UKBizDB.co.uk

HULL AERO CLUB LIMITED

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

This company is commonly known as Hull Aero Club Limited. The company was founded 31 years ago and was given the registration number 02753715. The firm's registered office is in BEVERLEY. You can find them at Linley Hill Airfield Linley Hill Road, Leven, Beverley, East Yorkshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:HULL AERO CLUB LIMITED
Company Number:02753715
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 1992
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Linley Hill Airfield Linley Hill Road, Leven, Beverley, East Yorkshire, HU17 5LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Astral House, Remington Avenue, Catfoss, England, HU11 5SP

Director14 October 2016Active
Linley Hill Airfield, Linley Hill Road, Leven, Beverley, England, HU17 5LT

Director08 February 2021Active
43 Green Lane, Tickton, Beverley, HU17 9RH

Secretary01 December 1992Active
The Bungalow, Staithes Road, Preston, HU12 8TG

Secretary03 October 1995Active
154 Kirklands Road, Hull, HU5 5AT

Secretary04 February 1993Active
20 The Ridings, Beverley, HU17 7ER

Secretary17 December 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 October 1992Active
25 Melton Bottom, Melton, North Ferriby, HU14 3HU

Director04 February 1993Active
32 Sancton Close, Cottingham, England, HU16 5LP

Director24 August 2015Active
The Bungalow Staithes Road, Preston, Hull, HU12 8TG

Director10 October 1994Active
Century House, Carr Road, Burton Pidsea, Hull, England, HU12 9DH

Director17 December 2007Active
154 Kirklands Road, Hull, HU5 5AT

Director01 December 1992Active
5 Woolam Hill, Burstwick, HU12 9HJ

Director17 December 2007Active
Belgrave House 29 Cheyne Walk, Hornsea, HU18 1BX

Director17 December 2007Active
20 The Ridings, Beverley, HU17 7ER

Director17 December 2007Active
256 West Ella Road, West Ella, Hull, HU10 7SF

Director31 October 1993Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director07 October 1992Active

People with Significant Control

Mr Peter Edward James Spencer
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:United Kingdom
Address:20 The Ridings, Beverley, United Kingdom, HU17 7ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart Anthony Blanchard
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:32 Sancton Close, Cottingham, England, HU16 5LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colin Stuart Hazell
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:Astral House, Remington Avenue, Catfoss, England, HU11 5SP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2023-11-17Confirmation statement

Confirmation statement with updates.

Download
2023-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Confirmation statement

Confirmation statement with updates.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Accounts

Accounts with accounts type total exemption full.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Officers

Termination secretary company with name termination date.

Download
2019-03-12Persons with significant control

Change to a person with significant control.

Download
2019-03-12Persons with significant control

Cessation of a person with significant control.

Download
2019-03-12Officers

Termination director company with name termination date.

Download
2018-11-21Accounts

Accounts with accounts type total exemption full.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Officers

Termination director company with name termination date.

Download
2018-09-18Officers

Termination director company with name termination date.

Download
2017-10-31Confirmation statement

Confirmation statement with updates.

Download
2017-10-18Persons with significant control

Change to a person with significant control.

Download
2017-10-18Persons with significant control

Cessation of a person with significant control.

Download
2017-10-17Accounts

Accounts with accounts type total exemption full.

Download
2016-11-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.