Independent Aviation Group Limited BOLNEY


Independent Aviation Group started in year 1990 as Private Limited Company with registration number 02535246. The Independent Aviation Group company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Bolney at Bolney Place. Postal code: RH17 5QT.

The firm has 3 directors, namely Michael S., Lucy C. and Tina D.. Of them, Tina D. has been with the company the longest, being appointed on 29 August 1991 and Michael S. and Lucy C. have been with the company for the least time - from 5 April 2022. At present 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.

Independent Aviation Group Limited Address / Contact

Office Address Bolney Place
Office Address2 Cowfold Road
Town Bolney
Post code RH17 5QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02535246
Date of Incorporation Wed, 29th Aug 1990
Industry Non-scheduled passenger air transport
End of financial Year 31st October
Company age 34 years old
Account next due date Wed, 31st Jul 2024 (63 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Michael S.

Position: Director

Appointed: 05 April 2022

Lucy C.

Position: Director

Appointed: 05 April 2022

Tina D.

Position: Director

Appointed: 29 August 1991

Andrew C.

Position: Secretary

Resigned: 15 June 1993

Robert A.

Position: Director

Appointed: 31 March 2002

Resigned: 16 May 2013

Paul H.

Position: Director

Appointed: 31 March 2002

Resigned: 31 January 2003

John B.

Position: Secretary

Appointed: 25 March 2002

Resigned: 26 April 2022

Tina D.

Position: Secretary

Appointed: 21 October 2000

Resigned: 25 March 2002

Samantha H.

Position: Secretary

Appointed: 03 August 1999

Resigned: 21 October 2000

Ian B.

Position: Secretary

Appointed: 13 January 1999

Resigned: 03 August 1999

Andrew C.

Position: Secretary

Appointed: 16 October 1995

Resigned: 13 January 1999

Caroline A.

Position: Director

Appointed: 05 September 1994

Resigned: 08 September 1994

Helen H.

Position: Director

Appointed: 17 December 1993

Resigned: 16 October 1995

Helen H.

Position: Secretary

Appointed: 15 June 1993

Resigned: 16 October 1995

Hamish M.

Position: Director

Appointed: 01 September 1992

Resigned: 13 January 1999

Andrew C.

Position: Director

Appointed: 29 August 1991

Resigned: 13 January 1999

David S.

Position: Director

Appointed: 29 August 1991

Resigned: 31 March 2002

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats discovered, there is Iag Holdings Limited from Haywards Heath, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Tina D. This PSC owns 75,01-100% shares.

Iag Holdings Limited

Bolney Place Cowfold Road Bolney, Haywards Heath, West Sussex, RH17 5QT, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03646321
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tina D.

Notified on 1 August 2016
Ceased on 1 August 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-31
Balance Sheet
Cash Bank On Hand859  2 54422 51734 335
Current Assets82 395298 417178 12743 63468 21371 650
Debtors81 536298 417178 12741 09045 69637 315
Net Assets Liabilities1 393 7641 568 0401 568 9071 571 0831 572 7961 599 178
Property Plant Equipment1 506 2661 804 4891 802 9921 801 4961 800 0001 800 000
Other
Accumulated Depreciation Impairment Property Plant Equipment78 99580 77282 26965 97767 473 
Average Number Employees During Period 11111
Creditors3 8583 8583 8583 8583 8583 858
Cumulative Preference Share Dividends Unpaid3 8583 8583 8583 8583 8583 858
Disposals Decrease In Depreciation Impairment Property Plant Equipment   17 789  
Disposals Property Plant Equipment   17 788  
Fixed Assets1 620 6291 918 8521 917 3551 915 8591 914 3631 914 363
Increase From Depreciation Charge For Year Property Plant Equipment 1 7771 4971 4971 496 
Investments Fixed Assets114 363114 363114 363114 363114 363114 363
Net Current Assets Liabilities-223 007-221 009-218 645-214 973-211 764-185 382
Number Shares Issued Fully Paid 12 54212 54212 54212 54212 542
Par Value Share 11111
Property Plant Equipment Gross Cost1 585 2611 885 2611 885 2611 867 4731 867 473 
Provisions For Liabilities Balance Sheet Subtotal 125 945125 945125 945125 945125 945
Total Assets Less Current Liabilities1 397 6221 697 8431 698 7101 700 8861 702 5991 728 981
Total Increase Decrease From Revaluations Property Plant Equipment 300 000    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Mon, 31st Oct 2022
filed on: 27th, March 2023
Free Download (15 pages)

Company search

Advertisements