Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SEABURY AVIATION & AEROSPACE (UK) LTD
Company Information for

SEABURY AVIATION & AEROSPACE (UK) LTD

81 STATION ROAD, MARLOW, BUCKS, SL7 1NS,
Company Registration Number
06052428
Private Limited Company
Liquidation

Company Overview

About Seabury Aviation & Aerospace (uk) Ltd
SEABURY AVIATION & AEROSPACE (UK) LTD was founded on 2007-01-15 and has its registered office in Marlow. The organisation's status is listed as "Liquidation". Seabury Aviation & Aerospace (uk) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SEABURY AVIATION & AEROSPACE (UK) LTD
 
Legal Registered Office
81 STATION ROAD
MARLOW
BUCKS
SL7 1NS
Other companies in WC2N
 
Previous Names
SGI AIRCRAFT MANAGEMENT LIMITED21/07/2008
Filing Information
Company Number 06052428
Company ID Number 06052428
Date formed 2007-01-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB939394081  
Last Datalog update: 2018-10-04 09:52:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEABURY AVIATION & AEROSPACE (UK) LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABM ACCOUNTING SERVICES LTD   AHE CONSULTING LIMITED   GRACE WU CONSULTING LTD   HW READING LIMITED   JABAT LIMITED   MASONS FORENSIC ACCOUNTING SERVICES LIMITED   THE P TEAM 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 SEABURY AVIATION & AEROSPACE (UK) LTD

