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

SOUTH ACRE AVIATION LIMITED

KNARESBOROUGH GROUP, 1 CITY WEST, GELDERD ROAD, LEEDS, LS12 6NJ,
Company Registration Number
07539244
Private Limited Company
Active

Company Overview

About South Acre Aviation Ltd
SOUTH ACRE AVIATION LIMITED was founded on 2011-02-22 and has its registered office in Leeds. The organisation's status is listed as "Active". South Acre Aviation Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SOUTH ACRE AVIATION LIMITED
 
Legal Registered Office
KNARESBOROUGH GROUP, 1 CITY WEST
GELDERD ROAD
LEEDS
LS12 6NJ
Other companies in LS12
 
Previous Names
COBCO 924 LIMITED27/09/2011
Filing Information
Company Number 07539244
Company ID Number 07539244
Date formed 2011-02-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 01:25:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTH ACRE AVIATION 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 SOUTH ACRE AVIATION LIMITED
The following companies were found which have the same name as SOUTH ACRE AVIATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOUTH ACRE AVIATION INC Delaware Unknown

Company Officers of SOUTH ACRE AVIATION LIMITED

Current Directors
Officer Role Date Appointed
GUY COLLINGWOOD JACKSON
Company Secretary 2015-10-07
DAVID ARTHUR HODKIN
Director 2011-02-22
STEVEN NICHOLAS PARKIN
Director 2011-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL GERARD WHITE
Company Secretary 2011-02-22 2015-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ARTHUR HODKIN SOUTHERNS LIMITED Director 2016-11-08 CURRENT 2008-11-20 Active
DAVID ARTHUR HODKIN CLICKLINK LOGISTICS LIMITED Director 2016-04-18 CURRENT 2016-04-18 Active
DAVID ARTHUR HODKIN EXTENTIA GROUP LIMITED Director 2015-03-26 CURRENT 2015-03-26 In Administration/Administrative Receiver
DAVID ARTHUR HODKIN XANTHOUS 9 LIMITED Director 2014-12-03 CURRENT 1987-07-27 Active
DAVID ARTHUR HODKIN GXO SERVICETECH UK LIMITED Director 2014-12-03 CURRENT 1995-02-22 Active
DAVID ARTHUR HODKIN BRANTON COURT STABLES LIMITED Director 2014-10-09 CURRENT 2014-10-09 Active
DAVID ARTHUR HODKIN ROYDHOUSE PROPERTY (DEVELOPMENTS) LIMITED Director 2014-07-11 CURRENT 2014-07-11 Active - Proposal to Strike off
DAVID ARTHUR HODKIN KNARESBOROUGH REAL ESTATE LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active
DAVID ARTHUR HODKIN BELCHFORD PROPERTIES LIMITED Director 2014-04-23 CURRENT 2014-04-23 Dissolved 2016-06-07
DAVID ARTHUR HODKIN CARLTON COURT INVESTMENTS LIMITED Director 2014-04-23 CURRENT 2014-04-23 Active
DAVID ARTHUR HODKIN WOLDS INVESTMENTS LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active
DAVID ARTHUR HODKIN HARROGATE ROAD RESTAURANTS LIMITED Director 2012-12-04 CURRENT 2012-12-04 Active
DAVID ARTHUR HODKIN ROYDHOUSE PROPERTIES LIMITED Director 2012-04-17 CURRENT 2012-04-17 Active
DAVID ARTHUR HODKIN XANTHOUS 7 LIMITED Director 2007-12-17 CURRENT 2001-03-07 Active
DAVID ARTHUR HODKIN XANTHOUS 14 LIMITED Director 2006-07-07 CURRENT 2002-03-14 Active
DAVID ARTHUR HODKIN XANTHOUS 13 LIMITED Director 2005-12-20 CURRENT 1974-01-31 Active
DAVID ARTHUR HODKIN NORTHERN COMMERCIALS (MIRFIELD) LIMITED Director 2005-12-20 CURRENT 1971-03-25 Active
DAVID ARTHUR HODKIN XANTHOUS 8 LIMITED Director 2004-09-28 CURRENT 1985-01-11 Active
DAVID ARTHUR HODKIN XANTHOUS 10 LIMITED Director 2003-05-02 CURRENT 1966-04-21 Active
DAVID ARTHUR HODKIN XANTHOUS 1 LIMITED Director 2003-05-02 CURRENT 1992-08-10 Active
DAVID ARTHUR HODKIN XANTHOUS 5 LIMITED Director 2003-05-02 CURRENT 1986-05-02 Active
DAVID ARTHUR HODKIN XANTHOUS 3 LIMITED Director 2003-05-02 CURRENT 1993-03-12 Active
DAVID ARTHUR HODKIN XANTHOUS 2 LIMITED Director 2003-05-02 CURRENT 1994-02-25 Active
DAVID ARTHUR HODKIN GXO LOGISTICS UK II LIMITED Director 2003-05-02 CURRENT 1995-04-04 Active
DAVID ARTHUR HODKIN XANTHOUS 11 LIMITED Director 2003-05-02 CURRENT 1999-03-11 Active
DAVID ARTHUR HODKIN NORMAN GROUP LIMITED Director 2003-05-02 CURRENT 1986-04-17 Active
DAVID ARTHUR HODKIN XANTHOUS 12 LIMITED Director 2003-05-02 CURRENT 1998-03-17 Active
DAVID ARTHUR HODKIN KNARESBOROUGH INVESTMENTS LIMITED Director 2003-05-02 CURRENT 2001-01-10 Active
STEVEN NICHOLAS PARKIN GXO SERVICETECH UK II LIMITED Director 2017-06-15 CURRENT 1999-12-24 Active
STEVEN NICHOLAS PARKIN XANTHOUS 6 LIMITED Director 2017-05-24 CURRENT 1983-03-22 Active
STEVEN NICHOLAS PARKIN KNARESBOROUGH INVESTMENTS (VC2) LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active
STEVEN NICHOLAS PARKIN XANTHOUS 9 LIMITED Director 2014-12-03 CURRENT 1987-07-27 Active
STEVEN NICHOLAS PARKIN GXO SERVICETECH UK LIMITED Director 2014-12-03 CURRENT 1995-02-22 Active
STEVEN NICHOLAS PARKIN BRANTON COURT STABLES LIMITED Director 2014-10-09 CURRENT 2014-10-09 Active
STEVEN NICHOLAS PARKIN KNARESBOROUGH REAL ESTATE LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active
STEVEN NICHOLAS PARKIN CARLTON COURT INVESTMENTS LIMITED Director 2014-04-23 CURRENT 2014-04-23 Active
