Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAS AVIATION SERVICES LIMITED
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 Overview

About Cas Aviation Services Ltd
CAS AVIATION SERVICES LIMITED was founded on 2006-10-12 and has its registered office in Bridgwater. The organisation's status is listed as "Active". Cas Aviation Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CAS AVIATION SERVICES LIMITED
 
Legal Registered Office
RUBIS HOUSE
15 FRIARN STREET
BRIDGWATER
SOMERSET
TA6 3LH
Other companies in PL30
 
Previous Names
CORNWALL AVIATION SERVICES LIMITED19/04/2022
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAS AVIATION SERVICES LIMITED
The accountancy firm based at this address is ASPEN WAITE LIMITED
Is this data useful to you?
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.
Companies with same name CAS AVIATION SERVICES LIMITED
The following companies were found which have the same name as CAS AVIATION SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of CAS AVIATION SERVICES LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS STEPHEN CHITTENDEN
Director 2017-10-18
CORINNE DENNIS
Director 2017-10-18
RICHARD JOHN GIBSON
Director 2018-02-14
ANDREW MARK TWEMLOW
Director 2018-02-14
PETER RICHARD WHITE
Director 2017-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM JOHN NEWBY
Director 2014-07-09 2018-01-03
JACOB ANTONY KNIGHT
Director 2016-07-20 2017-10-18
RICHARD WILKINSON
Director 2013-06-26 2017-10-18
PATRICK CHARLES APPLETON
Director 2016-07-20 2017-10-04
EDWIN DARREN FERN
Director 2015-07-31 2017-02-15
ROBERT HARRIS
Director 2016-07-20 2017-02-15
RICHARD MICHAEL DOREE SAW
Director 2015-07-31 2017-02-15
DAVID LEIGH TERRY EARL
Director 2014-07-09 2016-07-20
PETER RICHARD WHITE
Director 2013-06-26 2016-07-20
DENIS CHARLES WILKINS
Director 2012-06-26 2016-07-20
PHILIP PEEL CARDEW
Director 2011-11-30 2015-10-21
DAVID MARTIN HOBSON
Director 2013-06-26 2015-10-21
TERENCE JOHN WILSON
Director 2012-02-22 2015-10-21
NIGEL BARTER REBURN
Director 2012-02-22 2014-07-01
DAVID LUCAS
Company Secretary 2012-12-21 2013-06-26
DAVID LUCAS
Director 2011-09-20 2013-06-26
DAVID GARETH ROBERTS
Director 2009-08-19 2013-06-26
MARK TAYLOR
Company Secretary 2006-10-12 2012-12-20
WILLIAM DAVID BOOTH
Director 2010-08-11 2012-03-04
STEPHEN PAUL SLATER
Director 2011-01-10 2012-03-04
ROGER BRIERLEY
Director 2008-10-13 2011-11-17
ANDREW SIMON TURNER
Director 2008-10-13 2011-11-17
TERRY HARTLEY
Director 2006-10-12 2011-09-07
ADRIAN MAXWELL HAYES
Director 2008-10-13 2011-09-07
PHILIP PEEL CARDEW
Director 2006-10-18 2010-08-11
DEREK ROYSTON BOYCE
Director 2006-10-12 2009-08-31
GEOFFREY DALTON
Director 2006-10-12 2008-10-13
PAUL STEFAN MISKOWICZ
Director 2006-10-12 2008-10-13
TERENCE JOHN WILSON
Director 2006-10-12 2008-10-13
DAVID MARTIN HOBSON
Director 2006-10-12 2008-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS STEPHEN CHITTENDEN CORNWALL FLYING CLUB LIMITED Director 2017-08-09 CURRENT 1978-03-17 Active
CORINNE DENNIS CORNWALL FLYING CLUB LIMITED Director 2017-09-25 CURRENT 1978-03-17 Active
CORINNE DENNIS CORINNE DENNIS CYCLE CLOTHING LTD Director 2009-12-02 CURRENT 2009-12-02 Active
RICHARD JOHN GIBSON EAGLE AERO ENGINEERING LIMITED Director 2017-02-08 CURRENT 2009-09-22 Active
RICHARD JOHN GIBSON TIW LIMITED Director 2003-05-30 CURRENT 2003-05-30 Active
ANDREW MARK TWEMLOW EAGLE AERO ENGINEERING LIMITED Director 2018-02-08 CURRENT 2009-09-22 Active
ANDREW MARK TWEMLOW S & T AVIATION LTD Director 2015-05-20 CURRENT 2015-05-20 Active
ANDREW MARK TWEMLOW WOOD WISE TRADING LIMITED Director 2013-11-19 CURRENT 2006-02-03 Active
ANDREW MARK TWEMLOW THE WISE TECHNOLOGY AND SOLUTIONS GROUP LIMITED Director 2013-11-19 CURRENT 2013-09-16 Active
ANDREW MARK TWEMLOW A T AVIATION SALES LIMITED Director 2013-03-01 CURRENT 2010-06-29 Active