Current Directors
Officer Role Date Appointed
DANIEL KENNETH BURTON
Director 2017-06-16
ANTHONY RICE
Director 2017-03-10
PATRICK BRIAN FRANCIS ROWE
Director 2017-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW CHRISTOPHER HAIRE
Director 2017-03-10 2017-12-07
JOHN ANTHONY MCLAUGHLIN
Director 2017-03-10 2017-12-07
CHERIE ANDERSON
Company Secretary 2009-03-30 2017-03-10
JOHN R KUEHNE
Director 2010-05-10 2017-03-10
JOHN EDWARD LUTH
Director 2007-01-15 2017-03-10
CHRISTOPHER JAMES SMITH
Director 2009-11-02 2010-05-18
JOHN NOZELL
Director 2009-09-01 2010-05-10
MARTIN JOHN WILLS
Director 2007-01-15 2009-09-01
MARTIN JOHN WILLS
Company Secretary 2007-01-15 2009-03-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-01-15 2007-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL KENNETH BURTON KOGENTIX LTD Director 2018-07-12 CURRENT 2018-04-23 Liquidation
DANIEL KENNETH BURTON CERTUS SOLUTIONS CONSULTING SERVICES LTD Director 2018-05-04 CURRENT 2014-04-07 Liquidation
DANIEL KENNETH BURTON BRAND LEARNING GROUP LIMITED Director 2017-08-03 CURRENT 2011-11-23 Liquidation
DANIEL KENNETH BURTON THE BRAND LEARNING PARTNERS LIMITED Director 2017-08-03 CURRENT 2000-07-14 Liquidation
DANIEL KENNETH BURTON SEARCH TECHNOLOGIES LIMITED Director 2017-07-31 CURRENT 2002-04-18 Liquidation
DANIEL KENNETH BURTON GENFOUR LTD Director 2017-06-16 CURRENT 2007-06-01 Liquidation
DANIEL KENNETH BURTON ACCENTURE CLOUD SOFTWARE SOLUTIONS LTD Director 2017-06-16 CURRENT 2008-08-27 Liquidation
DANIEL KENNETH BURTON FOCUS GROUP EUROPE LIMITED Director 2017-06-16 CURRENT 2009-06-02 Liquidation
DANIEL KENNETH BURTON KARMA COMMUNICATIONS HOLDINGS LIMITED Director 2017-06-16 CURRENT 2011-04-14 Liquidation
DANIEL KENNETH BURTON KARMA COMMUNICATIONS GROUP LIMITED Director 2017-06-16 CURRENT 2011-05-04 Liquidation
DANIEL KENNETH BURTON KARMARAMA COMMS LIMITED Director 2017-06-16 CURRENT 2011-05-10 Liquidation
DANIEL KENNETH BURTON DAYNINE CONSULTING, LTD. Director 2017-06-16 CURRENT 2012-11-02 Liquidation
DANIEL KENNETH BURTON KAPER COMMUNICATIONS LIMITED Director 2017-06-16 CURRENT 2015-03-27 Liquidation
DANIEL KENNETH BURTON ACCENTURE MARKETING SERVICES LTD Director 2017-06-16 CURRENT 2009-06-01 Active
DANIEL KENNETH BURTON NEW ENERGY ASSOCIATES LIMITED Director 2017-06-16 CURRENT 2015-05-22 Liquidation
DANIEL KENNETH BURTON ALLEN INTERNATIONAL CONSULTING GROUP LIMITED Director 2017-06-16 CURRENT 1992-02-18 Liquidation
DANIEL KENNETH BURTON KURT SALMON UKI LIMITED Director 2017-06-16 CURRENT 1977-02-18 Liquidation
DANIEL KENNETH BURTON CUTTING EDGE SOLUTIONS LTD. Director 2017-06-16 CURRENT 1997-09-23 Liquidation
DANIEL KENNETH BURTON ACCENTURE SONG BRAND UK LIMITED Director 2017-06-16 CURRENT 1998-01-20 Active
DANIEL KENNETH BURTON ACQUITY CUSTOMER INSIGHT LIMITED Director 2017-06-16 CURRENT 2010-05-26 Liquidation
DANIEL KENNETH BURTON ACCENTURE SONG PRODUCTION STUDIOS UK LIMITED Director 2017-06-16 CURRENT 2011-05-10 Active
DANIEL KENNETH BURTON K COMMS GROUP LIMITED Director 2017-06-16 CURRENT 2011-05-12 Liquidation
DANIEL KENNETH BURTON IMAGINE BROADBAND (USA) LIMITED Director 2017-06-16 CURRENT 2000-11-24 Active
DANIEL KENNETH BURTON KARMA COMMUNICATIONS DEBTCO LIMITED Director 2017-06-16 CURRENT 2011-04-13 Liquidation
DANIEL KENNETH BURTON ACCENTURE (UK) LIMITED Director 2017-05-05 CURRENT 2003-05-08 Active
ANTHONY RICE KOGENTIX LTD Director 2018-07-12 CURRENT 2018-04-23 Liquidation
ANTHONY RICE CERTUS SOLUTIONS CONSULTING SERVICES LTD Director 2018-05-04 CURRENT 2014-04-07 Liquidation
ANTHONY RICE BRAND LEARNING LIMITED Director 2017-08-03 CURRENT 2004-07-02 Dissolved 2018-01-09
ANTHONY RICE CAPABLE MARKETER LIMITED Director 2017-08-03 CURRENT 2011-11-22 Dissolved 2018-01-16
ANTHONY RICE BRAND LEARNING GROUP LIMITED Director 2017-08-03 CURRENT 2011-11-23 Liquidation
ANTHONY RICE THE BRAND LEARNING PARTNERS LIMITED Director 2017-08-03 CURRENT 2000-07-14 Liquidation
ANTHONY RICE SEARCH TECHNOLOGIES LIMITED Director 2017-07-31 CURRENT 2002-04-18 Liquidation
ANTHONY RICE GENFOUR LTD Director 2017-03-31 CURRENT 2007-06-01 Liquidation
ANTHONY RICE FOCUS GROUP EUROPE LIMITED Director 2017-03-20 CURRENT 2009-06-02 Liquidation
ANTHONY RICE KARMA COMMUNICATIONS HOLDINGS LIMITED Director 2016-11-29 CURRENT 2011-04-14 Liquidation
ANTHONY RICE KARMA COMMUNICATIONS GROUP LIMITED Director 2016-11-29 CURRENT 2011-05-04 Liquidation
ANTHONY RICE KARMARAMA COMMS LIMITED Director 2016-11-29 CURRENT 2011-05-10 Liquidation
ANTHONY RICE KAPER COMMUNICATIONS LIMITED Director 2016-11-29 CURRENT 2015-03-27 Liquidation
ANTHONY RICE ACCENTURE MARKETING SERVICES LTD Director 2016-11-29 CURRENT 2009-06-01 Active
ANTHONY RICE ACCENTURE SONG BRAND UK LIMITED Director 2016-11-29 CURRENT 1998-01-20 Active
ANTHONY RICE ACQUITY CUSTOMER INSIGHT LIMITED Director 2016-11-29 CURRENT 2010-05-26 Liquidation
ANTHONY RICE ACCENTURE SONG PRODUCTION STUDIOS UK LIMITED Director 2016-11-29 CURRENT 2011-05-10 Active
ANTHONY RICE K COMMS GROUP LIMITED Director 2016-11-29 CURRENT 2011-05-12 Liquidation
ANTHONY RICE KARMA COMMUNICATIONS DEBTCO LIMITED Director 2016-11-29 CURRENT 2011-04-13 Liquidation
PATRICK BRIAN FRANCIS ROWE CERTUS SOLUTIONS CONSULTING SERVICES LTD Director 2018-05-04 CURRENT 2014-04-07 Liquidation
PATRICK BRIAN FRANCIS ROWE BRAND LEARNING GROUP LIMITED Director 2017-08-03 CURRENT 2011-11-23 Liquidation
PATRICK BRIAN FRANCIS ROWE SEARCH TECHNOLOGIES LIMITED Director 2017-08-02 CURRENT 2002-04-18 Liquidation
PATRICK BRIAN FRANCIS ROWE GENFOUR LTD Director 2017-03-31 CURRENT 2007-06-01 Liquidation
PATRICK BRIAN FRANCIS ROWE FOCUS GROUP EUROPE LIMITED Director 2017-03-20 CURRENT 2009-06-02 Liquidation
PATRICK BRIAN FRANCIS ROWE KARMA COMMUNICATIONS HOLDINGS LIMITED Director 2016-11-29 CURRENT 2011-04-14 Liquidation
