UKBizDB.co.uk

BUSINESS AIR CENTRE LIMITED

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

This company is commonly known as Business Air Centre Limited. The company was founded 34 years ago and was given the registration number 02401838. The firm's registered office is in CHELTENHAM. You can find them at Staverton Court, Staverton, Cheltenham, Gloucestershire. This company's SIC code is 51102 - Non-scheduled passenger air transport.

Company Information

Name:BUSINESS AIR CENTRE LIMITED
Company Number:02401838
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 1989
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 51102 - Non-scheduled passenger air transport

Office Address & Contact

Registered Address:Staverton Court, Staverton, Cheltenham, Gloucestershire, United Kingdom, GL51 0UX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Staverton Court, Staverton, Cheltenham, United Kingdom, GL51 0UX

Secretary12 April 2013Active
Staverton Court, Staverton, Cheltenham, United Kingdom, GL51 0UX

Director12 April 2013Active
Staverton Court, Staverton, Cheltenham, United Kingdom, GL51 0UX

Director12 April 2013Active
26 Hickmore Walk, Clapham, London, SW4 6EQ

Secretary17 June 1994Active
Terminal Building, Gloucestershire Airport, Staverton Cheltenham, GL51 6SR

Secretary17 July 2012Active
Orchard Oast Park Farm, Queen Street, Paddock Wood, TN26 6NS

Secretary21 August 1995Active
Orchard Oast Park Farm, Queen Street, Paddock Wood, TN26 6NS

Secretary-Active
7 Broomfield Road, Beckenham, BR3 3QB

Secretary03 June 1996Active
Lynne Down Farm, Much Marcle, Ledbury, HR8 2NT

Secretary25 November 2003Active
Upper Beeches, Bushcombe Lane, Woodmancote, Cheltenham, GL52 9QL

Director25 November 2003Active
The White House, Chatter Alley, Dogmersfield, RG27 8SS

Director-Active
114 Shooters Hill Road, Blackheath, London, SE3 8RN

Director-Active
38 Nella Road, London, W6 9PB

Director-Active
Bracken House, Crooksbury Road, Farnham, GU10 1RF

Director-Active
Little Bridley Berry Lane, Worplesdon, Guildford, GU3 3QF

Director-Active
Orchard Oast Park Farm, Queen Street, Paddock Wood, TN26 6NS

Director-Active
Barn 3, Crown Barns, Lea, HR9 7JZ

Director01 May 2005Active
Lyne Down Farm, Much Marcle, Ledbury, HR8 2NT

Director25 November 2003Active

People with Significant Control

Skytime Jets Limited
Notified on:01 July 2016
Status:Active
Country of residence:United Kingdom
Address:Staverton Court, Staverton, Cheltenham, United Kingdom, GL51 0UX
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Accounts

Accounts with accounts type dormant.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type dormant.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Persons with significant control

Change to a person with significant control.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type dormant.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Address

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

Download
2020-02-18Accounts

Accounts with accounts type dormant.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-02-13Accounts

Accounts with accounts type dormant.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type dormant.

Download
2017-12-12Mortgage

Mortgage satisfy charge full.

Download
2017-08-09Confirmation statement

Confirmation statement with no updates.

Download
2017-01-31Accounts

Accounts with accounts type dormant.

Download
2017-01-31Address

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

Download
2016-09-07Confirmation statement

Confirmation statement with updates.

Download
2016-01-07Accounts

Accounts with accounts type dormant.

Download
2015-08-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-19Accounts

Accounts with accounts type dormant.

Download
2014-09-15Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.