UKBizDB.co.uk

ROYAL AIR FORCE HALTON AEROPLANE CLUB LIMITED(THE)

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

This company is commonly known as Royal Air Force Halton Aeroplane Club Limited(the). The company was founded 42 years ago and was given the registration number 01569488. The firm's registered office is in AYLESBURY. You can find them at No 3 Hangar, The Airfield Raf Halton, Aylesbury, Buckinghamshire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:ROYAL AIR FORCE HALTON AEROPLANE CLUB LIMITED(THE)
Company Number:01569488
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 1981
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:No 3 Hangar, The Airfield Raf Halton, Aylesbury, Buckinghamshire, HP22 5PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No 3, Hangar, The Airfield Raf Halton, Aylesbury, HP22 5PG

Director22 April 2015Active
14, School Lane, Weston Turville, Aylesbury, England, HP22 5SE

Director02 January 2004Active
Nursing Officers Mess, Raf Halton, Aylesbury, HP22 5PG

Secretary06 April 2004Active
7 High Moors, Halton, Aylesbury, HP22 5NY

Secretary01 May 1995Active
16, Hillcrest Gardens, Waltham Chase, Southampton, England, SO32 2NF

Secretary31 December 2005Active
Officers Mess Raf High Wycombe, Nap Hill, High Wycombe, HP14 4UE

Secretary07 May 1996Active
72 Greenwood, Walters Ash, High Wycombe, HP14 4XA

Secretary01 October 2000Active
20 High Moors, Halton, Aylesbury, HP22 5NY

Secretary02 November 1993Active
19 Stanwell Lea, Middleton Cheney, Banbury, OX17 2RF

Secretary01 November 1997Active
28 Horseshoes Lane, Benson, Wallingford, OX10 6LB

Secretary-Active
La Corbiere, Mentmore View, Tring, HP23 4HR

Director20 December 1992Active
3 Northern Avenue, Henlow, SG16 6ET

Director02 January 2004Active
29 Walgrove Gardens, White Waltham, Maidenhead, SL6 3SL

Director12 October 1999Active
Hhom Raf Halton, Aylesbury, HP22 5PG

Director23 June 1997Active
12 The Greenway, West Hendred, Wantage, OX12 8RG

Director-Active
29 Elmtree Cottages London Road, Aston Clinton, Aylesbury, HP22 5HG

Director12 October 1999Active
30, Elmtree Green, Great Missenden, England, HP16 9AF

Director31 December 2005Active
68 Perry Street Wendner, Bucks, Aylesbury, HP22 6DJ

Director01 November 1993Active
4 Kentmere Road, Cumberland Park, Aylesbury, HP21 7HZ

Director03 February 1995Active
Raf Halton, Aylesbury, HP22 5PG

Director-Active
No 3, Hangar, The Airfield Raf Halton, Aylesbury, HP22 5PG

Director22 April 2015Active
3 Mcewen Ride, Halton, Aylesbury, HP22 5NR

Director-Active
No 3, Hangar, The Airfield Raf Halton, Aylesbury, HP22 5PG

Director10 July 2019Active
Flyers Croft 241 Main Road, Walters Ash, High Wycombe, HP14 4TH

Director20 April 1996Active
141 Creak A Vose Park, St Stephen, St Austell, PL26 7NB

Director10 January 1997Active
27 Chiltern Road, Wendover, HP22 6DA

Director09 March 2003Active
28 Horseshoes Lane, Benson, Wallingford, OX10 6LB

Director-Active

People with Significant Control

Gp Capt Mark Thomas Manwaring
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Address:No 3, Hangar, Aylesbury, HP22 5PG
Nature of control:
  • 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 (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
2023-06-20Confirmation statement

Confirmation statement with updates.

Download
2023-05-19Accounts

Accounts with accounts type micro entity.

Download
2022-07-28Accounts

Accounts with accounts type micro entity.

Download
2022-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-22Officers

Termination director company with name termination date.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type micro entity.

Download
2020-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Officers

Appoint person director company with name date.

Download
2019-05-28Accounts

Accounts with accounts type micro entity.

Download
2019-04-26Officers

Termination director company with name termination date.

Download
2019-04-26Officers

Termination secretary company with name termination date.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-06-20Officers

Termination director company with name termination date.

Download
2018-05-22Accounts

Accounts with accounts type micro entity.

Download
2018-02-02Confirmation statement

Confirmation statement with no updates.

Download
2017-05-17Accounts

Accounts with accounts type micro entity.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2016-06-08Accounts

Accounts with accounts type total exemption small.

Download
2016-06-08Accounts

Change account reference date company previous shortened.

Download
2016-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-05Officers

Appoint person director company with name date.

Download
2015-06-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.