Biggin Hill Hangar Company Limited WALLINGTON


Founded in 2008, Biggin Hill Hangar Company, classified under reg no. 06734804 is an active company. Currently registered at Endeavour House SM6 9AY, Wallington the company has been in the business for 16 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has one director. Domantas S., appointed on 15 June 2022. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Biggin Hill Hangar Company Limited Address / Contact

Office Address Endeavour House
Office Address2 78 Stafford Road
Town Wallington
Post code SM6 9AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06734804
Date of Incorporation Tue, 28th Oct 2008
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Domantas S.

Position: Director

Appointed: 15 June 2022

Zilvinas A.

Position: Director

Appointed: 22 October 2021

Resigned: 15 June 2022

Ghanim B.

Position: Director

Appointed: 06 April 2016

Resigned: 22 October 2021

Carla H.

Position: Director

Appointed: 02 July 2014

Resigned: 22 October 2021

Christopher B.

Position: Secretary

Appointed: 09 March 2012

Resigned: 24 May 2016

Anthony M.

Position: Director

Appointed: 17 October 2011

Resigned: 31 May 2016

Barclay S.

Position: Director

Appointed: 14 October 2011

Resigned: 02 July 2014

Margaret A.

Position: Secretary

Appointed: 01 September 2010

Resigned: 09 March 2012

Ahmed A.

Position: Director

Appointed: 10 February 2010

Resigned: 09 February 2012

Jackie N.

Position: Director

Appointed: 10 February 2010

Resigned: 14 October 2011

John P.

Position: Secretary

Appointed: 01 February 2009

Resigned: 31 August 2010

John P.

Position: Secretary

Appointed: 28 October 2008

Resigned: 16 December 2008

Graham C.

Position: Director

Appointed: 28 October 2008

Resigned: 28 October 2008

Qa Registrars Limited

Position: Corporate Secretary

Appointed: 28 October 2008

Resigned: 28 October 2008

William C.

Position: Director

Appointed: 28 October 2008

Resigned: 10 February 2010

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats researched, there is Gediminas Z. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Maryam A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Ghanim B., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Gediminas Z.

Notified on 22 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Maryam A.

Notified on 9 April 2020
Ceased on 22 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ghanim B.

Notified on 6 April 2016
Ceased on 9 April 2020
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change of registered address from Endeavour House 78 Stafford Road Wallington SM6 9AY England on 2024/02/24 to London Biggin Hill, Hangar 510 Churchill Way Biggin Hill Westerham TN16 3BN
filed on: 24th, February 2024
Free Download (1 page)

Company search

Advertisements