UKBizDB.co.uk

NICHOLSON MCLAREN AVIATION LIMITED

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

This company is commonly known as Nicholson Mclaren Aviation Limited. The company was founded 18 years ago and was given the registration number 05696256. The firm's registered office is in WOKINGHAM. You can find them at 12 Ivanhoe Road, Hogwood Industrial Estate, Finchampstead, Wokingham, Berkshire. This company's SIC code is 30300 - Manufacture of air and spacecraft and related machinery.

Company Information

Name:NICHOLSON MCLAREN AVIATION LIMITED
Company Number:05696256
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2006
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 30300 - Manufacture of air and spacecraft and related machinery

Office Address & Contact

Registered Address:12 Ivanhoe Road, Hogwood Industrial Estate, Finchampstead, Wokingham, Berkshire, RG40 4QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Ivanhoe Road, Hogwood Industrial Estate, Finchampstead, Wokingham, RG40 4QQ

Secretary11 April 2008Active
12, Ivanhoe Road, Hogwood Industrial Estate, Finchampstead, Wokingham, RG40 4QQ

Director18 April 2006Active
12, Ivanhoe Road, Hogwood Industrial Estate, Finchampstead, Wokingham, RG40 4QQ

Director01 June 2009Active
Longwater, Longwater Lane Finchampstead, Wokingham, RG40 4NR

Secretary02 February 2006Active
Hollytrees, 9 Shelley Walk, Yateley, GU46 6YG

Secretary18 April 2006Active
5, Mount Avenue, Chaldon, Caterham, CR3 5BB

Secretary01 June 2009Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Secretary02 February 2006Active
3 Crosby Gardens, Yateley, GU46 7RT

Director27 June 2007Active
Hollytrees, 9 Shelley Walk, Yateley, GU46 6YG

Director02 February 2006Active
38a Bagley Wood Road, Kennington, Oxford, OX1 5LY

Director24 April 2006Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Director02 February 2006Active

People with Significant Control

Mr Michael Bruce Endean
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:British
Address:12, Ivanhoe Road, Hogwood Industrial Estate, Wokingham, RG40 4QQ
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 (6 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
2024-03-15Accounts

Accounts with accounts type total exemption full.

Download
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-09-06Persons with significant control

Change to a person with significant control.

Download
2019-06-24Accounts

Change account reference date company previous shortened.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Accounts

Change account reference date company previous shortened.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2017-06-23Accounts

Accounts with accounts type total exemption small.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2017-02-07Officers

Change person director company with change date.

Download
2017-02-07Officers

Change person director company with change date.

Download
2017-02-07Officers

Change person secretary company with change date.

Download
2016-06-22Accounts

Accounts with accounts type total exemption small.

Download
2016-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.