PETER RICHARD WHITE CORNWALL FLYING CLUB LIMITED Director 2017-08-09 CURRENT 1978-03-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2024-04-23CONFIRMATION STATEMENT MADE ON 24/03/24, WITH NO UPDATES
2023-09-14CONFIRMATION STATEMENT MADE ON 24/03/23, WITH UPDATES
2023-04-28MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH UPDATES
2022-04-19CERTNMCompany name changed cornwall aviation services LIMITED\certificate issued on 19/04/22
2022-03-31AP01DIRECTOR APPOINTED MRS DEBBIE MERRIFIELD
2022-01-31MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-31MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH UPDATES
2021-03-24PSC04Change of details for Mr Andrew Mark Twemlow as a person with significant control on 2020-10-31
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES
2020-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES
2019-09-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-07-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER RICHARD WHITE
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR CORINNE DENNIS
2019-07-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MARK TWEMLOW
2019-07-16PSC07CESSATION OF CORNWALL FLYING CLUB LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2019-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/19 FROM The Clubhouse, Cardinham Bodmin Cornwall PL30 4BU
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES
2018-08-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN GIBSON
2018-02-27AP01DIRECTOR APPOINTED ANDREW MARK TWEMLOW
2018-02-27AP01DIRECTOR APPOINTED MR RICHARD JOHN GIBSON
2018-02-20TM01TERMINATE DIR APPOINTMENT
2018-02-20TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN FERN
2018-02-20TM01TERMINATE DIR APPOINTMENT
2018-02-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HARRIS
2018-02-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SAW
2018-02-20TM01TERMINATE DIR APPOINTMENT
2018-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN NEWBY
2017-11-01LATEST SOC01/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES
2017-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JACOB KNIGHT
2017-10-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILKINSON
2017-10-19AP01DIRECTOR APPOINTED MRS CORINNE DENNIS
2017-10-19AP01DIRECTOR APPOINTED MR PETER RICHARD WHITE
2017-10-19AP01DIRECTOR APPOINTED MR NICHOLAS STEPHEN CHITTENDEN
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK CHARLES APPLETON
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-10-26AP01DIRECTOR APPOINTED GRAHAM JOHN NEWBY
2016-10-26AP01DIRECTOR APPOINTED JACOB ANTONY KNIGHT
2016-10-26AP01DIRECTOR APPOINTED ROBERT HARRIS
2016-10-26AP01DIRECTOR APPOINTED MR PATRICK CHARLES APPLETON
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR DENIS WILKINS
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER WHITE
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EARL
2016-10-20AP01DIRECTOR APPOINTED RICHARD MICHAEL DOREE SAW
2016-10-20AP01DIRECTOR APPOINTED MR EDWIN DARREN FERN
2016-07-27AA30/04/16 TOTAL EXEMPTION SMALL
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-26AR0112/10/15 FULL LIST
2015-10-23TM01TERMINATE DIR APPOINTMENT
2015-10-22TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE WILSON
2015-10-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOBSON
2015-10-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CARDEW
2015-07-15AA30/04/15 TOTAL EXEMPTION SMALL
2014-12-03CH01CHANGE PERSON AS DIRECTOR
2014-12-03CH01CHANGE PERSON AS DIRECTOR
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-13AR0112/10/14 FULL LIST
2014-10-17AP01DIRECTOR APPOINTED MR DAVID LEIGH TERRY EARL
2014-10-17TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL REBURN
2014-09-29AA30/04/14 TOTAL EXEMPTION SMALL
