Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SIGNATURE FLIGHT SUPPORT UK REGIONS LIMITED
Company Information for

SIGNATURE FLIGHT SUPPORT UK REGIONS LIMITED

EDINBURGH AIRPORT, TURNHOUSE ROAD, EDINBURGH, EH12 9DN,
Company Registration Number
SC169996
Private Limited Company
Active

Company Overview

About Signature Flight Support Uk Regions Ltd
SIGNATURE FLIGHT SUPPORT UK REGIONS LIMITED was founded on 1996-11-20 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Signature Flight Support Uk Regions Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SIGNATURE FLIGHT SUPPORT UK REGIONS LIMITED
 
Legal Registered Office
EDINBURGH AIRPORT
TURNHOUSE ROAD
EDINBURGH
EH12 9DN
Other companies in EH2
 
Previous Names
EXECAIR (SCOTLAND) LIMITED30/12/2004
Filing Information
Company Number SC169996
Company ID Number SC169996
Date formed 1996-11-20
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-06 10:53:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIGNATURE FLIGHT SUPPORT UK REGIONS 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 SIGNATURE FLIGHT SUPPORT UK REGIONS LIMITED

Current Directors
Officer Role Date Appointed
YVETTE HELEN FREEMAN
Director 2016-07-25
DANIEL DAVID RUBACK
Director 2015-02-12
BENJAMIN ADAM WEAVER
Director 2013-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROBERT BROOKS
Director 2013-02-04 2017-01-31
MARK ROBIN JOHNSTONE
Director 2014-03-18 2016-07-25
PETER JOHN BOUWER
Director 2013-02-12 2015-02-27
KATHLEEN KING
Director 2013-06-17 2015-02-27
YVETTE HELEN FREEMAN
Director 2015-02-12 2015-02-19
PAT PEARSE
Director 2013-02-12 2014-03-18
SAMI TAPIO TEITTINEN
Director 2012-08-01 2014-01-06
JOSEPH LAURENCE GIBNEY
Director 2011-08-02 2013-02-12
ALEXANDER JOSEPH MACDONALD
Director 2001-03-15 2013-02-12
GUY STEPHEN MARCHANT
Director 2011-08-02 2013-02-12
MARK JOHNSTONE
Director 2009-07-01 2012-08-01
RACHEL DAWN BAKER
Company Secretary 2008-08-07 2011-08-02
DAVID HUGH BEST
Director 2004-08-11 2009-07-01
GARETH HALL
Director 2008-08-07 2009-07-01
GARETH HALL
Company Secretary 2007-04-26 2008-08-07
STEPHEN LEE
Director 2005-02-14 2008-05-22
PAUL ANTHONY HINGSTON
Company Secretary 2004-08-11 2007-04-26
ELIZABETH A HASKINS
Director 2004-08-11 2005-12-01
GRAEME PARK
Director 2004-08-11 2005-02-14
PHILIP HARNDEN
Company Secretary 2000-03-31 2004-08-11
PAUL ROBERT INSTONE
Director 2002-12-31 2004-08-11
IAN CLIVE MACMILLAN
Director 2004-01-01 2004-08-11
MERVYN WALKER
Director 2001-07-02 2004-08-11
GORDON BUCHANAN
Director 2001-04-06 2003-06-20
JOHN JOSEPH REDMOND
Director 2001-03-15 2003-06-20
PETER SIMON SMITH
Director 1999-03-30 2002-12-31
CRAIG ALLAN GIBSON SMYTH
Director 1999-03-30 2002-12-31
ALLAN PAUL GARDNER
Director 2000-05-11 2001-07-02
CRAIG ALLAN GIBSON SMYTH
Company Secretary 1999-03-30 2000-03-31
HBJ SECRETARIAL LIMITED
Nominated Secretary 1996-11-20 1999-03-30
JOHN ROBERTSON EASSON
