Company NameFlight Avionics Limited
DirectorsPenelope Jane Barman and Rudi Tom Kristian Barman
Company StatusActive
Company Number02169161
CategoryPrivate Limited Company
Incorporation Date25 September 1987(36 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NamePenelope Jane Barman
NationalityBritish
StatusCurrent
Appointed25 March 1992(4 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7045 Philips Cove Court
Orlando
Florida 32819
United States
Director NamePenelope Jane Barman
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1998(10 years, 5 months after company formation)
Appointment Duration26 years, 1 month
RoleSimulator Manufacturer
Country of ResidenceUnited States
Correspondence Address7045 Philips Cove Court
Orlando
Florida 32819
United States
Director NameMr Rudi Tom Kristian Barman
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2001(13 years, 5 months after company formation)
Appointment Duration23 years, 1 month
RoleEngineer
Country of ResidenceEngland
Correspondence Address50 Scholes Park Road
Scarborough
North Yorkshire
YO12 6QY
Director NameJohn Martin Barman
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(4 years, 6 months after company formation)
Appointment Duration8 years, 12 months (resigned 19 March 2001)
RoleCompany Director
Correspondence Address2 Badasse
5510 Mondsee
Austria
Director NameJohn Martin Barman
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(27 years, 3 months after company formation)
Appointment Duration2 months (resigned 04 March 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address531 Denby Dale Road West
Calder Grove
Wakefield
West Yorkshire
WF4 3ND

Contact

Websiteflightavionics.com

Location

Registered Address531 Denby Dale Road West
Calder Grove
Wakefield
West Yorkshire
WF4 3ND
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Flight Avionics Of North America Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£579
Cash£114
Current Liabilities£28,066

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (1 month, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 September

Returns

Latest Return13 July 2023 (9 months, 3 weeks ago)
Next Return Due27 July 2024 (2 months, 3 weeks from now)

