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 Name | ||
---|---|---|
SOUTH ACRE AVIATION LIMITED | ||
Legal Registered Office | ||
KNARESBOROUGH GROUP, 1 CITY WEST GELDERD ROAD LEEDS LS12 6NJ Other companies in LS12 | ||
Previous Names | ||
|
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 |
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 | ||
---|---|---|---|---|
SOUTH ACRE AVIATION INC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GUY COLLINGWOOD JACKSON |
||
DAVID ARTHUR HODKIN |
||
STEVEN NICHOLAS PARKIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL GERARD WHITE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOUTHERNS LIMITED | Director | 2016-11-08 | CURRENT | 2008-11-20 | Active | |
CLICKLINK LOGISTICS LIMITED | Director | 2016-04-18 | CURRENT | 2016-04-18 | Active | |
EXTENTIA GROUP LIMITED | Director | 2015-03-26 | CURRENT | 2015-03-26 | In Administration/Administrative Receiver | |
XANTHOUS 9 LIMITED | Director | 2014-12-03 | CURRENT | 1987-07-27 | Active | |
GXO SERVICETECH UK LIMITED | Director | 2014-12-03 | CURRENT | 1995-02-22 | Active | |
BRANTON COURT STABLES LIMITED | Director | 2014-10-09 | CURRENT | 2014-10-09 | Active | |
ROYDHOUSE PROPERTY (DEVELOPMENTS) LIMITED | Director | 2014-07-11 | CURRENT | 2014-07-11 | Active - Proposal to Strike off | |
KNARESBOROUGH REAL ESTATE LIMITED | Director | 2014-05-14 | CURRENT | 2014-05-14 | Active | |
BELCHFORD PROPERTIES LIMITED | Director | 2014-04-23 | CURRENT | 2014-04-23 | Dissolved 2016-06-07 | |
CARLTON COURT INVESTMENTS LIMITED | Director | 2014-04-23 | CURRENT | 2014-04-23 | Active | |
WOLDS INVESTMENTS LIMITED | Director | 2014-04-17 | CURRENT | 2014-04-17 | Active | |
HARROGATE ROAD RESTAURANTS LIMITED | Director | 2012-12-04 | CURRENT | 2012-12-04 | Active | |
ROYDHOUSE PROPERTIES LIMITED | Director | 2012-04-17 | CURRENT | 2012-04-17 | Active | |
XANTHOUS 7 LIMITED | Director | 2007-12-17 | CURRENT | 2001-03-07 | Active | |
XANTHOUS 14 LIMITED | Director | 2006-07-07 | CURRENT | 2002-03-14 | Active | |
XANTHOUS 13 LIMITED | Director | 2005-12-20 | CURRENT | 1974-01-31 | Active | |
NORTHERN COMMERCIALS (MIRFIELD) LIMITED | Director | 2005-12-20 | CURRENT | 1971-03-25 | Active | |
XANTHOUS 8 LIMITED | Director | 2004-09-28 | CURRENT | 1985-01-11 | Active | |
XANTHOUS 10 LIMITED | Director | 2003-05-02 | CURRENT | 1966-04-21 | Active | |
XANTHOUS 1 LIMITED | Director | 2003-05-02 | CURRENT | 1992-08-10 | Active | |
XANTHOUS 5 LIMITED | Director | 2003-05-02 | CURRENT | 1986-05-02 | Active | |
XANTHOUS 3 LIMITED | Director | 2003-05-02 | CURRENT | 1993-03-12 | Active | |
XANTHOUS 2 LIMITED | Director | 2003-05-02 | CURRENT | 1994-02-25 | Active | |
GXO LOGISTICS UK II LIMITED | Director | 2003-05-02 | CURRENT | 1995-04-04 | Active | |
XANTHOUS 11 LIMITED | Director | 2003-05-02 | CURRENT | 1999-03-11 | Active | |
NORMAN GROUP LIMITED | Director | 2003-05-02 | CURRENT | 1986-04-17 | Active | |
XANTHOUS 12 LIMITED | Director | 2003-05-02 | CURRENT | 1998-03-17 | Active | |
KNARESBOROUGH INVESTMENTS LIMITED | Director | 2003-05-02 | CURRENT | 2001-01-10 | Active | |
GXO SERVICETECH UK II LIMITED | Director | 2017-06-15 | CURRENT | 1999-12-24 | Active | |
XANTHOUS 6 LIMITED | Director | 2017-05-24 | CURRENT | 1983-03-22 | Active | |
KNARESBOROUGH INVESTMENTS (VC2) LIMITED | Director | 2017-05-11 | CURRENT | 2017-05-11 | Active | |
XANTHOUS 9 LIMITED | Director | 2014-12-03 | CURRENT | 1987-07-27 | Active | |
GXO SERVICETECH UK LIMITED | Director | 2014-12-03 | CURRENT | 1995-02-22 | Active | |
