UKBizDB.co.uk

VECTAIR AVIATION (1995) LIMITED

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

This company is commonly known as Vectair Aviation (1995) Limited. The company was founded 28 years ago and was given the registration number 03109845. The firm's registered office is in CROWLE. You can find them at 7 Lakes Country Park, Wharf Road, Crowle, Lincolnshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:VECTAIR AVIATION (1995) LIMITED
Company Number:03109845
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets
  • 55300 - Recreational vehicle parks, trailer parks and camping grounds
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:7 Lakes Country Park, Wharf Road, Crowle, Lincolnshire, DN17 4JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Lakes Country Park, Wharf Road, Crowle, Scunthorpe, United Kingdom, DN17 4JS

Director12 January 2023Active
7, Lakes Country Park, Wharf Road, Crowle, England, DN17 4JS

Director04 October 1995Active
7, Lakes Country Park, Wharf Road, Crowle, England, DN17 4JS

Director01 December 2012Active
7 Lakes Country Park, Wharf Road, Crowle, Scunthorpe, England, DN17 4JS

Director14 November 2016Active
Stammers Rock, Stammers Road, Saundersfoot, SA69 9HZ

Secretary04 October 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 October 1995Active
Fairwinds, The Rookery, Scotter, DN21 3FB

Director09 July 2003Active
25, Van Alen Building, 24-30 Marine Parade, Brighton, BN2 1WP

Director09 July 2003Active
Stammers Rock, Stammers Road, Saundersfoot, SA69 9HZ

Director19 August 2010Active

People with Significant Control

Mr David Francis Keedy
Notified on:06 April 2016
Status:Active
Date of birth:September 1944
Nationality:British
Country of residence:England
Address:7 Lakes Country Park, Wharf Road, Crowle, England, DN17 4JS
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-05-05Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-10-02Persons with significant control

Change to a person with significant control.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Officers

Change person director company with change date.

Download
2020-06-19Officers

Change person director company with change date.

Download
2020-06-19Officers

Change person director company with change date.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-04-10Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Confirmation statement

Confirmation statement with updates.

Download
2018-07-13Accounts

Accounts with accounts type total exemption full.

Download
2017-10-17Confirmation statement

Confirmation statement with updates.

Download
2017-09-27Accounts

Accounts with accounts type small.

Download
2016-11-30Officers

Appoint person director company with name date.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-10-08Accounts

Accounts with accounts type total exemption small.

Download
2015-10-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-19Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.