UKBizDB.co.uk

CENTRELINE AV LIMITED

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

This company is commonly known as Centreline Av Limited. The company was founded 35 years ago and was given the registration number 02333041. The firm's registered office is in BRISTOL. You can find them at Centreline, Bristol Airport, Bristol, . This company's SIC code is 51102 - Non-scheduled passenger air transport.

Company Information

Name:CENTRELINE AV LIMITED
Company Number:02333041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 1989
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 51102 - Non-scheduled passenger air transport

Office Address & Contact

Registered Address:Centreline, Bristol Airport, Bristol, United Kingdom, BS48 3DP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Centreline, Bristol Airport, Bristol, United Kingdom, BS48 3DP

Secretary11 March 2019Active
Centreline, Bristol Airport, Bristol, United Kingdom, BS48 3DP

Director20 November 2020Active
Centreline, Bristol Airport, Bristol, United Kingdom, BS48 3DP

Director11 March 2019Active
9 Severnleigh Gardens, Stoke Hill, Bristol, BS9 1JE

Secretary-Active
Centreline, Bristol Airport, Bristol, United Kingdom, BS48 3DP

Secretary02 February 2016Active
Bristol Flying Centre, Bristol Airport, Bristol, BS48 3DP

Secretary03 March 2014Active
8 Miles Road, Clifton, Bristol, BS8 2JN

Secretary27 April 2001Active
9 Severnleigh Gardens, Stoke Hill, Bristol, BS9 1JE

Director-Active
54 Spencer Drive, Midsomer Norton, Radstock, Somerset, BA3 2DN

Director01 March 2006Active
36 York Gardens, Winterbourne, Bristol, United Kingdom, BS36 1QT

Director01 March 2008Active
Centreline, Bristol Airport, Bristol, United Kingdom, BS48 3DP

Director02 February 2016Active
Centreline, Bristol Airport, Bristol, United Kingdom, BS48 3DP

Director03 December 2019Active
Bristol Flying Centre Limited, Bristol Airport, Bristol, United Kingdom, BS48 3DP

Director20 October 2015Active
Linden Grove, Silver Street, Calne, SN11 0JB

Director-Active
Centreline, Bristol Airport, Bristol, United Kingdom, BS48 3DP

Director02 February 2016Active
Centreline, Bristol Airport, Bristol, United Kingdom, BS48 3DP

Director20 October 2015Active
Centreline, Bristol Airport, Bristol, United Kingdom, BS48 3DP

Director02 February 2016Active
8 Miles Road, Clifton, Bristol, BS8 2JN

Director29 July 1995Active
Centreline, Bristol Airport, Bristol, United Kingdom, BS48 3DP

Director01 March 2006Active
3 Folly Farm Cottages, Tickenham, Clevedon, BS21 6RY

Director29 July 1995Active

People with Significant Control

Stephen Philip Lansdown
Notified on:30 April 2017
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:United Kingdom
Address:Ashton Gate Stadium, Ashton Road, Bristol, United Kingdom, BS3 2EJ
Nature of control:
  • Voting rights 25 to 50 percent
Margaret Alison Lansdown
Notified on:30 April 2017
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:United Kingdom
Address:Pula House, La Grande Rue, St Martin, United Kingdom, GY4 6RT
Nature of control:
  • 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 (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
2024-04-03Mortgage

Mortgage satisfy charge full.

Download
2023-08-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-10Mortgage

Mortgage satisfy charge full.

Download
2023-05-11Accounts

Accounts with accounts type full.

Download
2023-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type full.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-30Accounts

Accounts with accounts type full.

Download
2021-05-07Persons with significant control

Notification of a person with significant control.

Download
2021-05-07Persons with significant control

Notification of a person with significant control.

Download
2021-05-06Confirmation statement

Confirmation statement with updates.

Download
2021-05-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-08-12Mortgage

Mortgage satisfy charge full.

Download
2020-07-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-01Accounts

Accounts with accounts type full.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Officers

Appoint person director company with name date.

Download
2019-12-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.