You are here: bizstats.co.uk > a-z index > S list > SY list

Sywell Aviation Limited NORTHAMPTONSHIRE


Founded in 1996, Sywell Aviation, classified under reg no. 03180760 is an active company. Currently registered at Sywell NN6 0BT, Northamptonshire the company has been in the business for twenty eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 2 directors in the the firm, namely Michael B. and Janet J.. In addition one secretary - Janet J. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - George L. who worked with the the firm until 26 July 2007.

Sywell Aviation Limited Address / Contact

Office Address Sywell
Office Address2 Northampton
Town Northamptonshire
Post code NN6 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03180760
Date of Incorporation Mon, 1st Apr 1996
Industry Service activities incidental to air transportation
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Janet J.

Position: Secretary

Appointed: 04 January 2022

Michael B.

Position: Director

Appointed: 16 July 2019

Janet J.

Position: Director

Appointed: 16 July 2019

Sywell Aerodrome Limited

Position: Corporate Director

Appointed: 21 March 2017

Robert J.

Position: Director

Appointed: 17 October 2019

Resigned: 14 February 2020

Philip H.

Position: Director

Appointed: 24 November 2015

Resigned: 29 March 2019

Anthony H.

Position: Director

Appointed: 22 October 2009

Resigned: 16 July 2019

Hp Secretarial Services Limited

Position: Corporate Secretary

Appointed: 26 July 2007

Resigned: 06 December 2021

Anthony G.

Position: Director

Appointed: 22 May 2007

Resigned: 03 February 2013

Lynn W.

Position: Director

Appointed: 23 October 2003

Resigned: 09 July 2008

Simon S.

Position: Director

Appointed: 31 July 2003

Resigned: 21 March 2017

Colin H.

Position: Director

Appointed: 29 October 1998

Resigned: 21 March 2017

Richard D.

Position: Director

Appointed: 23 October 1996

Resigned: 31 May 2003

Christopher P.

Position: Director

Appointed: 23 October 1996

Resigned: 28 July 2003

Christopher G.

Position: Director

Appointed: 23 October 1996

Resigned: 21 March 2017

James S.

Position: Director

Appointed: 01 April 1996

Resigned: 13 October 2006

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 01 April 1996

Resigned: 01 April 1996

George L.

Position: Secretary

Appointed: 01 April 1996

Resigned: 26 July 2007

Michael B.

Position: Director

Appointed: 01 April 1996

Resigned: 21 March 2017

London Law Services Limited

Position: Nominee Director

Appointed: 01 April 1996

Resigned: 01 April 1996

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we researched, there is Sywell Aerodrome Limited from Northampton, England. The abovementioned PSC is categorised as "a company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Sywell Aerodrome Limited

Hall Farm Sywell Aerodrome, Sywell, Northampton, NN6 0BN, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00272168
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand67 05227 370184 497215 332223 258
Current Assets650 204458 953618 0601 001 2641 272 036
Debtors442 717267 725290 493637 431915 934
Net Assets Liabilities366 053364 158589 908763 822912 391
Other Debtors 946 474  
Property Plant Equipment463 436260 249236 192187 66487 271
Total Inventories140 435163 858143 070148 501132 844
Other
Accumulated Depreciation Impairment Property Plant Equipment527 667561 180592 897579 417417 872
Amounts Owed By Group Undertakings 531115 289378 472565 336
Amounts Owed To Group Undertakings239 732    
Average Number Employees During Period21171297
Corporation Tax Payable 32 64957 52549 78057 057
Creditors665 047305 597219 468389 550425 198
Disposals Decrease In Depreciation Impairment Property Plant Equipment   44 699182 713
Disposals Property Plant Equipment 169 675 71 628269 387
Fixed Assets  236 192187 76487 371
Increase From Depreciation Charge For Year Property Plant Equipment 33 51331 71731 21921 168
Investments Fixed Assets   100100
Investments In Group Undertakings   100100
Net Current Assets Liabilities-14 843153 356398 592611 714846 838
Other Creditors53 7433 11434 06556 72715 812
Other Taxation Social Security Payable12 24211 4898 3407 4757 663
Property Plant Equipment Gross Cost991 103821 429829 089767 081505 143
Provisions For Liabilities Balance Sheet Subtotal82 54049 44744 87635 65621 818
Total Additions Including From Business Combinations Property Plant Equipment 17 6609 6207 449
Total Assets Less Current Liabilities448 593413 605634 784799 478934 209
Trade Creditors Trade Payables284 952144 93648 344148 210252 297
Trade Debtors Trade Receivables281 256159 706123 589120 883161 869

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 31st, October 2023
Free Download (8 pages)

Company search

Advertisements