Director 1996-11-22 1999-03-30
HENDERSON BOYD JACKSON LIMITED
Nominated Director 1996-11-20 1996-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YVETTE HELEN FREEMAN SIGNATURE FLIGHT SUPPORT LIMITED Director 2016-07-25 CURRENT 2003-07-02 Liquidation
YVETTE HELEN FREEMAN CSE BOURNEMOUTH LIMITED Director 2016-07-25 CURRENT 1980-01-23 Active
YVETTE HELEN FREEMAN LANDMARK AVIATION (UK) LIMITED Director 2016-07-25 CURRENT 2014-03-28 Active
YVETTE HELEN FREEMAN SIGNATURE REFUELERS LIMITED Director 2016-07-25 CURRENT 1999-06-11 Active
YVETTE HELEN FREEMAN SIGNATURE FLIGHT SUPPORT LONDON LUTON LIMITED Director 2016-07-25 CURRENT 1988-08-19 Active
YVETTE HELEN FREEMAN RSS JET CENTRE LIMITED Director 2016-07-25 CURRENT 1961-12-27 Active
YVETTE HELEN FREEMAN RSS JET CENTRE (PRESTWICK) LIMITED Director 2016-07-25 CURRENT 2005-12-14 Liquidation
DANIEL DAVID RUBACK LANDMARK AVIATION (UK) LIMITED Director 2016-02-05 CURRENT 2014-03-28 Active
DANIEL DAVID RUBACK RSS JET CENTRE LIMITED Director 2016-02-05 CURRENT 1961-12-27 Active
DANIEL DAVID RUBACK RSS JET CENTRE (PRESTWICK) LIMITED Director 2016-02-05 CURRENT 2005-12-14 Liquidation
DANIEL DAVID RUBACK SIGNATURE FLIGHT SUPPORT LIMITED Director 2015-02-12 CURRENT 2003-07-02 Liquidation
DANIEL DAVID RUBACK DOLLAR AIR SERVICES LIMITED Director 2015-02-12 CURRENT 1977-11-28 Liquidation
DANIEL DAVID RUBACK EUROPEAN HELICOPTERS LIMITED Director 2015-02-12 CURRENT 1987-04-15 Liquidation
DANIEL DAVID RUBACK SFS (GATWICK) LIMITED Director 2015-02-12 CURRENT 1999-02-02 Active - Proposal to Strike off
DANIEL DAVID RUBACK SIGNATURE REFUELERS LIMITED Director 2015-02-12 CURRENT 1999-06-11 Active
DANIEL DAVID RUBACK LYNTON CORPORATE JET LIMITED Director 2015-02-12 CURRENT 1990-05-14 Active - Proposal to Strike off
DANIEL DAVID RUBACK AIR HANSON LIMITED Director 2015-02-12 CURRENT 1924-04-25 Liquidation
DANIEL DAVID RUBACK EXECAIR (EAST MIDLANDS) LIMITED Director 2015-02-12 CURRENT 1995-04-25 Liquidation
DANIEL DAVID RUBACK LYNTON AVIATION LIMITED Director 2015-02-12 CURRENT 2005-02-11 Active - Proposal to Strike off
DANIEL DAVID RUBACK EXECAIR (SCOTLAND) LIMITED Director 2015-02-12 CURRENT 2005-02-11 Active - Proposal to Strike off
DANIEL DAVID RUBACK EDINBURGH REFUELLERS LIMITED Director 2015-02-12 CURRENT 1987-03-02 Active - Proposal to Strike off
DANIEL DAVID RUBACK EXECAIR AVIATION SERVICES LIMITED Director 2015-02-12 CURRENT 1996-11-29 Active - Proposal to Strike off
DANIEL DAVID RUBACK SIGNATURE FLIGHT SUPPORT LONDON LUTON LIMITED Director 2015-02-12 CURRENT 1988-08-19 Active
DANIEL DAVID RUBACK SIGNATURE FLIGHT SUPPORT SOUTHAMPTON LIMITED Director 2015-02-12 CURRENT 1989-12-27 Liquidation
DANIEL DAVID RUBACK SIGNATURE FLIGHT SUPPORT (GATWICK) LIMITED Director 2015-02-12 CURRENT 1988-09-05 Liquidation
DANIEL DAVID RUBACK LYNTON AVIATION AIRCRAFT SALES LIMITED Director 2015-02-12 CURRENT 1982-08-13 Liquidation