STEVEN NICHOLAS PARKIN XANTHOUS 7 LIMITED Director 2007-12-17 CURRENT 2001-03-07 Active
STEVEN NICHOLAS PARKIN XANTHOUS 13 LIMITED Director 2005-12-20 CURRENT 1974-01-31 Active
STEVEN NICHOLAS PARKIN NORTHERN COMMERCIALS (MIRFIELD) LIMITED Director 2005-12-20 CURRENT 1971-03-25 Active
STEVEN NICHOLAS PARKIN XANTHOUS 8 LIMITED Director 2004-09-28 CURRENT 1985-01-11 Active
STEVEN NICHOLAS PARKIN XANTHOUS 10 LIMITED Director 2001-09-14 CURRENT 1966-04-21 Active
STEVEN NICHOLAS PARKIN NORMAN GROUP LIMITED Director 2001-08-03 CURRENT 1986-04-17 Active
STEVEN NICHOLAS PARKIN KNARESBOROUGH INVESTMENTS LIMITED Director 2001-07-31 CURRENT 2001-01-10 Active
STEVEN NICHOLAS PARKIN XANTHOUS 1 LIMITED Director 1995-08-21 CURRENT 1992-08-10 Active
STEVEN NICHOLAS PARKIN XANTHOUS 3 LIMITED Director 1995-08-21 CURRENT 1993-03-12 Active
STEVEN NICHOLAS PARKIN XANTHOUS 2 LIMITED Director 1995-08-21 CURRENT 1994-02-25 Active
STEVEN NICHOLAS PARKIN GXO LOGISTICS UK II LIMITED Director 1995-06-12 CURRENT 1995-04-04 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
2024-01-09CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-12-05REGISTERED OFFICE CHANGED ON 05/12/23 FROM Knaresborough Group 11th Floor Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom
2023-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-21Current accounting period shortened from 31/05/23 TO 31/03/23
2023-03-21Current accounting period shortened from 31/05/23 TO 31/03/23
2023-01-23REGISTERED OFFICE CHANGED ON 23/01/23 FROM C/O Clipper Logistics Group Carlton Court Gelderd Road Leeds West Yorkshire LS12 6LT
2023-01-05CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-07-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-01-13CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-05-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-02-28TM02Termination of appointment of Guy Collingwood Jackson on 2019-02-28
2019-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2019-02-28AP03Appointment of Ms Marianne Hodgkiss as company secretary on 2019-02-28
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-05-09AA01Current accounting period extended from 30/04/17 TO 31/05/17
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/16
2017-01-09CH01Director's details changed for Mr Steven Nicholas Parkin on 2016-08-15
2016-02-25AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-23AR0122/02/16 ANNUAL RETURN FULL LIST
2015-10-07AP03Appointment of Mr Guy Collingwood Jackson as company secretary on 2015-10-07
2015-10-07TM02Termination of appointment of Paul Gerard White on 2015-10-07
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-27AR0122/02/15 ANNUAL RETURN FULL LIST
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-27AR0122/02/14 ANNUAL RETURN FULL LIST
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-08AR0122/02/13 ANNUAL RETURN FULL LIST
2012-11-21AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-07AR0122/02/12 ANNUAL RETURN FULL LIST
2012-03-07CH01Director's details changed for David Arthur Hodkin on 2011-12-16
2011-09-27RES15CHANGE OF NAME 22/09/2011
2011-09-27CERTNMCompany name changed cobco 924 LIMITED\certificate issued on 27/09/11
2011-09-27AA01Current accounting period extended from 28/02/12 TO 30/04/12
2011-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/11 FROM Carlton Court Gelderd Road Leeds LS12 6LT United Kingdom
2011-02-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SOUTH ACRE 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 SOUTH ACRE AVIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOUTH ACRE AVIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.4094
MortgagesNumMortOutstanding0.668
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.749

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Creditors
Creditors Due After One Year 2012-05-01 £ 42,750
Creditors Due Within One Year 2012-05-01 £ 68,520

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

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 SOUTH ACRE AVIATION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 1
Cash Bank In Hand 2012-05-01 £ 1
Current Assets 2012-05-01 £ 4,444
Debtors 2012-05-01 £ 4,443
Fixed Assets 2012-05-01 £ 121,367
Shareholder Funds 2012-05-01 £ 1
Tangible Fixed Assets 2012-05-01 £ 121,367

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SOUTH ACRE AVIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTH ACRE AVIATION LIMITED
Trademarks
We have not found any records of SOUTH ACRE AVIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTH ACRE 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 (74990 - Non-trading company) as SOUTH ACRE AVIATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SOUTH ACRE 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 SOUTH ACRE 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 SOUTH ACRE 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.