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.
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 | : |
|
Registered Address | : | Crown Chambers, Princes Street, Harrogate, HG1 1NJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Crown Chambers, Princes Street, Harrogate, United Kingdom, HG1 1NJ | Director | 22 November 2023 | Active |
3, Bayford Court, Riverford Close, Harpenden, United Kingdom, AL5 4FG | Director | 31 October 2017 | Active |
Crown Chambers, Princes Street, Harrogate, United Kingdom, HG1 1NJ | Director | 21 March 2013 | Active |
Crown Chambers, Princes Street, Harrogate, HG1 1NJ | Director | 19 May 2015 | Active |
Flat 4, 4, Spencer Hill, Wimbledon, London, England, SW19 4NY | Director | 30 May 2016 | Active |
Crown Chambers, Princes Street, Harrogate, United Kingdom, HG1 1NJ | Director | 21 March 2013 | Active |
Crown Chambers, Princes Street, Harrogate, United Kingdom, HG1 1NJ | Director | 21 March 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-13 | Officers | Appoint person director company with name date. | Download |
2023-12-13 | Officers | Termination director company with name termination date. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-12 | Officers | Termination director company with name termination date. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2022-09-16 | Officers | Change person director company with change date. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-17 | Officers | Change person director company with change date. | Download |
2021-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-01 | Officers | Change person director company with change date. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.