UKBizDB.co.uk

BOURNE PARK AVIATION LIMITED

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

This company is commonly known as Bourne Park Aviation Limited. The company was founded 13 years ago and was given the registration number 07340776. The firm's registered office is in WILMSLOW. You can find them at The Old Workshop, 12b Kennerleys Lane, Wilmslow, . This company's SIC code is 51102 - Non-scheduled passenger air transport.

Company Information

Name:BOURNE PARK AVIATION LIMITED
Company Number:07340776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:10 August 2010
End of financial year:31 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 51102 - Non-scheduled passenger air transport

Office Address & Contact

Registered Address:The Old Workshop, 12b Kennerleys Lane, Wilmslow, England, SK9 5EQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
App 2, 47, Chatsworth Road, Croydon, England, CRO 1HF

Director21 April 2020Active
The Old Workshop, 12b Kennerleys Lane, Wilmslow, SK9 5EQ

Director10 August 2010Active
162, Westwood Road, Tilehurst, Reading, RG31 6LN

Director10 August 2010Active
The Old Workshop, 12b Kennerleys Lane, Wilmslow, SK9 5EQ

Director10 August 2010Active

People with Significant Control

Mr Mark Weston
Notified on:29 April 2020
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:The Old Workshop, 12b Kennerleys Lane, Wilmslow, England, SK9 5EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Weston
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Address:The Old Workshop, 12b Kennerleys Lane, Wilmslow, SK9 5EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bruce William Stuart
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:The Old Workshop, 12b Kennerleys Lane, Wilmslow, England, SK9 5EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul John Whitaker
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:The Old Workshop, 12b Kennerleys Lane, Wilmslow, England, SK9 5EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2022-10-18Gazette

Gazette dissolved voluntary.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-05-30Address

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

Download
2020-05-29Officers

Termination director company with name termination date.

Download
2020-05-29Address

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

Download
2020-05-15Resolution

Resolution.

Download
2020-04-29Persons with significant control

Notification of a person with significant control.

Download
2020-04-28Officers

Appoint person director company with name date.

Download
2020-04-28Gazette

Gazette notice voluntary.

Download
2020-04-17Dissolution

Dissolution application strike off company.

Download
2020-04-15Accounts

Accounts with accounts type micro entity.

Download
2020-04-08Address

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

Download
2020-02-25Address

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

Download
2020-02-25Gazette

Gazette notice voluntary.

Download
2020-02-20Dissolution

Dissolution withdrawal application strike off company.

Download
2020-02-17Dissolution

Dissolution application strike off company.

Download
2019-10-28Accounts

Change account reference date company current shortened.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-28Accounts

Change account reference date company previous extended.

Download
2019-04-05Persons with significant control

Cessation of a person with significant control.

Download
2019-03-28Officers

Termination director company with name termination date.

Download
2019-03-28Officers

Termination director company with name termination date.

Download
2018-09-20Accounts

Accounts with accounts type micro entity.

Download
2018-07-07Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.