UKBizDB.co.uk

BRITISH LIGHT AVIATION CENTRE LIMITED(THE)

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

This company is commonly known as British Light Aviation Centre Limited(the). The company was founded 58 years ago and was given the registration number 00874355. The firm's registered office is in GRAYS. You can find them at 1 Jason Close, Orsett, Grays, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:BRITISH LIGHT AVIATION CENTRE LIMITED(THE)
Company Number:00874355
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1966
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:1 Jason Close, Orsett, Grays, England, RM16 3DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchard House, 14a Station Road, Steeple Morden, Royston, United Kingdom, SG8 0NW

Director07 September 2018Active
Lakeside Pavilion, Chaucer Business Park, Watery Lane, Kemsing, Sevenoaks, England, TN15 6QY

Director17 September 2019Active
50a, Cambridge Street, London, England, SW1V 4QQ

Director19 September 2012Active
Lakeside Pavilion, Chaucer Business Park, Watery Lane, Kemsing, Sevenoaks, England, TN15 6QY

Director19 September 2013Active
Flat 3, Hambleden Place, 32 Gills Hill, Radlett, England, WD7 8BT

Director01 January 2008Active
Overton House, 3 Clayfields Road, Repton, Derby, England, DE65 6RA

Director01 March 2023Active
50a, Cambridge Street, London, SW1V 4QQ

Director03 April 2017Active
Lakeside Pavilion, Chaucer Business Park, Watery Lane, Kemsing, Sevenoaks, England, TN15 6QY

Director19 September 2012Active
50a Cambridge St, London, SW1V 4QQ

Secretary09 February 2015Active
36 Leigh Hill Road, Cobham, KT11 2HZ

Secretary-Active
42 Ryecroft Road, London, SW16 3EQ

Secretary29 October 2008Active
97 West End Lane, Pinner, HA5 3NU

Secretary14 March 2008Active
42, Ryecroft Road, Streatham, London, England, SW16 3EQ

Corporate Secretary17 May 2009Active
Myatle Cottage, Lowfield Heath, Crawley,

Director-Active
9 Carolvie Crescent, Ayr,

Director-Active
Roundwood Hall Stone Street, Lyminge, Folkestone, CT18 8DJ

Director17 November 1997Active
3 Faulkner Close, Milton, Cambridge, CB4 6EF

Director-Active
9 Chestnut Grove, Great Stukeley, Huntingdon, PE28 4AT

Director25 September 2006Active
26, Meadowlands Drive, Midhurst Road, Haslemere, England, GU27 2FD

Director17 November 1997Active
Hatherlow Merrow Common Road, Guildford, GU4 7BJ

Director-Active
16, St Ursula Grove, Southsea, PO5 1LT

Director13 September 2010Active
Little Paddocks, Sandygate Lane Lower Beeding, Horsham, RH13 6LR

Director-Active
32 Alexandra Road, Richmond, TW9 2BS

Director07 December 1998Active
Oast Cottage, Telston Lane, Otford, TN14 5JZ

Director13 November 2000Active
Beechwood, Clayton Road Jesmond, Newcastle Upon Tyne, NE2 1TL

Director-Active
349 Dereham Road, Norwich, NR2 3UT

Director-Active
14, Westminster Court, St Albans, AL1 2DU

Director-Active
Baytree Barn, Ilmington, Shipston On Stour, CV36 4LN

Director17 November 1997Active
The Old Farm House, Grateley, Andover, SP11 8JR

Director22 November 1999Active
Littlegrove House, Moorside, Sturminster Newton, DT10 1HQ

Director12 December 2003Active
64 Earl Ehowe Road, Holmer Green, High Wycombe, HP15 6QY

Director-Active
34 Forest Road, Kew Gardens, Richmond, TW9 3BZ

Director01 January 2008Active
23 Markham Street, Chelsea, London, SW3 3NP

Director-Active
West Farm West Hall Road, Kew Gardens, Richmond, TW9 4EE

Director-Active
121 Psalter Lane, Sheffield, S11 8YR

Director05 December 1994Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type total exemption full.

Download
2023-09-22Officers

Termination director company with name termination date.

Download
2023-08-05Officers

Change person director company with change date.

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Accounts amended with accounts type total exemption full.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-25Officers

Termination director company with name termination date.

Download
2022-07-08Address

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

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Mortgage

Mortgage satisfy charge full.

Download
2020-10-14Address

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

Download
2020-09-18Officers

Termination director company with name termination date.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Officers

Termination secretary company with name termination date.

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-11-06Officers

Appoint person director company with name date.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.