This company is commonly known as Corvus Air Cargo Limited. The company was founded 36 years ago and was given the registration number 02185990. The firm's registered office is in LEEDS. You can find them at Suite B2 Josephs Well, Hanover Walk, Leeds, . This company's SIC code is 52242 - Cargo handling for air transport activities.
Name | : | CORVUS AIR CARGO LIMITED |
---|---|---|
Company Number | : | 02185990 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 October 1987 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite B2 Josephs Well, Hanover Walk, Leeds, LS3 1AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite B2, Josephs Well, Hanover Walk, Leeds, LS3 1AB | Director | 05 May 2017 | Active |
Suite B2, Josephs Well, Hanover Walk, Leeds, LS3 1AB | Director | 05 May 2017 | Active |
Crow Nest Farm, Grasmere Road, Bradford, BD2 4HX | Secretary | - | Active |
42 Harthill Rise, Gildersome, Leeds, LS27 7TT | Secretary | 05 April 2003 | Active |
4, Park Mead, Bradford, England, BD10 0RL | Director | - | Active |
Crow Nest Farm, Grasmere Road, Bradford, BD2 4HX | Director | - | Active |
42 Harthill Rise, Gildersome, Leeds, LS27 7TT | Director | - | Active |
Corvus Holdings Limited | ||
Notified on | : | 05 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suite B2 Josephs Well, Hanover Walk, Leeds, England, LS3 1AB |
Nature of control | : |
|
Mr Robert Savage | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Address | : | Suite B2, Josephs Well, Leeds, LS3 1AB |
Nature of control | : |
|
Mr Mark Ellerby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Address | : | Suite B2, Josephs Well, Leeds, LS3 1AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-16 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-05-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-05-08 | Officers | Termination director company with name termination date. | Download |
2017-05-08 | Officers | Termination director company with name termination date. | Download |
2017-05-08 | Officers | Termination secretary company with name termination date. | Download |
2017-05-08 | Officers | Appoint person director company with name date. | Download |
2017-05-08 | Officers | Appoint person director company with name date. | Download |
2017-05-03 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.