UKBizDB.co.uk

TOUCHDOWN AVIATION LIMITED

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

This company is commonly known as Touchdown Aviation Limited. The company was founded 29 years ago and was given the registration number 03050674. The firm's registered office is in HORSHAM. You can find them at One Maydwell Avenue, Slinfold, Horsham, . This company's SIC code is 52230 - Service activities incidental to air transportation.

Company Information

Name:TOUCHDOWN AVIATION LIMITED
Company Number:03050674
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52230 - Service activities incidental to air transportation

Office Address & Contact

Registered Address:One Maydwell Avenue, Slinfold, Horsham, England, RH13 0AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Maydwell Avenue, Slinfold, Horsham, England, RH13 0AS

Director12 February 2007Active
PO BOX 246, Urbanization Altea Hills, Altea 03590, Spain, 03590

Secretary27 April 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 April 1995Active
Oak Cottage, Oak Cottage, 27 High Street, Billingshurst, RH14 9PL

Director01 January 2001Active
PO BOX 246 Urbanization Altea Hills, Altea 03590, Alicante, Spain,

Director11 December 2000Active
One, Maydwell Avenue, Slinfold, Horsham, England, RH13 0AS

Director12 February 2007Active
Pob246, PO BOX 246, Urbanization Altea Hills, Altea 03590, Spain, 03590

Director27 April 1995Active
14, Maraboestraat, Badhoevedorp, Netherlands, 1171 SX

Director12 February 2007Active
Robinswood, Hurston Lane, Storrington, Pulborough, RH20 4HH

Director11 December 2000Active

People with Significant Control

Mr Julian Marcus
Notified on:25 March 2020
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:England
Address:One, Maydwell Avenue, Horsham, England, RH13 0AS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Nazie Ayad El Masry
Notified on:06 April 2016
Status:Active
Date of birth:September 1942
Nationality:British
Country of residence:United Kingdom
Address:One, Maydwell Avenue, Horsham, United Kingdom, RH13 0AS
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 (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
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Persons with significant control

Change to a person with significant control.

Download
2020-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Persons with significant control

Notification of a person with significant control.

Download
2020-06-16Persons with significant control

Cessation of a person with significant control.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Persons with significant control

Change to a person with significant control.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download
2019-05-22Officers

Termination director company with name termination date.

Download
2018-08-01Accounts

Accounts with accounts type total exemption full.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type total exemption full.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2016-10-03Accounts

Accounts with accounts type total exemption small.

Download
2016-09-26Address

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

Download
2016-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.