UKBizDB.co.uk

CORNWALL AIRPORT LIMITED

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

This company is commonly known as Cornwall Airport Limited. The company was founded 17 years ago and was given the registration number 06098925. The firm's registered office is in ST MAWGAN, NEWQUAY. You can find them at St Mawgan House Cornwall Airport Newquay, Carloggas, St Mawgan, Newquay, Cornwall. This company's SIC code is 51101 - Scheduled passenger air transport.

Company Information

Name:CORNWALL AIRPORT LIMITED
Company Number:06098925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 51101 - Scheduled passenger air transport

Office Address & Contact

Registered Address:St Mawgan House Cornwall Airport Newquay, Carloggas, St Mawgan, Newquay, Cornwall, England, TR8 4RQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Mawgan House, Cornwall Airport Newquay, Carloggas, St Mawgan, Newquay, England, TR8 4RQ

Director18 March 2024Active
10, White Post Field, Sawbridgeworth, England, CM21 0BZ

Director04 October 2023Active
St Mawgan House, Cornwall Airport Newquay, Carloggas, St Mawgan, Newquay, England, TR8 4RQ

Director01 January 2022Active
St Mawgan House, Cornwall Airport Newquay, Carloggas, St Mawgan, Newquay, England, TR8 4RQ

Director09 May 2021Active
94, Trencreek Close, St Erme, Truro, United Kingdom, TR4 9RA

Secretary14 March 2007Active
Orchard End, 15 Mandeville Road, Saffron Walden, CB11 4AQ

Secretary13 February 2007Active
Corserv Head Office, Higher Trenant Road, Wadebridge, United Kingdom, PL27 6TW

Secretary24 March 2020Active
St Mawgan House, St. Mawgan, Newquay, United Kingdom, TR8 4RQ

Secretary17 June 2010Active
Corserv Head Office, Higher Trenant Road, Wadebridge, England, PL27 6TW

Secretary20 June 2017Active
St Mawgan House, Cornwall Airport Newquay, Carloggas, St Mawgan, Newquay, England, TR8 4RQ

Director26 October 2020Active
St Mawgan House, Cornwall Airport Newquay, Carloggas, St Mawgan, Newquay, England, TR8 4RQ

Director24 July 2014Active
Rose In Vale, Kenwyn, Truro, TR4 9ET

Director27 April 2007Active
Colley Weston, Penelewey, Feock, Truro, TR3 6QY

Director24 September 2009Active
Corserv Head Office, Higher Trenant Road, Wadebridge, England, PL27 6TW

Director05 January 2017Active
St Mawgan House, Cornwall Airport Newquay, Carloggas, St Mawgan, Newquay, England, TR8 4RQ

Director01 June 2020Active
Trenona, Ruan High Lanes, Truro, TR2 5JS

Director15 March 2007Active
St Mawgan House, Cornwall Airport Newquay, Carloggas, St Mawgan, Newquay, England, TR8 4RQ

Director08 October 2009Active
15 Churchtown, St Newlyn East, Newquay, TR8 5LJ

Director15 March 2007Active
10, Boscundle Avenue, Falmouth, United Kingdom, TR11 5BX

Director27 April 2009Active
10, Boscundle Avenue, Falmouth, United Kingdom, TR11 5BX

Director12 January 2009Active
St Mawgan House, Carloggas, St. Mawgan, Newquay, England, TR8 4RQ

Director24 April 2014Active
1 Florence Place, Falmouth, TR11 3NJ

Director19 April 2007Active
St Mawgan House, St. Mawgan, Newquay, United Kingdom, TR8 4RQ

Director20 June 2010Active
2, Old Methodist Chapel Chapel Street, Probus, Truro, United Kingdom, TR2 4LD

Director31 March 2009Active
St Mawgan House, Cornwall Airport Newquay, Carloggas, St Mawgan, Newquay, England, TR8 4RQ

Director07 October 2021Active
St Mawgan House Cornwall Airport Newquay, Carloggas, St Mawgan, Newquay, England, TR8 4RQ

Director24 March 2020Active
Hazeldene House, Probus, Truro, TR2 4LQ

Director06 February 2008Active
St Mawgan House, Cornwall Airport Newquay, Carloggas, St Mawgan, Newquay, England, TR8 4RQ

Director22 June 2016Active
Higher Foxhole, Elm Gate, Saltash, PL12 4QY

Director15 March 2007Active
Carhart Farm, St Breock, Wadebridge, PL27 7HZ

Director17 May 2007Active
Woodlands, Hill Lane, Weston In Gordano, Bristol, BS20 8PY

Director01 June 2009Active
St Mawgan House Cornwall Airport Newquay, Carloggas, St Mawgan, Newquay, England, TR8 4RQ

Director07 February 2020Active
61, Helman Tor View, Bodmin, United Kingdom, PL31 1RF

Director23 April 2007Active
St Mawgan House Cornwall Airport Newquay, Carloggas, St Mawgan, Newquay, England, TR8 4RQ

Director13 February 2007Active
1 Agar Meadows, Carnon Downs, Truro, TR3 6HS

Director03 March 2009Active

People with Significant Control

Corserv Limited
Notified on:21 September 2016
Status:Active
Country of residence:England
Address:Corserv Head Office, Higher Trenant Road, Wadebridge, England, PL27 6TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Officers

Appoint person director company with name date.

Download
2024-03-20Officers

Termination director company with name termination date.

Download
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Officers

Appoint person director company with name date.

Download
2023-10-24Officers

Termination director company with name termination date.

Download
2023-10-18Accounts

Accounts with accounts type full.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type full.

Download
2022-06-30Officers

Termination secretary company with name termination date.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Termination secretary company with name termination date.

Download
2021-11-10Accounts

Accounts with accounts type full.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2021-05-21Officers

Appoint person director company with name date.

Download
2021-03-19Accounts

Accounts with accounts type full.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Officers

Appoint person director company with name date.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-06-09Officers

Appoint person director company with name date.

Download
2020-06-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.