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.
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 | : |
|
Registered Address | : | Granary House Melton Road, Edwalton, Nottingham, Nottinghamshire, NG12 4DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
308 Loughborough Road, West Bridgford, Nottingham, NG2 7FB | Secretary | 02 September 2004 | Active |
308 Loughborough Road, West Bridgford, Nottingham, NG2 7FB | Director | 02 September 2004 | Active |
11 Swithland Drive, West Bridgford, Nottingham, England, NG2 7FZ | Director | 01 October 2022 | Active |
Granary House, 2, Wells Road, Edwalton, Nottingham, England, NG12 4JR | Director | 05 April 2021 | Active |
Hill Top Farm, Old Dalby, Melton Mowbray, United Kingdom, LE14 3LW | Director | 01 October 2022 | Active |
Granary House, 2 Wells Road, Edwalton, Nottingham, England, NG12 4DR | Director | 05 April 2004 | Active |
Granary House, Melton Road, Edwalton, NG12 4DR | Secretary | 05 April 2004 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Secretary | 05 April 2004 | Active |
8 Cliff Drive, Radcliffe On Trent, Nottingham, NG12 1AE | Director | 06 September 2004 | Active |
8 The Grove, Southey Street, Nottingham, NG7 4BQ | Director | 06 September 2004 | Active |
Hill Top Farm Old Dalby, Melton Mowbray, Leicester, LE14 3LW | Director | 13 September 2004 | Active |
Granary House, Melton Road, Edwalton, NG12 4DR | Director | 16 November 2006 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Director | 05 April 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-09 | Address | Change registered office address company with date old address new address. | Download |
2022-11-28 | Officers | Change person director company with change date. | Download |
2022-11-28 | Officers | Change person director company with change date. | Download |
2022-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-06 | Officers | Change person director company with change date. | Download |
2022-10-06 | Officers | Change person director company with change date. | Download |
2022-10-06 | Officers | Appoint person director company with name date. | Download |
2022-10-06 | Officers | Termination director company with name termination date. | Download |
2022-10-06 | Officers | Appoint person director company with name date. | Download |
2022-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-07 | Officers | Appoint person director company with name date. | Download |
2020-08-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-19 | Officers | Termination director company with name termination date. | Download |
2018-08-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-05 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.