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

MENZIES AVIATION (ASIG) LIMITED

21-22 BLOOMSBURY SQUARE, LONDON, WC1A 2NS,
Company Registration Number
01791709
Private Limited Company
Active

Company Overview

About Menzies Aviation (asig) Ltd
MENZIES AVIATION (ASIG) LIMITED was founded on 1984-02-14 and has its registered office in London. The organisation's status is listed as "Active". Menzies Aviation (asig) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MENZIES AVIATION (ASIG) LIMITED
 
Legal Registered Office
21-22 BLOOMSBURY SQUARE
LONDON
WC1A 2NS
Other companies in LU2
 
Previous Names
ASIG LIMITED01/08/2017
Filing Information
Company Number 01791709
Company ID Number 01791709
Date formed 1984-02-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts FULL
Last Datalog update: 2024-10-05 11:39:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MENZIES AVIATION (ASIG) 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 MENZIES AVIATION (ASIG) LIMITED

Current Directors
Officer Role Date Appointed
JOHN FRANCIS ALEXANDER GEDDES
Company Secretary 2017-01-31
DEON VAN NIEKERK
Director 2017-01-31
LAURA RELF
Director 2017-01-31
SHEENA ROBERTSON
Director 2017-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROBERT BROOKS
Company Secretary 2007-05-04 2017-01-31
MARK ROBIN JOHNSTONE
Director 2014-03-18 2017-01-31
TONY ROBERT LEFEBVRE
Director 2014-12-19 2017-01-31
SHEENA ROBERTSON
Director 2008-04-18 2017-01-31
DANIEL DAVID RUBACK
Director 2015-02-12 2017-01-31
BENJAMIN ADAM WEAVER
Director 2014-01-06 2017-01-31
KATHLEEN KING
Director 2013-06-04 2015-02-27
FRANCIS PATRICK PEARSE
Director 2010-02-01 2014-03-18
SAMI TEITTINEN
Director 2013-02-21 2014-01-06
SAMI TEITTINEN
Director 2010-02-01 2012-08-07
DANIEL VINCENT MARCINIK
Director 2010-02-01 2010-12-14
MARK EDWARDS
Director 2003-07-23 2010-02-01
ROBERT DANIEL SELLAS JR
Director 2003-07-23 2009-03-24
DAVID HALL
Company Secretary 2005-06-13 2007-08-15
SARAH MARGARET SHAW
Company Secretary 2001-08-20 2005-06-13
PAUL JEFFERSON
Director 1997-01-01 2003-07-23
KEITH ANTHONY PEARSON
Director 2002-01-21 2003-07-23
JEFFREY PAUL HARTMAN
Director 1999-10-27 2002-01-21
BRUCE VAN ALLEN
Director 2001-09-04 2002-01-21
JAMES FLANNAN BROWNE
Company Secretary 1998-05-26 2001-08-20
STEPHEN DOUGLAS TOWNES
Director 1998-05-26 2001-07-12
MICHAEL ALAN KRANE
Director 1999-01-20 1999-10-08
FRED ANDREW MITCHELL
Director 1998-05-26 1999-01-20
ANTHONY EDWARD LAVER
Company Secretary 1996-08-05 1998-05-07
ROBERT HAROLD BOHANNON
Director 1997-03-31 1998-03-31
ROBERT TARMAN
Director 1996-07-05 1998-03-31
JOHN WILLIAM TEETS
Director 1992-09-18 1997-03-31
PERCY FORBES COLLEY
Director 1992-09-18 1996-12-31
MARTIN JOHNSON
Company Secretary 1992-09-18 1996-08-05
LLOYD MOYER STAUFFER JNR
Director 1994-11-04 1996-07-05
CHRISTIANUS THEODORUS RADEMAKER
Director 1992-09-18 1994-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEON VAN NIEKERK ASIG (U.K.) LIMITED Director 2017-01-31 CURRENT 1988-03-09 Active
DEON VAN NIEKERK AVIATION CONSULTANCY SERVICES LIMITED Director 2017-01-31 CURRENT 1997-10-08 Active
DEON VAN NIEKERK ASIG HOLDINGS LIMITED Director 2017-01-31 CURRENT 2008-03-20 Active
DEON VAN NIEKERK BOKER AEROCLEAN LIMITED Director 2017-01-31 CURRENT 1986-09-22 Active
DEON VAN NIEKERK CORONET AVIATION SERVICES LIMITED Director 2017-01-31 CURRENT 1990-04-30 Active
DEON VAN NIEKERK MENZIES AVIATION (ASIG GROUND HANDLING) LIMITED Director 2017-01-31 CURRENT 2004-05-12 Active
DEON VAN NIEKERK ASIG MANCHESTER LIMITED Director 2017-01-31 CURRENT 2003-02-26 Active
DEON VAN NIEKERK LUTON RAMP LIMITED Director 2016-07-13 CURRENT 2000-03-01 Active
DEON VAN NIEKERK MENZIES CLIENT SOLUTIONS LIMITED Director 2016-07-13 CURRENT 1991-04-03 Active
DEON VAN NIEKERK MENZIES WORLD CARGO LIMITED Director 2016-07-13 CURRENT 1969-12-04 Active
DEON VAN NIEKERK MENZIES EXPRESS BAGGAGE LIMITED Director 2016-07-13 CURRENT 1999-02-23 Active
DEON VAN NIEKERK MANCHESTER HANDLING LIMITED Director 2016-07-13 CURRENT 1999-06-10 Active
DEON VAN NIEKERK LUTON SERVICES LIMITED Director 2016-07-13 CURRENT 2000-01-14 Active
DEON VAN NIEKERK MENZIES AVIATION (LUTON) LIMITED Director 2016-07-13 CURRENT 2003-12-10 Active
DEON VAN NIEKERK AIRBASE FLIGHT SUPPORT LIMITED Director 2016-07-13 CURRENT 2006-10-24 Active
DEON VAN NIEKERK MENZIES AVIATION (UK) LIMITED Director 2016-05-09 CURRENT 2000-04-27 Active
LAURA RELF AVIATION SERVICE (IRAQ) LIMITED Director 2018-03-15 CURRENT 2014-05-02 Active
LAURA RELF ASIG (U.K.) LIMITED Director 2017-01-31 CURRENT 1988-03-09 Active
LAURA RELF AVIATION CONSULTANCY SERVICES LIMITED Director 2017-01-31 CURRENT 1997-10-08 Active
LAURA RELF ASIG HOLDINGS LIMITED Director 2017-01-31 CURRENT 2008-03-20 Active
LAURA RELF BOKER AEROCLEAN LIMITED Director 2017-01-31 CURRENT 1986-09-22 Active
LAURA RELF CORONET AVIATION SERVICES LIMITED Director 2017-01-31 CURRENT 1990-04-30 Active
LAURA RELF MENZIES AVIATION (ASIG GROUND HANDLING) LIMITED Director 2017-01-31 CURRENT 2004-05-12 Active
LAURA RELF ASIG MANCHESTER LIMITED Director 2017-01-31 CURRENT 2003-02-26 Active
SHEENA ROBERTSON MENZIES AVIATION (ASIG GROUND HANDLING) LIMITED Director 2017-02-13 CURRENT 2004-05-12 Active
SHEENA ROBERTSON ASIG MANCHESTER LIMITED Director 2017-02-13 CURRENT 2003-02-26 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
2024-09-30FULL ACCOUNTS MADE UP TO 31/12/23
2024-04-26CONFIRMATION STATEMENT MADE ON 26/04/24, WITH NO UPDATES
2024-03-27APPOINTMENT TERMINATED, DIRECTOR PHILIP THOMAS LLOYD
2024-03-27APPOINTMENT TERMINATED, DIRECTOR DAVID ALASTAIR TROLLOPE
2024-03-27DIRECTOR APPOINTED MR SAMUEL COLIN HAY
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-21Director's details changed for Mr David Alastair Trollope on 2023-07-27
2023-08-18SECRETARY'S DETAILS CHNAGED FOR MR JOHN FRANCIS ALEXANDER GEDDES on 2023-07-27
2023-05-23CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES
2022-12-15FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-12-14Compulsory strike-off action has been discontinued
2022-12-14DISS40Compulsory strike-off action has been discontinued
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-11-23AP01DIRECTOR APPOINTED MR MARCO DIMARIO
2022-11-23TM01APPOINTMENT TERMINATED, DIRECTOR MORVEN MCCRINDLE
2022-05-31TM01APPOINTMENT TERMINATED, DIRECTOR SHEENA ROBERTSON
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2021-11-18CH01Director's details changed for Morven Mccrindle on 2021-11-18
2021-11-03AP01DIRECTOR APPOINTED MORVEN MCCRINDLE
