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.
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 | : |
|
Registered Address | : | Thorn Lea, Lazonby, Penrith, Cumbria, CA10 1AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Iringa, Stantway Lane, Westbury-On-Severn, England, GL14 1QG | Secretary | 19 November 1998 | Active |
High Brownelson, Dalston, Carlisle, CA5 7LE | Director | 19 November 1998 | Active |
Iringa, Stantway Lane, Westbury-On-Severn, England, GL14 1QG | Director | 19 November 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 16 October 1998 | Active |
Green Croft, Oughterby, Carlisle, CA5 6JH | Director | 19 November 1998 | Active |
Moor Farm Cottage, Marton, Ulverston, LA12 0NY | Director | 19 November 1998 | Active |
Kirkland House, Wigton, CA7 0LH | Director | 19 November 1998 | Active |
13 James Drive, Nidgey, Whitehaven, CA28 7RS | Director | 19 November 1998 | Active |
Croft House Berrier, Greystoke, Penrith, CA11 0XD | Director | 19 November 1998 | Active |
Rother Hope Mine Cottage, Leadgate, CA9 8EL | Director | 19 November 1998 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 16 October 1998 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-30 | Officers | Change person director company with change date. | Download |
2023-08-30 | Officers | Change person secretary company with change date. | Download |
2023-08-30 | Officers | Change person secretary company with change date. | Download |
2023-08-30 | Officers | Change person director company with change date. | Download |
2023-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-03 | Address | Change registered office address company with date old address new address. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.