Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PATRIOT AVIATION ENGINEERING LIMITED
Company Information for

PATRIOT AVIATION ENGINEERING LIMITED

B26 3QN, XLR, BUSINESS AVIATION CENTRE TERMINAL ROAD,, BIRMINGHAM AIRPORT, BIRMINGHAM, WEST MIDLANDS, B26 3QN,
Company Registration Number
02541478
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Patriot Aviation Engineering Ltd
PATRIOT AVIATION ENGINEERING LIMITED was founded on 1990-09-20 and has its registered office in Birmingham. The organisation's status is listed as "Active - Proposal to Strike off". Patriot Aviation Engineering Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PATRIOT AVIATION ENGINEERING LIMITED
 
Legal Registered Office
B26 3QN
XLR, BUSINESS AVIATION CENTRE TERMINAL ROAD,
BIRMINGHAM AIRPORT
BIRMINGHAM
WEST MIDLANDS
B26 3QN
Other companies in CV8
 
Previous Names
BIH (ONSHORE) LIMITED12/01/2018
LONDON HELICOPTER CENTRES LIMITED29/04/2014
Filing Information
Company Number 02541478
Company ID Number 02541478
Date formed 1990-09-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts SMALL
Last Datalog update: 2021-05-05 10:25:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PATRIOT AVIATION ENGINEERING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PATRIOT AVIATION ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
PETER RIGBY
Director 2009-12-17
PAUL RAYMOND SOUTHALL
Director 2011-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
MARK DARREL SOUSTER
Director 1991-11-16 2014-07-31
THERESA DOROTHY ANN SOUSTER
Company Secretary 1991-11-16 2009-12-17
THERESA DOROTHY ANN SOUSTER
Director 1993-01-06 2009-12-17
JAMES WILLIAM FAVILL TUKE
Director 1991-09-20 2009-12-17
DEREK ANTHONY EDWARDS
Director 1999-10-21 2003-05-20
MAURICE CHARLES HENRY
Director 2002-08-08 2003-05-20
STEPHEN JOHN READ
Director 1999-10-21 2003-05-20
EDGAR COLIN HEATHCOTE
Director 1999-10-21 2002-01-31
DAVID NIGEL ARKELL
Director 1991-09-20 1999-10-21
NEIL GRAHAM BELLIS
Director 1991-09-20 1992-10-31
COMPENDIUM SECRETARIES LIMITED
Company Secretary 1991-09-20 1991-10-01
WILLIAM LESLIE BATTY
Director 1991-09-20 1991-10-01
RUTH RAUNKIAER
Director 1991-09-20 1991-10-01
SIGURD EVANG REINTON
Director 1991-09-20 1991-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER RIGBY PYRAMID HUMAN RESOURCES LTD. Director 2016-07-20 CURRENT 1997-09-26 Dissolved 2018-02-13
PETER RIGBY OSTRAVA PROPERTY LIMITED Director 2015-06-02 CURRENT 2015-05-26 Active
PETER RIGBY BOVEY CASTLE PROPERTY LIMITED Director 2015-05-05 CURRENT 2015-04-21 Active
PETER RIGBY RIGBY PRIVATE EQUITY LIMITED Director 2015-02-19 CURRENT 2015-02-04 Active
PETER RIGBY RIGBY GROUP TECHNOLOGY INVESTMENTS LTD Director 2014-12-11 CURRENT 2014-12-09 Active
PETER RIGBY FLY HARRIER LIMITED Director 2014-12-11 CURRENT 2014-12-09 Active
PETER RIGBY RIGBY CAPITAL LIMITED Director 2014-12-11 CURRENT 2014-12-09 Active
PETER RIGBY CAPITAL AIR AMBULANCE LTD Director 2014-08-27 CURRENT 1986-04-08 Liquidation
PETER RIGBY CAPITAL AIR CHARTER HOLDINGS LIMITED Director 2014-08-27 CURRENT 1991-10-30 Active - Proposal to Strike off
PETER RIGBY NORWICH AIRPORT LIMITED Director 2014-06-30 CURRENT 1986-11-28 Active
PETER RIGBY RIGBY CAPITAL INVESTMENTS LTD Director 2013-07-26 CURRENT 2013-07-25 Active
PETER RIGBY 33 DOVER ST LIMITED Director 2013-07-17 CURRENT 2013-06-12 Active
PETER RIGBY CWDP INVESTMENT LIMITED Director 2013-07-17 CURRENT 2013-06-12 Active
