BOEING UK TRAINING AND FLIGHT SERVICES HOLDING LIMITED

Register to unlock more data on OkredoRegister

BOEING UK TRAINING AND FLIGHT SERVICES HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03805580

Incorporation date

12/07/1999

Size

Full

Contacts

Registered address

Registered address

Boeing House Crawley Business Quarter, Manor Royal, Crawley, West Sussex RH10 9ADCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1999)
dot icon01/04/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon05/12/2025
Termination of appointment of Maria Laine as a director on 2025-11-24
dot icon05/12/2025
Appointment of Sir Jeremy Quin as a director on 2025-11-24
dot icon27/08/2025
Resolutions
dot icon27/08/2025
Solvency Statement dated 20/08/25
dot icon27/08/2025
Statement of capital on 2025-08-27
dot icon27/08/2025
Statement by Directors
dot icon13/08/2025
Full accounts made up to 2024-12-31
dot icon27/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon21/09/2024
Full accounts made up to 2023-12-31
dot icon18/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon11/03/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon15/08/2023
Full accounts made up to 2022-12-31
dot icon20/02/2023
Register inspection address has been changed from Ernst & Young Llp 1 More London Place London SE1 2AF United Kingdom to 25 Victoria Street London SW1H 0EX
dot icon20/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon03/11/2022
Appointment of Maria Laine as a director on 2022-10-27
dot icon02/11/2022
Termination of appointment of Martin Eugene Donnelly as a director on 2022-10-27
dot icon05/09/2022
Appointment of Mr Daniel James Drake as a director on 2022-08-20
dot icon30/08/2022
Full accounts made up to 2021-12-31
dot icon23/08/2022
Termination of appointment of Paul Michael Woodfield as a director on 2022-08-20
dot icon11/04/2022
Termination of appointment of Heather Stephens as a director on 2022-03-31
dot icon23/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon22/12/2021
Director's details changed for Mr Paul Michael Woodfield on 2021-10-22
dot icon03/10/2021
Full accounts made up to 2020-12-31
dot icon30/04/2021
Director's details changed for Mr Paul Michael Woodfield on 2021-04-30
dot icon26/03/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon21/12/2020
Full accounts made up to 2019-12-31
dot icon11/12/2020
Appointment of Mrs Natalie Rorem as a director on 2020-12-10
dot icon11/12/2020
Termination of appointment of Christopher James Wolter as a director on 2020-12-10
dot icon23/04/2020
Appointment of Martin Phillips as a director on 2020-04-22
dot icon17/04/2020
Termination of appointment of Angela Jane Golder as a director on 2020-04-01
dot icon28/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon05/12/2019
Appointment of Heather Stephens as a director on 2019-11-15
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon18/09/2019
Appointment of Mr Paul Michael Woodfield as a director on 2019-09-17
dot icon13/09/2019
Termination of appointment of Martyn Anthony Townsend Smith as a director on 2019-09-09
dot icon30/08/2019
Termination of appointment of Thomas Ronald Fletcher Watson as a director on 2019-06-13
dot icon30/08/2019
Appointment of Sir Martin Eugene Donnelly as a director on 2019-07-18
dot icon30/08/2019
Termination of appointment of Michael Anthony Arthur as a director on 2019-07-18
dot icon20/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon12/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon12/07/2018
Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England to Ernst & Young Llp 1 More London Place London SE1 2AF
dot icon02/10/2017
Change of details for The Boeing Company as a person with significant control on 2017-06-19
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon12/07/2017
Confirmation statement made on 2017-07-12 with updates
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon25/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon06/08/2015
Full accounts made up to 2014-12-31
dot icon28/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon07/05/2015
Appointment of Christopher James Wolter as a director on 2015-04-17
dot icon07/05/2015
Termination of appointment of James Herman Zrust as a director on 2015-04-17
dot icon28/01/2015
Termination of appointment of Leonard Paul Weber Ii as a director on 2015-01-26
dot icon09/12/2014
Termination of appointment of Roger Bridgland Bone as a director on 2014-09-30
