Severn Aviation Limited LISKEARD


Severn Aviation started in year 1991 as Private Limited Company with registration number 02668308. The Severn Aviation company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Liskeard at Castle Hangar Horningtops. Postal code: PL14 3PX. Since September 6, 2006 Severn Aviation Limited is no longer carrying the name O.t.l.

The company has one director. Ross B., appointed on 17 June 2016. There are currently no secretaries appointed. 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.

Severn Aviation Limited Address / Contact

Office Address Castle Hangar Horningtops
Office Address2 Trebrown
Town Liskeard
Post code PL14 3PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02668308
Date of Incorporation Wed, 4th Dec 1991
Industry Service activities incidental to air transportation
End of financial Year 30th November
Company age 33 years old
Account next due date Sat, 31st Aug 2024 (105 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Ross B.

Position: Director

Appointed: 17 June 2016

Alan C.

Position: Director

Appointed: 28 April 2016

Resigned: 17 June 2016

Michael I.

Position: Director

Appointed: 10 February 2012

Resigned: 18 April 2016

James H.

Position: Secretary

Appointed: 06 January 2012

Resigned: 17 June 2016

Richard B.

Position: Director

Appointed: 05 December 2008

Resigned: 10 February 2012

George B.

Position: Director

Appointed: 05 December 2008

Resigned: 02 December 2015

Andrew M.

Position: Secretary

Appointed: 05 December 2008

Resigned: 06 January 2012

Samantha W.

Position: Director

Appointed: 05 December 2008

Resigned: 17 June 2016

Patrick C.

Position: Director

Appointed: 05 December 2008

Resigned: 31 December 2009

Mark D.

Position: Director

Appointed: 16 January 2008

Resigned: 05 December 2008

Annette C.

Position: Director

Appointed: 31 October 2007

Resigned: 05 December 2008

John B.

Position: Director

Appointed: 18 December 2006

Resigned: 05 December 2008

Robin G.

Position: Director

Appointed: 18 December 2006

Resigned: 01 October 2008

Garry H.

Position: Director

Appointed: 18 December 2006

Resigned: 09 August 2007

Peter S.

Position: Director

Appointed: 06 October 2006

Resigned: 05 December 2008

John B.

Position: Secretary

Appointed: 06 October 2006

Resigned: 05 December 2008

Peter Hodgson & Co

Position: Corporate Secretary

Appointed: 21 August 2006

Resigned: 06 October 2006

Aidan S.

Position: Secretary

Appointed: 09 January 2002

Resigned: 22 August 2006

David A.

Position: Director

Appointed: 04 December 1992

Resigned: 05 December 2008

James T.

Position: Director

Appointed: 04 December 1992

Resigned: 10 January 2002

People with significant control

The list of PSCs who own or control the company includes 1 name. As we found, there is Ross B. The abovementioned PSC has significiant influence or control over this company,.

Ross B.

Notified on 20 June 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Company previous names

O.t.l September 6, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand117 70876 961307 585
Current Assets177 423170 857354 279
Debtors59 71593 89646 694
Net Assets Liabilities-747 249-897 692-1 089 008
Other Debtors14 19590 89616 118
Property Plant Equipment203 491172 412137 712
Other
Accrued Liabilities Deferred Income 6 760151 496
Accumulated Depreciation Impairment Property Plant Equipment350 780383 607420 143
Amounts Owed To Group Undertakings Participating Interests953 9391 110 8351 198 242
Average Number Employees During Period 22
Creditors1 055 3631 188 8611 528 899
Depreciation Rate Used For Property Plant Equipment 2020
Fixed Assets203 491172 412137 712
Increase From Depreciation Charge For Year Property Plant Equipment 32 82736 536
Net Current Assets Liabilities-877 940-1 018 004-1 174 620
Other Creditors72 80052 10052 100
Property Plant Equipment Gross Cost554 271556 019557 855
Total Additions Including From Business Combinations Property Plant Equipment 1 7481 836
Total Assets Less Current Liabilities-674 449-845 592-1 036 908
Trade Creditors Trade Payables12 46026 01949 515
Trade Debtors Trade Receivables45 5203 00030 576

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to November 30, 2022
filed on: 25th, August 2023
Free Download (11 pages)

Company search

Advertisements