About

Registered Number: 01882177
Date of Incorporation: 01/02/1985 (39 years and 2 months ago)
Company Status: Active
Registered Address: Matthew Good House Bridgehead Business Park, Orchid Road, Hessle, East Riding Of Yorkshire, HU13 0DH,

 

Connaught Air Services Ltd was established in 1985, it's status is listed as "Active". Wong, Peter, Fordree, John, Hodges, Peter Andrew, Irwin, David, Rutherford, John David, White, Patrick Frank Alain are the current directors of this company. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORDREE, John N/A 31 December 2004 1
HODGES, Peter Andrew N/A 31 October 2019 1
IRWIN, David N/A 31 October 2019 1
RUTHERFORD, John David 15 June 2018 20 August 2019 1
WHITE, Patrick Frank Alain N/A 29 April 1994 1
Secretary Name Appointed Resigned Total Appointments
WONG, Peter N/A 30 March 1992 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 09 March 2020
CH01 - Change of particulars for director 14 January 2020
PSC05 - N/A 01 November 2019
TM01 - Termination of appointment of director 01 November 2019
TM01 - Termination of appointment of director 01 November 2019
AA - Annual Accounts 10 September 2019
TM01 - Termination of appointment of director 30 August 2019
AP01 - Appointment of director 30 August 2019
TM02 - Termination of appointment of secretary 01 March 2019
CS01 - N/A 01 March 2019
AA01 - Change of accounting reference date 11 December 2018
AA - Annual Accounts 21 September 2018
SH08 - Notice of name or other designation of class of shares 29 June 2018
RESOLUTIONS - N/A 28 June 2018
PSC07 - N/A 27 June 2018
PSC07 - N/A 27 June 2018
RESOLUTIONS - N/A 21 June 2018
AD01 - Change of registered office address 19 June 2018
AP01 - Appointment of director 18 June 2018
AP01 - Appointment of director 18 June 2018
PSC02 - N/A 18 June 2018
PSC04 - N/A 13 June 2018
PSC04 - N/A 13 June 2018
SH01 - Return of Allotment of shares 12 June 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 09 February 2016
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 02 March 2015
AUD - Auditor's letter of resignation 30 April 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 05 March 2012
CH01 - Change of particulars for director 05 March 2012
CH01 - Change of particulars for director 05 March 2012
CH03 - Change of particulars for secretary 05 March 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 04 August 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 03 March 2009
287 - Change in situation or address of Registered Office 03 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 March 2009
353 - Register of members 03 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2008
363a - Annual Return 14 March 2008
353 - Register of members 13 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 March 2008
287 - Change in situation or address of Registered Office 13 March 2008
AA - Annual Accounts 08 March 2008
287 - Change in situation or address of Registered Office 29 February 2008
AA - Annual Accounts 05 April 2007
363s - Annual Return 27 March 2007
AA - Annual Accounts 05 April 2006
363s - Annual Return 21 March 2006
363s - Annual Return 11 July 2005
AA - Annual Accounts 05 April 2005
AA - Annual Accounts 26 March 2004
363s - Annual Return 23 March 2004
287 - Change in situation or address of Registered Office 02 June 2003
363s - Annual Return 03 April 2003
169 - Return by a company purchasing its own shares 17 January 2003
173 - Declaration in relation to the redemption or purchase of shares out of capital 09 January 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 04 March 2002
AA - Annual Accounts 14 December 2001
AA - Annual Accounts 31 May 2001
363s - Annual Return 09 March 2001
363s - Annual Return 01 March 2000
AA - Annual Accounts 06 January 2000
395 - Particulars of a mortgage or charge 07 October 1999
RESOLUTIONS - N/A 24 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1999
363s - Annual Return 25 February 1999
AA - Annual Accounts 02 October 1998
RESOLUTIONS - N/A 01 October 1998
363s - Annual Return 03 March 1998
AA - Annual Accounts 03 December 1997
363s - Annual Return 10 March 1997
AA - Annual Accounts 24 December 1996
363s - Annual Return 26 February 1996
AA - Annual Accounts 17 February 1996
363s - Annual Return 21 February 1995
AA - Annual Accounts 15 February 1995
288 - N/A 12 May 1994
363s - Annual Return 27 February 1994
AA - Annual Accounts 30 November 1993
395 - Particulars of a mortgage or charge 10 July 1993
363s - Annual Return 01 March 1993
AA - Annual Accounts 31 October 1992
288 - N/A 10 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 1992
363s - Annual Return 27 February 1992
AA - Annual Accounts 12 December 1991
395 - Particulars of a mortgage or charge 19 November 1991
AA - Annual Accounts 22 March 1991
363a - Annual Return 20 March 1991
363 - Annual Return 16 November 1990
288 - N/A 12 June 1990
AA - Annual Accounts 06 June 1990
288 - N/A 09 February 1990
363 - Annual Return 08 February 1990
AA - Annual Accounts 14 June 1989
AA - Annual Accounts 22 March 1989
395 - Particulars of a mortgage or charge 01 March 1989
363 - Annual Return 14 February 1989
AA - Annual Accounts 27 October 1987
363 - Annual Return 01 October 1987
287 - Change in situation or address of Registered Office 24 August 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 March 1987
363 - Annual Return 01 October 1986
CERTNM - Change of name certificate 11 June 1985
NEWINC - New incorporation documents 01 February 1985

Mortgages & Charges

Description Date Status Charge by
Mortgage 05 October 1999 Fully Satisfied

N/A

A credit agreement 06 July 1993 Fully Satisfied

N/A

Single debenture 15 November 1991 Outstanding

N/A

Debenture 20 February 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.