UKBizDB.co.uk

GLOBAL AVIATION CARGO LTD

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

This company is commonly known as Global Aviation Cargo Ltd. The company was founded 4 years ago and was given the registration number 12304421. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, , London, Greater London. This company's SIC code is 51210 - Freight air transport.

Company Information

Name:GLOBAL AVIATION CARGO LTD
Company Number:12304421
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 51210 - Freight air transport

Office Address & Contact

Registered Address:71-75 Shelton Street, London, Greater London, United Kingdom, WC2H 9JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Basis House, 125 Seaside Road, Eastbourne, BN21 3PH

Director03 February 2020Active
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director08 November 2019Active
71-75, Shelton Street, London, United Kingdom, WC2H 9JQ

Director03 February 2020Active
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director08 November 2019Active

People with Significant Control

Mr Simon Clarke
Notified on:20 February 2020
Status:Active
Date of birth:July 1996
Nationality:British
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Colin Glover
Notified on:20 February 2020
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jason Richard Green
Notified on:08 November 2019
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:United Kingdom
Address:71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daryl Chinn
Notified on:08 November 2019
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:United Kingdom
Address:71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-10-22Dissolution

Dissolved compulsory strike off suspended.

Download
2021-10-12Gazette

Gazette notice compulsory.

Download
2021-09-05Address

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

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Persons with significant control

Cessation of a person with significant control.

Download
2020-10-23Persons with significant control

Cessation of a person with significant control.

Download
2020-10-23Persons with significant control

Notification of a person with significant control.

Download
2020-10-23Persons with significant control

Notification of a person with significant control.

Download
2020-09-10Officers

Termination director company with name termination date.

Download
2020-03-25Confirmation statement

Confirmation statement with updates.

Download
2020-02-20Officers

Termination director company with name termination date.

Download
2020-02-12Officers

Termination director company with name termination date.

Download
2020-02-06Officers

Appoint person director company with name date.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2019-11-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.