PETER RIGBY EXETER AND DEVON AIRPORT LIMITED Director 2013-06-25 CURRENT 1987-07-20 Active
PETER RIGBY REGIONAL & CITY AIRPORTS LIMITED Director 2013-06-25 CURRENT 2012-03-28 Active
PETER RIGBY BRITISH INTERNATIONAL HELICOPTER SERVICES LIMITED Director 2013-05-09 CURRENT 1991-01-23 Active
PETER RIGBY VERITAIR AVIATION LIMITED Director 2012-04-13 CURRENT 2008-03-19 Active - Proposal to Strike off
PETER RIGBY EHC ESTATES LIMITED Director 2011-09-23 CURRENT 2011-08-01 Active
PETER RIGBY THE GREENWAY HOTEL & SPA LIMITED Director 2011-09-23 CURRENT 2011-06-15 Active
PETER RIGBY BROCKENCOTE HALL HOTEL LIMITED Director 2011-08-01 CURRENT 1985-12-10 Active
PETER RIGBY FACILITATE CONSULTANCY LIMITED Director 2011-01-21 CURRENT 2003-07-10 Dissolved 2015-06-23
PETER RIGBY TECHNICAL SUPPORT GROUP LTD. Director 2011-01-21 CURRENT 2003-07-10 Dissolved 2015-10-13
PETER RIGBY PATRIOT AEROSPACE LIMITED Director 2010-10-06 CURRENT 2010-10-06 Active
PETER RIGBY KAVANAGH ENTERPRISES LIMITED Director 2010-09-06 CURRENT 2004-05-18 Dissolved 2015-10-13
PETER RIGBY KAVANAGH SYSTEMS LIMITED Director 2010-09-06 CURRENT 1996-06-03 Dissolved 2015-11-03
PETER RIGBY REGIONAL & CITY AIRPORTS HOLDINGS LIMITED Director 2010-03-17 CURRENT 2010-03-16 Active
PETER RIGBY COVENTRY AIRPORT LIMITED Director 2010-03-11 CURRENT 2010-03-10 Active
PETER RIGBY VERITAIR AVIATION (NI) LTD Director 2009-12-17 CURRENT 2006-06-28 Dissolved 2017-04-04
PETER RIGBY PATRIOT FLIGHT TRAINING LIMITED Director 2009-06-30 CURRENT 1996-01-30 Dissolved 2017-04-04
PETER RIGBY EDEN HOTEL COLLECTION LIMITED Director 2008-12-12 CURRENT 2008-12-12 Active
PETER RIGBY INTERFACE SOLUTIONS INTERNATIONAL LIMITED Director 2008-07-24 CURRENT 1997-04-22 Dissolved 2014-04-08
PETER RIGBY SCH1 LIMITED Director 2008-07-24 CURRENT 2007-03-20 Dissolved 2015-10-13
PETER RIGBY SCC EMEA LIMITED Director 2003-06-20 CURRENT 2001-08-31 Active
PETER RIGBY PATRIOT AVIATION (CHARTER) LIMITED Director 2002-01-21 CURRENT 1993-05-28 Dissolved 2017-06-06
PETER RIGBY PATRIOT AVIATION LIMITED Director 2002-01-21 CURRENT 1991-12-17 Active
PETER RIGBY UNDERGROUND COMPUTING LIMITED Director 2001-12-03 CURRENT 1997-06-04 Dissolved 2015-10-27
PETER RIGBY TW2. COM LIMITED Director 2001-10-01 CURRENT 1996-02-21 Dissolved 2015-10-27
PETER RIGBY SIMMONS MAGEE LIMITED Director 2001-03-23 CURRENT 1980-04-17 Dissolved 2014-05-27
PETER RIGBY SCC CORPORATION LIMITED Director 2001-03-23 CURRENT 1983-04-13 Dissolved 2014-09-30
PETER RIGBY ABTEX SYSTEMS LIMITED Director 2001-03-23 CURRENT 1995-09-14 Dissolved 2014-10-24
PETER RIGBY COMPEL COMPUTER COMPANY LIMITED Director 2001-03-23 CURRENT 1987-05-12 Dissolved 2014-05-20
PETER RIGBY COMPELSOURCE LIMITED Director 2001-03-23 CURRENT 1987-05-20 Dissolved 2014-08-08
PETER RIGBY IT 247 LIMITED Director 2001-03-23 CURRENT 1983-06-01 Dissolved 2014-09-16
PETER RIGBY IT247.COM LIMITED Director 2001-03-23 CURRENT 1992-05-28 Dissolved 2014-09-16
PETER RIGBY COMPEL IP LIMITED Director 2001-03-23 CURRENT 1981-09-11 Dissolved 2014-08-08
PETER RIGBY ABTEX LIMITED Director 2001-03-23 CURRENT 1967-10-04 Dissolved 2014-09-19
PETER RIGBY SPECIALIST COMPUTER LEASING LIMITED Director 2001-03-23 CURRENT 1982-03-19 Dissolved 2014-05-20
PETER RIGBY COMPEL SCOTLAND LIMITED Director 2001-03-23 CURRENT 1979-10-22 Dissolved 2014-09-19
PETER RIGBY ARDEN HOTEL INVESTMENTS LIMITED Director 2001-01-31 CURRENT 1999-11-03 Active
