UKBizDB.co.uk

SKYBORNE AVIATION LIMITED

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

This company is commonly known as Skyborne Aviation Limited. The company was founded 7 years ago and was given the registration number 10561676. The firm's registered office is in CHELTENHAM. You can find them at Skypark Flight Centre Gloucestershire Airport, Staverton, Cheltenham, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:SKYBORNE AVIATION LIMITED
Company Number:10561676
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Skypark Flight Centre Gloucestershire Airport, Staverton, Cheltenham, England, GL51 6SR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Skypark Flight Centre, Gloucestershire Airport, Staverton, Cheltenham, England, GL51 6SR

Director11 July 2017Active
Skypark Flight Centre, Gloucestershire Airport, Staverton, Cheltenham, England, GL51 6SR

Director11 August 2017Active
Skypark Flight Centre, Gloucestershire Airport, Staverton, Cheltenham, England, GL51 6SR

Director20 May 2017Active
444, Aviation Business Park, Bournemouth International Airport, Hurn, Christchurch, England, BH23 6NW

Director12 January 2017Active
13, Edith Terrace, London, England, SW10 0TH

Director10 April 2017Active
444, Aviation Business Park, Bournemouth International Airport, Hurn, Christchurch, England, BH23 6NW

Director16 March 2017Active
444, Aviation Business Park, Bournemouth International Airport, Hurn, Christchurch, England, BH23 6NW

Director11 April 2017Active
444, Aviation Business Park, Bournemouth International Airport, Hurn, Christchurch, England, BH23 6NW

Director16 March 2017Active

People with Significant Control

Skyborne Aviation Group Limited
Notified on:28 July 2021
Status:Active
Country of residence:United Kingdom
Address:Skypark Flight Centre, Staverton, Cheltenham, United Kingdom, GL51 6SR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Tomislav Missner
Notified on:22 December 2020
Status:Active
Date of birth:February 1955
Nationality:Croatian
Country of residence:England
Address:Skypark Flight Centre, Gloucestershire Airport, Cheltenham, England, GL51 6SR
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Lee Joseph Woodward
Notified on:01 April 2017
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:444, Aviation Business Park, Christchurch, England, BH23 6NW
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Lee Joseph Woodward
Notified on:01 February 2017
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:Skypark Flight Centre, Gloucestershire Airport, Cheltenham, England, GL51 6SR
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Edward Martin Davidson
Notified on:12 January 2017
Status:Active
Date of birth:October 1949
Nationality:American
Country of residence:England
Address:444, Aviation Business Park, Christchurch, England, BH23 6NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-04-26Officers

Termination director company with name termination date.

Download
2024-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type small.

Download
2023-03-10Accounts

Accounts with accounts type small.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2023-02-16Persons with significant control

Notification of a person with significant control.

Download
2023-02-16Persons with significant control

Cessation of a person with significant control.

Download
2022-12-13Accounts

Change account reference date company previous shortened.

Download
2022-09-29Accounts

Change account reference date company previous shortened.

Download
2022-04-26Confirmation statement

Confirmation statement with updates.

Download
2022-04-13Capital

Second filing capital allotment shares.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Capital

Capital allotment shares.

Download
2021-08-17Resolution

Resolution.

Download
2021-08-11Resolution

Resolution.

Download
2021-08-11Change of name

Change of name notice.

Download
2021-05-28Officers

Change person director company with change date.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Persons with significant control

Notification of a person with significant control.

Download
2021-04-22Persons with significant control

Cessation of a person with significant control.

Download
2021-02-04Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-02-04Confirmation statement

Second filing of confirmation statement with made up date.

Download

Copyright © 2024. All rights reserved.