2021-10-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-31AP01DIRECTOR APPOINTED MR PHILIP LLOYD
2021-08-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HENDERSON
2021-08-17CH01Director's details changed for Mr David Alastair Trollope on 2021-08-12
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2021-04-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-25CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES
2020-05-25CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES
2019-12-10PSC05Change of details for Asig Holdings Limited as a person with significant control on 2019-12-09
2019-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/19 FROM 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow England TW6 2SF England
2019-12-09PSC05Change of details for Asig Holdings Limited as a person with significant control on 2019-12-09
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-04AP01DIRECTOR APPOINTED MR DAVID ALASTAIR TROLLOPE
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR LAURA RELF
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES
2019-05-16AP01DIRECTOR APPOINTED MR JOHN HENDERSON
2019-05-16TM01APPOINTMENT TERMINATED, DIRECTOR DEON VAN NIEKERK
2018-08-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-24LATEST SOC24/05/18 STATEMENT OF CAPITAL;GBP 7101600
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-01RES15CHANGE OF COMPANY NAME 01/08/17
2017-08-01CERTNMCOMPANY NAME CHANGED ASIG LIMITED CERTIFICATE ISSUED ON 01/08/17
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 7101600
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-03-03AP01DIRECTOR APPOINTED SHEENA ROBERTSON
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 7101600
2017-02-02SH0127/01/17 STATEMENT OF CAPITAL GBP 7101600
2017-02-02TM02Termination of appointment of David Robert Brooks on 2017-01-31
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL RUBACK
2017-02-02AP01DIRECTOR APPOINTED MR DEON VAN NIEKERK
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSTONE
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WEAVER
2017-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/17 FROM Aviation House Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE United Kingdom
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR TONY LEFEBVRE
2017-02-02AP01DIRECTOR APPOINTED MS LAURA RELF
2017-02-02AP03Appointment of Mr John Francis Alexander Geddes as company secretary on 2017-01-31
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR SHEENA ROBERTSON
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 601600
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-09-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2016 FROM HANGAR 63 PERCIVAL WAY LONDON LUTON AIRPORT LUTON BEDS LU2 9NT
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 601600
2015-11-10AR0101/10/15 FULL LIST
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN KING
2015-02-12AP01DIRECTOR APPOINTED MR DANIEL DAVID RUBACK
2015-01-02AP01DIRECTOR APPOINTED MR TONY ROBERT LEFEBVRE
2014-11-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 601600
2014-10-08AR0101/10/14 FULL LIST
2014-03-21TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS PEARSE
2014-03-21AP01DIRECTOR APPOINTED MR MARK ROBIN JOHNSTONE
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR SAMI TEITTINEN
2014-01-13AP01DIRECTOR APPOINTED MR BENJAMIN WEAVER
2013-12-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2013 FROM 1ST FLOOR CROWN HOUSE 137-139 HIGH STREET EGHAM SURREY TW20 9HL
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 601600
2013-10-03AR0101/10/13 FULL LIST
2013-06-10AP01DIRECTOR APPOINTED MS KATHLEEN KING
2013-04-26AR0119/04/13 FULL LIST
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS PATRICK PEARSE / 15/04/2013
2013-02-21AP01DIRECTOR APPOINTED MR SAMI TEITTINEN
2013-02-21TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WEAVER
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-22ANNOTATIONClarification
2012-08-22RP04SECOND FILING FOR FORM TM01
2012-08-21ANNOTATIONClarification
2012-08-21RP04SECOND FILING FOR FORM AP01
2012-08-01AP01DIRECTOR APPOINTED MR BENJAMIN ADAM WEAVER
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR SAMI TEITTINEN
2012-04-19AR0119/04/12 FULL LIST
2012-04-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ROBERT BROOKS / 01/01/2012
2011-11-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-20AR0114/04/11 FULL LIST
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MARCINIK
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-19AR0114/04/10 FULL LIST
2010-03-15AP01DIRECTOR APPOINTED MR SAMI TEITTINEN
2010-03-10AP01DIRECTOR APPOINTED MR FRANCIS PATRICK PEARSE
2010-03-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDWARDS
2010-02-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-02-17RES0103/02/2010
2010-02-17SH0103/02/10 STATEMENT OF CAPITAL GBP 601600
2010-02-12AP01DIRECTOR APPOINTED DANIEL VINCENT MARCINIK
2009-09-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-14363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2009-03-30288bAPPOINTMENT TERMINATED DIRECTOR ROBERT SELLAS JR
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-28288aDIRECTOR APPOINTED SHEENA ROBERTSON
2008-04-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-04-15363aRETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2008-01-16288cSECRETARY'S PARTICULARS CHANGED
2008-01-16288cSECRETARY'S PARTICULARS CHANGED
2007-08-16288bSECRETARY RESIGNED
2007-08-14288cSECRETARY'S PARTICULARS CHANGED
2007-05-04288aNEW SECRETARY APPOINTED
2007-04-30363aRETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS
2007-01-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-09363sRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2005-10-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-28288aNEW SECRETARY APPOINTED
2005-06-27288bSECRETARY RESIGNED
2005-06-10363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-08287REGISTERED OFFICE CHANGED ON 08/07/04 FROM: UNIT 19 BRITANNIA INDUSTRIAL ESTATE, POYLE ROAD COLNBROOK BERKSHIRE SL3 0BH
2004-06-17363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-26244DELIVERY EXT'D 3 MTH 31/12/02
2003-09-02288aNEW DIRECTOR APPOINTED
2003-08-13288bDIRECTOR RESIGNED
2003-08-13288bDIRECTOR RESIGNED
2003-08-13288bDIRECTOR RESIGNED
2003-08-13288aNEW DIRECTOR APPOINTED
2003-06-17363aRETURN MADE UP TO 01/06/03; NO CHANGE OF MEMBERS
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
51 - Air transport
511 - Passenger air transport
51101 - Scheduled passenger air transport




