UKBizDB.co.uk

TRUSTAIR LIMITED

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

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.

Company Information

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:
  • 51102 - Non-scheduled passenger air transport

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Lynton House, Ackhurst Park, Foxhole Road, Chorley, United Kingdom, PR7 1NY

Secretary01 March 2022Active
Lynton House, Ackhurst Park, Foxhole Road, Chorley, United Kingdom, PR7 1NY

Director08 January 2009Active
Dower House, Dawbers Lane, Euxton, Chorley, England, PR7 6ED

Director08 June 2016Active
Gleadhill House, Dawbers Lane, Euxton, Chorley, PR7 6EA

Secretary23 March 2009Active
Gleadhill House, Dawbers Lane, Euxton, Chorley, PR7 6EA

Secretary17 April 2012Active
Lynton House, Ackhurst Park, Foxhole Road, Chorley, United Kingdom, PR7 1NY

Secretary26 August 2015Active
Wal Mar, Dawbers Lane, Euxton, Chorley, PR7 6ED

Secretary-Active
Gleadhill House, Dawbers Lane, Euxton, Chorley, PR7 6EA

Secretary05 February 2015Active
Gleadhill House, Dawbers Lane, Euxton, Chorley, PR7 6EA

Director20 September 2001Active
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

Director21 September 1998Active
24 Weld Road, Southport, PR8 2DL

Director01 April 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-09-26Persons with significant control

Notification of a person with significant control.

Download
2023-09-26Persons with significant control

Change to a person with significant control.

Download
2023-09-26Persons with significant control

Cessation of a person with significant control.

Download
2023-09-26Persons with significant control

Cessation of a person with significant control.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Accounts

Accounts with accounts type small.

Download
2023-05-12Persons with significant control

Notification of a person with significant control.

Download
2023-05-12Persons with significant control

Notification of a person with significant control.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type small.

Download
2022-03-03Officers

Appoint person secretary company with name date.

Download
2022-03-03Officers

Termination secretary company with name termination date.

Download
2021-09-07Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Accounts

Accounts with accounts type small.

Download
2020-10-19Capital

Capital allotment shares.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type small.

Download
2019-11-25Mortgage

Mortgage satisfy charge full.

Download
2019-11-25Mortgage

Mortgage satisfy charge full.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Accounts

Accounts with accounts type small.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-08-07Accounts

Accounts with accounts type small.

Download
2017-09-07Confirmation statement

Confirmation statement with no updates.

Download
2017-08-10Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.