UKBizDB.co.uk

RONALDSON AIRMOTIVE LIMITED

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

This company is commonly known as Ronaldson Airmotive Limited. The company was founded 16 years ago and was given the registration number 06391499. The firm's registered office is in FARNBOROUGH. You can find them at 1st Floor, 25 Templer Avenue, Farnborough, Hampshire. This company's SIC code is 52230 - Service activities incidental to air transportation.

Company Information

Name:RONALDSON AIRMOTIVE LIMITED
Company Number:06391499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2007
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 52230 - Service activities incidental to air transportation

Office Address & Contact

Registered Address:1st Floor, 25 Templer Avenue, Farnborough, Hampshire, England, GU14 6FE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 25 Templer Avenue, Farnborough, England, GU14 6FE

Secretary06 August 2014Active
1st Floor, 25 Templer Avenue, Farnborough, England, GU14 6FE

Director28 March 2012Active
Windsor House, Bayshill Road, Cheltenham, GL50 3AT

Secretary05 October 2007Active
Business Aviation Centre, Farnborough Airport, Farnborough, GU14 6XA

Secretary28 March 2012Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary05 October 2007Active
Business Aviation Centre, Farnborough Airport, Farnborough, GU14 6XA

Director03 January 2011Active
Windsor House, Bayshill Road, Cheltenham, GL50 3AT

Director05 October 2007Active
Business Aviation Centre, Farnborough Airport, Farnborough, England, GU14 6XA

Director06 August 2014Active
Business Aviation Centre, Farnborough Airport, Farnborough, United Kingdom, GU14 6XA

Director28 March 2012Active
Business Aviation Centre, Farnborough Airport, Farnborough, GU14 6XA

Director03 January 2011Active
Units 56-58, Sandford Lane Industrial Estate, Kennington, OX1 5RP

Director05 October 2007Active
The Lodge Lake No 75, Cerney Wick, Cirencester, GL7 5QJ

Director05 October 2007Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director05 October 2007Active

People with Significant Control

Gama Aviation (Engineering) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Business Aviation Centre, Farnborough Airport, Farnborough, England, GU14 6XA
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
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-12-13Dissolution

Dissolution voluntary strike off suspended.

Download
2022-11-01Gazette

Gazette notice voluntary.

Download
2022-10-20Dissolution

Dissolution application strike off company.

Download
2022-10-10Mortgage

Mortgage charge whole release with charge number.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-05-12Officers

Change person director company with change date.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type micro entity.

Download
2021-04-10Other

Legacy.

Download
2021-02-16Accounts

Accounts with accounts type micro entity.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Other

Legacy.

Download
2020-04-21Address

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

Download
2019-11-20Accounts

Accounts with accounts type dormant.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Accounts

Accounts with accounts type dormant.

Download
2018-02-09Officers

Termination director company with name termination date.

Download
2017-10-18Confirmation statement

Confirmation statement with updates.

Download
2017-04-11Accounts

Accounts with accounts type dormant.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-10-02Accounts

Accounts with accounts type dormant.

Download
2016-09-27Address

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

Download
2016-02-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.