UKBizDB.co.uk

CAUSEWAY AERO GROUP LIMITED

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

This company is commonly known as Causeway Aero Group Limited. The company was founded 7 years ago and was given the registration number NI639330. The firm's registered office is in BELFAST. You can find them at C/o Asm Chartered Accountants, 6 Murray Street, Belfast, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:CAUSEWAY AERO GROUP LIMITED
Company Number:NI639330
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2016
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:C/o Asm Chartered Accountants, 6 Murray Street, Belfast, Northern Ireland, BT1 6DN
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11-13, Clarendon Fund Managers, 8th Floor Gloucester Street, Belfast, Northern Ireland, BT1 4LS

Director09 June 2020Active
C/O Asm Chartered Accountants, 6 Murray Street, Belfast, Northern Ireland, BT1 6DN

Director13 December 2018Active
C/O Asm Chartered Accountants, 6 Murray Street, Belfast, Northern Ireland, BT1 6DN

Director09 June 2020Active
C/O Asm Chartered Accountants, 6 Murray Street, Belfast, Northern Ireland, BT1 6DN

Director24 May 2019Active
C/O Asm Chartered Accountants, 6 Murray Street, Belfast, Northern Ireland, BT1 6DN

Director10 May 2019Active
C/O Asm Chartered Accountants, 6 Murray Street, Belfast, Northern Ireland, BT1 6DN

Director22 October 2018Active
20, Rosemary Street, Belfast, Northern Ireland, BT1 1QD

Director24 June 2016Active
C/O Asm Chartered Accountants, 6 Murray Street, Belfast, Northern Ireland, BT1 6DN

Director24 June 2016Active
Unit 2 Ballinderry Business Park, 58 Ballinderry Road, Lisburn, Northern Ireland, BT28 2SA

Director02 July 2018Active
C/O Asm Chartered Accountants, 6 Murray Street, Belfast, Northern Ireland, BT1 6DN

Director24 June 2016Active

People with Significant Control

Moyola Precision Engineering Limited
Notified on:24 June 2016
Status:Active
Country of residence:Northern Ireland
Address:6-8, Curran Road, Magherafelt, Northern Ireland, BT45 8AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Belfast Aircraft Stress Engineers Limited
Notified on:24 June 2016
Status:Active
Country of residence:Northern Ireland
Address:Unit 10, The Innovation Centre, Belfast, Northern Ireland, BT3 9DT
Nature of control:
  • Ownership of shares 25 to 50 percent
Denroy Plastics Limited
Notified on:24 June 2016
Status:Active
Country of residence:Northern Ireland
Address:Balloo Industrial Estate, Balloo Drive, Bangor, Northern Ireland, BT19 7QY
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-11-15Officers

Termination director company with name termination date.

Download
2023-10-24Officers

Termination director company with name termination date.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Incorporation

Memorandum articles.

Download
2022-03-29Incorporation

Memorandum articles.

Download
2022-03-25Capital

Capital allotment shares.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-06Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Gazette

Gazette filings brought up to date.

Download
2020-10-20Gazette

Gazette notice compulsory.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-07-15Capital

Capital allotment shares.

Download
2020-06-04Officers

Appoint person director company with name date.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.