UKBizDB.co.uk

CORNWALL AVIATION HERITAGE CENTRE LIMITED

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

This company is commonly known as Cornwall Aviation Heritage Centre Limited. The company was founded 8 years ago and was given the registration number 09613816. The firm's registered office is in NEWQUAY. You can find them at Aerohub 2 Newquay Cornwall Airport, St. Morgan, Newquay, Cornwall. This company's SIC code is 91020 - Museums activities.

Company Information

Name:CORNWALL AVIATION HERITAGE CENTRE LIMITED
Company Number:09613816
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 91020 - Museums activities
  • 91030 - Operation of historical sites and buildings and similar visitor attractions

Office Address & Contact

Registered Address:Aerohub 2 Newquay Cornwall Airport, St. Morgan, Newquay, Cornwall, England, TR8 4RQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Has 3, Aerohub 2, Newquay Cornwall Airport St. Mawgan, Newquay, United Kingdom, TR8 4RQ

Director29 July 2015Active
Aerohub 2, Newquay Cornwall Airport, St. Morgan, Newquay, England, TR8 4RQ

Director05 July 2020Active
The Control Tower, Bruntingthorpe Aerodrome, Lutterworth, Leicester, United Kingdom, LE17 5QS

Director29 May 2015Active
Aerohub 2, Newquay Cornwall Airport, St. Morgan, Newquay, England, TR8 4RQ

Director13 October 2016Active
Has3 Aerohub 2, Newquay Cornwall Airport, St Mawgan, Newquay, TR8 4RQ

Director07 January 2017Active
Has 3, Aerohub 2, Newquay Cornwall Airport, Newquay, United Kingdom, TR8 4RQ

Director29 May 2015Active
Has 3, Aerohub 2, Newquay Cornwall Airport, Newquay, United Kingdom, TR8 4RQ

Director29 May 2015Active
Has 3, Aerohub 2, Newquay Cornwall Airport, Newquay, United Kingdom, TR8 4RQ

Director29 May 2015Active

People with Significant Control

Mr Gary David Spoors
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:Wales
Address:Hangar 872, Picketston Business Park, Barry, Wales, CF62 4QN
Nature of control:
  • Ownership of shares 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 (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
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Persons with significant control

Change to a person with significant control.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Change account reference date company current extended.

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-06-01Accounts

Accounts with accounts type total exemption full.

Download
2018-05-26Confirmation statement

Confirmation statement with updates.

Download
2017-06-21Officers

Termination director company with name termination date.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Accounts

Accounts with accounts type total exemption small.

Download
2017-03-22Officers

Termination director company with name termination date.

Download
2017-03-01Accounts

Change account reference date company previous extended.

Download
2017-01-13Officers

Appoint person director company with name date.

Download
2016-11-03Officers

Appoint person director company with name date.

Download
2016-10-03Officers

Termination director company with name termination date.

Download
2016-05-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.