PETER RIGBY BUCKLAND TOUT-SAINTS HOTEL LIMITED Director 2001-01-30 CURRENT 2000-01-18 Active - Proposal to Strike off
PETER RIGBY ENHANCEMENT TECHNOLOGIES CORPORATION LTD Director 2000-05-24 CURRENT 2000-05-24 Dissolved 2014-05-20
PETER RIGBY YOKODA LIMITED Director 2000-03-23 CURRENT 2000-03-23 Dissolved 2015-10-13
PETER RIGBY SPECIALIST COMPUTER HOLDINGS INTERNATIONAL LIMITED Director 2000-03-09 CURRENT 2000-02-02 Dissolved 2016-04-19
PETER RIGBY THIRD WAVE EUROPE LIMITED Director 1999-11-09 CURRENT 1997-03-17 Dissolved 2015-10-27
PETER RIGBY ISP4BUSINESS LIMITED Director 1999-07-08 CURRENT 1999-05-07 Dissolved 2014-09-16
PETER RIGBY PRIME PROPERTIES DEVELOPMENTS LIMITED Director 1998-12-08 CURRENT 1998-09-03 Dissolved 2014-04-01
PETER RIGBY TW2 COMMUNICATIONS LIMITED Director 1998-08-03 CURRENT 1998-05-18 Dissolved 2015-10-27
PETER RIGBY MALLORY COURT HOTEL CONFERENCE AND BANQUETING LIMITED Director 1998-06-01 CURRENT 1998-03-31 Active - Proposal to Strike off
PETER RIGBY SPECIALIST TECHNOLOGY INVESTMENT FUND LIMITED Director 1998-05-20 CURRENT 1998-02-24 Dissolved 2014-04-01
PETER RIGBY SCH RETAIL SERVICES LIMITED Director 1998-03-31 CURRENT 1997-12-24 Dissolved 2015-07-21
PETER RIGBY SCH DISTRIBUTION LIMITED Director 1998-03-31 CURRENT 1997-12-24 Dissolved 2016-03-29
PETER RIGBY SCC DATA CENTRE SERVICES LIMITED Director 1998-03-31 CURRENT 1997-12-24 Active
PETER RIGBY RIGBY GROUP (RG) PLC Director 1998-03-31 CURRENT 1997-09-19 Active
PETER RIGBY PREVIEW DATA SYSTEMS LIMITED Director 1998-01-23 CURRENT 1983-02-18 Dissolved 2014-05-20
PETER RIGBY PREVIEW DATA SYSTEMS GROUP LIMITED Director 1998-01-23 CURRENT 1983-11-16 Dissolved 2015-07-21
PETER RIGBY SPECIALIST COMPUTERS INTERNATIONAL LIMITED Director 1997-08-19 CURRENT 1997-08-14 Dissolved 2016-04-05
PETER RIGBY SCC FINANCIAL SERVICES LIMITED Director 1997-07-25 CURRENT 1997-06-09 Dissolved 2014-06-03
PETER RIGBY SPECIALIST COMPUTERS CORPORATION (UK) LIMITED Director 1997-07-25 CURRENT 1997-06-10 Dissolved 2014-05-20
PETER RIGBY SCH GROUP SERVICES LIMITED Director 1997-07-25 CURRENT 1997-07-22 Dissolved 2015-12-29
PETER RIGBY THE KINGS HOTEL (CHIPPING CAMPDEN) LIMITED Director 1997-07-25 CURRENT 1997-06-10 Active - Proposal to Strike off
PETER RIGBY SCC OVERSEAS HOLDINGS LIMITED Director 1997-07-25 CURRENT 1997-06-10 Active
PETER RIGBY MALLORY COURT HOTEL LIMITED Director 1997-05-07 CURRENT 1976-08-23 Active
PETER RIGBY SPECIALIST COMPUTER PROPERTIES LIMITED Director 1997-03-03 CURRENT 1997-01-24 Dissolved 2016-04-05
PETER RIGBY QUDIS TRUSTEES LIMITED Director 1996-12-24 CURRENT 1992-02-27 Dissolved 2014-05-20
PETER RIGBY QUDIS LIMITED Director 1996-12-24 CURRENT 1992-02-28 Dissolved 2015-11-03
PETER RIGBY SPECIALIST COMPUTER RECRUITMENT LIMITED Director 1996-12-24 CURRENT 1994-03-30 Dissolved 2015-12-29
PETER RIGBY EASTCOTE HALL LIMITED Director 1992-08-10 CURRENT 1989-01-25 Dissolved 2014-04-08
PETER RIGBY ENHANCEMENT TECHNOLOGIES CORPORATION INTERNATIONAL LIMITED Director 1992-08-10 CURRENT 1988-11-14 Dissolved 2015-07-21
PETER RIGBY DATA TRANSLATION NETWORKING LIMITED Director 1992-08-10 CURRENT 1989-01-30 Dissolved 2015-11-03
PETER RIGBY APPLIED GROUP LIMITED Director 1992-03-07 CURRENT 1981-09-28 Dissolved 2014-04-08
PETER RIGBY VOLANTE AVIATION LIMITED Director 1992-03-07 CURRENT 1989-02-13 Active - Proposal to Strike off
