UKBizDB.co.uk

CASTLE AIR GROUP LIMITED

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

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.

Company Information

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:
  • 52230 - Service activities incidental to air transportation

Office Address & Contact

Registered Address:Castle Hangar Horningtops, Trebrown, Liskeard, Cornwall, England, PL14 3PX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Castle Hangar, Horningtops, Trebrown, Liskeard, England, PL14 3PX

Director17 June 2016Active
Warren Point, Aberdovey, LL35 0NT

Secretary14 October 2006Active
Brynmair, Derwenlas, Machynlleth, SY20 8TN

Secretary21 December 1998Active
3 Morfa Crescent, Tywyn, LL36 9AU

Secretary17 December 1992Active
Redhill Aerodrome, Redhill, RH1 5JZ

Secretary06 January 2012Active
Top Flat, 34 Edith Road, London, W14 9BB

Secretary05 December 2008Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary17 December 1992Active
Warren Point, Aberdovey, LL35 0NT

Director21 December 1998Active
4, Homelea, Erlick Westhill, Aberdeen, AB32 6JE

Director08 December 2008Active
Pine Banks, Butlers Dene Road, Woldingham, Caterham, CR3 7HD

Director05 December 2008Active
Redhill Aerodrome, Redhill, RH1 5JZ

Director28 April 2016Active
365, Golden Knights Blvd, Titusville, Florida, Usa,

Director05 December 2008Active
3 Morfa Crescent, Tywyn, LL36 9AU

Director17 December 1992Active
Redhill Aerodrome, Redhill, RH1 5JZ

Director10 February 2012Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director17 December 1992Active
Cynefin, Llanegryn, LL36 9SE

Director28 June 2005Active
Cynefin, Llanegryn, Tywyn, LL36 9SE

Director17 December 1992Active
5501, Crepe Myrtle Circle, Oviedo, Usa,

Director05 December 2008Active

People with Significant Control

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:
  • Right to appoint and remove directors
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-25Accounts

Accounts with accounts type small.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Accounts

Accounts with accounts type small.

Download
2021-09-04Accounts

Accounts with accounts type small.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Accounts

Accounts with accounts type small.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-06Accounts

Accounts with accounts type small.

Download
2019-05-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-04Officers

Change person director company with change date.

Download
2018-08-28Accounts

Accounts with accounts type small.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-06Accounts

Accounts with accounts type small.

Download
2017-08-23Confirmation statement

Confirmation statement with updates.

Download
2017-02-10Accounts

Change account reference date company previous shortened.

Download
2017-02-07Accounts

Accounts with accounts type full.

Download
2016-08-12Confirmation statement

Confirmation statement with updates.

Download
2016-07-08Auditors

Auditors resignation company.

Download
2016-06-21Resolution

Resolution.

Download
2016-06-20Address

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

Download
2016-06-20Officers

Termination director company with name termination date.

Download
2016-06-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.