2013-11-11AP01DIRECTOR APPOINTED MR PETER WHITE
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-11AR0112/10/13 FULL LIST
2013-11-11AP01DIRECTOR APPOINTED MR RICHARD WILKINSON
2013-11-11AP01DIRECTOR APPOINTED MR DAVID MARTIN HOBSON
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GARETH ROBERTS
2013-11-11TM02APPOINTMENT TERMINATED, SECRETARY DAVID LUCAS
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LUCAS
2013-05-29AA30/04/13 TOTAL EXEMPTION SMALL
2013-04-23TM02APPOINTMENT TERMINATED, SECRETARY MARK TAYLOR
2013-04-23AP03SECRETARY APPOINTED MR DAVID LUCAS
2012-10-22AR0112/10/12 FULL LIST
2012-08-30AP01DIRECTOR APPOINTED MR DENIS CHARLES WILKINS
2012-08-28AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BRIERLEY
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR TERRY HARTLEY
2012-05-03AP01DIRECTOR APPOINTED NIGEL BARTER REBURN
2012-05-01AP01DIRECTOR APPOINTED TERENCE JOHN WILSON
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL SLATER
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVID BOOTH
2012-02-01AP01DIRECTOR APPOINTED MR PHILIP PEEL CARDEW
2012-02-01AP01DIRECTOR APPOINTED MR DAVID LUCAS
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN HAYES
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TURNER
2012-01-12AA30/04/11 TOTAL EXEMPTION SMALL
2011-10-21AR0112/10/11 FULL LIST
2011-01-10AP01DIRECTOR APPOINTED MR STEPHEN PAUL SLATER
2010-11-24AR0112/10/10 FULL LIST
2010-11-16AP01DIRECTOR APPOINTED MR WILLIAM DAVID BOOTH
2010-11-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CARDEW
2010-05-20AA30/04/10 TOTAL EXEMPTION SMALL
2009-12-18AR0112/10/09 FULL LIST
2009-12-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2009-12-15AD02SAIL ADDRESS CREATED
2009-10-16AP01DIRECTOR APPOINTED DAVID GARETH ROBERTS
2009-10-12TM01APPOINTMENT TERMINATED, DIRECTOR DEREK BOYCE
2009-07-09AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-10288aDIRECTOR APPOINTED ADRIAN MAXWELL HAYES
2009-06-10288aDIRECTOR APPOINTED ANDREW SIMON TURNER
2009-03-02AA30/04/08 TOTAL EXEMPTION SMALL
2008-11-24288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY DALTON
2008-11-21288aDIRECTOR APPOINTED ROGER BRIERLEY
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR TERENCE WILSON
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR PAUL MISKOWICZ
2008-10-30363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR DAVID HOBSON
2008-03-05353LOCATION OF REGISTER OF MEMBERS
2007-11-01363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-08-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-29225ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/04/07
2007-06-02395PARTICULARS OF MORTGAGE/CHARGE
2006-12-08288cDIRECTOR'S PARTICULARS CHANGED
2006-11-28288cDIRECTOR'S PARTICULARS CHANGED
2006-11-27288cDIRECTOR'S PARTICULARS CHANGED
2006-11-27288cDIRECTOR'S PARTICULARS CHANGED
2006-11-16288aNEW DIRECTOR APPOINTED
2006-10-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33160 - Repair and maintenance of aircraft and spacecraft




Licences & Regulatory approval
We could not find any licences issued to CAS AVIATION SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAS AVIATION SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-06-02 Outstanding HSBC BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of CAS AVIATION SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAS AVIATION SERVICES LIMITED
Trademarks
We have not found any records of CAS AVIATION SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAS AVIATION SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where CAS AVIATION SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAS AVIATION SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAS AVIATION SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.