GLOUCESTER JET TEST CENTRE LIMITED - MANSTON
Company Profile | Company Filings |
Overview
GLOUCESTER JET TEST CENTRE LIMITED is a Private Limited Company from MANSTON and has the status: Active.
GLOUCESTER JET TEST CENTRE LIMITED was incorporated 27 years ago on 17/03/1997 and has the registered number: 03334466. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
GLOUCESTER JET TEST CENTRE LIMITED was incorporated 27 years ago on 17/03/1997 and has the registered number: 03334466. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
GLOUCESTER JET TEST CENTRE LIMITED - MANSTON
This company is listed in the following categories:
33160 - Repair and maintenance of aircraft and spacecraft
33160 - Repair and maintenance of aircraft and spacecraft
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
SUMMIT AVIATION
MANSTON
KENT
CT12 5FE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/03/2023 | 18/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS JULIE ANN WING | Jun 1960 | British | Director | 2023-03-09 | CURRENT |
DESMOND PATRICK MCEVADDY | Oct 1953 | Irish | Director | 1997-03-17 | CURRENT |
FINTAN MANGAN | Feb 1957 | Irish | Director | 2004-03-10 | CURRENT |
MR BRUCE ERRIDGE | May 1969 | British | Director | 2023-12-08 | CURRENT |
CAPTAIN JOSEPH CHARLES ROY | Nov 1948 | Ugandan | Director | 1997-03-17 UNTIL 2004-02-26 | RESIGNED |
ULICK JAMES MCEVADDY | Sep 1952 | Irish | Director | 1997-03-17 UNTIL 2004-03-10 | RESIGNED |
JOHN LACHLAN JAMES DEVINE | Dec 1949 | British | Director | 1997-03-17 UNTIL 2004-02-26 | RESIGNED |
MR JAMES MURRAY BOULTON | Sep 1969 | British | Director | 2004-02-26 UNTIL 2023-12-08 | RESIGNED |
MR DANIEL JOHN DWYER | Apr 1941 | Nominee Director | 1997-03-17 UNTIL 1997-03-17 | RESIGNED | |
MRS BETTY JUNE DOYLE | Jun 1936 | British | Nominee Director | 1997-03-17 UNTIL 1997-03-17 | RESIGNED |
MR DANIEL JOHN DWYER | Apr 1941 | Nominee Secretary | 1997-03-17 UNTIL 1997-03-17 | RESIGNED | |
DAVID BURTON LIVINGSTON FISHER | Apr 1963 | British | Secretary | 1997-03-17 UNTIL 2004-02-26 | RESIGNED |
DEBBIE REYNOLDS | Jul 1974 | Secretary | 2004-02-26 UNTIL 2011-03-01 | RESIGNED | |
MR KENNETH EDWARD WILLS | Dec 1953 | British | Director | 2004-02-26 UNTIL 2017-10-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Julie Ann Wing | 2021-01-01 | 6/1960 | Manston Kent | Ownership of shares 25 to 50 percent |
The Executors Of Kenneth Edward Wills | 2016-04-06 - 2021-01-01 | 12/1953 | Manston Kent |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Desmond Patrick Mcevaddy | 2016-04-06 | 10/1953 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Omega Air Limited | 2016-04-06 | County Dublin |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
GLOUCESTER_JET_TEST_CENTR - Accounts | 2023-06-30 | 31-03-2023 | £-204,998 equity |
GLOUCESTER_JET_TEST_CENTR - Accounts | 2022-08-02 | 31-03-2022 | £-102,519 equity |
GLOUCESTER_JET_TEST_CENTR - Accounts | 2021-08-12 | 31-03-2021 | £-147,299 equity |
GLOUCESTER_JET_TEST_CENTR - Accounts | 2020-12-03 | 31-03-2020 | £-166,631 equity |
GLOUCESTER_JET_TEST_CENTR - Accounts | 2019-10-21 | 31-03-2019 | £-182,449 equity |
Gloucester Jet Test Centre Limited - Accounts to registrar (filleted) - small 18.2 | 2018-11-30 | 31-03-2018 | £-173,059 equity |
Gloucester Jet Test Centre Limited - Accounts to registrar (filleted) - small 17.3 | 2017-12-13 | 31-03-2017 | £-241,687 equity |
Gloucester Jet Test Centre Limited - Accounts to registrar - small 16.1.1 | 2016-10-26 | 31-03-2016 | £-293,744 equity |