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon01/10/2014
Appointment of Sir Michael Anthony Arthur as a director on 2014-09-11
dot icon31/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon10/01/2014
Appointment of Martyn Anthony Townsend Smith as a director
dot icon10/01/2014
Termination of appointment of John Catron as a secretary
dot icon10/01/2014
Appointment of Simon Howard Jones as a secretary
dot icon09/01/2014
Termination of appointment of Kevin Waggoner as a director
dot icon09/01/2014
Termination of appointment of Jamel Smith as a director
dot icon09/01/2014
Appointment of Sir Roger Bridgland Bone as a director
dot icon09/01/2014
Appointment of Thomas Ronald Fletcher Watson as a director
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon24/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon17/12/2012
Appointment of Jamel Hagan Smith as a director
dot icon17/12/2012
Termination of appointment of Michael Browne as a director
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon14/08/2012
Director's details changed for James Herman Zrust on 2012-08-06
dot icon14/08/2012
Secretary's details changed for John Adams Catron on 2012-08-06
dot icon12/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon25/06/2012
Director's details changed for James Herman Zrust on 2012-06-25
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon02/08/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon29/07/2011
Appointment of John Adams Catron as a secretary
dot icon29/07/2011
Termination of appointment of Shih-Feng Tu as a secretary
dot icon21/02/2011
Termination of appointment of Gregory Robson as a director
dot icon21/02/2011
Termination of appointment of Sherry Carbary as a director
dot icon21/02/2011
Appointment of Leonard Paul Weber Ii as a director
dot icon21/02/2011
Appointment of Michael Patrick Browne as a director
dot icon21/02/2011
Appointment of Kevin Drew Waggoner as a director
dot icon21/02/2011
Termination of appointment of Gary Geiken as a director
dot icon01/11/2010
Full accounts made up to 2009-12-31
dot icon30/07/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon27/07/2010
Register(s) moved to registered inspection location
dot icon27/07/2010
Register(s) moved to registered inspection location
dot icon27/07/2010
Register(s) moved to registered inspection location
dot icon27/07/2010
Register(s) moved to registered inspection location
dot icon27/07/2010
Register(s) moved to registered inspection location
dot icon27/07/2010
Register(s) moved to registered inspection location
dot icon26/07/2010
Register inspection address has been changed
dot icon14/04/2010
Secretary's details changed for Ms Amy Tu on 2010-04-08
dot icon13/04/2010
Secretary's details changed for Shih-Feng Amy Tu on 2010-04-13
dot icon07/04/2010
Appointment of Angela Jane Golder as a director
dot icon07/04/2010
Termination of appointment of Patrick Curtin as a director
dot icon07/04/2010
Registered office address changed from Alteon House Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9AD on 2010-04-07
dot icon06/11/2009
Full accounts made up to 2008-12-31
dot icon07/10/2009
Certificate of change of name
dot icon07/10/2009
Change of name notice
dot icon05/10/2009
Resolutions
dot icon14/08/2009
Return made up to 12/07/09; full list of members
dot icon26/02/2009
Secretary appointed shih-feng amy tu
dot icon20/02/2009
Director appointed patrick curtin
dot icon20/02/2009
Appointment terminated secretary deborah telman
dot icon16/01/2009
Appointment terminated director deryn andrews
dot icon07/01/2009
Full accounts made up to 2007-12-31
dot icon21/12/2008
Resolutions
dot icon21/12/2008
Registered office changed on 21/12/2008 from alteon house crawley business quarter manor royal crawley west sussex RH10 9AD
dot icon22/08/2008
Director appointed deryn andrews
dot icon18/08/2008
Appointment terminated director andrew mcintosh
dot icon18/08/2008
Registered office changed on 18/08/2008 from blush house airport way, london luton airport, luton bedfordshire LU2 9LR
dot icon24/07/2008
Return made up to 12/07/08; full list of members
dot icon13/12/2007
Director resigned
dot icon25/10/2007
Director resigned
dot icon22/10/2007
Director resigned
dot icon22/10/2007
Secretary resigned
dot icon22/10/2007
New director appointed
dot icon22/10/2007
New director appointed
dot icon22/10/2007
New director appointed
dot icon22/10/2007
New director appointed
dot icon22/10/2007
New secretary appointed
dot icon18/10/2007
Full accounts made up to 2006-12-31
