UKBizDB.co.uk

RSS JET CENTRE (PRESTWICK) LIMITED

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

This company is commonly known as Rss Jet Centre (prestwick) Limited. The company was founded 18 years ago and was given the registration number 05653923. The firm's registered office is in LUTON. You can find them at Voyager House, 142 Prospect Way, Luton, Bedfordshire. This company's SIC code is 51102 - Non-scheduled passenger air transport.

Company Information

Name:RSS JET CENTRE (PRESTWICK) LIMITED
Company Number:05653923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 51102 - Non-scheduled passenger air transport

Office Address & Contact

Registered Address:Voyager House, 142 Prospect Way, Luton, Bedfordshire, England, LU2 9QH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Terminal 1, Percival Way, London Luton Airport, Luton, United Kingdom, LU2 9PA

Director31 May 2022Active
C/O Tc Bulley Davey Ltd, 1-4 London Road, Spalding, PE11 2TA

Director08 July 2019Active
60, Evesham Road, New Southgate, London, N11 2RN

Secretary20 October 2008Active
Portland House, Bressenden Place, London, United Kingdom, SW1E 5BH

Secretary13 May 2010Active
23 Lyndhurst Road, London, NW3 5NX

Secretary14 December 2005Active
Thames House, Portsmouth Road, Esher, KT10 9AD

Corporate Secretary01 December 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary14 December 2005Active
3 Craigie Street, Prestwick, KA9 1RF

Director09 March 2006Active
Britannia House, Frank Lester Way, London Luton Airport, Luton, LU2 9NQ

Director02 July 2014Active
Britannia House, Frank Lester Way, London Luton Airport, Luton, United Kingdom, LU2 9NQ

Director28 August 2013Active
C/O Legalinx Limited, 14-18 City Road, Cardiff, Wales, CF24 3DL

Director02 July 2014Active
Cairngorm, Grant Road, Grantown On Spey, PH26 3LD

Director14 December 2005Active
Rue De La Coulouvreniere 16, Geneva, FOREIGN

Director01 March 2007Active
Voyager House, 142 Prospect Way, Luton, England, LU2 9QH

Director06 December 2019Active
Portland House, Bressenden Place, London, United Kingdom, SW1E 5BH

Director31 December 2010Active
105, Wigmore Street, London, United Kingdom, W1U 1QY

Director25 July 2016Active
Portland House, Bressenden Place, London, United Kingdom, SW1E 5BH

Director31 December 2010Active
Voyager House, 142 Prospect Way, Luton, United Kingdom, LU2 9QH

Director05 February 2016Active
Flat 5, 97-99 Park Street, London, W1K 7HA

Director14 December 2005Active
Voyager House, 142 Prospect Way, Luton, United Kingdom, LU2 9QH

Director05 February 2016Active
23 Lyndhurst Road, London, NW3 5NX

Director14 December 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director14 December 2005Active

People with Significant Control

Rss Jet Centre Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Voyager House, 142 Prospect Way, Bedfordshire, United Kingdom, LU2 9QH
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Resolution

Resolution.

Download
2024-01-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-12-28Address

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

Download
2023-12-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-19Accounts

Legacy.

Download
2023-10-19Other

Legacy.

Download
2023-10-19Other

Legacy.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-06Accounts

Legacy.

Download
2023-02-09Other

Legacy.

Download
2023-01-13Other

Legacy.

Download
2022-10-10Officers

Change person director company with change date.

Download
2022-06-27Address

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

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-04-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-04-22Accounts

Legacy.

Download
2022-04-22Other

Legacy.

Download
2022-04-06Other

Legacy.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-09Accounts

Accounts with accounts type full.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.