UKBizDB.co.uk

GLOBAL AVIATION + PIPER PARTS LIMITED

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

This company is commonly known as Global Aviation + Piper Parts Limited. The company was founded 19 years ago and was given the registration number 05343447. The firm's registered office is in KIDLINGTON. You can find them at London Oxford Airport, Langford Lane, Kidlington, Oxfordshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:GLOBAL AVIATION + PIPER PARTS LIMITED
Company Number:05343447
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2005
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:London Oxford Airport, Langford Lane, Kidlington, Oxfordshire, England, OX5 1RA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
London Oxford Airport, Langford Lane, Kidlington, England, OX5 1RA

Director12 April 2023Active
London Oxford Airport, Langford Lane, Kidlington, England, OX5 1RA

Director12 August 2020Active
London Oxford Airport, Langford Lane, Kidlington, England, OX5 1RA

Director12 August 2020Active
4 College Cottages, Merton, Bicester, OX25 2NH

Secretary26 January 2005Active
6 Poppylands, Bicester, OX26 3ZP

Secretary01 January 2008Active
116 St Aldates, Oxford, OX1 1HA

Corporate Secretary10 March 2005Active
116 St Aldates, Oxford, OX1 1HA

Corporate Secretary26 January 2005Active
4, College Cottages, Merton, United Kingdom, OX25 2NH

Director26 January 2005Active
6 Poppylands, Bicester, OX26 3ZP

Director14 November 2007Active
Bad Blankenburger Strasse 16, Hofgeismar D-34369, Germany,

Director01 May 2008Active
5, Jose F-Brooren-Sf, Willich, Germany,

Director01 May 2008Active
Premier House, Cecil Pashley Way, Shoreham Airport, Shoreham-By-Sea, BN43 5FF

Director01 April 2010Active
Suedhang 4, Giessen D-35394, Hessen, Germany,

Director04 January 2007Active
116 St Aldates, Oxford, OX1 1HA

Director26 January 2005Active

People with Significant Control

Mr Patrick Weilbach
Notified on:31 March 2023
Status:Active
Date of birth:April 1987
Nationality:German
Country of residence:England
Address:London Oxford Airport, Langford Lane, Kidlington, England, OX5 1RA
Nature of control:
  • Significant influence or control
Ms Jennifer Bitterberg-Hill
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:German
Country of residence:Germany
Address:Bad Blankenburger, Strasse 16, Hessen, Germany,
Nature of control:
  • Significant influence or control
Mr Wilfried Otto
Notified on:06 April 2016
Status:Active
Date of birth:September 1940
Nationality:German
Country of residence:Germany
Address:Suedhang 4, Giessen D-35394, Hessen, Germany,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Officers

Appoint person director company with name date.

Download
2023-04-03Persons with significant control

Notification of a person with significant control.

Download
2023-04-03Persons with significant control

Cessation of a person with significant control.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Officers

Appoint person director company with name date.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Officers

Appoint person director company with name date.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Other

Legacy.

Download
2019-10-22Persons with significant control

Cessation of a person with significant control.

Download
2019-10-22Officers

Termination director company with name termination date.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Other

Legacy.

Download
2019-02-05Accounts

Accounts with accounts type total exemption full.

Download
2018-08-10Confirmation statement

Confirmation statement with updates.

Download
2017-12-15Other

Legacy.

Download
2017-12-11Accounts

Accounts with accounts type total exemption full.

Download
2017-11-03Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.