Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MONA AVIATION LIMITED
Company Information for

MONA AVIATION LIMITED

RAF MONA GWALCHMAI, ANGLESEY, HOLYHEAD, LL65 4RW,
Company Registration Number
01196277
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Mona Aviation Ltd
MONA AVIATION LIMITED was founded on 1975-01-14 and has its registered office in Holyhead. The organisation's status is listed as "Active". Mona Aviation Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MONA AVIATION LIMITED
 
Legal Registered Office
RAF MONA GWALCHMAI
ANGLESEY
HOLYHEAD
LL65 4RW
Other companies in LL65
 
Filing Information
Company Number 01196277
Company ID Number 01196277
Date formed 1975-01-14
Country WALES
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB162751662  
Last Datalog update: 2023-12-06 23:56:08
Primary Source:Companies House
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.

Company Officers of MONA AVIATION LIMITED

Current Directors
Officer Role Date Appointed
RONALD GILBERT KELSALL
Company Secretary 2002-12-10
MATHEW WILLIAM CAVE
Director 2017-12-10
ALEXANDER CHESHIRE
Director 2010-12-11
DAVID FRANKLAND
Director 1997-09-21
GEOFFREY HAROLD LEEMING
Director 2003-12-14
SHAUN RAYMOND MCKIERNAN
Director 2017-12-10
NIGEL MUSGRAVE
Director 2011-12-14
ANDREW OWEN
Director 2013-12-15
MARK SALISBURY
Director 2017-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
GERAINT WYN JONES
Director 2011-12-14 2013-12-15
DOUGLAS MACINNES BLAIR
Director 2011-12-14 2013-03-31
ROBINA GRANT
Director 2002-12-10 2012-03-31
PETER JOHN BROWN
Director 2008-01-12 2011-12-14
CATHERINE LLOYD
Director 2008-01-12 2011-12-14
ROBERT JOHN JONES
Director 2008-01-12 2010-01-09
KENNETH BAKER
Director 2003-12-14 2008-01-12
PADRIG HUWES
Director 2003-12-14 2008-01-12
SIMON JOHN HARRIS
Director 2003-12-14 2005-12-11
NELSON GEORGE HUTCHINSON
Director 2001-12-09 2005-12-11
JOHN KEITH CARR
Director 1995-12-10 2003-12-14
ALAN SMITH
Company Secretary 1997-09-21 2002-12-10
RAMSEY ISAK
Director 1997-09-21 2000-12-10
PHILIP JONES
Director 1997-09-14 1999-11-07
ROBERT JOHN JONES
Director 1950-02-17 1999-11-07
LINDA MATHERS
Company Secretary 1996-11-21 1997-09-22
ADRIAN IVOR JACKSON
Director 1995-12-10 1997-09-22
ERYL CRUMP
Company Secretary 1995-12-10 1996-09-29
ERYL CRUMP
Director 1995-12-10 1996-09-29
EDWIN LLOYD EVANS
Company Secretary 1991-12-15 1995-12-10
ARFON HUGHES EVANS
Director 1991-12-15 1995-12-10
EDWIN LLOYD EVANS
Director 1991-12-15 1995-12-10
GRIFFITH WYNNE HUGHES
Director 1991-12-15 1995-12-10
JAMES ERNEST DYSON
Director 1991-12-15 1995-10-12
KENNETH FOSTER
Director 1992-12-13 1994-12-18
FRANK EDWARD GRACE
Director 1991-12-15 1992-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER CHESHIRE CHESHIRE PROPERTIES (WIRRAL) LIMITED Director 2015-11-12 CURRENT 2015-11-12 Active
DAVID FRANKLAND ELECTRONIC PRECISION LIMITED Director 1992-03-15 CURRENT 1990-03-15 Active
GEOFFREY HAROLD LEEMING THE UCHELDRE CENTRE Director 2017-12-04 CURRENT 1991-06-19 Active
GEOFFREY HAROLD LEEMING S2S@WORK LIMITED Director 2002-01-18 CURRENT 2001-11-01 Liquidation
MARK SALISBURY CWMNI PRENTIS MENAI Director 2016-11-29 CURRENT 2011-08-09 Active - Proposal to Strike off

