Warning: file_put_contents(c/49fa6870eb765b1ff0456db95aac4536.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/ba43ef0a64ccee8e3758605e0e298e59.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Ebor Air Ltd, YO41 1JX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EBOR AIR LTD

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

This company is commonly known as Ebor Air Ltd. The company was founded 6 years ago and was given the registration number 10979074. The firm's registered office is in YORK. You can find them at Willow Farm, Upper Helmsley, York, Yorkshire. This company's SIC code is 51102 - Non-scheduled passenger air transport.

Company Information

Name:EBOR AIR LTD
Company Number:10979074
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2017
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 51102 - Non-scheduled passenger air transport

Office Address & Contact

Registered Address:Willow Farm, Upper Helmsley, York, Yorkshire, England, YO41 1JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Willow Farm, Upper Helmsley, York, England, YO41 1JX

Director25 September 2017Active
Brecks Farm, Pockley, York, England, YO62 7TD

Director12 January 2018Active

People with Significant Control

Burn Fencing Limited
Notified on:15 September 2021
Status:Active
Country of residence:England
Address:West End Farm, West End Lane, Goole, England, DN14 0EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Geoff Turnbull
Notified on:11 June 2018
Status:Active
Date of birth:January 1946
Nationality:British
Country of residence:England
Address:Elwick Hall, Elwick, Hartlepool, England, TS27 3EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard John Walker
Notified on:11 June 2018
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:Willow Farm, Upper Helmsley, York, England, YO41 1JX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Blaise O'Meara
Notified on:25 September 2017
Status:Active
Date of birth:February 1977
Nationality:Irish
Country of residence:England
Address:Willow Farm, Upper Helmsley, York, England, YO41 1JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Accounts

Accounts with accounts type total exemption full.

Download
2023-11-01Accounts

Change account reference date company previous shortened.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-09-25Persons with significant control

Change to a person with significant control.

Download
2021-09-25Persons with significant control

Notification of a person with significant control.

Download
2021-09-24Persons with significant control

Cessation of a person with significant control.

Download
2021-09-24Persons with significant control

Cessation of a person with significant control.

Download
2021-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type micro entity.

Download
2019-06-24Accounts

Accounts with accounts type micro entity.

Download
2019-06-24Accounts

Change account reference date company previous shortened.

Download
2019-06-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Officers

Termination director company with name termination date.

Download
2018-06-11Persons with significant control

Notification of a person with significant control.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Persons with significant control

Notification of a person with significant control.

Download
2018-06-11Persons with significant control

Change to a person with significant control.

Download
2018-01-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.