UKBizDB.co.uk

CSE AVIATION LIMITED

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

This company is commonly known as Cse Aviation Limited. The company was founded 25 years ago and was given the registration number 03583000. The firm's registered office is in LONDON. You can find them at 3rd Floor, 105 Wigmore Street, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CSE AVIATION LIMITED
Company Number:03583000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:3rd Floor, 105 Wigmore Street, London, W1U 1QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Tc Bulley Davey Limited, 1-4 London Road, Spalding, PE11 2TA

Director25 April 2022Active
C/O Tc Bulley Davey Limited, 1-4 London Road, Spalding, PE11 2TA

Director30 September 2021Active
14 Glebe Meadow, Overton, Basingstoke, RG25 3ER

Secretary29 March 2001Active
Treetops, Stonesfield Lane, Charlbury, OX7 3ER

Secretary24 May 1999Active
17 Latton Close, Chilton, Didcot, OX11 0SU

Secretary31 October 2002Active
8, Mill Close, Deddington, Banbury, England, OX15 0UN

Secretary01 September 2003Active
34 Meadow Road, London, SW19 2ND

Secretary17 December 2007Active
C/O Laytons Carmelite 5th Floor, 50 Victoria Embankment Blackfriars, London, EC4Y 0LS

Corporate Nominee Secretary17 June 1998Active
14 Glebe Meadow, Overton, Basingstoke, RG25 3ER

Director29 March 2001Active
3rd Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director31 January 2013Active
3rd Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director27 April 2010Active
Bba Aviation Plc, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director06 April 2018Active
Treetops, Stonesfield Lane, Charlbury, OX7 3ER

Director24 May 1999Active
Simonswood Cottage, Wellingtonia Avenue Finchampstead, Crowthorne, RG45 6AF

Director05 June 2000Active
3rd Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director04 September 2013Active
8, Mill Close, Deddington, Banbury, England, OX15 0UN

Director01 September 2003Active
Cherry House, 72 Updown Hill, Windlesham, GU20 6DT

Director02 August 2007Active
6 Dovecote Close, Milcombe, Banbury, OX15 4RD

Director01 September 2003Active
Carmelite 50 Victoria Embankment, Blackfriars, London, EC4Y 0LS

Director17 June 1998Active
10 The Rookery, Kidlington, OX5 1AW

Director31 October 2002Active
3rd Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director01 June 2016Active
3rd Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director02 August 2007Active
34 Meadow Road, London, SW19 2ND

Director01 July 2008Active
9 Green Farm, Adderbury, Banbury, OX17 3PD

Director24 May 1999Active

People with Significant Control

Oxford Aviation Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-07-22Address

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

Download
2023-07-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-22Resolution

Resolution.

Download
2023-07-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-06-29Accounts

Accounts with accounts type dormant.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Address

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

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-04-25Officers

Appoint person director company with name date.

Download
2022-04-11Accounts

Accounts with accounts type dormant.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-09-16Officers

Change person director company with change date.

Download
2021-07-01Accounts

Accounts with accounts type dormant.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type dormant.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Accounts

Accounts with accounts type dormant.

Download
2019-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-10-05Officers

Termination director company with name termination date.

Download
2018-07-23Accounts

Accounts with accounts type dormant.

Download
2018-06-04Confirmation statement

Confirmation statement with updates.

Download
2018-04-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.