Sector Aviation Holdings Limited

General information

Name:

Sector Aviation Holdings Ltd

Office Address:

C/o Kre Corporate Recovery Llp Unit 8 The Aquarium 1-7 King Street RG1 2AN Reading

Number: 07930604

Incorporation date: 2012-01-31

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

This enterprise referred to as Sector Aviation Holdings was established on 2012-01-31 as a Private Limited Company. The firm's head office may be reached at Reading on C/o Kre Corporate Recovery Llp Unit 8 The Aquarium, 1-7 King Street. If you have to get in touch with this firm by mail, its area code is RG1 2AN. The official reg. no. for Sector Aviation Holdings Limited is 07930604. Founded as Charco 57, this business used the name up till 2012-04-24, then it was changed to Sector Aviation Holdings Limited. The firm's SIC code is 70100 which means Activities of head offices. Its most recent filed accounts documents cover the period up to 2017-03-31 and the most recent confirmation statement was released on 2018-03-31.

  • Previous company's names
  • Sector Aviation Holdings Limited 2012-04-24
  • Charco 57 Limited 2012-01-31

Company staff

David H.

Role: Director

Appointed: 05 August 2015

Latest update: 9 April 2024

Peter S.

Role: Director

Appointed: 02 March 2015

Latest update: 9 April 2024

Peter B.

Role: Director

Appointed: 02 May 2012

Latest update: 9 April 2024

Alan M.

Role: Director

Appointed: 02 May 2012

Latest update: 9 April 2024

Stephen B.

Role: Director

Appointed: 18 April 2012

Latest update: 9 April 2024

People with significant control

Airline Investments Limited
Address: Unit 1, Pegasus Business Park Herald Way, East Midlands Airport, Castle Donington, Derby, DE74 2TU, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 08151808
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 14 April 2019
Confirmation statement last made up date 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Free Download
Change of registered address from C/O Kre Corporate Recovery Llp 1st Floor, Hedrich House 14-16 Cross Street Reading RG1 1SN United Kingdom on 2020/01/20 to C/O Kre Corporate Recovery Llp Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN (AD01)
filed on: 20th, January 2020
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
12
Company Age

Closest Companies - by postcode