South Warwickshire School Of Flying Limited WARWICK


Founded in 1998, South Warwickshire School Of Flying, classified under reg no. 03502856 is an active company. Currently registered at Loxley Lane CV35 9EU, Warwick the company has been in the business for 26 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 2 directors in the the company, namely Kim G. and Marcus G.. In addition one secretary - Marcus G. - 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.

South Warwickshire School Of Flying Limited Address / Contact

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

Company Information / Profile

Registration Number 03502856
Date of Incorporation Mon, 2nd Feb 1998
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Kim G.

Position: Director

Appointed: 30 January 2003

Marcus G.

Position: Secretary

Appointed: 30 January 2003

Marcus G.

Position: Director

Appointed: 02 February 1998

Alfred E.

Position: Director

Appointed: 30 January 2003

Resigned: 31 March 2020

Edward L.

Position: Director

Appointed: 06 April 2001

Resigned: 31 March 2004

Alfred E.

Position: Secretary

Appointed: 06 April 2001

Resigned: 30 January 2003

James D.

Position: Secretary

Appointed: 02 February 1998

Resigned: 05 April 2001

James D.

Position: Director

Appointed: 02 February 1998

Resigned: 05 April 2001

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 02 February 1998

Resigned: 02 February 1998

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 02 February 1998

Resigned: 02 February 1998

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is Marcus G. The abovementioned PSC and has 75,01-100% shares.

Marcus G.

Notified on 2 February 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth283 204310 160    
Balance Sheet
Cash Bank On Hand  395 895431 814585 931562 760
Current Assets251 883240 712403 585432 664591 899572 939
Debtors3 5523 2017 6908505 96810 179
Net Assets Liabilities  462 609486 215601 712630 240
Property Plant Equipment  108 71993 12580 92199 646
Cash Bank In Hand248 331237 511    
Net Assets Liabilities Including Pension Asset Liability283 204310 160    
Tangible Fixed Assets68 802109 200    
Reserves/Capital
Called Up Share Capital11 65011 650    
Profit Loss Account Reserve271 554298 510    
Shareholder Funds283 204310 160    
Other
Accumulated Depreciation Impairment Property Plant Equipment  218 106233 700247 052263 519
Average Number Employees During Period  2222
Creditors  32 95123 30257 09624 400
Dividends Paid  4 0006 000  
Fixed Assets68 901109 299108 81893 22481 02099 745
Increase From Depreciation Charge For Year Property Plant Equipment   15 59413 35516 467
Intangible Assets  99999999
Intangible Assets Gross Cost  99999999
Net Current Assets Liabilities223 193221 619370 634409 362534 803548 539
Property Plant Equipment Gross Cost  326 825326 825327 976363 165
Provisions For Liabilities Balance Sheet Subtotal  16 84316 37114 11118 044
Total Additions Including From Business Combinations Property Plant Equipment    1 15135 192
Total Assets Less Current Liabilities292 094330 918479 452502 586615 823648 284
Creditors Due Within One Year28 69019 093    
Investments Fixed Assets9999    
Number Shares Allotted 11 650    
Par Value Share 1    
Provisions For Liabilities Charges8 89020 758    
Share Capital Allotted Called Up Paid11 65011 650    
Tangible Fixed Assets Additions 56 927    
Tangible Fixed Assets Cost Or Valuation195 052231 979    
Tangible Fixed Assets Depreciation126 250122 779    
Tangible Fixed Assets Depreciation Charged In Period 6 529    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 10 000    
Tangible Fixed Assets Disposals 20 000    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 10th, January 2017
Free Download (4 pages)

Company search

Advertisements