This company is commonly known as Global Aviation Limited. The company was founded 30 years ago and was given the registration number 02845996. 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 52230 - Service activities incidental to air transportation.
Name | : | GLOBAL AVIATION LIMITED |
---|---|---|
Company Number | : | 02845996 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield, United Kingdom, B72 1UJ | Director | 24 April 2009 | Active |
50, Waltham Road, Scartho, Grimsby, United Kingdom, DN33 2NA | Secretary | 03 February 2012 | Active |
5 Springfields, Tealby, Market Rasen, LN8 3XP | Secretary | 26 October 2007 | Active |
Weelsby Park Lodge, 168 Weelsby Road, Grimsby, DN32 8PL | Secretary | 19 August 1993 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 19 August 1993 | Active |
Charter House, 56 High Street, Sutton Coldfield, B72 1UJ | Corporate Secretary | 28 April 2005 | Active |
Bristow Helicopters Limited, Dyce Avenue, Dyce, Aberdeen, Scotland, AB21 0LQ | Director | 06 February 2014 | Active |
Bristow Helicopters Limited, Redhill Aerodrome, Redhill, United Kingdom, RH1 5JZ | Director | 06 February 2014 | Active |
C/O Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield, United Kingdom, B72 1UJ | Director | 24 April 2009 | Active |
Weelsby Park Lodge, 168 Weelsby Road, Grimsby, DN32 8PL | Director | 19 August 1993 | Active |
Bristow Helicopters Limited, Dyce Avenue, Dyce, Aberdeen, Scotland, AB21 0LQ | Director | 06 February 2014 | Active |
Pokes Hole Cottage, Hallington, Louth, LN11 9RN | Director | 20 August 1993 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 19 August 1993 | Active |
7 Hardys Road, Cleethorpes, DN35 0DL | Director | 20 August 1993 | Active |
Charter House, 56 High Street, Sutton Coldfield, United Kingdom, B72 1UJ | Corporate Director | 28 April 2005 | Active |
Charter House, 56 High Street, Sutton Coldfield, United Kingdom, B72 1UJ | Corporate Director | 28 April 2005 | Active |
Global Aviation Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Bissell & Brown, Charter House, Sutton Coldfield, England, B72 1UJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Officers | Termination director company with name termination date. | Download |
2023-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-25 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-21 | Address | Change registered office address company with date old address new address. | Download |
2021-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-27 | Officers | Termination secretary company with name termination date. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-28 | Officers | Change person director company with change date. | Download |
2017-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-24 | Officers | Change person director company with change date. | Download |
2017-08-23 | Officers | Change person director company with change date. | Download |
2017-08-22 | Officers | Change person director company with change date. | Download |
2017-08-22 | Address | Change registered office address company with date old address new address. | Download |
2016-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.