Company NameSpectrum Aviation Limited
DirectorsScott Michael Gurvis and JosÉ Jorge Nobre
Company StatusActive
Company Number08789188
CategoryPrivate Limited Company
Incorporation Date25 November 2013(10 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameScott Michael Gurvis
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed28 March 2019(5 years, 4 months after company formation)
Appointment Duration5 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Raymond Gerrard Cahill
StatusCurrent
Appointed21 May 2021(7 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr JosÉ Jorge Nobre
Date of BirthNovember 1961 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed18 January 2024(10 years, 1 month after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr David John Wright
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2013(same day as company formation)
RolePilot
Country of ResidenceUnited Kingdom
Correspondence AddressFraser Ross House 24 Broad Street
Stamford
Lincolnshire
PE9 1PJ
Director NameMrs Kerstie Rachel Wright
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 14 November 2017)
RoleRaf Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHolwell House Second Drift
Wothorpe
Stamford
Lincolnshire
PE9 3JH
Director NameMr John Wright
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(3 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPennard House Sticklinch
Glastonbury
Somerset
BA6 8NA
Director NameMr Richard Charles Cloke
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2017(3 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 March 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Alan Murphy
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2017(3 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 November 2019)
RoleDivisional Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House Town Hill
Yoxall
Burton On Trent
Staffs
DE13 8NN
Secretary NameMiss Rosalyn Sharon Schofield
StatusResigned
Appointed14 November 2017(3 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 December 2020)
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Joshua Kevin Hoopes
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2020(6 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY

Contact

Websitewww.enniskillen-airport.co.uk
Email address[email protected]
Telephone028 66329000
Telephone regionNorthern Ireland

Location

Registered AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

76 at £1David John Wright
76.00%
Ordinary
24 at £1Kerstie Rachel Wright
24.00%
Ordinary

Financials

Year2014
Net Worth£8,049
Cash£37,626
Current Liabilities£76,390

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return25 November 2023 (4 months, 3 weeks ago)
Next Return Due9 December 2024 (7 months, 3 weeks from now)

