Company NameSignum Aviation Ltd
DirectorsJonathan Frank Gill and David Joseph Oscar Taylor
Company StatusActive
Company Number06439007
CategoryPrivate Limited Company
Incorporation Date28 November 2007(16 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Director NameJonathan Frank Gill
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2007(6 days after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCity Heliport Liverpool Road
Eccles
Manchester
M30 7SA
Director NameMr David Joseph Oscar Taylor
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(13 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressZeal Aerospac Ltd Suite 2a, Blackthorn House
St Pauls Square
Birmingham
West Midlands
B3 1RL
Secretary NameJacqueline Hilary Gill
NationalityBritish
StatusResigned
Appointed04 December 2007(6 days after company formation)
Appointment Duration10 years, 3 months (resigned 09 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCity Heliport Liverpool Road
Eccles
Manchester
M30 7SA
Director NameMrs Frances Helen McArthur
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2016(9 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Director NameMr David Philip Edwards
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(11 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Director NameMr Thomas Clayton Wells
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(11 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 November 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 November 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address8 Eastway
Sale
Cheshire
M33 4DX
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£37,913
Cash£2,407
Current Liabilities£27,486

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Filing History

6 September 2023Unaudited abridged accounts made up to 30 November 2022 (8 pages)
6 December 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
25 November 2022Unaudited abridged accounts made up to 30 November 2021 (10 pages)
24 November 2022Amended accounts made up to 30 November 2020 (9 pages)
2 December 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
11 August 2021Unaudited abridged accounts made up to 30 November 2020 (8 pages)
16 June 2021Appointment of Mr David Joseph Oscar Taylor as a director on 1 June 2021 (2 pages)
16 June 2021Termination of appointment of Thomas Clayton Wells as a director on 15 June 2021 (1 page)
16 June 2021Termination of appointment of David Philip Edwards as a director on 15 June 2021 (1 page)
1 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
29 June 2020Unaudited abridged accounts made up to 30 November 2019 (8 pages)
23 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
2 August 2019Appointment of Mr Thomas Clayton Wells as a director on 1 July 2019 (2 pages)
2 August 2019Appointment of Mr David Philip Edwards as a director on 1 July 2019 (2 pages)
1 August 2019Termination of appointment of Frances Helen Mcarthur as a director on 1 August 2019 (1 page)
3 July 2019Unaudited abridged accounts made up to 30 November 2018 (8 pages)
28 November 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
4 May 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
1 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
8 May 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
8 May 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
7 February 2017Director's details changed for Mr Frances Helen Mcarthur on 23 December 2016 (2 pages)
7 February 2017Director's details changed for Mr Frances Helen Mcarthur on 23 December 2016 (2 pages)
4 January 2017Appointment of Mr Frances Helen Mcarthur as a director on 23 December 2016 (2 pages)
4 January 2017Appointment of Mr Frances Helen Mcarthur as a director on 23 December 2016 (2 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
12 February 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
12 February 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
1 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(4 pages)
1 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(4 pages)
21 April 2015Secretary's details changed for Jacqueline Hilary Gill on 13 April 2015 (1 page)
21 April 2015Secretary's details changed for Jacqueline Hilary Gill on 13 April 2015 (1 page)
13 March 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
13 March 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
28 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(4 pages)
28 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(4 pages)
28 November 2014Director's details changed for Jonathan Frank Gill on 13 August 2014 (2 pages)
28 November 2014Director's details changed for Jonathan Frank Gill on 13 August 2014 (2 pages)
24 April 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
24 April 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
19 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(4 pages)
19 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(4 pages)
7 June 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
7 June 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
10 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
19 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
19 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
12 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
21 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
7 April 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
7 April 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
4 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
28 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
28 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
16 February 2009Director's change of particulars / jonathan gill / 16/02/2009 (1 page)
16 February 2009Director's change of particulars / jonathan gill / 16/02/2009 (1 page)
5 December 2008Return made up to 28/11/08; full list of members (3 pages)
5 December 2008Return made up to 28/11/08; full list of members (3 pages)
6 December 2007New director appointed (1 page)
6 December 2007New secretary appointed (1 page)
6 December 2007New secretary appointed (1 page)
6 December 2007New director appointed (1 page)
28 November 2007Incorporation (9 pages)
28 November 2007Incorporation (9 pages)
28 November 2007Director resigned (1 page)
28 November 2007Secretary resigned (1 page)
28 November 2007Secretary resigned (1 page)
28 November 2007Director resigned (1 page)