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1077120 Active Licenced property: TAMIAN WAY UNIT D2 HOUNSLOW GB TW4 6BL;LONDON CITY AIRPORT GREY SHED BUILDING ROYAL DOCKS HARTMANN ROAD LONDON ROYAL DOCKS GB E16 2PB. Correspondance address: 251 CAPABILITY GREEN LUTON GB LU1 3LU
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1077120 Active Licenced property: TAMIAN WAY UNIT D2 HOUNSLOW GB TW4 6BL;LONDON CITY AIRPORT GREY SHED BUILDING ROYAL DOCKS HARTMANN ROAD LONDON ROYAL DOCKS GB E16 2PB. Correspondance address: 251 CAPABILITY GREEN LUTON GB LU1 3LU
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1077120 Active Licenced property: TAMIAN WAY UNIT D2 HOUNSLOW GB TW4 6BL;LONDON CITY AIRPORT GREY SHED BUILDING ROYAL DOCKS HARTMANN ROAD LONDON ROYAL DOCKS GB E16 2PB. Correspondance address: 251 CAPABILITY GREEN LUTON GB LU1 3LU
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1077120 Active Licenced property: TAMIAN WAY UNIT D2 HOUNSLOW GB TW4 6BL;LONDON CITY AIRPORT GREY SHED BUILDING ROYAL DOCKS HARTMANN ROAD LONDON ROYAL DOCKS GB E16 2PB. Correspondance address: 251 CAPABILITY GREEN LUTON GB LU1 3LU