PATRICK BRIAN FRANCIS ROWE KARMA COMMUNICATIONS GROUP LIMITED Director 2016-11-29 CURRENT 2011-05-04 Liquidation
PATRICK BRIAN FRANCIS ROWE KARMARAMA COMMS LIMITED Director 2016-11-29 CURRENT 2011-05-10 Liquidation
PATRICK BRIAN FRANCIS ROWE KAPER COMMUNICATIONS LIMITED Director 2016-11-29 CURRENT 2015-03-27 Liquidation
PATRICK BRIAN FRANCIS ROWE ACCENTURE MARKETING SERVICES LTD Director 2016-11-29 CURRENT 2009-06-01 Active
PATRICK BRIAN FRANCIS ROWE ACCENTURE SONG BRAND UK LIMITED Director 2016-11-29 CURRENT 1998-01-20 Active
PATRICK BRIAN FRANCIS ROWE ACQUITY CUSTOMER INSIGHT LIMITED Director 2016-11-29 CURRENT 2010-05-26 Liquidation
PATRICK BRIAN FRANCIS ROWE ACCENTURE SONG PRODUCTION STUDIOS UK LIMITED Director 2016-11-29 CURRENT 2011-05-10 Active
PATRICK BRIAN FRANCIS ROWE K COMMS GROUP LIMITED Director 2016-11-29 CURRENT 2011-05-12 Liquidation
PATRICK BRIAN FRANCIS ROWE KARMA COMMUNICATIONS DEBTCO LIMITED Director 2016-11-29 CURRENT 2011-04-13 Liquidation
PATRICK BRIAN FRANCIS ROWE TECNILOGICA LTD Director 2016-10-27 CURRENT 2016-03-17 Liquidation
PATRICK BRIAN FRANCIS ROWE ALLEN INTERNATIONAL CONSULTING GROUP LIMITED Director 2016-10-15 CURRENT 1992-02-18 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
2021-11-24LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-04-09LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-06
2020-04-22LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-06
2019-03-12LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-06
2018-03-02PSC02Notification of Accenture (Uk) Limited as a person with significant control on 2017-03-10
2018-03-02PSC07CESSATION OF JOHN EDWARD LUTH AS A PSC
2018-03-02PSC07CESSATION OF JONATHAN SULLIVAN AS A PSC
2018-03-02PSC07CESSATION OF JOHN ROGER KUEHNE AS A PSC
2018-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/18 FROM 30 Fenchurch Street London EC3M 3BD England
2018-02-15LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-02-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-02-15LRESSPSPECIAL RESOLUTION TO WIND UP
2018-02-15LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-02-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-02-15LRESSPSPECIAL RESOLUTION TO WIND UP
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCLAUGHLIN
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HAIRE
2017-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-10AP01DIRECTOR APPOINTED DANIEL KENNETH BURTON
2017-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/17 FROM Burdett House 15-16 Buckingham Street London WC2N 6DU
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LUTH
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KUEHNE
2017-03-14TM02Termination of appointment of Cherie Anderson on 2017-03-10
2017-03-14AP01DIRECTOR APPOINTED MR JOHN ANTHONY MCLAUGHLIN
2017-03-14AP01DIRECTOR APPOINTED MR ANDREW CHRISTOPHER HAIRE
2017-03-14AP01DIRECTOR APPOINTED MR PATRICK BRIAN FRANCIS ROWE
2017-03-14AP01DIRECTOR APPOINTED ANTHONY RICE
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2016-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-03-22AR0126/02/16 ANNUAL RETURN FULL LIST
2015-09-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-13AR0126/02/15 FULL LIST
2014-08-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-21AR0126/02/14 FULL LIST
2013-09-26AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-25AR0126/02/13 FULL LIST
2013-03-22CH03SECRETARY'S CHANGE OF PARTICULARS / MISS CHERIE ANDERSON / 22/03/2013
2012-09-19AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-14AR0126/02/12 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-21AR0126/02/11 FULL LIST
2011-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2011 FROM C/O LYSI LTD THE COTTAGE BEAUMONT ROAD BROXBOURNE HERTFORDSHIRE EN10 7QJ
2010-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-01AP01DIRECTOR APPOINTED MR JOHN R KUEHNE
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NOZELL
2010-02-26AR0126/02/10 FULL LIST
2010-02-01AR0115/01/10 FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD LUTH / 29/01/2010
2010-01-29CH03SECRETARY'S CHANGE OF PARTICULARS / CHERIE ANDERSON / 29/01/2010
2010-01-14AP01DIRECTOR APPOINTED DR CHRISTOPHER JAMES SMITH
2009-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-12-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WILLS
2009-12-05AP01DIRECTOR APPOINTED JOHN NOZELL
2009-07-17AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-23363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2009-04-20288aSECRETARY APPOINTED CHERIE ANDERSON
2009-04-20288bAPPOINTMENT TERMINATED SECRETARY MARTIN WILLS
2009-04-20287REGISTERED OFFICE CHANGED ON 20/04/2009 FROM 10 GREYCOAT PLACE LONDON SW1P 1SB
2009-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2009-01-09225PREVSHO FROM 31/01/2009 TO 31/12/2008
2008-12-23287REGISTERED OFFICE CHANGED ON 23/12/2008 FROM C/O SIMMONS & SIMMONS, CITYPOINT 1 ROPEMAKER STREET LONDON EC2Y 9SS
2008-09-01363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2008-07-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-07-17CERTNMCOMPANY NAME CHANGED SGI AIRCRAFT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 21/07/08
2007-01-15288bSECRETARY RESIGNED
2007-01-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SEABURY AVIATION & AEROSPACE (UK) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-02-12
Appointmen2018-02-12
Resolution2018-02-12
Fines / Sanctions
No fines or sanctions have been issued against SEABURY AVIATION & AEROSPACE (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-12-19 Outstanding WINDSOR LIFE ASSURANCE COMPANY LIMITED
Creditors
Creditors Due Within One Year 2012-01-01 £ 2,185,829

