UKBizDB.co.uk

PORTSMOUTH AVIATION HOLDINGS LIMITED

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

This company is commonly known as Portsmouth Aviation Holdings Limited. The company was founded 74 years ago and was given the registration number 00476872. The firm's registered office is in HAMPSHIRE. You can find them at The Airport, Portsmouth, Hampshire, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:PORTSMOUTH AVIATION HOLDINGS LIMITED
Company Number:00476872
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 1950
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:The Airport, Portsmouth, Hampshire, PO3 5PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Airport, Portsmouth, Hampshire, PO3 5PF

Director07 August 2023Active
The Airport, Portsmouth, Hampshire, PO3 5PF

Director27 August 1992Active
The Airport, Portsmouth, Hampshire, PO3 5PF

Director21 February 2022Active
The Airport, Portsmouth, Hampshire, PO3 5PF

Director05 August 2002Active
The Airport, Portsmouth, Hampshire, PO3 5PF

Secretary-Active
3 Carlisle Gardens, Chichester, PO19 4DH

Director27 August 1992Active
The Airport, Portsmouth, Hampshire, PO3 5PF

Director01 February 1998Active
New House Church Lane, Funtington, Chichester, PO18 9LH

Director-Active
7 St Johns Road, Cosham, Portsmouth, PO6 2DP

Director-Active
Barn Cottage, Hartley Wespall, Hook, RG27 0BQ

Director02 March 1998Active
28 Hilda Gardens, Denmead, Waterlooville, PO7 6PQ

Director-Active
Greenlea Prinsted Lane, Prinsted, Emsworth, PO10 8HS

Director27 March 1992Active
The Airport, Portsmouth, Hampshire, PO3 5PF

Director09 September 1994Active
47a Stakes Hill Road, Waterlooville, PO7 7LD

Director01 February 2005Active
Woodburn Meadows, 10 Bellshaugh Lane, Glasgow, G12 0PE

Director21 September 1995Active

People with Significant Control

Mr Simon Peter Escott
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Address:The Airport, Hampshire, PO3 5PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Dominic Paul Escott
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Address:The Airport, Hampshire, PO3 5PF
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-23Accounts

Accounts with accounts type group.

Download
2023-08-08Officers

Appoint person director company with name date.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Officers

Change person director company with change date.

Download
2022-08-26Accounts

Accounts with accounts type group.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Officers

Appoint person director company with name date.

Download
2021-09-23Accounts

Accounts with accounts type group.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Officers

Termination secretary company with name termination date.

Download
2020-09-17Accounts

Accounts with accounts type group.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Accounts

Accounts with accounts type group.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Accounts

Accounts with accounts type group.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Officers

Termination director company with name termination date.

Download
2017-09-26Accounts

Accounts with accounts type group.

Download
2017-08-16Confirmation statement

Confirmation statement with no updates.

Download
2016-11-22Accounts

Accounts with accounts type group.

Download
2016-07-12Confirmation statement

Confirmation statement with updates.

Download
2016-02-01Officers

Change person director company with change date.

Download
2016-02-01Officers

Change person director company with change date.

Download
2016-02-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.