UKBizDB.co.uk

GLOBAL AVIATION LIMITED

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

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.

Company Information

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:
  • 52230 - Service activities incidental to air transportation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield, United Kingdom, B72 1UJ

Director24 April 2009Active
50, Waltham Road, Scartho, Grimsby, United Kingdom, DN33 2NA

Secretary03 February 2012Active
5 Springfields, Tealby, Market Rasen, LN8 3XP

Secretary26 October 2007Active
Weelsby Park Lodge, 168 Weelsby Road, Grimsby, DN32 8PL

Secretary19 August 1993Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary19 August 1993Active
Charter House, 56 High Street, Sutton Coldfield, B72 1UJ

Corporate Secretary28 April 2005Active
Bristow Helicopters Limited, Dyce Avenue, Dyce, Aberdeen, Scotland, AB21 0LQ

Director06 February 2014Active
Bristow Helicopters Limited, Redhill Aerodrome, Redhill, United Kingdom, RH1 5JZ

Director06 February 2014Active
C/O Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield, United Kingdom, B72 1UJ

Director24 April 2009Active
Weelsby Park Lodge, 168 Weelsby Road, Grimsby, DN32 8PL

Director19 August 1993Active
Bristow Helicopters Limited, Dyce Avenue, Dyce, Aberdeen, Scotland, AB21 0LQ

Director06 February 2014Active
Pokes Hole Cottage, Hallington, Louth, LN11 9RN

Director20 August 1993Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director19 August 1993Active
7 Hardys Road, Cleethorpes, DN35 0DL

Director20 August 1993Active
Charter House, 56 High Street, Sutton Coldfield, United Kingdom, B72 1UJ

Corporate Director28 April 2005Active
Charter House, 56 High Street, Sutton Coldfield, United Kingdom, B72 1UJ

Corporate Director28 April 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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
2024-01-03Officers

Termination director company with name termination date.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-06-21Persons with significant control

Change to a person with significant control.

Download
2021-06-21Address

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

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Officers

Termination secretary company with name termination date.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Officers

Change person director company with change date.

Download
2017-12-06Accounts

Accounts with accounts type total exemption full.

Download
2017-08-24Confirmation statement

Confirmation statement with updates.

Download
2017-08-24Officers

Change person director company with change date.

Download
2017-08-23Officers

Change person director company with change date.

Download
2017-08-22Officers

Change person director company with change date.

Download
2017-08-22Address

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

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.