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..
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 | : |
|
Registered Address | : | The Airport, Portsmouth, Hampshire, PO3 5PF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Airport, Portsmouth, Hampshire, PO3 5PF | Director | 07 August 2023 | Active |
The Airport, Portsmouth, Hampshire, PO3 5PF | Director | 27 August 1992 | Active |
The Airport, Portsmouth, Hampshire, PO3 5PF | Director | 21 February 2022 | Active |
The Airport, Portsmouth, Hampshire, PO3 5PF | Director | 05 August 2002 | Active |
The Airport, Portsmouth, Hampshire, PO3 5PF | Secretary | - | Active |
3 Carlisle Gardens, Chichester, PO19 4DH | Director | 27 August 1992 | Active |
The Airport, Portsmouth, Hampshire, PO3 5PF | Director | 01 February 1998 | Active |
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 | Director | 02 March 1998 | Active |
28 Hilda Gardens, Denmead, Waterlooville, PO7 6PQ | Director | - | Active |
Greenlea Prinsted Lane, Prinsted, Emsworth, PO10 8HS | Director | 27 March 1992 | Active |
The Airport, Portsmouth, Hampshire, PO3 5PF | Director | 09 September 1994 | Active |
47a Stakes Hill Road, Waterlooville, PO7 7LD | Director | 01 February 2005 | Active |
Woodburn Meadows, 10 Bellshaugh Lane, Glasgow, G12 0PE | Director | 21 September 1995 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-23 | Accounts | Accounts with accounts type group. | Download |
2023-08-08 | Officers | Appoint person director company with name date. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Officers | Change person director company with change date. | Download |
2022-08-26 | Accounts | Accounts with accounts type group. | Download |
2022-08-01 | Officers | Termination director company with name termination date. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-25 | Officers | Appoint person director company with name date. | Download |
2021-09-23 | Accounts | Accounts with accounts type group. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-29 | Officers | Termination secretary company with name termination date. | Download |
2020-09-17 | Accounts | Accounts with accounts type group. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-16 | Accounts | Accounts with accounts type group. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-05 | Accounts | Accounts with accounts type group. | Download |
2018-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-26 | Officers | Termination director company with name termination date. | Download |
2017-09-26 | Accounts | Accounts with accounts type group. | Download |
2017-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-22 | Accounts | Accounts with accounts type group. | Download |
2016-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-01 | Officers | Change person director company with change date. | Download |
2016-02-01 | Officers | Change person director company with change date. | Download |
2016-02-01 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.