Filing History

28 November 2023Confirmation statement made on 25 November 2023 with no updates (3 pages)
10 June 2023Full accounts made up to 31 August 2022 (21 pages)
1 December 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
11 May 2022Full accounts made up to 31 August 2021 (23 pages)
2 December 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
10 June 2021Full accounts made up to 31 August 2020 (24 pages)
28 May 2021Appointment of Mr Raymond Gerrard Cahill as a secretary on 21 May 2021 (2 pages)
5 January 2021Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page)
30 December 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
28 August 2020Director's details changed for Mr Joshua Kevin Hoopes on 27 August 2020 (2 pages)
29 June 2020Full accounts made up to 31 August 2019 (26 pages)
19 February 2020Appointment of Mr Joshua Kevin Hoopes as a director on 14 February 2020 (2 pages)
5 December 2019Termination of appointment of Alan Murphy as a director on 30 November 2019 (1 page)
2 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
6 June 2019Full accounts made up to 31 August 2018 (22 pages)
5 April 2019Appointment of Mr Scott Gurvis as a director on 28 March 2019 (2 pages)
5 April 2019Termination of appointment of Richard Charles Cloke as a director on 28 March 2019 (1 page)
10 January 2019Second filing of Confirmation Statement dated 25/11/2017 (4 pages)
18 December 2018Notification of Ab Agri Limited as a person with significant control on 14 November 2017 (2 pages)
18 December 2018Cessation of David John Wright as a person with significant control on 14 November 2017 (1 page)
18 December 2018Confirmation statement made on 25 November 2018 with updates (4 pages)
23 November 2018Director's details changed for Mr Richard Charles Cloke on 23 November 2018 (2 pages)
20 December 2017Confirmation statement made on 25 November 2017 with updates (4 pages)
20 December 2017Confirmation statement made on 25 November 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 10/01/2019
(5 pages)
29 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
29 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
22 November 2017Termination of appointment of John Wright as a director on 14 November 2017 (1 page)
22 November 2017Current accounting period extended from 31 March 2018 to 31 August 2018 (1 page)
22 November 2017Appointment of Mr Richard Charles Cloke as a director on 14 November 2017 (2 pages)
22 November 2017Termination of appointment of David John Wright as a director on 14 November 2017 (1 page)
22 November 2017Appointment of Miss Rosalyn Sharon Schofield as a secretary on 14 November 2017 (2 pages)
22 November 2017Current accounting period extended from 31 March 2018 to 31 August 2018 (1 page)
22 November 2017Appointment of Mr Richard Charles Cloke as a director on 14 November 2017 (2 pages)
22 November 2017Appointment of Miss Rosalyn Sharon Schofield as a secretary on 14 November 2017 (2 pages)
22 November 2017Appointment of Mr Alan Murphy as a director on 14 November 2017 (2 pages)
22 November 2017Registered office address changed from Fraser Ross House 24 Broad Street Stamford Lincolnshire PE9 1PJ to Weston Centre 10 Grosvenor Street London W1K 4QY on 22 November 2017 (1 page)
22 November 2017Registered office address changed from Fraser Ross House 24 Broad Street Stamford Lincolnshire PE9 1PJ to Weston Centre 10 Grosvenor Street London W1K 4QY on 22 November 2017 (1 page)
22 November 2017Termination of appointment of Kerstie Rachel Wright as a director on 14 November 2017 (1 page)
22 November 2017Appointment of Mr Alan Murphy as a director on 14 November 2017 (2 pages)
22 November 2017Termination of appointment of John Wright as a director on 14 November 2017 (1 page)
22 November 2017Termination of appointment of David John Wright as a director on 14 November 2017 (1 page)
22 November 2017Termination of appointment of Kerstie Rachel Wright as a director on 14 November 2017 (1 page)
26 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 June 2017Statement of capital following an allotment of shares on 27 March 2017
  • GBP 1,000
(4 pages)
7 June 2017Statement of capital following an allotment of shares on 27 March 2017
  • GBP 1,000
(4 pages)
12 May 2017Appointment of Mr John Wright as a director on 1 March 2017 (2 pages)
12 May 2017Appointment of Mr John Wright as a director on 1 March 2017 (2 pages)
27 January 2017Annual return made up to 25 November 2015 with a full list of shareholders
  • ANNOTATION Replacement the form replaces the AR01 registered on 01/12/2015 as it was not properly delivered
(18 pages)
27 January 2017Annual return made up to 25 November 2015 with a full list of shareholders
  • ANNOTATION Replacement the form replaces the AR01 registered on 01/12/2015 as it was not properly delivered
(18 pages)
29 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
19 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
1 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
  • ANNOTATION Replaced a replacement AR01 was registered on 27/01/2017
(5 pages)
1 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
  • ANNOTATION Replaced a replacement AR01 was registered on 27/01/2017
(5 pages)
30 November 2015Registered office address changed from , Holwell House Second Drift, Wothorpe, Stamford, PE9 3JH to Fraser Ross House 24 Broad Street Stamford Lincolnshire PE9 1PJ on 30 November 2015 (1 page)
30 November 2015Registered office address changed from Holwell House Second Drift Wothorpe Stamford PE9 3JH to Fraser Ross House 24 Broad Street Stamford Lincolnshire PE9 1PJ on 30 November 2015 (1 page)
30 November 2015Registered office address changed from , Holwell House Second Drift, Wothorpe, Stamford, PE9 3JH to Fraser Ross House 24 Broad Street Stamford Lincolnshire PE9 1PJ on 30 November 2015 (1 page)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 November 2014Director's details changed for Mrs Kerstie Rachel Wright on 25 November 2014 (2 pages)
28 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(4 pages)
28 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(4 pages)
28 November 2014Director's details changed for Mrs Kerstie Rachel Wright on 25 November 2014 (2 pages)
14 October 2014Current accounting period extended from 31 March 2014 to 31 March 2015 (4 pages)
14 October 2014Current accounting period extended from 31 March 2014 to 31 March 2015 (4 pages)
6 January 2014Appointment of Kerstie Rachel Wright as a director (3 pages)
6 January 2014Appointment of Kerstie Rachel Wright as a director (3 pages)
30 December 2013Current accounting period shortened from 30 November 2014 to 31 March 2014 (4 pages)
30 December 2013Current accounting period shortened from 30 November 2014 to 31 March 2014 (4 pages)
13 December 2013Termination of appointment of Kerstie Wright as a director (2 pages)
13 December 2013Statement of capital following an allotment of shares on 25 November 2013
  • GBP 100.00
(4 pages)
13 December 2013Statement of capital following an allotment of shares on 25 November 2013
  • GBP 100.00
(4 pages)
13 December 2013Termination of appointment of Kerstie Wright as a director (2 pages)
25 November 2013Incorporation
Statement of capital on 2013-11-25
  • GBP 98
(23 pages)
25 November 2013Incorporation
Statement of capital on 2013-11-25
  • GBP 98
(23 pages)