PETER RIGBY QUALITYDELIGHT LIMITED Director 1991-08-31 CURRENT 1989-08-31 Active - Proposal to Strike off
PETER RIGBY BYTE SHOP (SOUTHAMPTON) LIMITED(THE) Director 1991-08-10 CURRENT 1980-03-27 Dissolved 2014-05-20
PETER RIGBY SPECIALIST COMPUTER CENTRES DENMARK LIMITED Director 1991-08-10 CURRENT 1980-01-16 Dissolved 2014-04-08
PETER RIGBY CENTRAL INTERNET EXCHANGE LIMITED Director 1991-08-10 CURRENT 1966-09-12 Dissolved 2014-04-01
PETER RIGBY SPECIALIST COMPUTER EDUCATION LIMITED Director 1991-08-10 CURRENT 1975-04-07 Dissolved 2015-10-13
PETER RIGBY RAPID RECALL LIMITED Director 1991-08-10 CURRENT 1980-03-27 Dissolved 2015-11-03
PETER RIGBY SCOTBYTE SUPPLIES LIMITED Director 1991-08-10 CURRENT 1964-10-16 Dissolved 2015-10-13
PETER RIGBY LANTEC INFORMATION SERVICES LIMITED Director 1991-08-10 CURRENT 1980-03-27 Dissolved 2015-11-03
PETER RIGBY INTERCHANGE DISTRIBUTION LIMITED Director 1991-08-10 CURRENT 1980-03-27 Dissolved 2015-10-27
PETER RIGBY BYTE SHOP LIMITED(THE) Director 1991-08-10 CURRENT 1978-12-29 Dissolved 2015-10-27
PETER RIGBY SPECIALIST COMPUTER SERVICES LIMITED Director 1991-08-10 CURRENT 1966-12-01 Active
PETER RIGBY SCC UK HOLDINGS LIMITED Director 1991-08-10 CURRENT 1974-02-18 Active
PETER RIGBY SPECIALIST COMPUTER CENTRES PLC Director 1991-08-10 CURRENT 1979-06-12 Active
PAUL RAYMOND SOUTHALL CAPITAL AIR AMBULANCE LTD Director 2014-08-27 CURRENT 1986-04-08 Liquidation
PAUL RAYMOND SOUTHALL CAPITAL AIR CHARTER HOLDINGS LIMITED Director 2014-08-27 CURRENT 1991-10-30 Active - Proposal to Strike off
PAUL RAYMOND SOUTHALL BRITISH INTERNATIONAL HELICOPTER SERVICES LIMITED Director 2013-05-09 CURRENT 1991-01-23 Active
PAUL RAYMOND SOUTHALL VERITAIR AVIATION LIMITED Director 2012-04-13 CURRENT 2008-03-19 Active - Proposal to Strike off
PAUL RAYMOND SOUTHALL PATRIOT FLIGHT TRAINING LIMITED Director 2011-01-14 CURRENT 1996-01-30 Dissolved 2017-04-04
PAUL RAYMOND SOUTHALL PATRIOT AEROSPACE LIMITED Director 2011-01-14 CURRENT 2010-10-06 Active
PAUL RAYMOND SOUTHALL PATRIOT AVIATION LIMITED Director 2011-01-14 CURRENT 1991-12-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-04-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-04-14DS01Application to strike the company off the register
2021-03-26AA01Previous accounting period extended from 30/03/20 TO 31/03/20
2021-03-25AA01Previous accounting period shortened from 31/03/20 TO 30/03/20
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-07-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER RIGBY
2019-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-01-12RES15CHANGE OF COMPANY NAME 12/01/18
2018-01-12CERTNMCOMPANY NAME CHANGED BIH (ONSHORE) LIMITED CERTIFICATE ISSUED ON 12/01/18
2018-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/18 FROM Airport House Rowley Road Coventry CV3 4FR
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-09-30CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-30AD03Registers moved to registered inspection location of 11th Floor, Two Snow Hill Birmingham B4 6WR
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/16, NO UPDATES
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 3050000
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-06-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-04-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2016-04-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 3050000
