Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > CAUSEWAY AERO LIMITED
Company Information for

CAUSEWAY AERO LIMITED

INTERPATH ADVISORY SUITE 209 ARTHUR HOUSE, 41 ARTHUR STREET, BELFAST, BT1 4GB,
Company Registration Number
NI039429
Private Limited Company
Liquidation

Company Overview

About Causeway Aero Ltd
CAUSEWAY AERO LIMITED was founded on 2000-10-13 and has its registered office in Belfast. The organisation's status is listed as "Liquidation". Causeway Aero Limited is a Private Limited Company registered in 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
CAUSEWAY AERO LIMITED
 
Legal Registered Office
INTERPATH ADVISORY SUITE 209 ARTHUR HOUSE
41 ARTHUR STREET
BELFAST
BT1 4GB
Other companies in BT3
 
Previous Names
BELFAST AIRCRAFT STRESS ENGINEERS LTD02/11/2018
Filing Information
Company Number NI039429
Company ID Number NI039429
Date formed 2000-10-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB766267984  
Last Datalog update: 2024-03-06 11:57:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAUSEWAY AERO 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 CAUSEWAY AERO LIMITED
The following companies were found which have the same name as CAUSEWAY AERO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAUSEWAY AERO GROUP LIMITED C/O ASM CHARTERED ACCOUNTANTS 6 MURRAY STREET BELFAST BT1 6DN Active Company formed on the 2016-06-24

Company Officers of CAUSEWAY AERO LIMITED

Current Directors
Officer Role Date Appointed
PAULA ELIZABETH KELLY
Company Secretary 2000-10-13
PETER ERIC HINDS
Director 2000-10-16
IAN JOHN KELLY
Director 2000-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
PAULA ELIZABETH KELLY
Director 2009-02-26 2016-04-01
DAVID JAMES RAYMOND
Director 2008-02-01 2013-02-08
FREDERICK ROBERT GORRIE
Director 2000-10-16 2010-01-15
ROBERT DESMOND PALMER
Director 2000-10-13 2000-10-16