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
2024-03-24APPOINTMENT TERMINATED, DIRECTOR NIGEL MUSGRAVE
2024-03-08APPOINTMENT TERMINATED, DIRECTOR ARWEL PRITCHARD
2024-02-28APPOINTMENT TERMINATED, DIRECTOR BRYAN MARTIN DIGGINS
2024-02-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERAINT WYN JONES
2024-02-03CESSATION OF DAVID FRANKLAND AS A PERSON OF SIGNIFICANT CONTROL
2023-12-03CONFIRMATION STATEMENT MADE ON 03/12/23, WITH NO UPDATES
2023-11-28DIRECTOR APPOINTED MR ARWEL PRITCHARD
2023-11-28DIRECTOR APPOINTED DR GERAINT WYN JONES
2023-11-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-19APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHESHIRE
2023-10-01DIRECTOR APPOINTED MS ANDREA KRGER
2023-10-01Director's details changed for Ms Andrea Krger on 2023-10-01
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19DIRECTOR APPOINTED MR MARK GEORGE BARTLETT
2022-12-19AP01DIRECTOR APPOINTED MR MARK GEORGE BARTLETT
2022-12-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-18APPOINTMENT TERMINATED, DIRECTOR MATHEW WILLIAM CAVE
2022-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW WILLIAM CAVE
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2022-12-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK SALISBURY
2022-12-06CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK SALISBURY on 2022-12-06
2022-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/22 FROM R a F Mona Gwalchmai Isle of Anglesey LL65 4PB
2022-02-12DIRECTOR APPOINTED MR PAUL DAVID WRIGHT
2022-02-12DIRECTOR APPOINTED MR BRYAN MARTIN DIGGINS
2022-02-12AP01DIRECTOR APPOINTED MR PAUL DAVID WRIGHT
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID FRANKLAND
2021-12-15CESSATION OF RONALD GILBERT KELSALL AS A PERSON OF SIGNIFICANT CONTROL
2021-12-15PSC07CESSATION OF RONALD GILBERT KELSALL AS A PERSON OF SIGNIFICANT CONTROL
2021-12-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID FRANKLAND
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-12-06AP03Appointment of Mr Mark Salisbury as company secretary on 2021-12-05
2021-12-06TM02Termination of appointment of Ronald Gilbert Kelsall on 2021-12-06
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW OWEN
2021-03-26AP01DIRECTOR APPOINTED MR MARK SALISBURY
2021-01-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-12-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2020-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK SALISBURY
2018-12-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH NO UPDATES
2018-12-09TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN RAYMOND MCKIERNAN
2018-02-05AA31/03/17 TOTAL EXEMPTION FULL
2018-02-05AA31/03/17 TOTAL EXEMPTION FULL
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-12-19AP01DIRECTOR APPOINTED MR MARK SALISBURY
2017-12-17AP01DIRECTOR APPOINTED MR SHAUN RAYMOND MCKIERNAN
2017-12-17AP01DIRECTOR APPOINTED MR MATHEW WILLIAM CAVE
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-19AR0116/12/15 ANNUAL RETURN FULL LIST
2015-01-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17AR0116/12/14 ANNUAL RETURN FULL LIST
2014-12-17AP01DIRECTOR APPOINTED MR ANDREW OWEN
2013-12-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-16AR0116/12/13 ANNUAL RETURN FULL LIST
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR GERAINT JONES
2013-04-07TM01APPOINTMENT TERMINATED, DIRECTOR EILIAN WILLIAMS
2013-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BLAIR
2013-01-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-21AR0120/12/12 ANNUAL RETURN FULL LIST
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR ORCHARD
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBINA GRANT
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR ORCHARD
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBINA GRANT
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-19AR0110/12/11 NO MEMBER LIST
2011-12-19AP01DIRECTOR APPOINTED MR GERAINT WYN JONES
2011-12-19AP01DIRECTOR APPOINTED MR DOUGLAS MACINNES BLAIR
2011-12-19AP01DIRECTOR APPOINTED MR NIGEL MUSGRAVE
2011-12-19AP01DIRECTOR APPOINTED MR EILIAN WILLIAMS
2011-12-18TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE LLOYD
2011-12-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER BROWN
2011-02-02AR0110/12/10 NO MEMBER LIST
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-23AP01DIRECTOR APPOINTED MR ALEXANDER CHESHIRE
2010-02-14TM01APPOINTMENT TERMINATED, DIRECTOR GERAINT WILLIAMS
2010-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JONES
2010-01-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-20AR0110/12/09 NO MEMBER LIST
2009-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GERAINT WILLIAMS / 20/12/2009
2009-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR VICTOR ORCHARD / 20/12/2009
2009-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LLOYD / 20/12/2009
2009-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN JONES / 20/12/2009
2009-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBINA GRANT / 20/12/2009
2009-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRANKLAND / 20/12/2009
2009-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN BROWN / 20/12/2009
2009-03-06288aDIRECTOR APPOINTED PETER JOHN BROWN
2009-03-06288aDIRECTOR APPOINTED ROBERT JOHN JONES
2009-03-06288aDIRECTOR APPOINTED CATHERINE LLOYD
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-20363aANNUAL RETURN MADE UP TO 10/12/08
2009-01-14288bAPPOINTMENT TERMINATED DIRECTOR KEN BAKER
2009-01-14288bAPPOINTMENT TERMINATED DIRECTOR PADRIG HUWES
2007-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-27363aANNUAL RETURN MADE UP TO 10/12/07
2007-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-17363sANNUAL RETURN MADE UP TO 10/12/06
2007-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-10363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-02-10363sANNUAL RETURN MADE UP TO 10/12/05
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-11363sANNUAL RETURN MADE UP TO 10/12/04
2004-01-27288aNEW DIRECTOR APPOINTED
2004-01-24288aNEW DIRECTOR APPOINTED
2004-01-10288bDIRECTOR RESIGNED
2004-01-10288bDIRECTOR RESIGNED
2004-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-01-10288aNEW DIRECTOR APPOINTED
2004-01-10288aNEW DIRECTOR APPOINTED
2004-01-10288aNEW DIRECTOR APPOINTED
2004-01-10363(287)REGISTERED OFFICE CHANGED ON 10/01/04
2004-01-10363sANNUAL RETURN MADE UP TO 10/12/03
2003-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-01-15288aNEW SECRETARY APPOINTED
2003-01-15288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to MONA AVIATION 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 MONA AVIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2000-08-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1986-10-29 Outstanding MIDLAND BANK PLC
FLOATING CHARGE 1978-05-11 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 MONA AVIATION LIMITED

Intangible Assets
Patents
We have not found any records of MONA AVIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MONA AVIATION LIMITED
Trademarks
We have not found any records of MONA AVIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONA AVIATION 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 (93199 - Other sports activities) as MONA AVIATION LIMITED are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where MONA AVIATION 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 MONA AVIATION 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 MONA AVIATION 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.