You are here: bizstats.co.uk > a-z index > H list

H+s Aviation Limited HAMPSHIRE


H+s Aviation started in year 1946 as Private Limited Company with registration number 00422128. The H+s Aviation company has been functioning successfully for seventy eight years now and its status is active. The firm's office is based in Hampshire at Airport Service Road. Postal code: PO3 5PJ.

Currently there are 2 directors in the the company, namely Shannon K. and Daniel S.. In addition one secretary - Diane R. - is with the firm. Currently 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.

H+s Aviation Limited Address / Contact

Office Address Airport Service Road
Office Address2 Portsmouth
Town Hampshire
Post code PO3 5PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00422128
Date of Incorporation Wed, 23rd Oct 1946
Industry Service activities incidental to air transportation
End of financial Year 31st December
Company age 78 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Shannon K.

Position: Director

Appointed: 10 October 2023

Daniel S.

Position: Director

Appointed: 13 February 2023

Diane R.

Position: Secretary

Appointed: 01 July 2021

Geoffrey L.

Position: Secretary

Resigned: 01 March 1993

Michael S.

Position: Director

Appointed: 01 July 2021

Resigned: 09 February 2023

Brent F.

Position: Director

Appointed: 01 July 2021

Resigned: 11 October 2023

Hugh M.

Position: Director

Appointed: 03 December 2018

Resigned: 01 July 2021

Philip J.

Position: Director

Appointed: 02 August 2017

Resigned: 01 July 2021

Matthew J.

Position: Director

Appointed: 17 May 2017

Resigned: 01 July 2021

Mark J.

Position: Director

Appointed: 06 September 2016

Resigned: 03 December 2018

William B.

Position: Director

Appointed: 01 February 2016

Resigned: 01 July 2021

Mark S.

Position: Director

Appointed: 01 January 2013

Resigned: 01 July 2021

Sarah M.

Position: Director

Appointed: 01 January 2013

Resigned: 30 March 2016

Mark T.

Position: Director

Appointed: 01 April 2011

Resigned: 31 January 2016

Hugh M.

Position: Director

Appointed: 07 April 2006

Resigned: 31 December 2012

Sarah M.

Position: Secretary

Appointed: 24 February 2006

Resigned: 30 March 2016

Gillian N.

Position: Director

Appointed: 01 January 2004

Resigned: 24 February 2006

Kurt B.

Position: Director

Appointed: 01 December 2003

Resigned: 07 April 2006

James D.

Position: Director

Appointed: 01 January 2003

Resigned: 16 June 2005

Gillian N.

Position: Secretary

Appointed: 01 March 2001

Resigned: 24 February 2006

Christopher H.

Position: Director

Appointed: 01 June 2000

Resigned: 31 December 2012

George D.

Position: Director

Appointed: 09 March 1998

Resigned: 31 August 2001

Richard D.

Position: Director

Appointed: 09 March 1998

Resigned: 28 February 2001

David M.

Position: Director

Appointed: 01 May 1997

Resigned: 31 January 2000

John B.

Position: Secretary

Appointed: 11 April 1997

Resigned: 01 March 2001

Ian F.

Position: Director

Appointed: 06 December 1996

Resigned: 09 March 1998

Blaw Ducts Limited

Position: Secretary

Appointed: 06 December 1996

Resigned: 11 April 1997

Alan F.

Position: Director

Appointed: 06 December 1996

Resigned: 09 March 1998

Andrew F.

Position: Director

Appointed: 06 December 1996

Resigned: 09 March 1998

Simon W.

Position: Director

Appointed: 29 December 1994

Resigned: 06 December 1996

Karen R.

Position: Secretary

Appointed: 03 October 1994

Resigned: 06 December 1996

Kelly F.

Position: Secretary

Appointed: 03 October 1994

Resigned: 22 December 1995

Peter H.

Position: Director

Appointed: 08 December 1993

Resigned: 06 December 1996

John B.

Position: Director

Appointed: 01 March 1993

Resigned: 01 March 2001

John B.

Position: Secretary

Appointed: 01 March 1993

Resigned: 03 October 1994

Alan R.

Position: Director

Appointed: 06 April 1991

Resigned: 31 December 2002

Stephen S.

Position: Director

Appointed: 06 April 1991

Resigned: 09 March 1998

William A.

Position: Director

Appointed: 06 April 1991

Resigned: 20 October 1993

Geoffrey L.

Position: Director

Appointed: 06 April 1991

Resigned: 31 July 1993

John W.

Position: Director

Appointed: 06 April 1991

Resigned: 30 November 1993

Paul E.

Position: Director

Appointed: 06 April 1991

Resigned: 15 February 1994

Anthony R.

Position: Director

Appointed: 06 April 1991

Resigned: 30 September 1998

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we researched, there is Vector Aerospace (Uk Holdings) Limited from Almondbank, Scotland. The abovementioned PSC is classified 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 one in the persons with significant control register is Standardaero (Uk) Holdings Limited that entered London, England as the official address. 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. Then there is Signature Aviation Plc, who also fulfils the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a public limited company (listed)", 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.

Vector Aerospace (Uk Holdings) Limited

Main Street Main Street, Almondbank, Perth, PH1 3NQ, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc183387
Notified on 20 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Standardaero (Uk) Holdings Limited

C/O Legalinx Limited Tallis House 2 Tallis Street, London, EC4Y 0AB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Uk Registrar Of Companies
Registration number 13412652
Notified on 1 July 2021
Ceased on 20 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Signature Aviation Plc

105 Wigmore Street, London, W1U 1QY, United Kingdom

Legal authority United Kingdom (England)
Legal form Public Limited Company (Listed)
Country registered England
Place registered Companies House
Registration number 53688
Notified on 6 April 2016
Ceased on 1 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 27th, July 2023
Free Download (32 pages)

Company search

Advertisements