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
2024-01-02REGISTERED OFFICE CHANGED ON 02/01/24 FROM Glendinning House 4th Floor 6 Murray Street Belfast BT1 6DN Northern Ireland
2023-12-29Resolutions passed:<ul><li>Special resolution passed to wind up - liquidation</ul>
2023-12-29Liquidation: Appointment of liquidator
2023-12-29Liquidation. Statement of affairs
2023-11-28CONFIRMATION STATEMENT MADE ON 11/10/23, WITH NO UPDATES
2023-10-24APPOINTMENT TERMINATED, DIRECTOR RICHARD ALAN CROSBY
2023-09-12APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH RICE
2023-08-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0394290002
2023-03-09REGISTRATION OF A CHARGE / CHARGE CODE NI0394290005
2023-03-09REGISTRATION OF A CHARGE / CHARGE CODE NI0394290006
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES
2021-09-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0394290004
2020-11-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2019-05-13AP01DIRECTOR APPOINTED MR RICHARD ALAN CROSBY
2019-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0394290003
2019-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/19 FROM 20 Rosemary Street Belfast BT1 1QD Northern Ireland
2018-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0394290002
2018-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/18 FROM Unit C Carrowreagh Business Park, Carrowreagh Road Dundonald Belfast BT16 1QQ Northern Ireland
2018-11-15PSC02Notification of Causeway Aero Group Limited as a person with significant control on 2018-10-22
2018-11-15PSC07CESSATION OF PETER ERIC HINDS AS A PERSON OF SIGNIFICANT CONTROL
2018-11-15AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH RICE
2018-11-13TM02Termination of appointment of Paula Elizabeth Kelly on 2018-10-22
2018-11-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOHN KELLY
2018-11-06SH08Change of share class name or designation
2018-11-02RES15CHANGE OF COMPANY NAME 02/11/18
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-10-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ERIC HINDS
2018-08-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES
2017-09-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/17 FROM Unit 10 the Innovation Centre Ni Science Park Belfast BT3 9DT
2017-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN KELLY / 03/01/2017
2017-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ERIC HINDS / 03/01/2017
2016-12-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 11364
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR PAULA ELIZABETH KELLY
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 11364
2016-02-05SH06Cancellation of shares. Statement of capital on 2015-11-30 GBP 11,364
2016-02-05SH03Purchase of own shares
2015-11-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-27AR0113/10/15 ANNUAL RETURN FULL LIST
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 13182
2015-04-27SH0602/04/15 STATEMENT OF CAPITAL GBP 13182
2015-04-27SH03RETURN OF PURCHASE OF OWN SHARES
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 15000
2014-10-23AR0113/10/14 FULL LIST
2014-08-13AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-10CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PAULA ELIZABETH KELLY / 10/04/2014
2014-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA ELIZABETH KELLY / 10/04/2014
2014-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN KELLY / 10/04/2014
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 15000
2013-10-15AR0113/10/13 FULL LIST
2013-09-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-10AA01PREVEXT FROM 31/10/2012 TO 31/03/2013
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RAYMOND
2012-10-17AR0113/10/12 FULL LIST
2012-07-25AA31/10/11 TOTAL EXEMPTION SMALL
2012-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2012 FROM C/O GRAEME STEELE THE LEGACY BUILDING NI SCIENCE PARK QUEENS ROAD BELFAST BT3 9DT NORTHERN IRELAND
2011-11-03AR0113/10/11 FULL LIST
2011-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2011 FROM C/O JONATHAN MCCLUGGAGE THE LEGACY BUILDING NI SCIENCE PARK QUEENS ROAD BELFAST CO ANTRIM BT3 9DT NORTHERN IRELAND
2011-07-07AA31/10/10 TOTAL EXEMPTION SMALL
2010-10-27AR0113/10/10 FULL LIST
2010-07-09AA31/10/09 TOTAL EXEMPTION SMALL
2010-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 19 COLVIN HOUSE DUNDONALD ENTERPRISE PARK CARROWREAGH ROAD DUNDONALD BT16 1QT
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK GORRIE
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN KELLY / 13/10/2009
2009-10-27AR0113/10/09 FULL LIST
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES RAYMOND / 13/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULA ELIZABETH KELLY / 13/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ERIC HINDS / 13/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK ROBERT GORRIE / 13/10/2009
2009-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / PAULA ELIZABETH KELLY / 13/10/2009
2009-03-23296(NI)CHANGE OF DIRS/SEC
2009-03-09AC(NI)31/10/08 ANNUAL ACCTS
2008-10-21371S(NI)13/10/08 ANNUAL RETURN SHUTTLE
2008-05-23296(NI)CHANGE OF DIRS/SEC
2008-02-25AC(NI)31/10/07 ANNUAL ACCTS
2007-10-18371S(NI)13/10/07 ANNUAL RETURN SHUTTLE
2007-08-17AC(NI)31/10/06 ANNUAL ACCTS
2006-10-19371S(NI)13/10/06 ANNUAL RETURN SHUTTLE
2006-03-23AC(NI)31/10/05 ANNUAL ACCTS
2005-10-16371S(NI)13/10/05 ANNUAL RETURN SHUTTLE
2005-02-21AC(NI)31/10/04 ANNUAL ACCTS
2004-10-26371S(NI)13/10/04 ANNUAL RETURN SHUTTLE
2004-03-29AC(NI)31/10/03 ANNUAL ACCTS
2003-11-04371S(NI)13/10/03 ANNUAL RETURN SHUTTLE
2003-02-11AC(NI)31/10/02 ANNUAL ACCTS
2002-10-18371S(NI)13/10/02 ANNUAL RETURN SHUTTLE
2002-05-15402(NI)PARS RE MORTAGE
2002-05-14AC(NI)31/10/01 ANNUAL ACCTS
2002-05-14G98-2(NI)RETURN OF ALLOT OF SHARES
2001-10-24371S(NI)13/10/01 ANNUAL RETURN SHUTTLE
2000-10-27295(NI)CHANGE IN SIT REG ADD
2000-10-27G98-2(NI)RETURN OF ALLOT OF SHARES
2000-10-27296(NI)CHANGE OF DIRS/SEC
2000-10-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-10-13MEM(NI)MEMORANDUM
2000-10-13ARTS(NI)ARTICLES
2000-10-13G21(NI)PARS RE DIRS/SIT REG OFF
2000-10-13G23(NI)DECLN COMPLNCE REG NEW CO
Industry Information
SIC/NAIC Codes
30 - Manufacture of other transport equipment
309 - Manufacture of transport equipment n.e.c.
30990 - Manufacture of other transport equipment n.e.c.

33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33160 - Repair and maintenance of aircraft and spacecraft

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to CAUSEWAY AERO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2023-12-22
Appointment of Liquidators2023-12-22
Meetings of Creditors2023-12-08
Fines / Sanctions
No fines or sanctions have been issued against CAUSEWAY AERO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2002-05-15 Outstanding BT1 5UB
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2015-03-31

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 CAUSEWAY AERO LIMITED

Intangible Assets
Patents
We have not found any records of CAUSEWAY AERO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAUSEWAY AERO LIMITED
Trademarks
We have not found any records of CAUSEWAY AERO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAUSEWAY AERO 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 (30990 - Manufacture of other transport equipment n.e.c.) as CAUSEWAY AERO LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where CAUSEWAY AERO 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 CAUSEWAY AERO 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 CAUSEWAY AERO 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1