UKBizDB.co.uk

GLOUCESTERSHIRE AVIATION COLLECTION

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

This company is commonly known as Gloucestershire Aviation Collection. The company was founded 36 years ago and was given the registration number 02141333. The firm's registered office is in GLOUCESTER,. You can find them at Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, Gloucestershire. This company's SIC code is 91020 - Museums activities.

Company Information

Name:GLOUCESTERSHIRE AVIATION COLLECTION
Company Number:02141333
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 1987
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 91020 - Museums activities

Office Address & Contact

Registered Address:Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, Gloucestershire, United Kingdom, GL4 3GG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, United Kingdom, GL4 3GG

Secretary13 March 2015Active
6, Trubshaw Court, Churchdown, Gloucester, United Kingdom, GL3 2NG

Director15 April 2015Active
Brook Cottage, Watery Lane, Upton St. Leonards, Gloucester, England, GL4 8DW

Director09 October 2013Active
57 Crown Drive, Bishops Cleeve, Cheltenham, GL52 8TA

Director01 December 1995Active
Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, United Kingdom, GL4 3GG

Director27 September 2022Active
Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, United Kingdom, GL4 3GG

Director07 September 2016Active
Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, United Kingdom, GL4 3GG

Director27 September 2022Active
Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, United Kingdom, GL4 3GG

Director13 January 2024Active
Delton Fairmount Road, Cheltenham, GL51 7AQ

Secretary-Active
57 Crown Drive, Bishops Cleeve, Cheltenham, GL52 8TA

Secretary14 December 2005Active
Glendower Oakley Road, Battledown, Cheltenham, GL52 6PA

Secretary02 February 1995Active
Camley Cottage, Chandlers End Cotton Lane, Ashton Under Hill, WR11 6S3

Director-Active
327 Stroud Road, Tuffley, Gloucester, GL4 0AY

Director01 August 1987Active
Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, United Kingdom, GL4 3GG

Director02 November 2019Active
2, Lynworth Place, Cheltenham, GL52 5EA

Director09 April 2008Active
2b Kenilworth Avenue, Wotton, Gloucester, GL2 0QJ

Director02 February 1995Active
103 Rylands Road, Stonehouse, GL10 2PG

Director01 March 1995Active
Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, United Kingdom, GL4 3GG

Director27 September 2022Active
Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, United Kingdom, GL4 3GG

Director13 March 2019Active
12, Kendal Road, Longlevens, Gloucester, United Kingdom, GL2 0NB

Director27 April 2015Active
44 Moselle Drive, Churchdown, Gloucester, GL3 2TA

Director02 February 1995Active
36 Folly Lane, Cheltenham, GL50 4BY

Director13 December 1999Active
32, Tudor Close, Churchdown, Gloucester, United Kingdom, GL3 1AW

Director15 April 2015Active
'Collcot', ., Rance Pitch, Upton St Leonards, Great Britain, GL4 8AE

Director09 July 2001Active
19 Little Normans, Longlevens, Gloucester, GL2 0EH

Director-Active
The Gables 4 Cheltenham Road, Wootton Pitch, Gloucester, GL2 0LR

Director02 February 1995Active
43 Arle Road, Cheltenham, GL51 8JY

Director-Active
The Wordens, Bushley, Tewkesbury, GL20 6HS

Director10 November 2004Active
The Wordens, Bushley, Tewkesbury, GL20 6HS

Director21 July 1994Active
51, Kittiwake Drive, Kidderminster, DY10 4RS

Director01 February 1991Active
Terminal Building, Staverton, Cheltenham, England, GL51 6SR

Director10 August 2011Active
7 Silver Birches, Ross On Wye, HR9 7UX

Director-Active
20 Havelock Road, Hucclecote, Gloucester, GL3 3PF

Director30 November 1995Active
Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, United Kingdom, GL4 3GG

Director06 December 2017Active
Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, United Kingdom, GL4 3GG

Director11 December 2020Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Officers

Termination director company with name termination date.

Download
2024-02-05Officers

Appoint person director company with name date.

Download
2024-01-15Officers

Termination director company with name termination date.

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Officers

Termination director company with name termination date.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Officers

Appoint person director company with name date.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2022-04-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-12-24Officers

Appoint person director company with name date.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2020-01-15Officers

Appoint person director company with name date.

Download
2019-11-13Officers

Appoint person director company with name date.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.