dot icon18/07/2007
Return made up to 12/07/07; full list of members
dot icon07/11/2006
Full accounts made up to 2005-12-31
dot icon25/07/2006
Return made up to 12/07/06; full list of members
dot icon07/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon19/07/2005
Return made up to 12/07/05; full list of members
dot icon31/01/2005
Group of companies' accounts made up to 2003-12-31
dot icon02/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon07/09/2004
Group of companies' accounts made up to 2002-12-31
dot icon30/07/2004
Return made up to 12/07/04; full list of members
dot icon23/07/2004
Location of register of members
dot icon19/04/2004
Resolutions
dot icon29/10/2003
Director's particulars changed
dot icon28/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon16/10/2003
Return made up to 12/07/03; full list of members
dot icon15/10/2003
Registered office changed on 15/10/03 from: flightsafety boeing airport way, london luton airport, luton bedfordshire LU2 9LR
dot icon18/09/2003
Location of register of members
dot icon12/09/2003
Full accounts made up to 2001-12-31
dot icon17/03/2003
Secretary resigned
dot icon17/03/2003
Director resigned
dot icon13/03/2003
Resolutions
dot icon13/03/2003
New director appointed
dot icon13/03/2003
New director appointed
dot icon13/03/2003
New secretary appointed
dot icon07/03/2003
Certificate of change of name
dot icon26/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon31/07/2002
Director resigned
dot icon31/07/2002
Return made up to 12/07/02; full list of members
dot icon18/04/2002
Full accounts made up to 2000-12-31
dot icon14/11/2001
New director appointed
dot icon27/07/2001
Return made up to 12/07/01; full list of members
dot icon25/04/2001
Registered office changed on 25/04/01 from: christchurch house upper george street luton bedfordshire LU1 2RS
dot icon25/04/2001
Delivery ext'd 3 mth 31/12/00
dot icon21/11/2000
Director resigned
dot icon04/10/2000
New director appointed
dot icon24/08/2000
Return made up to 12/07/00; full list of members
dot icon18/08/2000
Director resigned
dot icon18/08/2000
New director appointed
dot icon13/07/2000
Accounting reference date extended from 31/07/00 to 31/12/00
dot icon23/02/2000
Registered office changed on 23/02/00 from: c/o skadden arps meagher & flom one canada square canary wharf london E14 5DS
dot icon08/10/1999
Ad 03/08/99--------- £ si 998@1=998 £ ic 2/1000
dot icon18/08/1999
Resolutions
dot icon17/08/1999
Director resigned
dot icon17/08/1999
Secretary resigned
dot icon17/08/1999
Registered office changed on 17/08/99 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon17/08/1999
New secretary appointed
dot icon17/08/1999
New director appointed
dot icon17/08/1999
New director appointed
dot icon17/08/1999
New director appointed
dot icon10/08/1999
Certificate of change of name
dot icon12/07/1999
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
18/03/2026
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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woodfield, Paul Michael
Director
16/09/2019 - 19/08/2022
15
Drake, Daniel James
Director
20/08/2022 - Present
10
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
11/07/1999 - 02/08/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
11/07/1999 - 02/08/1999
43699
Sir Martin Eugene Donnelly
Director
17/07/2019 - 26/10/2022
17

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 BOEING UK TRAINING AND FLIGHT SERVICES HOLDING LIMITED

BOEING UK TRAINING AND FLIGHT SERVICES HOLDING LIMITED is an(a) Active company incorporated on 12/07/1999 with the registered office located at Boeing House Crawley Business Quarter, Manor Royal, Crawley, West Sussex RH10 9AD. There are currently 5 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 BOEING UK TRAINING AND FLIGHT SERVICES HOLDING LIMITED?

toggle

BOEING UK TRAINING AND FLIGHT SERVICES HOLDING LIMITED is currently Active. It was registered on 12/07/1999 .

Where is BOEING UK TRAINING AND FLIGHT SERVICES HOLDING LIMITED located?

toggle

BOEING UK TRAINING AND FLIGHT SERVICES HOLDING LIMITED is registered at Boeing House Crawley Business Quarter, Manor Royal, Crawley, West Sussex RH10 9AD.

What does BOEING UK TRAINING AND FLIGHT SERVICES HOLDING LIMITED do?

toggle

BOEING UK TRAINING AND FLIGHT SERVICES HOLDING LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BOEING UK TRAINING AND FLIGHT SERVICES HOLDING LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-18 with no updates.