Orlando
Florida 32819
United States
Director Name | Penelope Jane Barman |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 1998(10 years, 5 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Simulator Manufacturer |
Country of Residence | United States |
Correspondence Address | 7045 Philips Cove Court Orlando Florida 32819 United States |
Director Name | Mr Rudi Tom Kristian Barman |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2001(13 years, 5 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 50 Scholes Park Road Scarborough North Yorkshire YO12 6QY |
Director Name | John Martin Barman |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 19 March 2001) |
Role | Company Director |
Correspondence Address | 2 Badasse 5510 Mondsee Austria |
Director Name | John Martin Barman |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(27 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 04 March 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3ND |
Website | flightavionics.com |
---|
Registered Address | 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Parish | Crigglestone |
Ward | Wakefield Rural |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Flight Avionics Of North America Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £579 |
Cash | £114 |
Current Liabilities | £28,066 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 September |
Latest Return | 13 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (2 months, 3 weeks from now) |
28 March 2000 | Delivered 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 |
---|
18 August 2023 | Confirmation statement made on 13 July 2023 with updates (4 pages) |
---|---|
24 July 2023 | Unaudited abridged accounts made up to 30 September 2022 (6 pages) |
24 July 2023 | Secretary's details changed for Penelope Jane Barman on 24 July 2023 (1 page) |
24 July 2023 | Director's details changed for Penelope Jane Barman on 24 July 2023 (2 pages) |
21 June 2023 | Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page) |
2 May 2023 | Director's details changed for Mr Rudi Tom Kristian Barman on 25 April 2023 (2 pages) |
2 May 2023 | Change of details for Rudi Tom Kristian Barman as a person with significant control on 25 April 2023 (2 pages) |
1 May 2023 | Change of details for John Martin Barman as a person with significant control on 25 April 2023 (2 pages) |
28 April 2023 | Director's details changed for Mr Rudi Tom Kristian Barman on 25 April 2023 (2 pages) |
28 April 2023 | Change of details for John Martin Barman as a person with significant control on 25 April 2023 (2 pages) |
13 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
30 June 2022 | Unaudited abridged accounts made up to 30 September 2021 (6 pages) |
28 June 2022 | Change of details for John Martin Barman as a person with significant control on 30 June 2016 (2 pages) |
27 June 2022 | Change of details for Rudi Tom Kristian Barman as a person with significant control on 30 June 2016 (2 pages) |
17 September 2021 | Unaudited abridged accounts made up to 30 September 2020 (7 pages) |
21 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
27 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
30 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (7 pages) |
23 June 2020 | Withdrawal of a person with significant control statement on 23 June 2020 (2 pages) |
20 August 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
28 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (6 pages) |
16 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
29 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (7 pages) |
12 September 2017 | Notification of Rudi Tom Kristian Barman as a person with significant control on 30 June 2016 (2 pages) |
12 September 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
12 September 2017 | Notification of John Martin Barman as a person with significant control on 30 June 2016 (2 pages) |
12 September 2017 | Notification of Rudi Tom Kristian Barman as a person with significant control on 30 June 2016 (2 pages) |
12 September 2017 | Notification of John Martin Barman as a person with significant control on 30 June 2016 (2 pages) |
29 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
13 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
13 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
10 May 2016 | Director's details changed for Rudi Tom Kristian Barman on 1 January 2016 (2 pages) |
10 May 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Director's details changed for Rudi Tom Kristian Barman on 1 January 2016 (2 pages) |
10 May 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
3 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
28 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
10 March 2015 | Termination of appointment of John Martin Barman as a director on 4 March 2015 (1 page) |
10 March 2015 | Termination of appointment of John Martin Barman as a director on 4 March 2015 (1 page) |
10 March 2015 | Termination of appointment of John Martin Barman as a director on 4 March 2015 (1 page) |
14 January 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
14 January 2015 | Appointment of John Martin Barman as a director on 1 January 2015 (2 pages) |
14 January 2015 | Appointment of John Martin Barman as a director on 1 January 2015 (2 pages) |
14 January 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
14 January 2015 | Appointment of John Martin Barman as a director on 1 January 2015 (2 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Registered office address changed from 531Denby Dale Road West Calder Grove Wakefield WF4 3ND on 16 April 2014 (1 page) |