BRANTON COURT STABLES LIMITED | Director | 2014-10-09 | CURRENT | 2014-10-09 | Active | |
KNARESBOROUGH REAL ESTATE LIMITED | Director | 2014-05-14 | CURRENT | 2014-05-14 | Active | |
CARLTON COURT INVESTMENTS LIMITED | Director | 2014-04-23 | CURRENT | 2014-04-23 | Active | |
XANTHOUS 7 LIMITED | Director | 2007-12-17 | CURRENT | 2001-03-07 | Active | |
XANTHOUS 13 LIMITED | Director | 2005-12-20 | CURRENT | 1974-01-31 | Active | |
NORTHERN COMMERCIALS (MIRFIELD) LIMITED | Director | 2005-12-20 | CURRENT | 1971-03-25 | Active | |
XANTHOUS 8 LIMITED | Director | 2004-09-28 | CURRENT | 1985-01-11 | Active | |
XANTHOUS 10 LIMITED | Director | 2001-09-14 | CURRENT | 1966-04-21 | Active | |
NORMAN GROUP LIMITED | Director | 2001-08-03 | CURRENT | 1986-04-17 | Active | |
KNARESBOROUGH INVESTMENTS LIMITED | Director | 2001-07-31 | CURRENT | 2001-01-10 | Active | |
XANTHOUS 1 LIMITED | Director | 1995-08-21 | CURRENT | 1992-08-10 | Active | |
XANTHOUS 3 LIMITED | Director | 1995-08-21 | CURRENT | 1993-03-12 | Active | |
XANTHOUS 2 LIMITED | Director | 1995-08-21 | CURRENT | 1994-02-25 | Active | |
GXO LOGISTICS UK II LIMITED | Director | 1995-06-12 | CURRENT | 1995-04-04 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 05/12/23 FROM Knaresborough Group 11th Floor Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
Current accounting period shortened from 31/05/23 TO 31/03/23 | ||
Current accounting period shortened from 31/05/23 TO 31/03/23 | ||
REGISTERED OFFICE CHANGED ON 23/01/23 FROM C/O Clipper Logistics Group Carlton Court Gelderd Road Leeds West Yorkshire LS12 6LT | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
TM02 | Termination of appointment of Guy Collingwood Jackson on 2019-02-28 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
AP03 | Appointment of Ms Marianne Hodgkiss as company secretary on 2019-02-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
AA01 | Current accounting period extended from 30/04/17 TO 31/05/17 | |
LATEST SOC | 07/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/16 | |
CH01 | Director's details changed for Mr Steven Nicholas Parkin on 2016-08-15 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/02/16 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Guy Collingwood Jackson as company secretary on 2015-10-07 | |
TM02 | Termination of appointment of Paul Gerard White on 2015-10-07 | |
LATEST SOC | 27/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/02/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/02/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/02/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/02/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David Arthur Hodkin on 2011-12-16 | |
RES15 | CHANGE OF NAME 22/09/2011 | |
CERTNM | Company name changed cobco 924 LIMITED\certificate issued on 27/09/11 | |
AA01 | Current accounting period extended from 28/02/12 TO 30/04/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/11 FROM Carlton Court Gelderd Road Leeds LS12 6LT United Kingdom | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 | 1.40 | 94 |
MortgagesNumMortOutstanding | 0.66 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.74 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
Creditors Due After One Year | 2012-05-01 | £ 42,750 |
---|---|---|
Creditors Due Within One Year | 2012-05-01 | £ 68,520 |
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 SOUTH ACRE AVIATION LIMITED
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
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SOUTH ACRE 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. |