AFFINITY FLYING TRAINING SERVICES LIMITED

Register to unlock more data on OkredoRegister

AFFINITY FLYING TRAINING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09805030

Incorporation date

02/10/2015

Size

Full

Contacts

Registered address

Registered address

Hangar 29 Raf Cranwell, Sleaford, Lincolnshire NG34 8HBCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2015)
dot icon02/10/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon09/07/2025
Full accounts made up to 2024-12-31
dot icon19/02/2025
Appointment of Mr Peter John Meffan as a director on 2025-02-10
dot icon15/11/2024
Termination of appointment of Paul Emmanuel Kahn as a director on 2024-11-15
dot icon15/11/2024
Termination of appointment of Peter John Meffan as a director on 2024-11-15
dot icon12/11/2024
Appointment of Mr Barry Robert Donohoe as a director on 2024-11-11
dot icon01/10/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon19/07/2024
Full accounts made up to 2023-12-31
dot icon25/09/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon10/08/2023
Full accounts made up to 2022-12-31
dot icon10/07/2023
Registration of charge 098050300043, created on 2023-06-30
dot icon10/07/2023
Registration of charge 098050300044, created on 2023-06-30
dot icon07/07/2023
Satisfaction of charge 098050300008 in full
dot icon07/07/2023
Satisfaction of charge 098050300005 in full
dot icon07/07/2023
Satisfaction of charge 098050300007 in full
dot icon07/07/2023
Satisfaction of charge 098050300003 in full
dot icon07/07/2023
Satisfaction of charge 098050300002 in full
dot icon07/07/2023
Satisfaction of charge 098050300006 in full
dot icon07/07/2023
Satisfaction of charge 098050300004 in full
dot icon07/07/2023
Satisfaction of charge 098050300001 in full
dot icon07/07/2023
Satisfaction of charge 098050300029 in full
dot icon07/07/2023
Satisfaction of charge 098050300027 in full
dot icon07/07/2023
Satisfaction of charge 098050300019 in full
dot icon07/07/2023
Satisfaction of charge 098050300026 in full
dot icon07/07/2023
Satisfaction of charge 098050300015 in full
dot icon07/07/2023
Satisfaction of charge 098050300021 in full
dot icon07/07/2023
Satisfaction of charge 098050300042 in full
dot icon07/07/2023
Satisfaction of charge 098050300010 in full
dot icon07/07/2023
Satisfaction of charge 098050300011 in full
dot icon07/07/2023
Satisfaction of charge 098050300028 in full
dot icon07/07/2023
Satisfaction of charge 098050300014 in full
dot icon07/07/2023
Satisfaction of charge 098050300012 in full
dot icon07/07/2023
Satisfaction of charge 098050300018 in full
dot icon07/07/2023
Satisfaction of charge 098050300024 in full
dot icon07/07/2023
Satisfaction of charge 098050300030 in full
dot icon07/07/2023
Satisfaction of charge 098050300013 in full
dot icon07/07/2023
Satisfaction of charge 098050300031 in full
dot icon07/07/2023
Satisfaction of charge 098050300017 in full
dot icon07/07/2023
Satisfaction of charge 098050300022 in full
dot icon07/07/2023
Satisfaction of charge 098050300025 in full
dot icon07/07/2023
Satisfaction of charge 098050300009 in full
dot icon07/07/2023
Satisfaction of charge 098050300023 in full
dot icon07/07/2023
Satisfaction of charge 098050300016 in full
dot icon07/07/2023
Satisfaction of charge 098050300020 in full
dot icon07/07/2023
Satisfaction of charge 098050300039 in full
dot icon07/07/2023
Satisfaction of charge 098050300038 in full
dot icon07/07/2023
Satisfaction of charge 098050300040 in full
dot icon07/07/2023
Satisfaction of charge 098050300034 in full
dot icon07/07/2023
Satisfaction of charge 098050300041 in full
dot icon07/07/2023
Satisfaction of charge 098050300033 in full
dot icon07/07/2023
Satisfaction of charge 098050300036 in full
dot icon07/07/2023
Satisfaction of charge 098050300035 in full
dot icon07/07/2023
Satisfaction of charge 098050300032 in full
dot icon07/07/2023
Satisfaction of charge 098050300037 in full
dot icon20/10/2022
Termination of appointment of Andrew Jonathan Barrie as a director on 2022-10-19
dot icon20/10/2022
Appointment of Mr Paul Emmanuel Kahn as a director on 2022-10-19
dot icon03/10/2022
Appointment of Mr Adi Raviv as a director on 2022-09-28
dot icon30/09/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon28/09/2022
Termination of appointment of Reuven Alon as a director on 2022-09-28
dot icon14/07/2022
Full accounts made up to 2021-12-31
dot icon12/07/2022
Memorandum and Articles of Association
dot icon30/05/2022