Charges

28 March 2000Delivered on: 5 April 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 August 2023Confirmation statement made on 13 July 2023 with updates (4 pages)
24 July 2023Unaudited abridged accounts made up to 30 September 2022 (6 pages)
24 July 2023Secretary's details changed for Penelope Jane Barman on 24 July 2023 (1 page)
24 July 2023Director's details changed for Penelope Jane Barman on 24 July 2023 (2 pages)
21 June 2023Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page)
2 May 2023Director's details changed for Mr Rudi Tom Kristian Barman on 25 April 2023 (2 pages)
2 May 2023Change of details for Rudi Tom Kristian Barman as a person with significant control on 25 April 2023 (2 pages)
1 May 2023Change of details for John Martin Barman as a person with significant control on 25 April 2023 (2 pages)
28 April 2023Director's details changed for Mr Rudi Tom Kristian Barman on 25 April 2023 (2 pages)
28 April 2023Change of details for John Martin Barman as a person with significant control on 25 April 2023 (2 pages)
13 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
30 June 2022Unaudited abridged accounts made up to 30 September 2021 (6 pages)
28 June 2022Change of details for John Martin Barman as a person with significant control on 30 June 2016 (2 pages)
27 June 2022Change of details for Rudi Tom Kristian Barman as a person with significant control on 30 June 2016 (2 pages)
17 September 2021Unaudited abridged accounts made up to 30 September 2020 (7 pages)
21 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
27 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
30 June 2020Unaudited abridged accounts made up to 30 September 2019 (7 pages)
23 June 2020Withdrawal of a person with significant control statement on 23 June 2020 (2 pages)
20 August 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
28 June 2019Unaudited abridged accounts made up to 30 September 2018 (6 pages)
16 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
29 June 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
12 September 2017Notification of Rudi Tom Kristian Barman as a person with significant control on 30 June 2016 (2 pages)
12 September 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
12 September 2017Notification of John Martin Barman as a person with significant control on 30 June 2016 (2 pages)
12 September 2017Notification of Rudi Tom Kristian Barman as a person with significant control on 30 June 2016 (2 pages)
12 September 2017Notification of John Martin Barman as a person with significant control on 30 June 2016 (2 pages)
29 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
10 May 2016Director's details changed for Rudi Tom Kristian Barman on 1 January 2016 (2 pages)
10 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(6 pages)
10 May 2016Director's details changed for Rudi Tom Kristian Barman on 1 January 2016 (2 pages)
10 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(6 pages)
3 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
3 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
28 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(6 pages)
28 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(6 pages)
10 March 2015Termination of appointment of John Martin Barman as a director on 4 March 2015 (1 page)
10 March 2015Termination of appointment of John Martin Barman as a director on 4 March 2015 (1 page)
10 March 2015Termination of appointment of John Martin Barman as a director on 4 March 2015 (1 page)
14 January 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
14 January 2015Appointment of John Martin Barman as a director on 1 January 2015 (2 pages)
14 January 2015Appointment of John Martin Barman as a director on 1 January 2015 (2 pages)
14 January 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
14 January 2015Appointment of John Martin Barman as a director on 1 January 2015 (2 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(6 pages)
16 April 2014Registered office address changed from 531Denby Dale Road West Calder Grove Wakefield WF4 3ND on 16 April 2014 (1 page)
16 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(6 pages)
16 April 2014Registered office address changed from 531Denby Dale Road West Calder Grove Wakefield WF4 3ND on 16 April 2014 (1 page)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 June 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 March 2012Director's details changed for Penelope Jane Barman on 28 February 2012 (2 pages)
28 March 2012Director's details changed for Rudi Tom Kristian Barman on 2 January 2012 (2 pages)
28 March 2012Director's details changed for Rudi Tom Kristian Barman on 2 January 2012 (2 pages)
28 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
28 March 2012Director's details changed for Rudi Tom Kristian Barman on 2 January 2012 (2 pages)
28 March 2012Secretary's details changed for Penelope Jane Barman on 28 February 2012 (2 pages)
28 March 2012Director's details changed for Penelope Jane Barman on 28 February 2012 (2 pages)
28 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
28 March 2012Secretary's details changed for Penelope Jane Barman on 28 February 2012 (2 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
3 August 2011Register inspection address has been changed from 32 Seacliff Road Foreshore Road Scarborough North Yorkshire YO11 1PB (1 page)
3 August 2011Register inspection address has been changed from 32 Seacliff Road Foreshore Road Scarborough North Yorkshire YO11 1PB (1 page)
3 August 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 April 2010Register(s) moved to registered inspection location (1 page)
14 April 2010Register(s) moved to registered inspection location (1 page)
14 April 2010Director's details changed for Penelope Jane Barman on 1 October 2009 (2 pages)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Director's details changed for Penelope Jane Barman on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Rudi Tom Kristian Barman on 1 October 2009 (2 pages)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Director's details changed for Penelope Jane Barman on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Rudi Tom Kristian Barman on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Rudi Tom Kristian Barman on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 June 2009Return made up to 25/03/09; full list of members (3 pages)
8 June 2009Return made up to 25/03/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 September 2008Return made up to 25/03/08; full list of members (3 pages)
2 September 2008Return made up to 25/03/08; full list of members (3 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 May 2007Return made up to 25/03/07; full list of members (2 pages)
9 May 2007Return made up to 25/03/07; full list of members (2 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 June 2006Return made up to 25/03/06; full list of members (7 pages)
27 June 2006Return made up to 25/03/06; full list of members (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 June 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 June 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 June 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 June 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 January 2005Secretary's particulars changed;director's particulars changed (1 page)
13 January 2005Secretary's particulars changed;director's particulars changed (1 page)
8 December 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 June 2004Return made up to 25/03/04; full list of members (7 pages)
3 June 2004Return made up to 25/03/04; full list of members (7 pages)
8 May 2003Return made up to 25/03/03; full list of members
  • 363(287) ‐ Registered office changed on 08/05/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 May 2003Return made up to 25/03/03; full list of members
  • 363(287) ‐ Registered office changed on 08/05/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 April 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 April 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 May 2002Return made up to 25/03/02; full list of members (6 pages)
2 May 2002Return made up to 25/03/02; full list of members (6 pages)
10 April 2002Accounts for a small company made up to 31 March 2001 (7 pages)
10 April 2002Accounts for a small company made up to 31 March 2001 (7 pages)
9 January 2002Secretary's particulars changed;director's particulars changed (1 page)
9 January 2002Secretary's particulars changed;director's particulars changed (1 page)
22 May 2001Director resigned (1 page)
22 May 2001Return made up to 25/03/01; full list of members (6 pages)
22 May 2001Return made up to 25/03/01; full list of members (6 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001Director resigned (1 page)
4 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
4 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 May 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2000Particulars of mortgage/charge (4 pages)
5 April 2000Particulars of mortgage/charge (4 pages)
17 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
28 May 1999Return made up to 25/03/99; full list of members (6 pages)
28 May 1999Return made up to 25/03/99; full list of members (6 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
7 May 1998New director appointed (2 pages)
7 May 1998Return made up to 25/03/98; no change of members (4 pages)
7 May 1998New director appointed (2 pages)
7 May 1998Return made up to 25/03/98; no change of members (4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 May 1997Return made up to 25/03/97; no change of members
  • 363(287) ‐ Registered office changed on 02/05/97
(4 pages)
2 May 1997Return made up to 25/03/97; no change of members
  • 363(287) ‐ Registered office changed on 02/05/97
(4 pages)
20 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
20 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
16 June 1996Return made up to 25/03/96; full list of members (6 pages)
16 June 1996Return made up to 25/03/96; full list of members (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 June 1995Return made up to 25/03/95; no change of members (4 pages)
1 June 1995Return made up to 25/03/95; no change of members (4 pages)
25 September 1987Incorporation (15 pages)
25 September 1987Incorporation (15 pages)