YORKSHIRE AVIATION LIMITED
BRIGHOUSE

Hellopages » West Yorkshire » Calderdale » HD6 4JL

Company number 04755994
Status Active
Incorporation Date 7 May 2003
Company Type Private Limited Company
Address EARLWOOD BIRKHOUSE, BAILIFF BRIDGE, BRIGHOUSE, WEST YORKSHIRE, HD6 4JL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 3 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of YORKSHIRE AVIATION LIMITED are www.yorkshireaviation.co.uk, and www.yorkshire-aviation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Yorkshire Aviation Limited is a Private Limited Company. The company registration number is 04755994. Yorkshire Aviation Limited has been working since 07 May 2003. The present status of the company is Active. The registered address of Yorkshire Aviation Limited is Earlwood Birkhouse Bailiff Bridge Brighouse West Yorkshire Hd6 4jl. The company`s financial liabilities are £82.85k. It is £10.11k against last year. The cash in hand is £1.36k. It is £-7.7k against last year. And the total assets are £1.36k, which is £-7.7k against last year. HALLAS, Stephen is a Secretary of the company. HALLAS, Stephen is a Director of the company. JEFFS, David John is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director SANSONI, Robert Allen has been resigned. Director SIDLE, Christopher Sefton has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


yorkshire aviation Key Finiance

LIABILITIES £82.85k
+13%
CASH £1.36k
-86%
TOTAL ASSETS £1.36k
-86%
All Financial Figures

Current Directors

Secretary
HALLAS, Stephen
Appointed Date: 07 May 2003

Director
HALLAS, Stephen
Appointed Date: 07 May 2003
73 years old

Director
JEFFS, David John
Appointed Date: 07 May 2003
75 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 07 May 2003
Appointed Date: 07 May 2003

Director
SANSONI, Robert Allen
Resigned: 01 June 2011
Appointed Date: 18 February 2004
69 years old

Director
SIDLE, Christopher Sefton
Resigned: 12 June 2009
Appointed Date: 07 May 2003
71 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 07 May 2003
Appointed Date: 07 May 2003

YORKSHIRE AVIATION LIMITED Events

13 Jul 2016
Total exemption small company accounts made up to 31 October 2015
06 Jun 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 3

27 Jul 2015
Total exemption small company accounts made up to 31 October 2014
01 Jun 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 3

11 Jul 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 32 more events
28 Jun 2003
New director appointed
28 Jun 2003
Registered office changed on 28/06/03 from: 12 york place leeds west yorkshire LS1 2DS
28 Jun 2003
Director resigned
28 Jun 2003
Secretary resigned
07 May 2003
Incorporation