Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Inflite The Jet Centre LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-03-31
Gross Profit£9,956,617 +12.73%
Trade Debtors£11,968,680 +19.67%
Employees£104 +5.76%
Operating Profit£1,776,625 +33.48%
Total assets£10,256,526 +13.81%

Details

Company type Private Limited Company, Active
Company Number 02491194
Record last updated Friday, September 18, 2020 3:05:52 AM UTC
Official Address 6 Inflite House Hanger Stansted Airport Essex South Middleton
There are 2 companies registered at this street
Locality South Middleton
Region Rochdale, England
Postal Code M241RY
Sector Non-scheduled passenger air transport

Charts

Visits

INFLITE THE JET CENTRE LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2013-112022-122024-90123

Directors

Document Type Publication date Download link
Registry Mar 4, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 23, 2019 Two appointments: a woman and a man,: a woman and a man Two appointments: a woman and a man,: a woman and a man
Registry Apr 8, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry May 20, 2013 Annual return Annual return
Financials Nov 6, 2012 Annual accounts Annual accounts
Registry Jun 6, 2012 Annual return Annual return
Financials Nov 8, 2011 Annual accounts Annual accounts
Registry Aug 24, 2011 Change of name certificate Change of name certificate
Registry Aug 17, 2011 Change of name 10 Change of name 10
Registry May 31, 2011 Annual return Annual return
Financials Oct 26, 2010 Annual accounts Annual accounts
Registry May 19, 2010 Annual return Annual return
Financials Nov 30, 2009 Annual accounts Annual accounts
Registry Jun 3, 2009 Annual return Annual return
Financials Dec 17, 2008 Annual accounts Annual accounts
Registry May 28, 2008 Annual return Annual return
Registry Feb 8, 2008 Auditor's letter of resignation Auditor's letter of resignation
Financials Nov 21, 2007 Annual accounts Annual accounts
Registry Jun 1, 2007 Annual return Annual return
Financials Oct 27, 2006 Annual accounts Annual accounts
Registry May 15, 2006 Annual return Annual return
Registry Nov 11, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 4, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 4, 2005 Annual accounts Annual accounts
Registry Aug 23, 2005 Appointment of a director Appointment of a director
Registry Aug 1, 2005 Appointment of a woman Appointment of a woman
Registry May 25, 2005 Annual return Annual return
Financials Oct 30, 2004 Annual accounts Annual accounts
Registry May 18, 2004 Annual return Annual return
Registry Apr 22, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 22, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 2491... Declaration of satisfaction in full or in part of a mortgage or charge 2491...
Registry Apr 22, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Nov 6, 2003 Annual accounts Annual accounts
Registry Oct 16, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 9, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 8, 2003 Annual return Annual return
Financials Nov 5, 2002 Annual accounts Annual accounts
Registry May 29, 2002 Annual return Annual return
Financials Oct 30, 2001 Annual accounts Annual accounts
Registry May 31, 2001 Annual return Annual return
Financials Oct 30, 2000 Annual accounts Annual accounts
Registry May 30, 2000 Annual return Annual return
Financials Oct 22, 1999 Annual accounts Annual accounts
Registry Jun 8, 1999 Annual return Annual return
Registry Mar 12, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 12, 1999 Particulars of a mortgage or charge 2491... Particulars of a mortgage or charge 2491...
Registry Feb 24, 1999 Change of accounting reference date Change of accounting reference date
Financials Jul 26, 1998 Annual accounts Annual accounts
Registry May 18, 1998 Annual return Annual return
Financials Aug 3, 1997 Annual accounts Annual accounts
Registry May 21, 1997 Annual return Annual return
Registry Jul 21, 1996 Director resigned, new director appointed Director resigned, new director appointed
Financials Jun 24, 1996 Annual accounts Annual accounts
Registry Jun 24, 1996 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry May 20, 1996 Annual return Annual return
Financials Jul 21, 1995 Annual accounts Annual accounts
Registry Jun 6, 1995 Annual return Annual return
Registry Aug 12, 1994 Change in situation or address of registered office Change in situation or address of registered office
Financials Jul 26, 1994 Annual accounts Annual accounts
Registry Jun 2, 1994 Annual return Annual return
Financials Jul 26, 1993 Annual accounts Annual accounts
Registry May 20, 1993 Annual return Annual return
Registry Sep 12, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Aug 26, 1992 Annual accounts Annual accounts
Registry May 11, 1992 Annual return Annual return
Financials Oct 3, 1991 Annual accounts Annual accounts
Registry Jul 24, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 1, 1991 Appointment of a man as Accountant and Director Appointment of a man as Accountant and Director
Registry Jun 18, 1991 Annual return Annual return
Registry May 10, 1991 Two appointments: a woman and a man Two appointments: a woman and a man
Registry Jan 21, 1991 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Oct 22, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 10, 1990 Memorandum of association Memorandum of association
Registry Aug 6, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 6, 1990 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 19, 1990 Change of name certificate Change of name certificate

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)