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 MENZIES AVIATION (ASIG) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MENZIES AVIATION (ASIG) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges5.839
MortgagesNumMortOutstanding3.477
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied2.3585

This shows the max and average number of mortgages for companies with the same SIC code of 51101 - Scheduled passenger air transport

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MENZIES AVIATION (ASIG) LIMITED

Intangible Assets
Patents
We have not found any records of MENZIES AVIATION (ASIG) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MENZIES AVIATION (ASIG) LIMITED
Trademarks
We have not found any records of MENZIES AVIATION (ASIG) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MENZIES AVIATION (ASIG) 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 (51101 - Scheduled passenger air transport) as MENZIES AVIATION (ASIG) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MENZIES AVIATION (ASIG) 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 MENZIES AVIATION (ASIG) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-10-0063079098Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens)
2016-08-0070101000Glass ampoules
2016-03-0048173000Boxes, pouches, wallets and writing compendiums, of paper or paperboard, containing an assortment of paper stationery
2016-02-0095049080Tables for casino games, automatic bowling alley equipment, and other funfair, table or parlour games, incl. pintables (excl. operated by any means of payment, billiards, video game consoles and machines, playing cards and electric car racing sets having the character of competitive games)
2015-10-0085285100Monitors of a kind solely or principally used in an automatic data-processing machine of heading 8471 (excl. with cathode ray tube)
2015-08-0039233090Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of > 2 l
2015-01-0196081092Ball-point pens with replaceable refill (excl. with liquid ink)
2015-01-0096081092Ball-point pens with replaceable refill (excl. with liquid ink)
2014-11-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2014-04-0148173000Boxes, pouches, wallets and writing compendiums, of paper or paperboard, containing an assortment of paper stationery
2014-01-0191022100Wrist-watches, whether or not incorporating a stop-watch facility, with automatic winding (excl. of precious metal or of metal clad with precious metal)
2013-10-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2012-09-0190318098Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2011-08-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-12-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2010-10-0190318098Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2010-09-0185423910Electronic integrated circuits in the form of multichip integrated circuits consisting of two or more interconnected monolithic integrated circuits as specified in note 8 (b) (3) to chapter 85 (excl. such as processors, controllers, memories and amplifiers)
2010-08-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2010-06-0163079099
2010-03-0190261021Electronic flow meters for measuring or checking the flow or level of liquids (excl. meters and regulators)

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 MENZIES AVIATION (ASIG) 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 MENZIES AVIATION (ASIG) 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.