Company Information for WHITE ROSE AVIATION LIMITED
SUITE B2 JOSEPHS WELL, HANOVER WALK, LEEDS, LS3 1AB,
|
Company Registration Number
05279195
Private Limited Company
Active |
Company Name | |
---|---|
WHITE ROSE AVIATION LIMITED | |
Legal Registered Office | |
SUITE B2 JOSEPHS WELL HANOVER WALK LEEDS LS3 1AB Other companies in YO61 | |
Company Number | 05279195 | |
---|---|---|
Company ID Number | 05279195 | |
Date formed | 2004-11-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 31/08/2024 | |
Latest return | 05/11/2015 | |
Return next due | 03/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-05 11:44:35 |
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 | ||
---|---|---|---|---|
WHITE ROSE AVIATION, INC. | 1512 PERIMETER RD. WEST PALM BEACH FL 33406 | Active | Company formed on the 2002-04-09 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL EDWIN GRAY |
||
MICHAEL EDWIN GRAY |
||
SUSAN ANN GRAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
SECRETARY'S DETAILS CHNAGED FOR MICHAEL EDWIN GRAY on 2023-02-26 | ||
Director's details changed for Mr Michael Edwin Gray on 2023-02-26 | ||
Director's details changed for Mrs Susan Ann Gray on 2023-02-26 | ||
Change of details for Mr Michael Edwin Gray as a person with significant control on 2023-02-26 | ||
Change of details for Mrs Susan Ann Gray as a person with significant control on 2023-02-26 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES | |
30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/15 FROM 1 Horner Avenue Huby York YO61 1YD | |
LATEST SOC | 14/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/11/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/14 FROM 75 Great George Street Leeds Yorkshire LS1 3BR | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/11/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANN GRAY / 06/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWIN GRAY / 06/10/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MICHAEL EDWIN GRAY on 2010-10-06 | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANN GRAY / 05/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWIN GRAY / 05/11/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
287 | REGISTERED OFFICE CHANGED ON 13/03/07 FROM: WESTBOURNE HOUE 60 BAGLEY LANE FARSLEY LEEDS WEST YORKSHIRE LS28 5LY | |
363s | RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/12/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.67 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.38 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 52230 - Service activities incidental to air transportation
Creditors Due After One Year | 2013-11-30 | £ 1,000 |
---|---|---|
Creditors Due After One Year | 2012-12-01 | £ 3,000 |
Creditors Due After One Year | 2011-12-01 | £ 5,000 |
Creditors Due Within One Year | 2013-11-30 | £ 12,306 |
Creditors Due Within One Year | 2012-12-01 | £ 12,911 |
Creditors Due Within One Year | 2011-12-01 | £ 9,805 |
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 WHITE ROSE AVIATION LIMITED
Called Up Share Capital | 2011-12-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 171 |
Current Assets | 2011-12-01 | £ 14,295 |
Debtors | 2013-11-30 | £ 13,020 |
Debtors | 2012-12-01 | £ 15,529 |
Debtors | 2011-12-01 | £ 14,124 |
Tangible Fixed Assets | 2011-12-01 | £ 512 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (52230 - Service activities incidental to air transportation) as WHITE ROSE AVIATION 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. |