UKBizDB.co.uk

STOW MARIES GREAT WAR AERODROME LTD

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

This company is commonly known as Stow Maries Great War Aerodrome Ltd. The company was founded 12 years ago and was given the registration number 07863395. The firm's registered office is in CHELMSFORD. You can find them at Hackmans Lane, Purleigh, Chelmsford, Essex. This company's SIC code is 91030 - Operation of historical sites and buildings and similar visitor attractions.

Company Information

Name:STOW MARIES GREAT WAR AERODROME LTD
Company Number:07863395
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 91030 - Operation of historical sites and buildings and similar visitor attractions

Office Address & Contact

Registered Address:Hackmans Lane, Purleigh, Chelmsford, Essex, England, CM3 6RN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33 East View, Oxney Green, Writtle, Chelmsford, England, CM1 3NN

Director18 January 2019Active
Hackmans Lane, Purleigh, Chelmsford, England, CM3 6RN

Director25 January 2023Active
Hackmans Lane, Purleigh, Chelmsford, England, CM3 6RN

Director09 March 2024Active
5, Wellands Close, Wickham Bishops, Witham, England, CM8 3NE

Director23 January 2020Active
Hackmans Lane, Purleigh, Chelmsford, England, CM3 6RN

Director15 February 2024Active
20, Falcon Close, Rayleigh, England, SS6 9BH

Director19 September 2022Active
Hackmans Lane, Purleigh, Chelmsford, England, CM3 6RN

Director28 November 2023Active
11 Winckford Close, Winckford Close, Little Waltham, Chelmsford, England, CM3 3NU

Director18 January 2019Active
Pentlow Hall, Pentlow Lane, Pentlow, England, CO10 7SP

Secretary25 July 2019Active
21, Weller Grove, Chelmsford, England, CM1 4YJ

Director19 September 2022Active
Hackmans Lane, Purleigh, Chelmsford, England, CM3 6RN

Director27 March 2020Active
Gorse Cottage, Byles Green, Upper Bucklebury, Reading, England, RG7 6SD

Director17 September 2014Active
Hackmans Lane, Purleigh, Chelmsford, England, CM3 6RN

Director29 November 2012Active
The Wheat Barn, Keelings Road, Dengie, Southminster, United Kingdom, CM0 7US

Director29 November 2012Active
Khan Thornton, 14-18 Heralds Way, Town Centre, South Woodham Ferrers, England, CM3 5TQ

Director29 November 2012Active
Tangle Trees, 120 Mountnessing Road, Billericay, England, CM12 9HA

Director17 September 2014Active
15, Inglis Road, Colchester, England, CO3 3HU

Director17 December 2013Active
Longwood Chase, The Ridge, Little Baddow, Chelmsford, England, CM3 4RZ

Director17 September 2014Active
11 Winckford Close, Winckford Close, Little Waltham, Chelmsford, England, CM3 3NU

Director17 September 2014Active
Hackmans Lane, Purleigh, Chelmsford, England, CM3 6RN

Director20 April 2017Active
112 Connaught Avenue, Connaught Avenue, Frinton-On-Sea, England, CO13 9AA

Director27 November 2019Active
Hackmans Lane, Purleigh, Chelmsford, England, CM3 6RN

Director29 September 2021Active
West Newlands, St Lawrence, Southminster, CM0 7LL

Director10 December 2015Active
5, Six Cottages, Ware, United Kingdom, SG11 2JL

Director28 November 2011Active
Pentlow Hall, Pentlow Lane, Pentlow, United Kingdom, CO10 7SP

Director16 July 2018Active
21, Elm Drive, Rayleigh, United Kingdom, SS6 8AB

Director20 February 2018Active
Hackmans Lane, Purleigh, Chelmsford, England, CM3 6RN

Director17 October 2017Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Officers

Appoint person director company with name date.

Download
2024-03-12Officers

Appoint person director company with name date.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2024-01-01Confirmation statement

Confirmation statement with no updates.

Download
2024-01-01Officers

Appoint person director company with name date.

Download
2023-11-03Officers

Termination director company with name termination date.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Officers

Termination director company with name termination date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-08-01Officers

Termination secretary company with name termination date.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Officers

Appoint person director company with name date.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Accounts

Accounts with accounts type group.

Download
2020-07-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.