UKBizDB.co.uk

GENERAL AVIATION AWARENESS COUNCIL

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

This company is commonly known as General Aviation Awareness Council. The company was founded 27 years ago and was given the registration number 03296017. The firm's registered office is in NR BRACKLEY. You can find them at Laa, Turweston Aerodrome, Nr Brackley, Northampton. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:GENERAL AVIATION AWARENESS COUNCIL
Company Number:03296017
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1996
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Laa, Turweston Aerodrome, Nr Brackley, Northampton, England, NN13 5YD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Laa, Turweston Aerodrome, Nr Brackley, England, NN13 5YD

Secretary08 March 2020Active
19, Church Street, Brill, Aylesbury, United Kingdom, HP18 9RT

Director10 March 2011Active
Laa, Turweston Aerodrome, Nr Brackley, England, NN13 5YD

Director01 March 2022Active
Laa, Turweston Aerodrome, Nr Brackley, England, NN13 5YD

Director15 February 2021Active
Laa, Turweston Aerodrome, Nr Brackley, England, NN13 5YD

Director30 September 2021Active
Laa, Turweston Aerodrome, Nr Brackley, England, NN13 5YD

Director21 November 2018Active
Flat 3, Hambleden Place, 32 Gills Hill, Radlett, England, WD7 8BT

Director12 January 2003Active
Laa, Turweston Aerodrome, Nr Brackley, England, NN13 5YD

Director30 September 2021Active
Laa, Turweston Aerodrome, Nr Brackley, England, NN13 5YD

Director29 May 2015Active
26, School Lane, Wadshelf, Chesterfield, England, S42 7BY

Director15 June 2018Active
Laa, Turweston Aerodrome, Nr Brackley, England, NN13 5YD

Director26 June 2023Active
Laa, Turweston Aerodrome, Nr Brackley, England, NN13 5YD

Director19 June 2023Active
6, Orchard Close, Uppingham, Oakham, England, LE15 9PF

Director01 August 2016Active
Laa, Turweston Aerodrome, Nr Brackley, England, NN13 5YD

Director06 March 2024Active
4, Ilmington Close, Hatton Park, Warwick, United Kingdom, CV35 7TL

Director25 April 2014Active
18 Verulam Road, Hitchin, SG5 1QE

Secretary24 December 1996Active
Bicester Airfield,, Skimmingdish Lane,, Bicester, United Kingdom, OX25 5HA

Secretary31 May 2014Active
Bicester Airfield, Skimmingdish Lane, Bicester, OX25 5HA

Secretary21 November 2018Active
Littlegrove House, Moorside, Sturminster Newton, DT10 1HQ

Secretary18 December 2003Active
4 Chapel Road, Upton, Norwich, NR13 6BT

Secretary21 April 2006Active
97 West End Lane, Pinner, HA5 3NU

Secretary01 January 1999Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary24 December 1996Active
Spring Green Cottage, Gore Common, Shaftesbury, England, SP7 0PZ

Director15 June 2018Active
117 Aston Clinton Road, Weston Turville, Aylesbury, HP22 5AB

Director26 April 2004Active
18 Verulam Road, Hitchin, SG5 1QE

Director24 December 1996Active
Bicester Airfield, Skimmingdish Lane, Bicester, England, OX26 5HA

Director01 July 2016Active
85, Mallards Way, Bicester, Uk, OX26 6WT

Director01 January 2014Active
The Retreat, 85 Mallards Way, Bicester, OX26 6WT

Director01 December 2007Active
1, Clewer Court, Oakfield Road, Newport, Uk, NP20 4LQ

Director18 January 2013Active
Laa, Turweston Aerodrome, Nr Brackley, England, NN13 5YD

Director20 March 2020Active
21 Heighton Road, Dentom, Newhaven, BN9 0RB

Director26 March 1997Active
Ox House, Shobdon, Leominster, HR6 9LT

Director26 April 2004Active
11 Rutland Road, Hove, BN3 5FF

Director26 March 1997Active
32 Alexandra Road, Richmond, TW9 2BS

Director21 April 2006Active
1 Mill Close, Chadlington, Chipping Norton, OX7 3PA

Director26 March 1997Active

People with Significant Control

Mr Roger John Wilson
Notified on:16 February 2017
Status:Active
Date of birth:April 1955
Nationality:English
Country of residence:England
Address:Laa, Turweston Aerodrome, Nr Brackley, England, NN13 5YD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Accounts

Accounts with accounts type micro entity.

Download
2024-03-06Persons with significant control

Change to a person with significant control.

Download
2024-03-06Officers

Appoint person director company with name date.

Download
2024-03-04Officers

Termination director company with name termination date.

Download
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Officers

Appoint person director company with name date.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Accounts

Accounts with accounts type micro entity.

Download
2023-02-08Officers

Change person director company with change date.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2022-03-01Accounts

Accounts with accounts type micro entity.

Download
2021-10-02Officers

Appoint person director company with name date.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-05-04Accounts

Accounts with accounts type micro entity.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-05-14Address

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

Download
2020-04-14Accounts

Accounts with accounts type micro entity.

Download
2020-03-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.