UKBizDB.co.uk

AUSTEN AVIATION SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Austen Aviation Services Limited. The company was founded 17 years ago and was given the registration number 06068388. The firm's registered office is in WITNEY. You can find them at The Old Chapel, Union Way, Witney, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:AUSTEN AVIATION SERVICES LIMITED
Company Number:06068388
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2007
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:The Old Chapel, Union Way, Witney, England, OX28 6HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Park, Oaksey, Malmesbury, England, SN16 9SD

Secretary27 June 2011Active
The Granary Flat, Oaksey, Malmesbury, England, SN16 9SD

Director24 May 2017Active
The Park, Oaksey, Malmesbury, SN16 9SD

Director25 January 2007Active
26, Nettlecombe Avenue, Southsea, PO4 0QW

Secretary05 February 2008Active
Abbeville, 26 Nettlecombe Avenue, Southsea, PO4 0QW

Secretary25 January 2007Active
Abbeville, 26 Nettlecombe Avenue, Southsea, PO4 0QW

Director25 January 2007Active

People with Significant Control

Mr Andrew Jonathan Austen
Notified on:24 May 2017
Status:Active
Date of birth:June 1995
Nationality:Irish
Country of residence:United Kingdom
Address:First Floor, 1 Des Roches Square, Witney, United Kingdom, OX28 4BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Brian Henry Austen
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:England
Address:The Park, Oaksey, Malmesbury, England, SN16 9SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Evelyn Frances Austen
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:The Park, Oaksey, Malmesbury, England, SN16 9SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Address

Change registered office address company with date old address new address.

Download
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Address

Change registered office address company with date old address new address.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Persons with significant control

Notification of a person with significant control.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2018-02-08Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Accounts

Accounts with accounts type total exemption full.

Download
2017-06-09Officers

Appoint person director company with name date.

Download
2017-02-02Accounts

Accounts with accounts type total exemption small.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2016-02-26Accounts

Accounts with accounts type total exemption small.

Download
2016-02-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-11Mortgage

Mortgage satisfy charge full.

Download
2015-07-11Mortgage

Mortgage satisfy charge full.

Download
2015-07-11Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.