Termination of appointment of Peter Smart as a director on 2022-05-25
dot icon01/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon24/08/2021
Registration of charge 098050300042, created on 2021-08-19
dot icon24/08/2021
Registration of charge 098050300041, created on 2021-08-19
dot icon27/07/2021
Full accounts made up to 2020-12-31
dot icon01/02/2021
Appointment of Mr Nicholas David Goodier as a secretary on 2021-01-29
dot icon01/02/2021
Termination of appointment of Simon Jeffrey Usher as a secretary on 2021-01-29
dot icon21/12/2020
Director's details changed for Mr. Andrew Marino Goodwin on 2020-10-23
dot icon09/11/2020
Director's details changed for Mr. Andrew Jonathan Barrie on 2020-11-05
dot icon06/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon06/10/2020
Notification of Kellogg Brown & Root Limited as a person with significant control on 2016-04-06
dot icon06/10/2020
Notification of Elbit Systems Uk Limited as a person with significant control on 2016-04-06
dot icon06/10/2020
Withdrawal of a person with significant control statement on 2020-10-06
dot icon06/10/2020
Director's details changed for Mr Peter Smart on 2020-10-06
dot icon31/07/2020
Appointment of Mr Andrew Marino Goodwin as a director on 2020-07-31
dot icon31/07/2020
Termination of appointment of James Arthur Barrett as a director on 2020-07-31
dot icon11/06/2020
Appointment of Mr Elad Leibovich as a director on 2020-06-06
dot icon11/06/2020
Termination of appointment of Oren Reches as a director on 2020-06-06
dot icon01/06/2020
Full accounts made up to 2019-12-31
dot icon01/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon19/07/2019
Appointment of Mr James Arthur Barrett as a director on 2019-07-18
dot icon19/07/2019
Termination of appointment of Larry Jay Henry as a director on 2019-07-17
dot icon31/05/2019
Full accounts made up to 2018-12-31
dot icon14/12/2018
Registration of charge 098050300040, created on 2018-12-13
dot icon15/11/2018
Registration of charge 098050300039, created on 2018-11-14
dot icon15/11/2018
Registration of charge 098050300038, created on 2018-11-14
dot icon01/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon26/09/2018
Registration of charge 098050300037, created on 2018-09-21
dot icon03/09/2018
Registration of charge 098050300036, created on 2018-08-29
dot icon03/09/2018
Registration of charge 098050300035, created on 2018-08-29
dot icon15/08/2018
Director's details changed for Director Peter John Meffan on 2018-08-15
dot icon15/08/2018
Director's details changed for Mr Martin Clifford St John Fausset on 2018-08-15
dot icon15/08/2018
Secretary's details changed for Mr Simon Jeffrey Usher on 2018-08-15
dot icon08/06/2018
Registration of charge 098050300034, created on 2018-06-07
dot icon04/06/2018
Registration of charge 098050300033, created on 2018-05-30
dot icon22/05/2018
Full accounts made up to 2017-12-31
dot icon21/03/2018
Registration of charge 098050300032, created on 2018-03-14
dot icon14/03/2018
Registration of charge 098050300031, created on 2018-03-09
dot icon02/03/2018
Registration of charge 098050300029, created on 2018-03-01
dot icon02/03/2018
Registration of charge 098050300030, created on 2018-03-01
dot icon01/03/2018
Registered office address changed from Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL to Hangar 29 Raf Cranwell Sleaford Lincolnshire NG34 8HB on 2018-03-01
dot icon22/02/2018
Registration of charge 098050300028, created on 2018-02-21
dot icon22/02/2018
Registration of charge 098050300026, created on 2018-02-21
dot icon22/02/2018
Registration of charge 098050300027, created on 2018-02-21
dot icon18/01/2018
Registration of charge 098050300024, created on 2018-01-16
dot icon18/01/2018
Registration of charge 098050300025, created on 2018-01-16
dot icon11/12/2017
Registration of charge 098050300023, created on 2017-12-06
dot icon15/11/2017
Registration of charge 098050300022, created on 2017-11-14
dot icon15/11/2017
Registration of charge 098050300021, created on 2017-11-14
dot icon27/10/2017
Registration of charge 098050300020, created on 2017-10-24
dot icon20/10/2017
Registration of charge 098050300018, created on 2017-10-17
dot icon20/10/2017
Registration of charge 098050300019, created on 2017-10-17
dot icon03/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon15/09/2017
Registration of charge 098050300016, created on 2017-09-07
dot icon15/09/2017
Registration of charge 098050300017, created on 2017-09-07
dot icon31/08/2017
