Farenden Aviation Services Limited LEIGH-ON-SEA


Farenden Aviation Services started in year 2003 as Private Limited Company with registration number 04872026. The Farenden Aviation Services company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Leigh-on-sea at 57a Broadway. Postal code: SS9 1PE.

There is a single director in the company at the moment - Paul T., appointed on 22 August 2003. In addition, a secretary was appointed - Paul T., appointed on 24 March 2021. Currenlty, the company lists one former director, whose name is Frederick T. and who left the the company on 24 March 2021. In addition, there is one former secretary - Frederick T. who worked with the the company until 24 March 2021.

Farenden Aviation Services Limited Address / Contact

Office Address 57a Broadway
Town Leigh-on-sea
Post code SS9 1PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04872026
Date of Incorporation Wed, 20th Aug 2003
Industry Non-scheduled passenger air transport
End of financial Year 31st August
Company age 21 years old
Account next due date Wed, 31st May 2023 (329 days after)
Account last made up date Tue, 31st Aug 2021
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Paul T.

Position: Secretary

Appointed: 24 March 2021

Paul T.

Position: Director

Appointed: 22 August 2003

Frederick T.

Position: Director

Appointed: 22 August 2003

Resigned: 24 March 2021

Frederick T.

Position: Secretary

Appointed: 22 August 2003

Resigned: 24 March 2021

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats found, there is Frederick T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Paul T. This PSC owns 25-50% shares and has 25-50% voting rights.

Frederick T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Paul T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-31
Balance Sheet
Cash Bank On Hand7 6231 5676 82032106
Current Assets54 46631 04643 70483 09576 663
Debtors46 84329 47936 88483 06376 557
Net Assets Liabilities57 65127 52138 88476 98020 564
Property Plant Equipment8 294    
Other
Accumulated Amortisation Impairment Intangible Assets 44 994 44 99444 994
Accumulated Depreciation Impairment Property Plant Equipment20 890    
Creditors5 1093 5254 8206 11515 266
Depreciation Rate Used For Property Plant Equipment 25   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 22 963   
Disposals Property Plant Equipment 29 184   
Increase From Depreciation Charge For Year Property Plant Equipment 2 073   
Intangible Assets Gross Cost 44 994 44 99444 994
Net Current Assets Liabilities49 35727 52138 88476 98061 397
Property Plant Equipment Gross Cost29 184    
Total Assets Less Current Liabilities57 65127 52138 88476 98061 397
Advances Credits Directors109 5201 040249
Advances Credits Made In Period Directors74 495 520520 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
On February 16, 2024 director's details were changed
filed on: 16th, February 2024
Free Download (2 pages)

Company search