Luxaviation Technical Services Limited CAMBRIDGE


Founded in 2014, Luxaviation Technical Services, classified under reg no. 09003212 is an active company. Currently registered at The Officers' Mess Duxford CB22 4QH, Cambridge the company has been in the business for ten years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Sat, 7th Apr 2018 Luxaviation Technical Services Limited is no longer carrying the name Execujet Shared Services.

The firm has 4 directors, namely Sally J., David V. and Stuart W. and others. Of them, Patrick H. has been with the company the longest, being appointed on 8 November 2017 and Sally J. and David V. and Stuart W. have been with the company for the least time - from 9 April 2018. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Tracy N. who worked with the the firm until 31 August 2017.

Luxaviation Technical Services Limited Address / Contact

Office Address The Officers' Mess Duxford
Office Address2 Royston Road
Town Cambridge
Post code CB22 4QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09003212
Date of Incorporation Thu, 17th Apr 2014
Industry Management consultancy activities other than financial management
Industry Engineering related scientific and technical consulting activities
End of financial Year 30th December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (141 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Sally J.

Position: Director

Appointed: 09 April 2018

David V.

Position: Director

Appointed: 09 April 2018

Stuart W.

Position: Director

Appointed: 09 April 2018

Patrick H.

Position: Director

Appointed: 08 November 2017

David D.

Position: Director

Appointed: 30 August 2017

Resigned: 09 April 2018

Niclas V.

Position: Director

Appointed: 17 April 2014

Resigned: 09 April 2018

Tracy N.

Position: Secretary

Appointed: 17 April 2014

Resigned: 31 August 2017

Gerrit B.

Position: Director

Appointed: 17 April 2014

Resigned: 25 October 2017

Tracy N.

Position: Director

Appointed: 17 April 2014

Resigned: 31 August 2017

John B.

Position: Director

Appointed: 17 April 2014

Resigned: 26 April 2017

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we found, there is Patrick H. This PSC has significiant influence or control over the company,.

Patrick H.

Notified on 6 October 2017
Nature of control: significiant influence or control

Company previous names

Execujet Shared Services April 7, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302021-12-312022-12-31
Net Worth1 0001 000  
Balance Sheet
Current Assets1 0001 000839 989926 853
Cash Bank On Hand  123 283116 477
Debtors1 000 716 706810 376
Net Assets Liabilities  450 312389 257
Other Debtors  9 45611 637
Property Plant Equipment  1 0646 393
Net Assets Liabilities Including Pension Asset Liability1 000   
Reserves/Capital
Called Up Share Capital1 0001 000  
Shareholder Funds1 0001 000  
Other
Net Assets Liability Excluding Pension Asset Liability1 0001 000  
Par Value Share 1 1
Value Shares Allotted1 0001 000  
Accrued Liabilities Deferred Income  100 29110 960
Accumulated Depreciation Impairment Property Plant Equipment  63536
Additional Provisions Increase From New Provisions Recognised   1 151
Average Number Employees During Period  1614
Creditors  390 741542 838
Increase From Depreciation Charge For Year Property Plant Equipment   473
Net Current Assets Liabilities1 000 449 248384 015
Number Shares Issued Fully Paid   1 000
Other Taxation Social Security Payable  24 27826 854
Prepayments  81 4912 405
Profit Loss   -61 055
Property Plant Equipment Gross Cost  1 1276 929
Provisions   1 151
Provisions For Liabilities Balance Sheet Subtotal   1 151
Total Additions Including From Business Combinations Property Plant Equipment   5 802
Total Assets Less Current Liabilities1 000 450 312390 408
Trade Creditors Trade Payables  144 822160 070
Trade Debtors Trade Receivables  47 07847 501

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 7th, September 2023
Free Download (10 pages)

Company search