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
2023-12-28Resolutions passed:<ul><li>Resolution on securities<li>Resolution That in accordance with paragraph 42(2)(b) of schedule 2 of the companies act 2006 (commencement no 8, transitional provisions and savings) order 2008, the restriction on the authorised sha
2023-12-15Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-12-15Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-20Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-19Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-06-29APPOINTMENT TERMINATED, DIRECTOR MICHAEL DON GRIFFIN
2023-06-29Appointment of Mrs. Maria Garton as company secretary on 2023-06-27
2023-05-19CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES
2023-04-28REGISTERED OFFICE CHANGED ON 28/04/23 FROM 4th Floor 115 George Street Edinburgh EH2 4JN
2023-03-07DIRECTOR APPOINTED MR. MICHAEL DON GRIFFIN
2023-03-06Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-03-06Audit exemption subsidiary accounts made up to 2021-12-31
2023-02-09Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-13Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-10Director's details changed for Mr. Jonathan Nicholas Nendick on 2022-05-31
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES
2022-06-06AP01DIRECTOR APPOINTED DIRECTOR JONATHAN NENDICK
2022-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JONATHAN SCOTT COWIE
2022-04-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-04-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-04-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-01-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-12-10AP01DIRECTOR APPOINTED MR ANDREW JONATHAN SCOTT COWIE
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL DAVID RUBACK
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-08AP01DIRECTOR APPOINTED MR JOHN ANGUS SMITH
2019-05-31TM01APPOINTMENT TERMINATED, DIRECTOR YVETTE HELEN FREEMAN
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2019-02-01AP01DIRECTOR APPOINTED MR SHAWN CHRISTOPHER FALLON
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ADAM WEAVER
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-28SH0130/01/17 STATEMENT OF CAPITAL GBP 2273635
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-01-29RES13Resolutions passed:
  • The company can modify provisions of deed and conditions constituting lon notes 2015 issued by company dated 3 feb 2010 20/12/2017
2017-10-04LATEST SOC04/10/17 STATEMENT OF CAPITAL;GBP 2273635
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-08CH01Director's details changed for Mr Daniel David Ruback on 2017-06-06
2017-02-13RES10Resolutions passed:
  • Resolution of allotment of securities
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT BROOKS
2016-10-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-07-26AP01DIRECTOR APPOINTED MRS YVETTE HELEN FREEMAN
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBIN JOHNSTONE
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-23AR0130/09/15 ANNUAL RETURN FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN KING
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER BOUWER
2015-02-19TM01APPOINTMENT TERMINATED, DIRECTOR YVETTE FREEMAN
2015-02-12AP01DIRECTOR APPOINTED MRS YVETTE HELEN FREEMAN
2015-02-12AP01DIRECTOR APPOINTED MR DANIEL DAVID RUBACK
2014-10-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-08AR0130/09/14 FULL LIST
2014-03-21TM01APPOINTMENT TERMINATED, DIRECTOR PAT PEARSE
2014-03-21AP01DIRECTOR APPOINTED MR MARK ROBIN JOHNSTONE
2014-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2014 FROM 24 GREAT KING STREET EDINBURGH EH3 6QN
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR SAMI TEITTINEN
2013-12-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-12-12AP01DIRECTOR APPOINTED MR BENJAMIN ADAM WEAVER
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-01AR0130/09/13 FULL LIST
2013-06-17AP01DIRECTOR APPOINTED MS KATHLEEN KING
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAT PEARSE / 15/04/2013
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BOUWER / 15/04/2013
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR GUY MARCHANT
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH GIBNEY
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MACDONALD
2013-02-12AP01DIRECTOR APPOINTED MR PETER BOUWER
2013-02-12AP01DIRECTOR APPOINTED MR PAT PEARSE
2013-02-04AP01DIRECTOR APPOINTED MR DAVID ROBERT BROOKS
2012-10-09AR0130/09/12 FULL LIST
2012-08-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSTONE
2012-08-01AP01DIRECTOR APPOINTED SAMI TEITTINEN
2012-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHNSTONE / 24/01/2012
2012-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY MARCHANT / 09/01/2012
2011-10-04AR0130/09/11 FULL LIST
2011-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH GIBNEY / 04/10/2011
2011-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH GIBNEY / 30/08/2011
2011-08-02AP01DIRECTOR APPOINTED MR JOSEPH GIBNEY
2011-08-02AP01DIRECTOR APPOINTED MR GUY MARCHANT
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHNSTONE / 02/08/2011
2011-08-02TM02APPOINTMENT TERMINATED, SECRETARY RACHEL BAKER
2011-08-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-13AR0130/09/10 FULL LIST
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHNSTONE / 30/09/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JOSEPH MACDONALD / 30/09/2010
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-04RES13AUTHORISED TO ENTER IN TO POWER OF ATTORNEY 03/02/2010
2009-11-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-21AR0130/09/09 FULL LIST
2009-07-06288bAPPOINTMENT TERMINATED DIRECTOR GARETH HALL
2009-07-06288bAPPOINTMENT TERMINATED DIRECTOR DAVID BEST
2009-07-02288aDIRECTOR APPOINTED MR MARK JOHNSTONE
2009-03-12288cSECRETARY'S CHANGE OF PARTICULARS / RACHEL BAKER / 28/02/2009
2008-11-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-17363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-10-17288cSECRETARY'S CHANGE OF PARTICULARS / RACHEL BAKER / 27/09/2008
2008-08-28288aDIRECTOR APPOINTED GARETH HALL
2008-08-20288bAPPOINTMENT TERMINATED SECRETARY GARETH HALL
2008-08-20288aSECRETARY APPOINTED RACHEL BAKER
2008-05-22363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2008-05-22288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN LEE
2008-05-22288cSECRETARY'S CHANGE OF PARTICULARS / DAVID HALL / 26/04/2007
2007-11-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-26288bSECRETARY RESIGNED
2007-04-26288aNEW SECRETARY APPOINTED
2006-12-13363aRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-12-13288cDIRECTOR'S PARTICULARS CHANGED
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-01363aRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-12-01288bDIRECTOR RESIGNED
2005-11-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SIGNATURE FLIGHT SUPPORT UK REGIONS 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 SIGNATURE FLIGHT SUPPORT UK REGIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1996-11-29 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of SIGNATURE FLIGHT SUPPORT UK REGIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIGNATURE FLIGHT SUPPORT UK REGIONS LIMITED
Trademarks

