Skyhawk Leasing Limited WARWICK


Founded in 1997, Skyhawk Leasing, classified under reg no. 03327896 is an active company. Currently registered at South Warwickshire Flying School Loxley Lane CV35 9EU, Warwick the company has been in the business for twenty seven years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 4 directors in the the company, namely Keith F., Ian S. and David W. and others. In addition one secretary - Martin 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.

Skyhawk Leasing Limited Address / Contact

Office Address South Warwickshire Flying School Loxley Lane
Office Address2 Wellesbourne Mountford Aerodrome
Town Warwick
Post code CV35 9EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03327896
Date of Incorporation Wed, 5th Mar 1997
Industry Renting and leasing of air passenger transport equipment
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Martin R.

Position: Secretary

Appointed: 15 August 2006

Keith F.

Position: Director

Appointed: 25 May 2004

Ian S.

Position: Director

Appointed: 03 May 2002

David W.

Position: Director

Appointed: 03 May 2002

Martin R.

Position: Director

Appointed: 11 March 1997

Robert G.

Position: Director

Appointed: 03 October 2005

Resigned: 24 April 2023

Barry B.

Position: Director

Appointed: 20 January 2001

Resigned: 25 May 2004

Alan S.

Position: Director

Appointed: 16 November 1998

Resigned: 03 October 2005

Clark G.

Position: Secretary

Appointed: 25 June 1998

Resigned: 11 August 2006

Clive H.

Position: Director

Appointed: 25 June 1998

Resigned: 03 May 2002

Robert W.

Position: Director

Appointed: 23 March 1997

Resigned: 20 January 2001

Derek R.

Position: Director

Appointed: 11 March 1997

Resigned: 16 November 1998

Paul W.

Position: Director

Appointed: 11 March 1997

Resigned: 30 November 2012

Derek M.

Position: Director

Appointed: 11 March 1997

Resigned: 03 May 2002

Clark G.

Position: Director

Appointed: 06 March 1997

Resigned: 11 August 2006

Marcus G.

Position: Director

Appointed: 06 March 1997

Resigned: 25 June 1998

Marcus G.

Position: Secretary

Appointed: 06 March 1997

Resigned: 25 June 1998

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 05 March 1997

Resigned: 06 March 1997

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 05 March 1997

Resigned: 06 March 1997

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we identified, there is Martin R. This PSC has significiant influence or control over this company,.

Martin R.

Notified on 4 March 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand15 00811 65013 32311 878
Current Assets15 67712 91913 57015 430
Debtors6691 2692473 552
Net Assets Liabilities-23 338-28 785-30 255-29 492
Property Plant Equipment31 57327 92924 42522 392
Other
Accumulated Depreciation Impairment Property Plant Equipment35 90939 55343 05745 090
Creditors7769 63368 25067 314
Fixed Assets31 57327 92924 42522 392
Increase From Depreciation Charge For Year Property Plant Equipment 3 6443 5042 033
Net Current Assets Liabilities15 60012 91913 57015 430
Property Plant Equipment Gross Cost67 48267 48267 48267 482
Total Assets Less Current Liabilities47 17340 84837 99537 822

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 18th, October 2019
Free Download (4 pages)

Company search