Warning: file_put_contents(c/38f618ab0a0fcf26b7199dfb8cd05aa6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/6502572433bf6b20b4b82a0b29d9ef0a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Chiltern Airsports Ltd., RG8 7LY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHILTERN AIRSPORTS LTD.

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

This company is commonly known as Chiltern Airsports Ltd.. The company was founded 22 years ago and was given the registration number 04429952. The firm's registered office is in READING. You can find them at 4 Reading Road, Pangbourne, Reading, Berkshire. This company's SIC code is 85510 - Sports and recreation education.

Company Information

Name:CHILTERN AIRSPORTS LTD.
Company Number:04429952
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2002
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85510 - Sports and recreation education

Office Address & Contact

Registered Address:4 Reading Road, Pangbourne, Reading, Berkshire, RG8 7LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Reading Road, Pangbourne, Reading, United Kingdom, RG8 7LY

Secretary11 October 2004Active
4, Reading Road, Pangbourne, Reading, United Kingdom, RG8 7LY

Director31 May 2002Active
No 4 Wayside Green, Woodcote, Reading, RG8 0QJ

Secretary31 May 2002Active
152 City Road, London, EC1V 2NX

Corporate Nominee Secretary02 May 2002Active
33 Cedar Road, Botley, OX2 9EB

Director31 May 2002Active
152 City Road, London, EC1V 2NX

Nominee Director02 May 2002Active

People with Significant Control

Mrs Julie Pearson
Notified on:14 March 2017
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:4, Reading Road, Reading, United Kingdom, RG8 7LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dennis Pearson
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:United Kingdom
Address:4, Reading Road, Reading, United Kingdom, RG8 7LY
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 (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
2024-04-18Confirmation statement

Confirmation statement with updates.

Download
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-07-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Change of name

Certificate change of name company.

Download
2022-04-26Confirmation statement

Confirmation statement with updates.

Download
2022-02-07Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Persons with significant control

Change to a person with significant control.

Download
2021-04-26Persons with significant control

Change to a person with significant control.

Download
2021-04-26Officers

Change person secretary company with change date.

Download
2021-04-26Officers

Change person director company with change date.

Download
2021-03-30Officers

Change person secretary company with change date.

Download
2021-03-30Officers

Change person director company with change date.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2017-04-11Accounts

Accounts with accounts type total exemption small.

Download
2017-04-06Capital

Capital alter shares subdivision.

Download
2017-04-03Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.