2015-10-08AR0120/09/15 ANNUAL RETURN FULL LIST
2015-10-08AD03Registers moved to registered inspection location of 11th Floor, Two Snow Hill Birmingham B4 6WR
2015-10-08AD02Register inspection address changed to 11th Floor, Two Snow Hill Birmingham B4 6WR
2015-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/15 FROM Anson House Coventry Airport West Coventry Warwickshire CV8 3AZ
2015-05-20RES13Resolutions passed:
  • Section 175 conflict of interest 30/03/2015
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 3050000
2015-05-13SH0131/03/15 STATEMENT OF CAPITAL GBP 3050000.00
2015-05-13RES01ADOPT ARTICLES 13/05/15
2015-05-13CC04Statement of company's objects
2015-05-13RES13SECTION 550 CONFLICT OF INTEREST SECT 175 31/03/2015
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 50000
2014-10-13AR0120/09/14 FULL LIST
2014-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK SOUSTER
2014-04-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-04-29CERTNMCOMPANY NAME CHANGED LONDON HELICOPTER CENTRES LIMITED CERTIFICATE ISSUED ON 29/04/14
2014-04-09RES15CHANGE OF NAME 19/03/2014
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 50000
2013-10-15AR0120/09/13 FULL LIST
2012-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-12-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-09-24AR0120/09/12 FULL LIST
2012-07-23AUDAUDITOR'S RESIGNATION
2012-01-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-27AR0120/09/11 FULL LIST
2011-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2011 FROM C/O COVENTRY AIRPORT PHANTOM HOUSE SISKIN PARKWAY WEST MIDDLEMARCH BUSINESS PARK COVENTRY CV3 4PB ENGLAND
2011-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2011 FROM HANGAR 1 CRANFIELD AIRFIELD CRANFIELD BEDFORD MK43 0JR
2011-01-18AP01DIRECTOR APPOINTED PAUL RAYMOND SOUTHALL
2011-01-05AA31/03/10 TOTAL EXEMPTION FULL
2010-10-25AR0120/09/10 FULL LIST
2010-02-11AP01DIRECTOR APPOINTED SIR PETER RIGBY
2010-02-11TM02APPOINTMENT TERMINATED, SECRETARY THERESA SOUSTER
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TUKE
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR THERESA SOUSTER
2010-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2010 FROM THE SERVOTEC BUILDING REDHILL AERODROME REDHILL SURREY RH1 5JZ
2010-01-31AA01CURREXT FROM 31/10/2009 TO 31/03/2010
2009-12-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-12-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-12-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-12-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-12-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-12-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-11-11AR0120/09/09 FULL LIST
2009-06-17AA31/10/08 TOTAL EXEMPTION SMALL
2009-06-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-04-01AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2008-10-07363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-06-30AA31/10/07 TOTAL EXEMPTION SMALL
2007-12-21395PARTICULARS OF MORTGAGE/CHARGE
2007-10-02363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-18363sRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-25287REGISTERED OFFICE CHANGED ON 25/10/05 FROM: HANGER 4 REDHILL AERODROME REDHILL SURREY RH1 5JY
2005-10-20363sRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-11-30363sRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-06-17395PARTICULARS OF MORTGAGE/CHARGE
