UKBizDB.co.uk

EASTERN AIRWAYS (UK) LIMITED

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

This company is commonly known as Eastern Airways (uk) Limited. The company was founded 26 years ago and was given the registration number 03468489. The firm's registered office is in SUTTON COLDFIELD. You can find them at C/o Bissell & Brown Ltd Charter House, 56 High Street, Sutton Coldfield, West Midlands. This company's SIC code is 51101 - Scheduled passenger air transport.

Company Information

Name:EASTERN AIRWAYS (UK) LIMITED
Company Number:03468489
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 51101 - Scheduled passenger air transport

Office Address & Contact

Registered Address:C/o Bissell & Brown Ltd Charter House, 56 High Street, Sutton Coldfield, West Midlands, United Kingdom, B72 1UJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield, United Kingdom, B72 1UJ

Director10 November 2022Active
C/O Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield, United Kingdom, B72 1UJ

Director11 October 2023Active
C/O Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield, United Kingdom, B72 1UJ

Director26 October 2023Active
C/O Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield, United Kingdom, B72 1UJ

Director10 May 2019Active
C/O Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield, United Kingdom, B72 1UJ

Director10 November 2022Active
50, Waltham Road, Scartho, Grimsby, United Kingdom, DN33 2NA

Secretary03 February 2012Active
5 Springfields, Tealby, Market Rasen, LN8 3XP

Secretary26 October 2007Active
Redhill Aerodrome, Kings Mill Lane, Redhill, England, RH1 5JZ

Secretary01 June 2018Active
C/O Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield, United Kingdom, B72 1UJ

Secretary10 May 2019Active
Weelsby Park Lodge, 168 Weelsby Road, Grimsby, DN32 8PL

Secretary19 November 1997Active
Charter House, 56 High Street, Sutton Coldfield, B72 1UJ

Corporate Secretary26 January 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary19 November 1997Active
Charter House, 56 High Street, Sutton Coldfield, B72 1UJ

Corporate Secretary28 April 2005Active
C/O Bissell & Brown Ltd, Charter House, 56 High Street, Sutton Coldfield, United Kingdom, B72 1UJ

Director10 May 2019Active
Bristow Helicopters Limited, Dyce Avenue, Dyce, Aberdeen, Scotland, AB21 0LQ

Director06 February 2014Active
C/O Bissell & Brown Ltd, Charter House, 56 High Street, Sutton Coldfield, United Kingdom, B72 1UJ

Director10 May 2019Active
Redhill Aerodrome, Kings Mill Lane, Redhill, England, RH1 5JZ

Director17 October 2015Active
Redhill Aerodrome, Kings Mill Lane, Redhill, RH1 5JZ

Director28 April 2016Active
Schiphol House, Grimsby Road, Kirmington, Ulceby, England, DN39 6YH

Director01 August 2022Active
Bristow Helicopters Limited, Redhill Aerodrome, Redhill, United Kingdom, RH1 5JZ

Director06 February 2014Active
Charter House, 56 High Street, Sutton Coldfield, B72 1UJ

Director24 April 2009Active
Weelsby Park Lodge, 168 Weelsby Road, Grimsby, DN32 8PL

Director19 November 1997Active
Bristow Helicopters Limited, Dyce Avenue, Dyce, Aberdeen, Scotland, AB21 0LQ

Director06 February 2014Active
Pokes Hole Cottage, Hallington, Louth, LN11 9RN

Director19 November 1997Active
C/O Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield, United Kingdom, B72 1UJ

Director24 April 2009Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director19 November 1997Active
Redhill Aerodrome, Kings Mill Lane, Redhill, England, RH1 5JZ

Director17 January 2019Active
C/O Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield, United Kingdom, B72 1UJ

Director11 May 2021Active
Charter House, 56 High Street, Sutton Coldfield, United Kingdom, B72 1UJ

Corporate Director26 January 1999Active
Charter House, 56 High Street, Sutton Coldfield, United Kingdom, B72 1UJ

Corporate Director28 April 2005Active
Charter House, 56 High Street, Sutton Coldfield, United Kingdom, B72 1UJ

Corporate Director28 April 2005Active

People with Significant Control

Orient Industrial Holdings Ltd
Notified on:10 May 2019
Status:Active
Country of residence:England
Address:C/O Bissell & Brown, Charter House, Sutton Coldfield, England, B72 1UJ
Nature of control:
  • Significant influence or control
Eastern Airways (Europe) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Schiphol House, Schiphol Way, Kirmington, England, DN39 6YH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Eastern Airways International Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Schiphol House, Schiphol Way, Kirmington, England, DN39 6YH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Officers

Change person director company with change date.

Download
2024-02-14Officers

Change person director company with change date.

Download
2024-02-13Officers

Termination director company with name termination date.

Download
2023-12-18Accounts

Accounts with accounts type full.

Download
2023-12-15Officers

Termination secretary company with name termination date.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-10-26Officers

Appoint person director company with name date.

Download
2023-10-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-13Officers

Appoint person director company with name date.

Download
2023-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Persons with significant control

Change to a person with significant control.

Download
2022-12-19Accounts

Accounts with accounts type full.

Download
2022-11-15Officers

Appoint person director company with name date.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-25Accounts

Accounts with accounts type full.

Download
2021-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-06-21Persons with significant control

Change to a person with significant control.

Download
2021-06-21Address

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

Download
2021-06-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.