UKBizDB.co.uk

C E AVIATION UK LIMITED

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

This company is commonly known as C E Aviation Uk Limited. The company was founded 15 years ago and was given the registration number 06863331. The firm's registered office is in LOWESTOFT. You can find them at Kingsley House, Clapham Road South, Lowestoft, Suffolk. This company's SIC code is 51102 - Non-scheduled passenger air transport.

Company Information

Name:C E AVIATION UK LIMITED
Company Number:06863331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2009
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 51102 - Non-scheduled passenger air transport

Office Address & Contact

Registered Address:Kingsley House, Clapham Road South, Lowestoft, Suffolk, England, NR32 1QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS

Secretary21 July 2011Active
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS

Director08 October 2019Active
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS

Director14 July 2014Active
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS

Director07 July 2015Active
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS

Director30 March 2009Active
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS

Director30 March 2009Active
169 Oulton Road, Lowestoft, NR32 4QT

Secretary30 March 2009Active
17, Royal Sovereign Crescent, Bradwell, Great Yarmouth, United Kingdom, NR31 9GE

Director15 July 2009Active
17, Royal Sovereign Crescent, Bradwell, Great Yarmouth, United Kingdom, NR31 9GE

Director21 April 2009Active
169 Oulton Road, Lowestoft, NR32 4QT

Director15 July 2009Active
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS

Director05 November 2011Active
10 Ontario Road, Lowestoft, NR33 0EU

Director15 July 2009Active
10 Ontario Road, Lowestoft, NR33 0EU

Director21 April 2009Active
Silk Cutters House, School Road, Lowestoft, England, NR33 9NA

Director07 April 2010Active
Brandywine, Hogscross Lane, Hogscross Lane, Chipstead, United Kingdom, CR5 3SJ

Director15 July 2009Active

People with Significant Control

Serendip Investment Holding (Jersey) Limited
Notified on:06 October 2020
Status:Active
Country of residence:United Kingdom
Address:Suite 1, Bourne House, Francis Street, Jersey, United Kingdom, JE2 4QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Velummayilum Thayanandarajah
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sumithra Chandrakanthi Thayanandarajah
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2024-04-02Persons with significant control

Notification of a person with significant control.

Download
2024-04-02Persons with significant control

Cessation of a person with significant control.

Download
2024-04-02Persons with significant control

Cessation of a person with significant control.

Download
2023-07-12Accounts

Accounts with accounts type small.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-07-01Accounts

Accounts with accounts type small.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Officers

Change person director company with change date.

Download
2021-11-03Officers

Change person director company with change date.

Download
2021-10-01Accounts

Accounts with accounts type micro entity.

Download
2021-08-10Officers

Change person director company with change date.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Officers

Change person secretary company with change date.

Download
2020-07-23Mortgage

Mortgage satisfy charge full.

Download
2020-07-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-08Accounts

Accounts with accounts type small.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-09-25Officers

Termination director company with name termination date.

Download
2019-07-09Accounts

Accounts with accounts type small.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2018-07-03Accounts

Accounts with accounts type small.

Download
2018-06-11Capital

Capital allotment shares.

Download
2018-05-24Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.