UKBizDB.co.uk

BRITISH ROTORCRAFT MUSEUM AND AVON AIR COLLECTION LIMITED(THE)

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

This company is commonly known as British Rotorcraft Museum And Avon Air Collection Limited(the). The company was founded 43 years ago and was given the registration number 01517593. The firm's registered office is in WESTON SUPER MARE. You can find them at Weston Heliport, Locking Moor Road, Weston Super Mare, North Somerset,. This company's SIC code is 91020 - Museums activities.

Company Information

Name:BRITISH ROTORCRAFT MUSEUM AND AVON AIR COLLECTION LIMITED(THE)
Company Number:01517593
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 1980
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 91020 - Museums activities

Office Address & Contact

Registered Address:Weston Heliport, Locking Moor Road, Weston Super Mare, North Somerset,, BS22 8PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Weston Heliport, Locking Moor Road, Weston Super Mare, BS22 8PL

Secretary22 January 2021Active
Weston Heliport, Locking Moor Road, Weston Super Mare, BS22 8PL

Director22 January 2021Active
75 Elm Tree Road, Locking, Weston Super Mare, BS24 8EL

Director-Active
16a Druid Stoke Avenue, Stoke Bishop, Bristol, BS9 1DD

Director06 July 1999Active
37, Avon Way, Portishead, England, BS20 6JW

Director02 January 2024Active
Weston Heliport, Locking Moor Road, Weston Super Mare, BS22 8PL

Director22 January 2021Active
Hillside, 53 Milton Hill, Weston Super Mare, BS22 9RE

Director01 July 1996Active
Weston Heliport, Locking Moor Road, Weston Super Mare, BS22 8PL

Director24 April 2017Active
29 Blue Water Drive, Blue Water Drive, Elborough, Weston-Super-Mare, England, BS24 8PF

Director09 September 2022Active
Weston Heliport, Locking Moor Road, Weston Super Mare, BS22 8PL

Director16 December 2022Active
6 Becket Drive, Worle, Weston Super Mare, BS22 0TW

Secretary-Active
30 Packers Way, Misterton, Crewkerne, TA18 8NY

Secretary20 December 2005Active
31 Old Banwell Road, Locking, Weston Super Mare, BS24 8BT

Secretary13 October 1992Active
The Grange, Pibsbury, Langport, TA10 9EJ

Director01 January 1997Active
Hamlyn Cottage Church Street, Sidbury, Sidmouth, EX10 0SB

Director20 June 2002Active
36, Charlcombe Rise, Portishead, Bristol, BS20 8NB

Director24 January 2008Active
65 Corndale Road, Weston-Super-Mare, BS22 8AY

Director-Active
167, Route De Daux, Montaigut Sur Save, Toulouse, France, 31530

Director24 September 2010Active
2 Dorchester Road, Yeovil, BA20 2RN

Director17 February 2000Active
80 Wright Way, Stapleton, Bristol, BS16 1WH

Director21 October 2004Active
6 Rippleside Road, Clevedon, BS21 7JP

Director25 January 2001Active
20 Garstons, Bathford, Bath, BA1 7TE

Director01 January 1997Active
Orchard Lodge, Comeytrowe Orchard, Taunton, TA1 5JY

Director01 November 2001Active
20 Elizabeth Gardens, Meysey Hampton, Cirencester, GL7 5LP

Director-Active
Stowey Road, Yatton, Bristol, 15B

Director-Active
Augustawestland Ltd, Lysander Road, Yeovil, England, BA20 2YB

Director01 April 2016Active
22, Bridgewater Court, Oldmixon, Weston Super Mare, England,

Director11 October 2012Active
30 Packers Way, Misterton, Crewkerne, TA18 8NY

Director20 December 2005Active
Maxims, Moor Lane, Tickenham, Clevedon, BS21 6RP

Director20 June 2002Active
58 Coleshill Drive, Bristol, BS13 9QP

Director08 December 1991Active
56 Cornwallis Avenue, Worle, Weston Super Mare, BS22 9PT

Director-Active
31 Old Banwell Road, Locking, Weston Super Mare, BS24 8BT

Director13 October 1992Active
Fulmar, Charlton Hawthorne, Sherbourne, DT9 4NS

Director-Active

People with Significant Control

Captain Peter Turner
Notified on:02 January 2024
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:United Kingdom
Address:53, 53 Milton Hill, Weston Super Mare, United Kingdom, BS22 9RE
Nature of control:
  • Significant influence or control
Captain Elfan Dyfed Ap Rees
Notified on:06 April 2016
Status:Active
Date of birth:November 1941
Nationality:British
Address:Weston Heliport, Weston Super Mare, BS22 8PL
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2024-02-07Officers

Appoint person director company with name date.

Download
2024-02-06Persons with significant control

Cessation of a person with significant control.

Download
2024-02-06Persons with significant control

Notification of a person with significant control.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-11-21Officers

Termination director company with name termination date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2021-10-11Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Officers

Appoint person secretary company with name date.

Download
2021-02-09Officers

Termination secretary company with name termination date.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.