UKBizDB.co.uk

FISHBURN AIRFIELD LIMITED

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

This company is commonly known as Fishburn Airfield Limited. The company was founded 21 years ago and was given the registration number 04664452. The firm's registered office is in DURHAM. You can find them at Bede House, 3, Belmont Business Park, Durham, . This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:FISHBURN AIRFIELD LIMITED
Company Number:04664452
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Bede House, 3, Belmont Business Park, Durham, England, DH1 1TW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Airfield Cottage, West House Farm, Bishop Middleham, Ferryhill, England, DL17 9DY

Director20 February 2003Active
West House Farm, Bishop Middleham, Ferryhill, England, DL17 9DY

Director20 February 2003Active
Airfield Cottage, West House Farm, Bishop Middleham, Ferryhill, DL17 9DY

Secretary20 February 2003Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary12 February 2003Active
Airfield Cottage, West House Farm, Bishop Middleham, Ferryhill, DL17 9DY

Director20 February 2003Active
Airfield Cottage, West House Farm, Bishop Middleham, Ferryhill, DL17 9DY

Director20 February 2003Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director12 February 2003Active

People with Significant Control

Mrs Beryl Morgan
Notified on:12 February 2017
Status:Active
Date of birth:June 1939
Nationality:British
Address:Rowlands House, Portobello Road, Chester Le Street, DH3 2RY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David John Morgan
Notified on:12 February 2017
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:Bede House, 3, Belmont Business Park, Durham, England, DH1 1TW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philip Ian Morgan
Notified on:12 February 2017
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:Bede House, 3, Belmont Business Park, Durham, England, DH1 1TW
Nature of control:
  • Ownership of shares 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Accounts

Accounts with accounts type micro entity.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type micro entity.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Officers

Change person director company with change date.

Download
2022-02-18Officers

Change person director company with change date.

Download
2021-08-13Accounts

Accounts with accounts type micro entity.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type micro entity.

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Address

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

Download
2019-06-25Accounts

Accounts with accounts type micro entity.

Download
2019-02-13Confirmation statement

Confirmation statement with updates.

Download
2019-02-07Officers

Termination secretary company with name termination date.

Download
2019-02-07Officers

Termination director company with name termination date.

Download
2019-02-07Persons with significant control

Cessation of a person with significant control.

Download
2018-11-05Accounts

Accounts with accounts type micro entity.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type micro entity.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2016-07-06Accounts

Accounts with accounts type micro entity.

Download
2016-02-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-01Accounts

Accounts with accounts type total exemption small.

Download
2015-02-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.