UKBizDB.co.uk

CAUSEWAY AERO LIMITED

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

This company is commonly known as Causeway Aero Limited. The company was founded 23 years ago and was given the registration number NI039429. The firm's registered office is in BELFAST. You can find them at Glendinning House 4th Floor, 6 Murray Street, Belfast, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CAUSEWAY AERO LIMITED
Company Number:NI039429
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2000
End of financial year:31 March 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Glendinning House 4th Floor, 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
70, Old Mill Park, Dundonald, Belfast, Northern Ireland, BT16 1WF

Director16 October 2000Active
82, Carnbane Road, Lisburn, Northern Ireland, BT27 5NG

Secretary13 October 2000Active
Glendinning House, 4th Floor, 6 Murray Street, Belfast, Northern Ireland, BT1 6DN

Director10 May 2019Active
6 Glen Truim View, Kilmarnock, Ayrshire, KA2 0LL

Director16 October 2000Active
82, Carnbane Road, Lisburn, Northern Ireland, BT27 5NG

Director16 October 2000Active
82, Carnbane Road, Lisburn, Northern Ireland, BT27 5NG

Director26 February 2009Active
31 Kilmaine Road, Bangor, Co Down, BT19 6DT

Director13 October 2000Active
2 Gowan Hts, Drumbeg Rd, Belfast, BT17 9LZ

Director01 February 2008Active
Glendinning House, 4th Floor, 6 Murray Street, Belfast, Northern Ireland, BT1 6DN

Director22 October 2018Active

People with Significant Control

Causeway Aero Group Limited
Notified on:22 October 2018
Status:Active
Country of residence:Northern Ireland
Address:20, Rosemary Street, Belfast, Northern Ireland, BT1 1QD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ian John Kelly
Notified on:13 October 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:Northern Ireland
Address:Unit C, Carrowreagh Business Park, Carrowreagh Road, Belfast, Northern Ireland, BT16 1QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Eric Hinds
Notified on:13 October 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:Northern Ireland
Address:Unit C, Carrowreagh Business Park, Carrowreagh Road, Belfast, Northern Ireland, BT16 1QQ
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
2024-01-02Address

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

Download
2023-12-29Insolvency

Liquidation statement of affairs northern ireland.

Download
2023-12-29Insolvency

Liquidation appointment of liquidator.

Download
2023-12-29Resolution

Resolution.

Download
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Officers

Termination director company with name termination date.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-08-17Mortgage

Mortgage satisfy charge full.

Download
2023-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Officers

Appoint person director company with name date.

Download
2019-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-27Address

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

Download
2018-12-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-16Address

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

Download
2018-11-15Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.