16 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Registered office address changed from 531Denby Dale Road West Calder Grove Wakefield WF4 3ND on 16 April 2014 (1 page) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 June 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 March 2012 | Director's details changed for Penelope Jane Barman on 28 February 2012 (2 pages) |
28 March 2012 | Director's details changed for Rudi Tom Kristian Barman on 2 January 2012 (2 pages) |
28 March 2012 | Director's details changed for Rudi Tom Kristian Barman on 2 January 2012 (2 pages) |
28 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Director's details changed for Rudi Tom Kristian Barman on 2 January 2012 (2 pages) |
28 March 2012 | Secretary's details changed for Penelope Jane Barman on 28 February 2012 (2 pages) |
28 March 2012 | Director's details changed for Penelope Jane Barman on 28 February 2012 (2 pages) |
28 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Secretary's details changed for Penelope Jane Barman on 28 February 2012 (2 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2011 | Register inspection address has been changed from 32 Seacliff Road Foreshore Road Scarborough North Yorkshire YO11 1PB (1 page) |
3 August 2011 | Register inspection address has been changed from 32 Seacliff Road Foreshore Road Scarborough North Yorkshire YO11 1PB (1 page) |
3 August 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (6 pages) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 April 2010 | Register(s) moved to registered inspection location (1 page) |
14 April 2010 | Register(s) moved to registered inspection location (1 page) |
14 April 2010 | Director's details changed for Penelope Jane Barman on 1 October 2009 (2 pages) |
14 April 2010 | Register inspection address has been changed (1 page) |
14 April 2010 | Director's details changed for Penelope Jane Barman on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Rudi Tom Kristian Barman on 1 October 2009 (2 pages) |
14 April 2010 | Register inspection address has been changed (1 page) |
14 April 2010 | Director's details changed for Penelope Jane Barman on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Rudi Tom Kristian Barman on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Rudi Tom Kristian Barman on 1 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 June 2009 | Return made up to 25/03/09; full list of members (3 pages) |
8 June 2009 | Return made up to 25/03/09; full list of members (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 September 2008 | Return made up to 25/03/08; full list of members (3 pages) |
2 September 2008 | Return made up to 25/03/08; full list of members (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 May 2007 | Return made up to 25/03/07; full list of members (2 pages) |
9 May 2007 | Return made up to 25/03/07; full list of members (2 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 June 2006 | Return made up to 25/03/06; full list of members (7 pages) |
27 June 2006 | Return made up to 25/03/06; full list of members (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 June 2005 | Return made up to 25/03/05; full list of members
|
6 June 2005 | Return made up to 25/03/05; full list of members
|
13 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 December 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 June 2004 | Return made up to 25/03/04; full list of members (7 pages) |
3 June 2004 | Return made up to 25/03/04; full list of members (7 pages) |
8 May 2003 | Return made up to 25/03/03; full list of members
|
8 May 2003 | Return made up to 25/03/03; full list of members
|
27 April 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 April 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
2 May 2002 | Return made up to 25/03/02; full list of members (6 pages) |
2 May 2002 | Return made up to 25/03/02; full list of members (6 pages) |
10 April 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
10 April 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
9 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Return made up to 25/03/01; full list of members (6 pages) |
22 May 2001 | Return made up to 25/03/01; full list of members (6 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | Director resigned (1 page) |
4 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 May 2000 | Return made up to 25/03/00; full list of members
|
17 May 2000 | Return made up to 25/03/00; full list of members
|
5 April 2000 | Particulars of mortgage/charge (4 pages) |
5 April 2000 | Particulars of mortgage/charge (4 pages) |
17 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 May 1999 | Return made up to 25/03/99; full list of members (6 pages) |
28 May 1999 | Return made up to 25/03/99; full list of members (6 pages) |
8 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | Return made up to 25/03/98; no change of members (4 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | Return made up to 25/03/98; no change of members (4 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 May 1997 | Return made up to 25/03/97; no change of members
|
2 May 1997 | Return made up to 25/03/97; no change of members
|
20 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
20 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
16 June 1996 | Return made up to 25/03/96; full list of members (6 pages) |
16 June 1996 | Return made up to 25/03/96; full list of members (6 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 June 1995 | Return made up to 25/03/95; no change of members (4 pages) |
1 June 1995 | Return made up to 25/03/95; no change of members (4 pages) |
25 September 1987 | Incorporation (15 pages) |
25 September 1987 | Incorporation (15 pages) |