This company is commonly known as Castle Air Group Limited. The company was founded 31 years ago and was given the registration number 02774334. The firm's registered office is in LISKEARD. You can find them at Castle Hangar Horningtops, Trebrown, Liskeard, Cornwall. This company's SIC code is 52230 - Service activities incidental to air transportation.
Name | : | CASTLE AIR GROUP LIMITED |
---|---|---|
Company Number | : | 02774334 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 December 1992 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Castle Hangar Horningtops, Trebrown, Liskeard, Cornwall, England, PL14 3PX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Castle Hangar, Horningtops, Trebrown, Liskeard, England, PL14 3PX | Director | 17 June 2016 | Active |
Warren Point, Aberdovey, LL35 0NT | Secretary | 14 October 2006 | Active |
Brynmair, Derwenlas, Machynlleth, SY20 8TN | Secretary | 21 December 1998 | Active |
3 Morfa Crescent, Tywyn, LL36 9AU | Secretary | 17 December 1992 | Active |
Redhill Aerodrome, Redhill, RH1 5JZ | Secretary | 06 January 2012 | Active |
Top Flat, 34 Edith Road, London, W14 9BB | Secretary | 05 December 2008 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 17 December 1992 | Active |
Warren Point, Aberdovey, LL35 0NT | Director | 21 December 1998 | Active |
4, Homelea, Erlick Westhill, Aberdeen, AB32 6JE | Director | 08 December 2008 | Active |
Pine Banks, Butlers Dene Road, Woldingham, Caterham, CR3 7HD | Director | 05 December 2008 | Active |
Redhill Aerodrome, Redhill, RH1 5JZ | Director | 28 April 2016 | Active |
365, Golden Knights Blvd, Titusville, Florida, Usa, | Director | 05 December 2008 | Active |
3 Morfa Crescent, Tywyn, LL36 9AU | Director | 17 December 1992 | Active |
Redhill Aerodrome, Redhill, RH1 5JZ | Director | 10 February 2012 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 17 December 1992 | Active |
Cynefin, Llanegryn, LL36 9SE | Director | 28 June 2005 | Active |
Cynefin, Llanegryn, Tywyn, LL36 9SE | Director | 17 December 1992 | Active |
5501, Crepe Myrtle Circle, Oviedo, Usa, | Director | 05 December 2008 | Active |
Mr Ross Kristian Bunyard | ||
Notified on | : | 20 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Castle Hangar, Horningtops, Liskeard, England, PL14 3PX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-25 | Accounts | Accounts with accounts type small. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-10 | Accounts | Accounts with accounts type small. | Download |
2021-09-04 | Accounts | Accounts with accounts type small. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-21 | Accounts | Accounts with accounts type small. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-06 | Accounts | Accounts with accounts type small. | Download |
2019-05-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-04 | Officers | Change person director company with change date. | Download |
2018-08-28 | Accounts | Accounts with accounts type small. | Download |
2018-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-06 | Accounts | Accounts with accounts type small. | Download |
2017-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-10 | Accounts | Change account reference date company previous shortened. | Download |
2017-02-07 | Accounts | Accounts with accounts type full. | Download |
2016-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-08 | Auditors | Auditors resignation company. | Download |
2016-06-21 | Resolution | Resolution. | Download |
2016-06-20 | Address | Change registered office address company with date old address new address. | Download |
2016-06-20 | Officers | Termination director company with name termination date. | Download |
2016-06-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.