UKBizDB.co.uk

CONTRACTING PLUS AVIATION SERVICES LTD

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

This company is commonly known as Contracting Plus Aviation Services Ltd. The company was founded 10 years ago and was given the registration number 09018343. The firm's registered office is in LONDON. You can find them at 5th Floor, Suite 1a, Watling House, 33 Cannon Street, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CONTRACTING PLUS AVIATION SERVICES LTD
Company Number:09018343
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2014
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:5th Floor, Suite 1a, Watling House, 33 Cannon Street, London, England, EC4M 5SB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Great Portland Street, First Floor, London, England, W1W 7LT

Director07 April 2018Active
5th Floor, Suite 1a, Watling House, 33 Cannon Street, London, England, EC4M 5SB

Director06 April 2017Active
5th Floor, Suite 1a, Watling House, 33 Cannon Street, London, England, EC4M 5SB

Director30 April 2014Active

People with Significant Control

Mr Jack Ardagh
Notified on:20 April 2018
Status:Active
Date of birth:June 1987
Nationality:Irish
Country of residence:England
Address:5th Floor, Suite 1a, Watling House, 33 Cannon Street, London, England, EC4M 5SB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gerard Mcsweeney
Notified on:07 April 2018
Status:Active
Date of birth:December 1979
Nationality:Irish
Country of residence:England
Address:85, Great Portland Street, First Floor, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Ursula Quinlan
Notified on:06 April 2017
Status:Active
Date of birth:February 1961
Nationality:Irish
Country of residence:England
Address:5th Floor, Suite 1a, Watling House, 33 Cannon Street, London, England, EC4M 5SB
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Persons with significant control

Change to a person with significant control.

Download
2023-07-25Officers

Change person director company with change date.

Download
2023-07-25Address

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

Download
2023-07-25Address

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

Download
2023-07-25Address

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

Download
2023-04-14Confirmation statement

Confirmation statement with updates.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-05-01Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-24Confirmation statement

Confirmation statement with updates.

Download
2018-08-21Persons with significant control

Cessation of a person with significant control.

Download
2018-08-21Persons with significant control

Notification of a person with significant control.

Download
2018-08-13Officers

Appoint person director company with name date.

Download
2018-08-13Officers

Termination director company with name termination date.

Download
2018-05-01Confirmation statement

Confirmation statement with updates.

Download
2018-04-20Persons with significant control

Cessation of a person with significant control.

Download
2018-04-20Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.