This company is commonly known as Iscavia Limited. The company was founded 28 years ago and was given the registration number 03156392. The firm's registered office is in EXETER. You can find them at Hangar 49, Exeter International Airport, Exeter, Devon. This company's SIC code is 52290 - Other transportation support activities.
Name | : | ISCAVIA LIMITED |
---|---|---|
Company Number | : | 03156392 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 February 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hangar 49, Exeter International Airport, Exeter, Devon, EX5 2BD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Goodrich House, Cheese Lane, Sidmouth, England, EX10 8RA | Secretary | 30 September 2007 | Active |
Goodrich House, Cheese Lane, Sidmouth, England, EX10 8RA | Director | 21 November 2001 | Active |
Rookery Cottage, Offwell, Honiton, EX14 9SL | Director | 30 September 2007 | Active |
Overseas House, 19-23 Ironmonger Row, London, EC1V 3QY | Nominee Secretary | 07 February 1996 | Active |
34 Wodehouse Terrace, Falmouth, TR11 3EP | Secretary | 04 April 2007 | Active |
Shutebridge Farm, Marwood Road, Aylesbeare, EX5 2BW | Secretary | 04 October 2001 | Active |
Osborne Cottage Chapel Street, Sidmouth, EX10 8ND | Secretary | 01 March 1996 | Active |
Rockmount View, La Vielle Charriere, Trinity, Channel Islands, JE3 5AT | Secretary | 02 October 2003 | Active |
12 Lea Mount Close, Dawlish, EX7 9EP | Director | 28 September 1998 | Active |
Flat 3, 26 Lennox Gardens, London, SW1X 0DX | Director | 02 October 2003 | Active |
34 Wodehouse Terrace, Falmouth, TR11 3EP | Director | 04 April 2007 | Active |
103 High Street, Waltham Cross, EN8 7AN | Nominee Director | 07 February 1996 | Active |
Shutebridge Farm, Marwood Road, Aylesbeare, EX5 2BW | Director | 04 October 2001 | Active |
Badgers Hill, Southerton, Ottery St Mary, EX11 1SE | Director | 01 March 1996 | Active |
The Warren Warren Park, West Hill, Ottery St Mary, EX11 1TN | Director | 28 September 1998 | Active |
The Green, 1 The Ball Dunster, Minehead, TA24 6SD | Director | 01 March 1996 | Active |
Rockmount View, La Vielle Charriere, Trinity, Channel Islands, JE3 5AT | Director | 02 October 2003 | Active |
Salterton House, Woodbury Salterton, Exeter, EX5 1PG | Director | 05 February 2000 | Active |
Iscavia Holdings Ltd | ||
Notified on | : | 01 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Hangar 49, Exeter International Airport, Exeter, England, EX5 2BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-07 | Accounts | Change account reference date company previous shortened. | Download |
2023-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-20 | Officers | Change person director company with change date. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-20 | Officers | Change person director company with change date. | Download |
2021-04-20 | Officers | Change person secretary company with change date. | Download |
2021-04-20 | Officers | Change person secretary company with change date. | Download |
2021-02-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-21 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.