This company is commonly known as Trustair Limited. The company was founded 34 years ago and was given the registration number 02496910. The firm's registered office is in CHORLEY. You can find them at Lynton House Ackhurst Park, Foxhole Road, Chorley, Lancashire. This company's SIC code is 51102 - Non-scheduled passenger air transport.
Name | : | TRUSTAIR LIMITED |
---|---|---|
Company Number | : | 02496910 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 April 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lynton House Ackhurst Park, Foxhole Road, Chorley, Lancashire, United Kingdom, PR7 1NY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lynton House, Ackhurst Park, Foxhole Road, Chorley, United Kingdom, PR7 1NY | Secretary | 01 March 2022 | Active |
Lynton House, Ackhurst Park, Foxhole Road, Chorley, United Kingdom, PR7 1NY | Director | 08 January 2009 | Active |
Dower House, Dawbers Lane, Euxton, Chorley, England, PR7 6ED | Director | 08 June 2016 | Active |
Gleadhill House, Dawbers Lane, Euxton, Chorley, PR7 6EA | Secretary | 23 March 2009 | Active |
Gleadhill House, Dawbers Lane, Euxton, Chorley, PR7 6EA | Secretary | 17 April 2012 | Active |
Lynton House, Ackhurst Park, Foxhole Road, Chorley, United Kingdom, PR7 1NY | Secretary | 26 August 2015 | Active |
Wal Mar, Dawbers Lane, Euxton, Chorley, PR7 6ED | Secretary | - | Active |
Gleadhill House, Dawbers Lane, Euxton, Chorley, PR7 6EA | Secretary | 05 February 2015 | Active |
Gleadhill House, Dawbers Lane, Euxton, Chorley, PR7 6EA | Director | 20 September 2001 | Active |
Wal Mar, Dawbers Lane, Euxton, Chorley, PR7 6ED | Director | - | Active |
23 Breeze Road, Southport, PR8 2HG | Director | - | Active |
17 Uplands Chase, Fulwood, Preston, PR2 7AW | Director | 21 September 1998 | Active |
24 Weld Road, Southport, PR8 2DL | Director | 01 April 1996 | Active |
Mr Michael Robert Jelski | ||
Notified on | : | 20 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lynton House, Ackhurst Park, Chorley, United Kingdom, PR7 1NY |
Nature of control | : |
|
Mr Robert Antony Eugenuisz Jelski | ||
Notified on | : | 11 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lynton House, Ackhurst Park, Chorley, United Kingdom, PR7 1NY |
Nature of control | : |
|
Ms Kathryn Revitt | ||
Notified on | : | 11 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lynton House, Ackhurst Park, Chorley, United Kingdom, PR7 1NY |
Nature of control | : |
|
Mr Trevor James Hemmings | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1935 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lynton House, Ackhurst Park, Chorley, United Kingdom, PR7 1NY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-19 | Accounts | Accounts with accounts type small. | Download |
2023-05-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type small. | Download |
2022-03-03 | Officers | Appoint person secretary company with name date. | Download |
2022-03-03 | Officers | Termination secretary company with name termination date. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type small. | Download |
2020-10-19 | Capital | Capital allotment shares. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Accounts | Accounts with accounts type small. | Download |
2019-11-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-26 | Accounts | Accounts with accounts type small. | Download |
2018-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-07 | Accounts | Accounts with accounts type small. | Download |
2017-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-10 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.