UKBizDB.co.uk

CORNWALL AVIATION SERVICES LIMITED

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

This company is commonly known as Cornwall Aviation Services Limited. The company was founded 17 years ago and was given the registration number 05965083. The firm's registered office is in BRIDGWATER. You can find them at Rubis House, 15 Friarn Street, Bridgwater, Somerset. This company's SIC code is 30300 - Manufacture of air and spacecraft and related machinery.

Company Information

Name:CORNWALL AVIATION SERVICES LIMITED
Company Number:05965083
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2006
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 30300 - Manufacture of air and spacecraft and related machinery

Office Address & Contact

Registered Address:Rubis House, 15 Friarn Street, Bridgwater, Somerset, England, TA6 3LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rubis House, 15 Friarn Street, Bridgwater, United Kingdom, TA6 3LH

Director04 March 2022Active
Hangar 17-18, Dunkeswell Aerodrome, Honiton, United Kingdom, EX14 4LG

Director14 February 2018Active
Golitha Cottage, Draynes, Liskeard, United Kingdom, PL14 6RX

Secretary21 December 2012Active
21 Foxdown Manor, Wadebridge, PL27 6BD

Secretary12 October 2006Active
35 Bridge Street, St Blazey, Par, United Kingdom, PL24 2NS

Director20 July 2016Active
Apartment 107, 91 Mayflower Street, Plymouth, United Kingdom, PL1 1SB

Director11 August 2010Active
5 Collin Close, St Budeaux, Plymouth, PL15 1QG

Director12 October 2006Active
11, Gwendroc Close, Truro, TR1 2BX

Director13 October 2008Active
The Office, Cornwall Flying Club, Cardinham, Bodmin, Uk, PL30 4BU

Director30 November 2011Active
Tremore Valley House, Tremore, Bodmin, PL30 5LS

Director18 October 2006Active
Trecangate Farm, Herodsfoot, Liskeard, United Kingdom, PL14 4RE

Director18 October 2017Active
Ortac Cottage, Green Lane, Yelverton, PL20 6BW

Director12 October 2006Active
8 Tregonhay Cottages, Upton Cross, Liskeard, United Kingdom, PL14 5AZ

Director18 October 2017Active
Ivy House, North Hill Park, St Austell, United Kingdom, PL25 5QJ

Director09 July 2014Active
Point Quay House, Point, Devoran, Truro, United Kingdom, TR3 6NL

Director31 July 2015Active
Hangar 17-18, Dunkeswell Aerodrome, Honiton, United Kingdom, EX14 4LG

Director14 February 2018Active
48 Vicarage Meadow, Fowey, United Kingdom, PL23 1EA

Director20 July 2016Active
Lawn Downs Bungalow, Grampound Road, Truro, TR2 4EJ

Director12 October 2006Active
Trelawny, Hillside Road, St Austell, PL25 4DW

Director13 October 2008Active
Apple Loft Tredarrup, Warbstow, Launceston, United Kingdom, PL15 8RL

Director26 June 2013Active
Barton Cottage, Barton Farm, Delabole, PL33 9BZ

Director12 October 2006Active
Two Ways Cottage, Crossroads, Lewdown, United Kingdom, EX20 4DP

Director20 July 2016Active
Golitha Cottage, Draynes, Liskeard, Uk, PL14 6RX

Director20 September 2011Active
Hooters, Gonvena, Wadebridge, PL27 6DP

Director12 October 2006Active
3, Clapper Farm Flats, Egloshayle, Wadebridge, United Kingdom, PL27 6HZ

Director09 July 2014Active
Bodmin Airfield, Cardinham, Bodmin, England, PL30 4BU

Director22 February 2012Active
18, Grenville Meadows, Lostwithiel, PL22 0JS

Director19 August 2009Active
Treverbyn Cottage, Twowatersfoot, Liskeard, United Kingdom, PL14 6HN

Director31 July 2015Active
Fox Park, Lanivet, Bodmin, United Kingdom, PL30 5BE

Director10 January 2011Active
Longview, High St., St. Austell, PL26 7SR

Director13 October 2008Active
92 Sherford Road, Elburton, Plymouth, United Kingdom, PL9 8BG

Director18 October 2017Active
92 Sherford Road, Elburton, Plymouth, United Kingdom, PL9 8BG

Director26 June 2013Active
Lower Trevartha, Pengover, Liskeard, United Kingdom, PL14 3NJ

Director26 June 2012Active
16, Hannaford Road, Lifton, United Kingdom, PL16 0BD

Director26 June 2013Active
Bodmin Airfield, Cardinham, Bodmin, England, PL30 4BU

Director22 February 2012Active

People with Significant Control

Mr Andrew Mark Twemlow
Notified on:14 February 2018
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:Hangar 17-18, Dunkeswell Aerodrome, Honiton, United Kingdom, EX14 4LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cornwall Flying Club Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Bodmin Airfield, Cardinham, Bodmin, United Kingdom, PL30 4BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 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
2023-09-14Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Accounts

Accounts with accounts type micro entity.

Download
2022-05-20Confirmation statement

Confirmation statement with updates.

Download
2022-04-19Change of name

Certificate change of name company.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Persons with significant control

Change to a person with significant control.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Accounts

Accounts with accounts type micro entity.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Mortgage

Mortgage satisfy charge full.

Download
2019-07-17Officers

Termination director company with name termination date.

Download
2019-07-16Officers

Termination director company with name termination date.

Download
2019-07-16Officers

Termination director company with name termination date.

Download
2019-07-16Persons with significant control

Notification of a person with significant control.

Download
2019-07-16Persons with significant control

Cessation of a person with significant control.

Download
2019-01-29Accounts

Accounts with accounts type micro entity.

Download
2019-01-29Address

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

Download
2018-10-17Confirmation statement

Confirmation statement with updates.

Download
2018-08-20Officers

Termination director company with name termination date.

Download
2018-02-27Officers

Appoint person director company with name date.

Download
2018-02-27Officers

Appoint person director company with name date.

Download
2018-02-20Officers

Termination director company.

Download

Copyright © 2024. All rights reserved.