Interflight Technical Services Limited WESTERHAM


Interflight Technical Services started in year 2013 as Private Limited Company with registration number 08612295. The Interflight Technical Services company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Westerham at Hangar 503 Churchill Way. Postal code: TN16 3BN.

The firm has 2 directors, namely Louise V., Andrew V.. Of them, Andrew V. has been with the company the longest, being appointed on 14 September 2021 and Louise V. has been with the company for the least time - from 1 June 2022. At the moment 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.

Interflight Technical Services Limited Address / Contact

Office Address Hangar 503 Churchill Way
Office Address2 Biggin Hill
Town Westerham
Post code TN16 3BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08612295
Date of Incorporation Tue, 16th Jul 2013
Industry Repair and maintenance of aircraft and spacecraft
End of financial Year 31st January
Company age 11 years old
Account next due date Tue, 31st Oct 2023 (221 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Louise V.

Position: Director

Appointed: 01 June 2022

Andrew V.

Position: Director

Appointed: 14 September 2021

Mario F.

Position: Director

Appointed: 14 September 2021

Resigned: 14 September 2021

George R.

Position: Director

Appointed: 07 November 2020

Resigned: 14 September 2021

Christopher S.

Position: Director

Appointed: 29 October 2020

Resigned: 24 August 2022

Taylor S.

Position: Director

Appointed: 23 July 2020

Resigned: 14 September 2021

Ben B.

Position: Director

Appointed: 07 March 2018

Resigned: 30 April 2019

Omar S.

Position: Secretary

Appointed: 03 October 2017

Resigned: 14 September 2021

Lee S.

Position: Director

Appointed: 01 July 2017

Resigned: 06 July 2022

Sam H.

Position: Director

Appointed: 01 July 2017

Resigned: 30 October 2019

Christine L.

Position: Secretary

Appointed: 29 June 2016

Resigned: 03 October 2017

Simon M.

Position: Director

Appointed: 01 June 2016

Resigned: 31 December 2016

Justin B.

Position: Director

Appointed: 31 May 2016

Resigned: 29 October 2020

Christopher L.

Position: Director

Appointed: 31 May 2016

Resigned: 18 September 2019

Stewart P.

Position: Director

Appointed: 31 May 2016

Resigned: 23 July 2020

Simon M.

Position: Director

Appointed: 16 July 2013

Resigned: 31 May 2016

William B.

Position: Director

Appointed: 16 July 2013

Resigned: 26 April 2016

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats researched, there is Aviation Asset Management Limited from Wisbech, England. The abovementioned PSC is categorised as "a private limited company", 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 Mountfitchet Group Limited that put Surbiton, England as the address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Aviation Asset Management Limited

Units 1-4 Welney House Wisbech Road, Welney, Wisbech, PE14 9QA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Companies House (England And Wales
Registration number 10221255
Notified on 14 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mountfitchet Group Limited

Millbank House 171 - 185 Ewell Road, Surbiton, Surrey, KT6 6AP, England

Legal authority (Gb) Limited Active Company (Ca06)
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 09900645
Notified on 31 May 2016
Ceased on 15 September 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-01-312023-01-312024-01-31
Balance Sheet
Cash Bank On Hand69 23254 203 
Current Assets564 060706 4451 440 369
Debtors431 298512 4171 280 542
Net Assets Liabilities64 96890 298125 238
Property Plant Equipment12 61051 18922 595
Total Inventories63 530139 825159 827
Other
Accumulated Depreciation Impairment Property Plant Equipment100 878123 657166 133
Average Number Employees During Period11119
Creditors511 702667 3361 337 726
Fixed Assets12 61051 18922 595
Increase From Depreciation Charge For Year Property Plant Equipment 22 77942 476
Net Current Assets Liabilities52 35839 109102 643
Property Plant Equipment Gross Cost113 488174 846188 728
Total Additions Including From Business Combinations Property Plant Equipment 61 35813 881
Total Assets Less Current Liabilities64 96890 298125 238
Total Increase Decrease From Revaluations Property Plant Equipment  1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
24th August 2022 - the day director's appointment was terminated
filed on: 9th, September 2022
Free Download (1 page)

Company search