Active
Company Information for CAS AVIATION SERVICES LIMITED
RUBIS HOUSE, 15 FRIARN STREET, BRIDGWATER, SOMERSET, TA6 3LH,
|
Company Registration Number
05965083
Private Limited Company
Active |
Company Name | ||
---|---|---|
CAS AVIATION SERVICES LIMITED | ||
Legal Registered Office | ||
RUBIS HOUSE 15 FRIARN STREET BRIDGWATER SOMERSET TA6 3LH Other companies in PL30 | ||
Previous Names | ||
|
Company Number | 05965083 | |
---|---|---|
Company ID Number | 05965083 | |
Date formed | 2006-10-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 12/10/2015 | |
Return next due | 09/11/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB895880552 |
Last Datalog update: | 2024-05-05 13:55:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CAS AVIATION SERVICES, LLC | 110 Camelot Drive Fayetteville GA 30214 | Active/Compliance | Company formed on the 2009-11-16 | |
CAS AVIATION SERVICES LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS STEPHEN CHITTENDEN |
||
CORINNE DENNIS |
||
RICHARD JOHN GIBSON |
||
ANDREW MARK TWEMLOW |
||
PETER RICHARD WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM JOHN NEWBY |
Director | ||
JACOB ANTONY KNIGHT |
Director | ||
RICHARD WILKINSON |
Director | ||
PATRICK CHARLES APPLETON |
Director | ||
EDWIN DARREN FERN |
Director | ||
ROBERT HARRIS |
Director | ||
RICHARD MICHAEL DOREE SAW |
Director | ||
DAVID LEIGH TERRY EARL |
Director | ||
PETER RICHARD WHITE |
Director | ||
DENIS CHARLES WILKINS |
Director | ||
PHILIP PEEL CARDEW |
Director | ||
DAVID MARTIN HOBSON |
Director | ||
TERENCE JOHN WILSON |
Director | ||
NIGEL BARTER REBURN |
Director | ||
DAVID LUCAS |
Company Secretary | ||
DAVID LUCAS |
Director | ||
DAVID GARETH ROBERTS |
Director | ||
MARK TAYLOR |
Company Secretary | ||
WILLIAM DAVID BOOTH |
Director | ||
STEPHEN PAUL SLATER |
Director | ||
ROGER BRIERLEY |
Director | ||
ANDREW SIMON TURNER |
Director | ||
TERRY HARTLEY |
Director | ||
ADRIAN MAXWELL HAYES |
Director | ||
PHILIP PEEL CARDEW |
Director | ||
DEREK ROYSTON BOYCE |
Director | ||
GEOFFREY DALTON |
Director | ||
PAUL STEFAN MISKOWICZ |
Director | ||
TERENCE JOHN WILSON |
Director | ||
DAVID MARTIN HOBSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CORNWALL FLYING CLUB LIMITED | Director | 2017-08-09 | CURRENT | 1978-03-17 | Active | |
CORNWALL FLYING CLUB LIMITED | Director | 2017-09-25 | CURRENT | 1978-03-17 | Active | |
CORINNE DENNIS CYCLE CLOTHING LTD | Director | 2009-12-02 | CURRENT | 2009-12-02 | Active | |
EAGLE AERO ENGINEERING LIMITED | Director | 2017-02-08 | CURRENT | 2009-09-22 | Active | |
TIW LIMITED | Director | 2003-05-30 | CURRENT | 2003-05-30 | Active | |
EAGLE AERO ENGINEERING LIMITED | Director | 2018-02-08 | CURRENT | 2009-09-22 | Active | |
S & T AVIATION LTD | Director | 2015-05-20 | CURRENT | 2015-05-20 | Active | |
WOOD WISE TRADING LIMITED | Director | 2013-11-19 | CURRENT | 2006-02-03 | Active | |
THE WISE TECHNOLOGY AND SOLUTIONS GROUP LIMITED | Director | 2013-11-19 | CURRENT | 2013-09-16 | Active | |
A T AVIATION SALES LIMITED | Director | 2013-03-01 | CURRENT | 2010-06-29 | Active | |
CORNWALL FLYING CLUB LIMITED | Director | 2017-08-09 | CURRENT | 1978-03-17 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23 | ||
CONFIRMATION STATEMENT MADE ON 24/03/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 24/03/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/22, WITH UPDATES | |
CERTNM | Company name changed cornwall aviation services LIMITED\certificate issued on 19/04/22 | |
AP01 | DIRECTOR APPOINTED MRS DEBBIE MERRIFIELD | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/21, WITH UPDATES | |
PSC04 | Change of details for Mr Andrew Mark Twemlow as a person with significant control on 2020-10-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER RICHARD WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CORINNE DENNIS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MARK TWEMLOW | |
PSC07 | CESSATION OF CORNWALL FLYING CLUB LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/19 FROM The Clubhouse, Cardinham Bodmin Cornwall PL30 4BU | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN GIBSON | |
AP01 | DIRECTOR APPOINTED ANDREW MARK TWEMLOW | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN GIBSON | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWIN FERN | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HARRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SAW | |
TM01 | TERMINATE DIR APPOINTMENT | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN NEWBY | |
