This company is commonly known as Brighton City Airport Ltd. The company was founded 10 years ago and was given the registration number 08556136. The firm's registered office is in SHOREHAM-BY-SEA. You can find them at Main Terminal Building Brighton City Airport Cecil Pashley Way, Shoreham Airport, Shoreham-by-sea, West Sussex. This company's SIC code is 52230 - Service activities incidental to air transportation.
Name | : | BRIGHTON CITY AIRPORT LTD |
---|---|---|
Company Number | : | 08556136 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 June 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Main Terminal Building Brighton City Airport Cecil Pashley Way, Shoreham Airport, Shoreham-by-sea, West Sussex, England, BN43 5FF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Main Terminal Building Brighton City Airport, Cecil Pashley Way, Shoreham Airport, Shoreham-By-Sea, England, BN43 5FF | Director | 30 April 2019 | Active |
Main Terminal Building Brighton City Airport, Cecil Pashley Way, Shoreham Airport, Shoreham-By-Sea, England, BN43 5FF | Director | 30 April 2019 | Active |
Cyrrus House, Unit 9, Allendale Road, Concept Business Court, Thirsk, England, YO7 3NY | Corporate Director | 30 April 2019 | Active |
17, Hanbury Lane, Haywards Heath, England, RH16 3US | Director | 04 June 2013 | Active |
Bimsells, Cowbeech, Hailsham, England, BN27 4JG | Director | 04 June 2013 | Active |
11, St Aubyns, Hove, England, BN3 2TG | Director | 29 October 2013 | Active |
The 1911 Airport Company Limited | ||
Notified on | : | 12 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Cyrrus House, Allendale Road, Thirsk, England, YO7 3NY |
Nature of control | : |
|
Mr Barry Jack Rikki Hawkins | ||
Notified on | : | 30 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Main Terminal Building Brighton City Airport, Cecil Pashley Way, Shoreham-By-Sea, England, BN43 5FF |
Nature of control | : |
|
Adr Candelon Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Main Terminal Building, Cecil Pashley Way, Shoreham-By-Sea, England, BN43 5FF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Officers | Change person director company with change date. | Download |
2023-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-22 | Accounts | Change account reference date company current extended. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-11 | Officers | Termination director company with name termination date. | Download |
2019-05-11 | Officers | Appoint corporate director company with name date. | Download |
2019-05-11 | Officers | Appoint person director company with name date. | Download |
2019-05-11 | Officers | Appoint person director company with name date. | Download |
2019-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-04 | Officers | Termination director company with name termination date. | Download |
2019-05-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.