Solent Flight Limited EASTLEIGH


Solent Flight started in year 1997 as Private Limited Company with registration number 03349127. The Solent Flight company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Eastleigh at 77 Park Road. Postal code: SO53 2EL. Since 9th April 1998 Solent Flight Limited is no longer carrying the name Solent Flight Training.

There is a single director in the firm at the moment - Andrew T., appointed on 1 September 2000. In addition, a secretary was appointed - Andrew T., appointed on 1 March 2000. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Solent Flight Limited Address / Contact

Office Address 77 Park Road
Office Address2 Chandlers Ford
Town Eastleigh
Post code SO53 2EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03349127
Date of Incorporation Thu, 10th Apr 1997
Industry Other amusement and recreation activities n.e.c.
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (59 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Andrew T.

Position: Director

Appointed: 01 September 2000

Andrew T.

Position: Secretary

Appointed: 01 March 2000

Karen T.

Position: Director

Appointed: 01 September 2000

Resigned: 01 April 2020

Andrew T.

Position: Director

Appointed: 01 March 2000

Resigned: 17 May 2000

Stephen S.

Position: Secretary

Appointed: 26 November 1998

Resigned: 01 September 2000

Timothy C.

Position: Secretary

Appointed: 10 July 1998

Resigned: 26 November 1998

Deborah D.

Position: Secretary

Appointed: 26 November 1997

Resigned: 10 July 1998

Stephen S.

Position: Director

Appointed: 03 November 1997

Resigned: 31 August 2000

Mark T.

Position: Director

Appointed: 15 September 1997

Resigned: 30 May 2000

Timothy C.

Position: Secretary

Appointed: 15 September 1997

Resigned: 26 November 1997

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 April 1997

Resigned: 15 September 1997

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 April 1997

Resigned: 15 September 1997

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats researched, there is Andrew T. This PSC and has 75,01-100% shares.

Andrew T.

Notified on 11 April 2016
Nature of control: 75,01-100% shares

Company previous names

Solent Flight Training April 9, 1998
Pugkirk September 26, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-102 717-89 872-73 795-115 661-146 391-167 790      
Balance Sheet
Current Assets10 0086 7206 4005 1205 2775 6403 5001 0001 99113 0008 32312 974
Net Assets Liabilities     -115 833-110 883-107 110-104 140-100 099-91 026-65 489
Cash Bank In Hand4 4677082 7501 5203 322       
Debtors3 3743 8451 4832 1001 205       
Net Assets Liabilities Including Pension Asset Liability-102 717-89 872-73 795-63 704-146 391-167 790      
Stocks Inventory2 1672 1672 1671 500750       
Tangible Fixed Assets167 746126 70186 90762 56645 697       
Reserves/Capital
Called Up Share Capital80 00080 00080 00080 00080 00080 000      
Profit Loss Account Reserve-182 717-169 872-153 795-143 704-226 391-247 790      
Shareholder Funds-102 717-89 872-73 795-115 661-146 391-167 790      
Other
Average Number Employees During Period        1111
Creditors     63 66375 54982 11184 85786 93789 14791 262
Depreciation Amortisation Impairment Expense       8 7733 3383 7676 0608 030
Fixed Assets167 746126 70186 90762 56645 69729 21715 16613 00113 55019 37819 29849 424
Net Current Assets Liabilities-187 391-111 801-75 069-61 020-76 951-74 023-72 049-81 111-82 866-73 937-80 824-78 288
Other Operating Expenses Format2       32 83233 390 25 41328 336
Profit Loss       3 7743 9704 0419 07325 537
Raw Materials Consumables Used       67 70064 96330 08948 15881 910
Tax Tax Credit On Profit Or Loss On Ordinary Activities        33 39018 871  
Total Assets Less Current Liabilities-19 64514 90011 838-14 454-31 254-44 806-56 883-68 110-69 316-54 559-61 526-28 864
Turnover Revenue       113 079105 66156 76888 704143 813
Creditors Due After One Year83 072104 77285 63365 250115 137122 984      
Creditors Due Within One Year197 399118 52181 46966 14082 22879 663      
Number Shares Allotted   80 00080 000       
Par Value Share   00       
Tangible Fixed Assets Additions 9 7177 7003 38910 241       
Tangible Fixed Assets Cost Or Valuation359 531311 319229 733233 122243 363       
Tangible Fixed Assets Depreciation191 785184 618142 826170 556197 666       
Tangible Fixed Assets Depreciation Charged In Period 38 59137 84027 73027 110       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 45 75879 632         
Tangible Fixed Assets Disposals 57 92989 286         
Share Capital Allotted Called Up Paid   80 00080 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 30th September 2022
filed on: 19th, June 2023
Free Download (9 pages)

Company search

Advertisements