Eastern Airways (europe) Limited SUTTON COLDFIELD


Eastern Airways (europe) started in year 1998 as Private Limited Company with registration number 03590808. The Eastern Airways (europe) company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Sutton Coldfield at C/o Bissell & Brown Charter House. Postal code: B72 1UJ.

The company has 2 directors, namely Clifford S., Richard L.. Of them, Richard L. has been with the company the longest, being appointed on 24 April 2009 and Clifford S. has been with the company for the least time - from 10 May 2019. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Eastern Airways (europe) Limited Address / Contact

Office Address C/o Bissell & Brown Charter House
Office Address2 56 High Street
Town Sutton Coldfield
Post code B72 1UJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03590808
Date of Incorporation Wed, 1st Jul 1998
Industry Scheduled passenger air transport
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Clifford S.

Position: Director

Appointed: 10 May 2019

Richard L.

Position: Director

Appointed: 24 April 2009

Adam W.

Position: Director

Appointed: 11 May 2021

Resigned: 07 November 2022

Anthony B.

Position: Director

Appointed: 10 May 2019

Resigned: 30 April 2021

Martin B.

Position: Director

Appointed: 10 May 2019

Resigned: 16 December 2019

Mark H.

Position: Secretary

Appointed: 10 May 2019

Resigned: 30 November 2023

James H.

Position: Secretary

Appointed: 01 June 2018

Resigned: 10 May 2019

Carl D.

Position: Director

Appointed: 28 April 2016

Resigned: 10 July 2017

Alan C.

Position: Director

Appointed: 17 October 2015

Resigned: 10 May 2019

Michael I.

Position: Director

Appointed: 06 February 2014

Resigned: 18 April 2016

Allan B.

Position: Director

Appointed: 06 February 2014

Resigned: 07 October 2015

James H.

Position: Director

Appointed: 06 February 2014

Resigned: 10 May 2019

John D.

Position: Secretary

Appointed: 14 August 2012

Resigned: 27 February 2013

Mark A.

Position: Secretary

Appointed: 03 February 2012

Resigned: 31 May 2018

Bryan H.

Position: Director

Appointed: 24 April 2009

Resigned: 31 January 2018

John D.

Position: Secretary

Appointed: 26 October 2007

Resigned: 03 February 2012

P & B Investment Holdings Ltd

Position: Corporate Director

Appointed: 28 April 2005

Resigned: 06 February 2014

P & B Investment Holdings Ltd

Position: Corporate Secretary

Appointed: 28 April 2005

Resigned: 26 October 2007

Magnificent Obsessions Ltd

Position: Corporate Director

Appointed: 28 April 2005

Resigned: 06 February 2014

Global Aviation Limited

Position: Corporate Secretary

Appointed: 14 May 2002

Resigned: 28 April 2005

Global Aviation Holdings Limited

Position: Corporate Director

Appointed: 14 May 2002

Resigned: 28 April 2005

Richard L.

Position: Director

Appointed: 20 July 1998

Resigned: 14 May 2002

London Law Services Limited

Position: Nominee Director

Appointed: 01 July 1998

Resigned: 01 July 1998

Bryan H.

Position: Secretary

Appointed: 01 July 1998

Resigned: 14 May 2002

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 01 July 1998

Resigned: 01 July 1998

Bryan H.

Position: Director

Appointed: 01 July 1998

Resigned: 14 May 2002

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we discovered, there is Orient Industrial Holdings Limited from Sutton Coldfield, England. This PSC is categorised as "a limited company", has significiant influence or control over the company. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Eastern Airways International Limited that entered Kirmington, England as the official address. This PSC has a legal form of "a private company limited by shares" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Then there is Eastern Airways Share Plan Limited, who also meets the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Orient Industrial Holdings Limited

C/O Bissell & Brown Charter House, 56 High Street, Sutton Coldfield, West Midlands, B72 1UJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11972429
Notified on 1 May 2019
Nature of control: significiant influence or control

Eastern Airways International Limited

Schiphol House Schiphol Way, Humberside Airport, Kirmington, N.E. Lincs, DN39 6YH, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 04082547
Notified on 6 April 2016
Nature of control: significiant influence or control

Eastern Airways Share Plan Limited

Schiphol House Schiphol Way, Humberside Aiport, Kirmington, N.E. Lincs, DN39 6YH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales Registry
Registration number 06451578
Notified on 6 April 2016
Ceased on 6 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1   
Current Assets8   
Debtors7111
Other
Administration Support Average Number Employees44  
Administrative Expenses40 207   
Amounts Owed By Related Parties7111
Applicable Tax Rate1919  
Average Number Employees During Period44  
Comprehensive Income Expense-40 171   
Creditors8   
Current Tax For Period8   
Impairment Loss Reversal47 403   
Income From Associates Joint Ventures Participating Interests47   
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings3   
Interest Payable Similar Charges Finance Costs3   
Investments In Subsidiaries47 402-47 402  
Issue Equity Instruments48 365   
Number Shares Issued Fully Paid48 813   
Par Value Share 1  
Percentage Class Share Held In Subsidiary100   
Profit Loss-40 171   
Profit Loss On Ordinary Activities Before Tax-40 163   
Tax Expense Credit Applicable Tax Rate-7 631   
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss7 639   
Tax Tax Credit On Profit Or Loss On Ordinary Activities8   
Transfers From To Share Premium Increase Decrease In Equity -388  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2023-03-31
filed on: 18th, December 2023
Free Download (5 pages)

Company search