2004-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-10-21363sRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2003-06-26288bDIRECTOR RESIGNED
2003-06-26288bDIRECTOR RESIGNED
2003-06-26288bDIRECTOR RESIGNED
2003-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-11-20363sRETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS
2002-10-10AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2002-09-06288aNEW DIRECTOR APPOINTED
2002-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-02-08288bDIRECTOR RESIGNED
2001-10-19363sRETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS
2001-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-11-20363sRETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS
2000-08-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33160 - Repair and maintenance of aircraft and spacecraft

51 - Air transport
511 - Passenger air transport
51102 - Non-scheduled passenger air transport



Licences & Regulatory approval
We could not find any licences issued to PATRIOT AVIATION ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PATRIOT AVIATION ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AIRCRAFT MORTGAGE DEED 2012-12-13 Satisfied CLOSE ASSET FINANCE LIMITED
AIRCRAFT MORTGAGE 2009-06-10 Satisfied HITACHI CAPITAL (UK) PLC
AIRCRAFT MORTGAGE 2007-12-10 Satisfied HITACHI CAPITAL (UK) PLC
AIRCRAFT MORTGAGE 2004-06-11 Satisfied INDUSTRIAL EQUIPMENT FINANCE LIMITED
DEBENTURE 1999-10-21 Satisfied THE CABAIR GROUP LIMITED
AIRCRAFT MORTGAGE 1999-07-07 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
AIRCRAFT MORTGAGE 1998-09-14 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
FIXED AND FLOATING CHARGE (ALL ASSETS) 1998-05-08 Satisfied BARCLAYS COMMERCIAL SERVICES LIMITED
AIRCRAFT MORTGAGE 1996-12-31 Satisfied CLOSE BROTHERS LIMITED
DEBENTURE 1996-11-05 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of PATRIOT AVIATION ENGINEERING LIMITED registering or being granted any patents
Domain Names

PATRIOT AVIATION ENGINEERING LIMITED owns 3 domain names.

cranfield-helicopters.co.uk   london-helicopter.co.uk   london-helicopters.co.uk  

Trademarks
We have not found any records of PATRIOT AVIATION ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PATRIOT AVIATION ENGINEERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (33160 - Repair and maintenance of aircraft and spacecraft) as PATRIOT AVIATION ENGINEERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PATRIOT AVIATION ENGINEERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by PATRIOT AVIATION ENGINEERING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0188033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2015-02-0188033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2015-01-0188032000Under-carriages and parts thereof, for aircraft, n.e.s.
2015-01-0188033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2014-12-0188033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2014-11-0188033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2014-10-0188033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2014-09-0188021100Helicopters of an unladen weight <= 2.000 kg

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PATRIOT AVIATION ENGINEERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PATRIOT AVIATION ENGINEERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.