CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
TIM LEACOCK AIRCRAFT SALES LIMITED
Company
TIM LEACOCK AIRCRAFT SALES
Phone:
+44 (0)1258 818 181
B⁺
rating
KEY FINANCES
Year
2016
Assets
£1369.68k
▼ £-814.25k (-37.28 %)
Cash
£1290.66k
▼ £-511.5k (-28.38 %)
Liabilities
£50.64k
▼ £-149.5k (-74.70 %)
Net Worth
£1319.05k
▼ £-664.75k (-33.51 %)
Download Balance Sheet for 2014-2016
REGISTRATION INFO
Check the company
UK
South Somerset
Company name
TIM LEACOCK AIRCRAFT SALES LIMITED
Company number
01474500
VAT
GB335127575
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Jan 1980
Age - 46 years
Home Country
United Kingdom
CONTACTS
Website
www.timleacockaircraft.com
Phones
+44 (0)1258 818 181
01258 818 181
Registered Address
MILSTED LANGDON,
MOTIVO HOUSE ALVINGTON,
YEOVIL,
SOMERSET,
BA20 2FG
ECONOMIC ACTIVITIES
96090
Other service activities n.e.c.
LAST EVENTS
30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
05 Oct 2016
Appointment of Mr Johnathan Leacock as a director on 1 October 2016
05 Oct 2016
Appointment of Mrs Suzanna Juliet Newton as a director on 1 October 2016
CHARGES
13 March 2014
Status
Outstanding
Delivered
15 March 2014
Persons entitled
Hsbc Bank PLC
Description
Notification of addition to or amendment of charge…
11 September 1996
Status
Satisfied on 14 March 2014
Delivered
18 September 1996
Persons entitled
Close Brothers Limited
Description
Citation I registration mark vr-cms serial number 501-298…
15 November 1991
Status
Satisfied on 11 October 1996
Delivered
20 November 1991
Persons entitled
Air and General Finance Limited
Description
Bell 222A registration mark g-blsy serial no 47027. see the…
15 November 1991
Status
Satisfied on 11 October 1996
Delivered
20 November 1991
Persons entitled
Air and General Finance Limited
Description
Beech B200 registration mark g-wilk serial no. Bb-995. See…
17 July 1991
Status
Satisfied on 11 October 1996
Delivered
22 July 1991
Persons entitled
Oston Air Finance Limited
Description
One 1977 cessna citation I aircraft serial no 550-0354 reg'…
31 May 1991
Status
Satisfied on 11 October 1996
Delivered
11 June 1991
Persons entitled
Omega Trust Company Limited Banque Finindus
Description
All rights title & interest present & future in the cessna…
28 September 1990
Status
Satisfied on 11 October 1996
Delivered
9 October 1990
Persons entitled
Lombord North Central PLC
Description
60 traditional narrowboat - "merlot".
2 August 1990
Status
Satisfied on 11 October 1996
Delivered
8 August 1990
Persons entitled
Oston Air Finance Limited
Description
1986 beechcraft king air 300 lw aircraft serial no. FA101…
28 November 1989
Status
Satisfied on 11 October 1996
Delivered
6 December 1989
Persons entitled
Oston Air Finance Limited
Description
Beechcraft super king air B200 aircraft-serial no:- bb 1215…
21 October 1986
Status
Satisfied
Delivered
22 October 1986
Persons entitled
Lombard North Central PLC
Description
See form 395 for full schedule.
21 October 1986
Status
Satisfied
Delivered
22 October 1986
Persons entitled
Lombard North Central PLC
Description
1981 beechcraft kiy air F90. G-biez serial no. La-111 pratt…
6 August 1986
Status
Satisfied on 11 October 1996
Delivered
11 August 1986
Persons entitled
Midland Bank PLC
Description
F/H lands a premises being 69 north eleventh street central…
23 October 1981
Status
Satisfied on 23 October 1996
Delivered
29 October 1981
Persons entitled
Midland Bank PLC
Description
Fixed charge on all book debts floating charge over…
See Also
TIM KIRK DESIGN LTD
TIM KYLE CREATIVE LIMITED
TIM MARNER LIMITED
TIM MOSS LTD
TIM NORTON MOTOR SERVICES LTD
TIM OXTOBY LTD
Last update 2018
TIM LEACOCK AIRCRAFT SALES LIMITED DIRECTORS
Fiona Mary Bernadette Millicent Theresa Leacock
Acting
Role
Secretary
Address
Manor Farm, Stoke Wake, Blandford, Dorset, DT11 0HE
Name
LEACOCK, Fiona Mary Bernadette Millicent Theresa
Fiona Mary Bernadette Millicent Theresa Leacock
Acting
Occupation
Bookkeeper
Role
Director
Age
63
Nationality
British
Address
Manor Farm, Stoke Wake, Blandford, Dorset, DT11 0HE
Country Of Residence
United Kingdom
Name
LEACOCK, Fiona Mary Bernadette Millicent Theresa
Johnathan Leacock
Acting
Appointed
01 October 2016
Occupation
Director
Role
Director
Age
35
Nationality
British
Address
Manor Farm, Stoke Wake, Blandford Forum, Dorset, England, DT11 0HE
Country Of Residence
England
Name
LEACOCK, Johnathan
Timothy David Leacock
Acting
Occupation
Director
Role
Director
Age
80
Nationality
British
Address
Manor Farm, Stoke Wake, Blandford, Dorset, DT11 0HE
Country Of Residence
United Kingdom
Name
LEACOCK, Timothy David
Suzanna Juliet Newton
Acting
Appointed
01 October 2016
Occupation
Product Designer
Role
Director
Age
50
Nationality
British
Address
The Willows, Partway Lane, Hazelbury Bryan, Sturminster Newton, Somerset, England, DT10 2DP
Country Of Residence
England
Name
NEWTON, Suzanna Juliet
Ian Peter Seymour Gurney
Resigned
Resigned
24 January 1994
Occupation
Airline Pilot
Role
Director
Age
79
Nationality
British
Address
Brook House Osbourne Lane, Warfield, Bracknell, Berkshire, RG12 6DY
Name
GURNEY, Ian Peter Seymour
William Trevor Stevenson
Resigned
Resigned
31 August 2002
Occupation
Director
Role
Director
Age
105
Nationality
British
Address
Apt 4, Cameron Court, 29 Cameron March, Edinburgh, Midlothian, EH16 5XG
Name
STEVENSON, William Trevor
REVIEWS
Check The Company
Very good according to the company’s financial health.
This website uses cookies to ensure you get the best experience on our website
More info
Got it!