Trademark applications by SIGNATURE FLIGHT SUPPORT UK REGIONS LIMITED

SIGNATURE FLIGHT SUPPORT UK REGIONS LIMITED is the Owner at publication for the trademark FUEL UP ™ (85880093) through the USPTO on the 2013-03-19
The color(s) blue and green is/are claimed as a feature of the mark.
SIGNATURE FLIGHT SUPPORT UK REGIONS LIMITED is the Original registrant for the trademark TECHNICAIR ™ (85189340) through the USPTO on the 2010-12-02
Maintenance and repair of aircraft
SIGNATURE FLIGHT SUPPORT UK REGIONS LIMITED is the Original registrant for the trademark SIGNATURE FLIGHT SUPPORT ™ (85629555) through the USPTO on the 2012-05-18
Color is not claimed as a feature of the mark.
SIGNATURE FLIGHT SUPPORT UK REGIONS LIMITED is the Original registrant for the trademark SIGNATURE SELECT ™ (85834835) through the USPTO on the 2013-01-29
Assistance in business management, namely, offering business management assistance in the operation of a fixed base operator business
SIGNATURE FLIGHT SUPPORT UK REGIONS LIMITED is the Original registrant for the trademark SIGNATURE SELECT ™ (85834835) through the USPTO on the 2013-01-29
Assistance in business management, namely, offering business management assistance in the operation of a fixed base operator business
SIGNATURE FLIGHT SUPPORT UK REGIONS LIMITED is the Original registrant for the trademark SIGNATURE SELECT ™ (85834835) through the USPTO on the 2013-01-29
Assistance in business management, namely, offering business management assistance in the operation of a fixed base operator business
SIGNATURE FLIGHT SUPPORT UK REGIONS LIMITED is the Original registrant for the trademark SIGNATURE SELECT ™ (85834835) through the USPTO on the 2013-01-29
Assistance in business management, namely, offering business management assistance in the operation of a fixed base operator business
SIGNATURE FLIGHT SUPPORT UK REGIONS LIMITED is the for the trademark FUEL UP ™ (77064596) through the USPTO on the 2006-12-14
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for SIGNATURE FLIGHT SUPPORT UK REGIONS 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 (82990 - Other business support service activities n.e.c.) as SIGNATURE FLIGHT SUPPORT UK REGIONS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SIGNATURE FLIGHT SUPPORT UK REGIONS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIGNATURE FLIGHT SUPPORT UK REGIONS 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 SIGNATURE FLIGHT SUPPORT UK REGIONS 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.