UKBizDB.co.uk

PATRIOT AVIATION LIMITED

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

This company is commonly known as Patriot Aviation Limited. The company was founded 32 years ago and was given the registration number 02672115. The firm's registered office is in BIRMINGHAM. You can find them at Xlr Business Aviation Centre Terminal Road, Birmingham Airport, Birmingham, . This company's SIC code is 77351 - Renting and leasing of air passenger transport equipment.

Company Information

Name:PATRIOT AVIATION LIMITED
Company Number:02672115
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77351 - Renting and leasing of air passenger transport equipment

Office Address & Contact

Registered Address:Xlr Business Aviation Centre Terminal Road, Birmingham Airport, Birmingham, England, B26 3QN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridgeway House, Bridgeway, Stratford Upon Avon, United Kingdom, CV37 6YX

Director01 February 2024Active
Deenscote, Sand Lane, Northill, SG18 9AE

Secretary18 December 1991Active
25 Cody Road, Clapham, Bedford, MK41 6ED

Secretary21 October 1998Active
27 Holywell Hill, St Albans, AL1 1EZ

Nominee Secretary12 December 1991Active
3 Hadleigh Croft, Walmley, Sutton Coldfield, B76 1XF

Secretary30 September 2005Active
1 Capron Road, Leagrave, Luton, LU4 9BU

Secretary01 December 2006Active
Dawnedge House Woburn Lane, Aspley Guise, Milton Keynes, MK17 8JH

Secretary12 September 1995Active
9 Goathland Croft, Emerson Valley, Milton Keynes, MK4 2EN

Secretary21 January 2002Active
9 Goathland Croft, Emerson Valley, Milton Keynes, MK4 2EN

Secretary24 August 2001Active
16 Riverside Drive, Solihull, B91 3HH

Secretary22 July 2002Active
70 Foster Road, Kempston, Bedford, MK42 8BU

Director24 September 1996Active
Deenscote, Sand Lane, Northill, SG18 9AE

Director18 December 1991Active
Deenscote, Sand Lane, Northill, SG18 9AE

Director18 December 1991Active
Close Cottage 2 High Street, Podington, Northampton, NN29 7HS

Director01 March 2004Active
27 Holywell Hill, St Albans, AL1 1EZ

Nominee Director12 December 1991Active
Lower Lutheredge Farm Shortwood, Nailsworth, Stroud, GL6 0SJ

Director26 August 1994Active
Kimbers Cottage, Poolton, Cirencester, GL7

Director18 December 1991Active
The Lammas West End, Minchinhampton, Stroud, GL6 9JA

Director26 August 1994Active
The Wickets, Boughton Park, Northampton, NN2 8SQ

Director21 January 2002Active
Bridge House, Haw Bridge, GL19 4HL

Director24 September 1996Active
Xlr Business Aviation Centre, Terminal Road, Birmingham Airport, Birmingham, England, B26 3QN

Director21 January 2002Active
Dawnedge House, Woburn Lane, Aspley Guise, MK17 8JH

Director30 August 1995Active
James House, Warwick Road, Tyseley, Birmingham, England, B11 2LE

Director14 January 2011Active

People with Significant Control

Patriot Aerospace Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bridgeway House, Bridgeway, Warwickshire, England, CV37 6YX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-06Officers

Termination director company with name termination date.

Download
2024-02-14Officers

Appoint person director company with name date.

Download
2023-12-13Accounts

Accounts with accounts type full.

Download
2023-08-08Incorporation

Memorandum articles.

Download
2023-08-08Resolution

Resolution.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type full.

Download
2022-09-27Officers

Change person director company with change date.

Download
2022-09-27Persons with significant control

Change to a person with significant control.

Download
2022-09-27Address

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

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Accounts

Accounts with accounts type full.

Download
2021-07-22Mortgage

Mortgage satisfy charge full.

Download
2021-07-22Mortgage

Mortgage satisfy charge full.

Download
2021-07-22Mortgage

Mortgage satisfy charge full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type full.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Mortgage

Mortgage satisfy charge full.

Download
2020-09-08Mortgage

Mortgage satisfy charge full.

Download
2020-09-08Mortgage

Mortgage satisfy charge full.

Download
2020-08-26Incorporation

Memorandum articles.

Download
2020-08-26Resolution

Resolution.

Download
2020-07-30Officers

Termination director company with name termination date.

Download
2020-07-10Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.