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31

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 SEABURY AVIATION & AEROSPACE (UK) LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1
Cash Bank In Hand 2012-01-01 £ 381,226
Current Assets 2012-01-01 £ 1,885,253
Debtors 2012-01-01 £ 1,504,027
Fixed Assets 2012-01-01 £ 139,641
Shareholder Funds 2012-01-01 £ 160,935
Tangible Fixed Assets 2012-01-01 £ 139,641

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SEABURY AVIATION & AEROSPACE (UK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SEABURY AVIATION & AEROSPACE (UK) LTD
Trademarks
We have not found any records of SEABURY AVIATION & AEROSPACE (UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEABURY AVIATION & AEROSPACE (UK) LTD. 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 (74909 - Other professional, scientific and technical activities n.e.c.) as SEABURY AVIATION & AEROSPACE (UK) LTD are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where SEABURY AVIATION & AEROSPACE (UK) LTD 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 SEABURY AVIATION & AEROSPACE (UK) LTD
OriginDestinationDateImport CodeImported Goods classification description
2016-06-0092029030Guitars
2012-09-0184717020Central storage units for automatic data-processing machines

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

Legal Notices/Action
Initiating party Event TypeNotices to
Defending partySEABURY AVIATION & AEROSPACE (UK) LTDEvent Date2018-02-12
 
Initiating party Event TypeAppointmen
Defending partySEABURY AVIATION & AEROSPACE (UK) LTDEvent Date2018-02-12
Name of Company: SEABURY AVIATION & AEROSPACE (UK) LTD Company Number: 06052428 Nature of Business: Professional, Scientific and Technical Activities N.E.C. Previous Name of Company: SGI Aircraft Mana…
 
Initiating party Event TypeResolution
Defending partySEABURY AVIATION & AEROSPACE (UK) LTDEvent Date2018-02-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEABURY AVIATION & AEROSPACE (UK) LTD 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 SEABURY AVIATION & AEROSPACE (UK) LTD 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.