UKBizDB.co.uk

TR AVIATION SERVICES LIMITED

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

This company is commonly known as Tr Aviation Services Limited. The company was founded 11 years ago and was given the registration number 08455959. The firm's registered office is in HARROGATE. You can find them at Crown Chambers, Princes Street, Harrogate, . This company's SIC code is 51102 - Non-scheduled passenger air transport.

Company Information

Name:TR AVIATION SERVICES LIMITED
Company Number:08455959
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 51102 - Non-scheduled passenger air transport

Office Address & Contact

Registered Address:Crown Chambers, Princes Street, Harrogate, HG1 1NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crown Chambers, Princes Street, Harrogate, United Kingdom, HG1 1NJ

Director22 November 2023Active
3, Bayford Court, Riverford Close, Harpenden, United Kingdom, AL5 4FG

Director31 October 2017Active
Crown Chambers, Princes Street, Harrogate, United Kingdom, HG1 1NJ

Director21 March 2013Active
Crown Chambers, Princes Street, Harrogate, HG1 1NJ

Director19 May 2015Active
Flat 4, 4, Spencer Hill, Wimbledon, London, England, SW19 4NY

Director30 May 2016Active
Crown Chambers, Princes Street, Harrogate, United Kingdom, HG1 1NJ

Director21 March 2013Active
Crown Chambers, Princes Street, Harrogate, United Kingdom, HG1 1NJ

Director21 March 2013Active

People with Significant Control

Mr Andrew Stuart Taee
Notified on:28 February 2023
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:United Kingdom
Address:Crown Chambers, Princes Street, Harrogate, United Kingdom, HG1 1NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dial House Consultants Limited
Notified on:31 October 2017
Status:Active
Country of residence:England
Address:Crown Chambers, Princes Street, Harrogate, England, HG1 1NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Craig Malcolm Rochford
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:Foxcotte Manor, Foxcotte Lane, Andover, England, SP10 4AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dial House Consultants Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Crown Chambers, Princes Street, Harrogate, United Kingdom, HG1 1NJ
Nature of control:
  • Ownership of shares 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
2024-04-05Confirmation statement

Confirmation statement with updates.

Download
2023-12-13Officers

Appoint person director company with name date.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Persons with significant control

Notification of a person with significant control.

Download
2023-03-21Persons with significant control

Cessation of a person with significant control.

Download
2023-03-17Persons with significant control

Change to a person with significant control.

Download
2023-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-02Mortgage

Mortgage satisfy charge full.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Accounts

Change account reference date company previous shortened.

Download
2022-09-16Officers

Change person director company with change date.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-11-17Officers

Change person director company with change date.

Download
2021-11-12Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Officers

Change person director company with change date.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2020-07-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.