Pooleys Flight Equipment Limited ABINGDON


Pooleys Flight Equipment started in year 1971 as Private Limited Company with registration number 01002436. The Pooleys Flight Equipment company has been functioning successfully for fifty three years now and its status is active. The firm's office is based in Abingdon at 2 Michaels Court Hanney Road. Postal code: OX13 5HR. Since May 26, 1998 Pooleys Flight Equipment Limited is no longer carrying the name Airtour Flight Equipment.

At present there are 3 directors in the the company, namely Emma P., Christine F. and Sebastian P.. In addition one secretary - Sebastian P. - is with the firm. At present 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.

Pooleys Flight Equipment Limited Address / Contact

Office Address 2 Michaels Court Hanney Road
Office Address2 Southmoor
Town Abingdon
Post code OX13 5HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01002436
Date of Incorporation Mon, 15th Feb 1971
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Emma P.

Position: Director

Appointed: 19 July 2012

Christine F.

Position: Director

Appointed: 01 March 2008

Sebastian P.

Position: Director

Appointed: 13 March 2003

Sebastian P.

Position: Secretary

Appointed: 19 September 2000

James B.

Position: Director

Appointed: 04 December 2009

Resigned: 21 October 2015

James B.

Position: Director

Appointed: 01 March 2008

Resigned: 01 December 2009

Robert P.

Position: Director

Appointed: 27 March 2002

Resigned: 30 September 2010

Janet P.

Position: Director

Appointed: 16 October 1998

Resigned: 13 March 2003

Irene H.

Position: Secretary

Appointed: 27 February 1998

Resigned: 26 May 1998

Samantha P.

Position: Secretary

Appointed: 08 November 1995

Resigned: 19 September 2000

Julian P.

Position: Director

Appointed: 23 September 1992

Resigned: 19 September 1994

Carolyn P.

Position: Director

Appointed: 11 December 1990

Resigned: 08 November 1995

Malcolm I.

Position: Director

Appointed: 11 December 1990

Resigned: 09 December 1997

Robert P.

Position: Director

Appointed: 11 December 1990

Resigned: 17 October 2000

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats identified, there is Sebastian P. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Emma P. This PSC owns 25-50% shares and has 25-50% voting rights.

Sebastian P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Emma P.

Notified on 4 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Airtour Flight Equipment May 26, 1998

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
Free Download (11 pages)

Company search

Advertisements