This company is commonly known as City Air Express (n.i.) Ltd.. The company was founded 34 years ago and was given the registration number 02504413. The firm's registered office is in MANCHESTER. You can find them at Unit 1 Ordinal Street, Trafford Park, Manchester, . This company's SIC code is 53202 - Unlicensed carrier.
Name | : | CITY AIR EXPRESS (N.I.) LTD. |
---|---|---|
Company Number | : | 02504413 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 May 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Ordinal Street, Trafford Park, Manchester, England, M17 1GB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Ordinal Street, Trafford Park, Manchester, England, M17 1GB | Secretary | 30 May 2019 | Active |
Garrick Lodge, 13 St Pauls Avenue, Lytham, FY8 1ED | Director | 16 January 2002 | Active |
Unit 1, Ordinal Street, Trafford Park, Manchester, England, M17 1GB | Director | 02 December 2016 | Active |
31 Norwood Drive, Belfast, BT4 2EA | Director | 21 June 2007 | Active |
3-4, Severnside Trading Estate, Textilose Road, Trafford Park, Manchester, England, M17 1WA | Secretary | 02 December 2016 | Active |
Garrick Lodge, 13 St Pauls Avenue, Lytham, FY8 1ED | Secretary | 16 January 2002 | Active |
55 Knightsbridge Court, Bangor, BT19 6FW | Secretary | - | Active |
3-4, Severnside Trading Estate, Textilose Road, Trafford Park, Manchester, England, M17 1WA | Director | 02 December 2016 | Active |
9 Allerdean Walk, Stockport, SK4 3RP | Director | - | Active |
14 Seaton Road, Hayes, UB3 1NS | Director | 15 December 1997 | Active |
3-4, Severnside Trading Estate, Textilose Road, Trafford Park, Manchester, England, M17 1WA | Director | 21 August 2018 | Active |
23 Wyndham Road, Kingston Upon Thames, KT2 5JR | Director | - | Active |
55 Knightsbridge Court, Bangor, BT19 6FW | Director | 22 June 1990 | Active |
Mr Jamie Knapper | ||
Notified on | : | 02 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1, Ordinal Street, Manchester, England, M17 1GB |
Nature of control | : |
|
Mr Jason Knapper | ||
Notified on | : | 02 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1, Ordinal Street, Manchester, England, M17 1GB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-29 | Accounts | Change account reference date company current shortened. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-03 | Accounts | Change account reference date company current shortened. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-19 | Address | Change registered office address company with date old address new address. | Download |
2019-05-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Officers | Appoint person secretary company with name date. | Download |
2019-03-14 | Officers | Termination director company with name termination date. | Download |
2019-02-01 | Officers | Termination director company with name termination date. | Download |
2019-02-01 | Officers | Termination secretary company with name termination date. | Download |
2018-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-21 | Officers | Appoint person director company with name date. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-11 | Officers | Termination director company with name termination date. | Download |
2017-10-04 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.