Registration of charge 098050300015, created on 2017-08-24
dot icon20/07/2017
Registration of charge 098050300014, created on 2017-07-17
dot icon07/07/2017
Registration of charge 098050300012, created on 2017-07-05
dot icon07/07/2017
Registration of charge 098050300013, created on 2017-07-05
dot icon14/06/2017
Registration of charge 098050300010, created on 2017-06-07
dot icon14/06/2017
Registration of charge 098050300011, created on 2017-06-07
dot icon01/06/2017
Full accounts made up to 2016-12-31
dot icon19/05/2017
Registration of charge 098050300008, created on 2017-05-16
dot icon19/05/2017
Registration of charge 098050300009, created on 2017-05-16
dot icon17/03/2017
Registration of a charge
dot icon08/03/2017
Registration of charge 098050300006, created on 2017-03-07
dot icon08/03/2017
Registration of charge 098050300007, created on 2017-03-07
dot icon03/03/2017
Registration of charge 098050300005, created on 2017-03-02
dot icon06/02/2017
Appointment of Mr Martin Clifford Fausset as a director on 2017-02-01
dot icon06/02/2017
Termination of appointment of Joseph Gaspar as a director on 2017-02-01
dot icon16/11/2016
Registration of charge 098050300003, created on 2016-11-15
dot icon16/11/2016
Registration of charge 098050300004, created on 2016-11-15
dot icon14/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon07/10/2016
Appointment of Mr Simon Jeffrey Usher as a secretary on 2016-10-01
dot icon07/10/2016
Termination of appointment of Nicholas Richard Putnam as a secretary on 2016-09-30
dot icon04/02/2016
Registration of charge 098050300001, created on 2016-02-01
dot icon04/02/2016
Registration of charge 098050300002, created on 2016-02-01
dot icon25/11/2015
Termination of appointment of David John Pudge as a director on 2015-10-27
dot icon24/11/2015
Termination of appointment of David John Pudge as a director on 2015-10-27
dot icon19/11/2015
Appointment of Andrew Jonathan Barrie as a director on 2015-10-27
dot icon11/11/2015
Resolutions
dot icon11/11/2015
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2015-10-27
dot icon11/11/2015
Termination of appointment of Adrian Joseph Morris Levy as a director on 2015-10-27
dot icon11/11/2015
Appointment of Larry Jay Henry as a director on 2015-10-27
dot icon11/11/2015
Appointment of Nicholas Richard Putnam as a secretary on 2015-10-27
dot icon11/11/2015
Appointment of Joseph Gaspar as a director on 2015-10-27
dot icon11/11/2015
Appointment of Reuven Alon as a director on 2015-10-27
dot icon11/11/2015
Appointment of Oren Reches as a director on 2015-10-27
dot icon11/11/2015
Appointment of Mr Peter Smart as a director on 2015-10-27
dot icon11/11/2015
Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL on 2015-11-11
dot icon11/11/2015
Appointment of Peter John (Mark) Meffan as a director on 2015-10-27
dot icon10/11/2015
Current accounting period extended from 2016-10-31 to 2016-12-31
dot icon10/11/2015
Statement of capital following an allotment of shares on 2015-10-27
dot icon28/10/2015
Certificate of change of name
dot icon28/10/2015
Change of name notice
dot icon02/10/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahn, Paul Emmanuel
Director
19/10/2022 - 15/11/2024
50
Fausset, Martin Clifford St John
Director
01/02/2017 - Present
22
Meffan, Peter John
Director
27/10/2015 - 15/11/2024
26
Meffan, Peter John
Director
10/02/2025 - Present
26
Goodwin, Andrew Marino
Director
31/07/2020 - Present
30

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AFFINITY FLYING TRAINING SERVICES LIMITED

AFFINITY FLYING TRAINING SERVICES LIMITED is an(a) Active company incorporated on 02/10/2015 with the registered office located at Hangar 29 Raf Cranwell, Sleaford, Lincolnshire NG34 8HB. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AFFINITY FLYING TRAINING SERVICES LIMITED?

toggle

AFFINITY FLYING TRAINING SERVICES LIMITED is currently Active. It was registered on 02/10/2015 .

Where is AFFINITY FLYING TRAINING SERVICES LIMITED located?

toggle

AFFINITY FLYING TRAINING SERVICES LIMITED is registered at Hangar 29 Raf Cranwell, Sleaford, Lincolnshire NG34 8HB.

What does AFFINITY FLYING TRAINING SERVICES LIMITED do?

toggle

AFFINITY FLYING TRAINING SERVICES LIMITED operates in the Defence activities (84.22 - SIC 2007) sector.

What is the latest filing for AFFINITY FLYING TRAINING SERVICES LIMITED?

toggle

The latest filing was on 02/10/2025: Confirmation statement made on 2025-09-22 with no updates.