Warning: file_put_contents(c/484ec4d35ba1891f31b5dd9a9aca40fa.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Solway Light Aviation Limited, CA10 1AT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SOLWAY LIGHT AVIATION LIMITED

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

This company is commonly known as Solway Light Aviation Limited. The company was founded 25 years ago and was given the registration number 03650694. The firm's registered office is in PENRITH. You can find them at Thorn Lea, Lazonby, Penrith, Cumbria. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:SOLWAY LIGHT AVIATION LIMITED
Company Number:03650694
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Thorn Lea, Lazonby, Penrith, Cumbria, CA10 1AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Iringa, Stantway Lane, Westbury-On-Severn, England, GL14 1QG

Secretary19 November 1998Active
High Brownelson, Dalston, Carlisle, CA5 7LE

Director19 November 1998Active
Iringa, Stantway Lane, Westbury-On-Severn, England, GL14 1QG

Director19 November 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 October 1998Active
Green Croft, Oughterby, Carlisle, CA5 6JH

Director19 November 1998Active
Moor Farm Cottage, Marton, Ulverston, LA12 0NY

Director19 November 1998Active
Kirkland House, Wigton, CA7 0LH

Director19 November 1998Active
13 James Drive, Nidgey, Whitehaven, CA28 7RS

Director19 November 1998Active
Croft House Berrier, Greystoke, Penrith, CA11 0XD

Director19 November 1998Active
Rother Hope Mine Cottage, Leadgate, CA9 8EL

Director19 November 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director16 October 1998Active

People with Significant Control

Mr George Carlyle Kerr
Notified on:06 April 2016
Status:Active
Date of birth:September 1944
Nationality:British
Country of residence:England
Address:Highbrow Nelson, Brow Nelson, Carlisle, England, CA5 7LE
Nature of control:
  • Voting rights 25 to 50 percent
Mr Andrew Mccredie
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:Highbrow Nelson, Brow Nelson, Carlisle, England, CA5 7LE
Nature of control:
  • Voting rights 25 to 50 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 (6 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
2023-12-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Officers

Change person director company with change date.

Download
2023-08-30Officers

Change person secretary company with change date.

Download
2023-08-30Officers

Change person secretary company with change date.

Download
2023-08-30Officers

Change person director company with change date.

Download
2023-08-09Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Address

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

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-10-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Accounts

Accounts with accounts type total exemption full.

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type total exemption full.

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download
2016-09-06Accounts

Accounts with accounts type total exemption small.

Download
2015-11-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-06Accounts

Accounts with accounts type total exemption small.

Download
2014-11-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.