UKBizDB.co.uk

CITY AIR EXPRESS (N.I.) LTD.

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

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.

Company Information

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:
  • 53202 - Unlicensed carrier

Office Address & Contact

Registered Address:Unit 1 Ordinal Street, Trafford Park, Manchester, England, M17 1GB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Ordinal Street, Trafford Park, Manchester, England, M17 1GB

Secretary30 May 2019Active
Garrick Lodge, 13 St Pauls Avenue, Lytham, FY8 1ED

Director16 January 2002Active
Unit 1, Ordinal Street, Trafford Park, Manchester, England, M17 1GB

Director02 December 2016Active
31 Norwood Drive, Belfast, BT4 2EA

Director21 June 2007Active
3-4, Severnside Trading Estate, Textilose Road, Trafford Park, Manchester, England, M17 1WA

Secretary02 December 2016Active
Garrick Lodge, 13 St Pauls Avenue, Lytham, FY8 1ED

Secretary16 January 2002Active
55 Knightsbridge Court, Bangor, BT19 6FW

Secretary-Active
3-4, Severnside Trading Estate, Textilose Road, Trafford Park, Manchester, England, M17 1WA

Director02 December 2016Active
9 Allerdean Walk, Stockport, SK4 3RP

Director-Active
14 Seaton Road, Hayes, UB3 1NS

Director15 December 1997Active
3-4, Severnside Trading Estate, Textilose Road, Trafford Park, Manchester, England, M17 1WA

Director21 August 2018Active
23 Wyndham Road, Kingston Upon Thames, KT2 5JR

Director-Active
55 Knightsbridge Court, Bangor, BT19 6FW

Director22 June 1990Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-12-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Accounts

Change account reference date company current shortened.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Accounts

Change account reference date company current shortened.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-07-19Address

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

Download
2019-05-30Persons with significant control

Change to a person with significant control.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Officers

Appoint person secretary company with name date.

Download
2019-03-14Officers

Termination director company with name termination date.

Download
2019-02-01Officers

Termination director company with name termination date.

Download
2019-02-01Officers

Termination secretary company with name termination date.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Officers

Appoint person director company with name date.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-04-11Officers

Termination director company with name termination date.

Download
2017-10-04Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.