LATEST SOC | 01/11/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACOB KNIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WILKINSON | |
AP01 | DIRECTOR APPOINTED MRS CORINNE DENNIS | |
AP01 | DIRECTOR APPOINTED MR PETER RICHARD WHITE | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS STEPHEN CHITTENDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK CHARLES APPLETON | |
LATEST SOC | 26/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED GRAHAM JOHN NEWBY | |
AP01 | DIRECTOR APPOINTED JACOB ANTONY KNIGHT | |
AP01 | DIRECTOR APPOINTED ROBERT HARRIS | |
AP01 | DIRECTOR APPOINTED MR PATRICK CHARLES APPLETON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENIS WILKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID EARL | |
AP01 | DIRECTOR APPOINTED RICHARD MICHAEL DOREE SAW | |
AP01 | DIRECTOR APPOINTED MR EDWIN DARREN FERN | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/10/15 FULL LIST | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HOBSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP CARDEW | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
CH01 | CHANGE PERSON AS DIRECTOR | |
CH01 | CHANGE PERSON AS DIRECTOR | |
LATEST SOC | 13/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/10/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID LEIGH TERRY EARL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL REBURN | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PETER WHITE | |
LATEST SOC | 11/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/10/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RICHARD WILKINSON | |
AP01 | DIRECTOR APPOINTED MR DAVID MARTIN HOBSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GARETH ROBERTS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID LUCAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LUCAS | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK TAYLOR | |
AP03 | SECRETARY APPOINTED MR DAVID LUCAS | |
AR01 | 12/10/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DENIS CHARLES WILKINS | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER BRIERLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERRY HARTLEY | |
AP01 | DIRECTOR APPOINTED NIGEL BARTER REBURN | |
AP01 | DIRECTOR APPOINTED TERENCE JOHN WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL SLATER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVID BOOTH | |
AP01 | DIRECTOR APPOINTED MR PHILIP PEEL CARDEW | |
AP01 | DIRECTOR APPOINTED MR DAVID LUCAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN HAYES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW TURNER | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/10/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEPHEN PAUL SLATER | |
AR01 | 12/10/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR WILLIAM DAVID BOOTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP CARDEW | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/10/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED DAVID GARETH ROBERTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK BOYCE | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED ADRIAN MAXWELL HAYES | |
288a | DIRECTOR APPOINTED ANDREW SIMON TURNER | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR GEOFFREY DALTON | |
288a | DIRECTOR APPOINTED ROGER BRIERLEY | |
288b | APPOINTMENT TERMINATED DIRECTOR TERENCE WILSON | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL MISKOWICZ | |
363a | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID HOBSON | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/04/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2013-04-30 | £ 2,738 |
---|---|---|
Creditors Due After One Year | 2012-04-30 | £ 6,427 |
Creditors Due Within One Year | 2013-04-30 | £ 132,250 |
Creditors Due Within One Year | 2012-04-30 | £ 123,480 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAS AVIATION SERVICES LIMITED
Cash Bank In Hand | 2013-04-30 | £ 14,956 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 13,608 |
Current Assets | 2013-04-30 | £ 43,831 |
Current Assets | 2012-04-30 | £ 44,767 |
Debtors | 2013-04-30 | £ 20,875 |
Debtors | 2012-04-30 | £ 22,476 |
Secured Debts | 2013-04-30 | £ 7,324 |
Secured Debts | 2012-04-30 | £ 11,013 |
Stocks Inventory | 2013-04-30 | £ 8,000 |
Stocks Inventory | 2012-04-30 | £ 8,683 |
Tangible Fixed Assets | 2013-04-30 | £ 1,070 |
Tangible Fixed Assets | 2012-04-30 | £ 1,427 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (33160 - Repair and maintenance of aircraft and spacecraft) as CAS AVIATION SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |