UKBizDB.co.uk

NOTTINGHAM CITY AIRPORT LIMITED

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

This company is commonly known as Nottingham City Airport Limited. The company was founded 20 years ago and was given the registration number 05094122. The firm's registered office is in NOTTINGHAM. You can find them at Granary House Melton Road, Edwalton, Nottingham, Nottinghamshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NOTTINGHAM CITY AIRPORT LIMITED
Company Number:05094122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Granary House Melton Road, Edwalton, Nottingham, Nottinghamshire, NG12 4DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
308 Loughborough Road, West Bridgford, Nottingham, NG2 7FB

Secretary02 September 2004Active
308 Loughborough Road, West Bridgford, Nottingham, NG2 7FB

Director02 September 2004Active
11 Swithland Drive, West Bridgford, Nottingham, England, NG2 7FZ

Director01 October 2022Active
Granary House, 2, Wells Road, Edwalton, Nottingham, England, NG12 4JR

Director05 April 2021Active
Hill Top Farm, Old Dalby, Melton Mowbray, United Kingdom, LE14 3LW

Director01 October 2022Active
Granary House, 2 Wells Road, Edwalton, Nottingham, England, NG12 4DR

Director05 April 2004Active
Granary House, Melton Road, Edwalton, NG12 4DR

Secretary05 April 2004Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary05 April 2004Active
8 Cliff Drive, Radcliffe On Trent, Nottingham, NG12 1AE

Director06 September 2004Active
8 The Grove, Southey Street, Nottingham, NG7 4BQ

Director06 September 2004Active
Hill Top Farm Old Dalby, Melton Mowbray, Leicester, LE14 3LW

Director13 September 2004Active
Granary House, Melton Road, Edwalton, NG12 4DR

Director16 November 2006Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director05 April 2004Active

People with Significant Control

Mr John Brian Wells
Notified on:30 June 2016
Status:Active
Date of birth:April 1939
Nationality:British
Country of residence:England
Address:Granary House, 2 Wells Road, Nottingham, England, NG12 4DR
Nature of control:
  • Significant influence or control
John A Wells Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Granary House, 2 Wells Road, Nottingham, England, NG12 4DR
Nature of control:
  • Ownership of shares 50 to 75 percent
Truman Contractors (East Midlands) Ltd
Notified on:30 June 2016
Status:Active
Country of residence:United Kingdom
Address:Hill Top Farm, Old Dalby, Melton Mowbray, United Kingdom, LE14 3LW
Nature of control:
  • Ownership of shares 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with updates.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-09Persons with significant control

Change to a person with significant control.

Download
2023-01-09Address

Change registered office address company with date old address new address.

Download
2022-11-28Officers

Change person director company with change date.

Download
2022-11-28Officers

Change person director company with change date.

Download
2022-11-28Persons with significant control

Change to a person with significant control.

Download
2022-10-06Officers

Change person director company with change date.

Download
2022-10-06Officers

Change person director company with change date.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Accounts

Accounts with accounts type micro entity.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2020-08-11Accounts

Accounts with accounts type micro entity.

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-08-07Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Officers

Termination director company with name termination date.

Download
2018-08-24Accounts

Accounts with accounts type micro entity.

Download
2018-04-05Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.