UKBizDB.co.uk

CORONET AVIATION SERVICES LIMITED

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

This company is commonly known as Coronet Aviation Services Limited. The company was founded 34 years ago and was given the registration number 02497186. The firm's registered office is in LONDON. You can find them at Mw1 Building 557 Shoreham Road, Heathrow Airport, London, . This company's SIC code is 51101 - Scheduled passenger air transport.

Company Information

Name:CORONET AVIATION SERVICES LIMITED
Company Number:02497186
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 1990
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 51101 - Scheduled passenger air transport

Office Address & Contact

Registered Address:Mw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom, TW6 3RT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lochside House, 3 Lochside Way, Edinburgh Park, Edinburgh, Scotland, EH12 9DT

Secretary31 January 2017Active
Mw1 Building 557, Shoreham Road, Heathrow Airport, London, United Kingdom, TW6 3RT

Director25 March 2024Active
Mw1 Building 557, Shoreham Road, Heathrow Airport, London, United Kingdom, TW6 3RT

Director01 April 2021Active
2, World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2SF

Secretary08 May 2007Active
15 The Poynings, Richings Park, Iver, SL0 9DS

Secretary28 November 1996Active
7 Northcroft Road, Englefield Green, Egham, TW20 0DP

Secretary-Active
210 Brooklands Road, Weybridge, KT13 0RJ

Secretary15 September 2005Active
2, World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2SF

Director01 September 2007Active
3 Lavender Court, Lavender Close, Leatherhead, KT22 8LE

Director08 May 2007Active
15 The Poynings, Richings Park, Iver, SL0 9DS

Director01 November 1993Active
15 The Poynings, Richings Park, Iver, SL0 9DS

Director01 March 1994Active
15 The Poynings, Iver, SL0 9DS

Director01 April 2003Active
42 George Gardens, Fleet, GU51 3PW

Director15 September 2005Active
7 Northcroft Road, Englefield Green, Egham, TW20 0DP

Director-Active
7 Northcroft Road, Englefield Green, Egham, TW20 0DP

Director-Active
210 Brooklands Road, Weybridge, KT13 0RJ

Director15 September 2005Active
2, World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2SF

Director18 March 2014Active
2, Lochside Avenue, Edinburgh Park, Edinburgh, Scotland, EH12 9DJ

Director29 May 2019Active
2, World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2SF

Director31 January 2017Active
Hangar 63, Percival Way, London Luton Airport, Luton, United Kingdom, LU2 9NT

Director01 February 2010Active
2, World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2SF

Director31 January 2017Active
Mw1 Building 557, Shoreham Road, Heathrow Airport, London, United Kingdom, TW6 3RT

Director29 May 2019Active

People with Significant Control

Menzies Aviation (Asig) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:21-22, Bloomsbury Square, London, United Kingdom, WC1A 2NS
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Officers

Appoint person director company with name date.

Download
2024-03-27Officers

Termination director company with name termination date.

Download
2024-03-13Accounts

Accounts with accounts type dormant.

Download
2023-11-13Persons with significant control

Change to a person with significant control.

Download
2023-10-12Accounts

Accounts with accounts type dormant.

Download
2023-08-21Officers

Change person director company with change date.

Download
2023-08-18Officers

Change person director company with change date.

Download
2023-08-18Officers

Change person secretary company with change date.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type dormant.

Download
2021-08-17Officers

Change person director company with change date.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-05Officers

Termination director company with name termination date.

Download
2021-04-05Officers

Appoint person director company with name date.

Download
2021-01-04Accounts

Accounts with accounts type dormant.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Address

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

Download
2019-12-09Persons with significant control

Change to a person with significant control.

Download
2019-10-08Accounts

Accounts with accounts type dormant.

Download
2019-05-29Officers

Appoint person director company with name date.

Download
2019-05-29Officers

Termination director company with name termination date.

Download
2019-05-29Officers

Appoint person director company with name date.

Download
2019-05-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.