Company number 02411901
Status Active
Incorporation Date 8 August 1989
Company Type Private Limited Company
Address IST FLOOR OFFICE, KINGS HOUSE, HIGH STREET, PATELEY BRIDGE, HG3 5AP
Home Country United Kingdom
Nature of Business 52102 - Operation of warehousing and storage facilities for air transport activities, 52230 - Service activities incidental to air transportation
Phone, email, etc
Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 1 March 2016; Confirmation statement made on 8 August 2016 with updates; Total exemption small company accounts made up to 1 March 2015. The most likely internet sites of THE REAL AEROPLANE COMPANY LIMITED are www.therealaeroplanecompany.co.uk, and www.the-real-aeroplane-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. The Real Aeroplane Company Limited is a Private Limited Company.
The company registration number is 02411901. The Real Aeroplane Company Limited has been working since 08 August 1989.
The present status of the company is Active. The registered address of The Real Aeroplane Company Limited is Ist Floor Office Kings House High Street Pateley Bridge Hg3 5ap. . FLEMING, Robert Arthur is a Director of the company. Secretary SMITH, Ann Elizabeth has been resigned. Director SMITH, Ann Elizabeth has been resigned. Director SMITH, Anthony James Edward has been resigned. The company operates in "Operation of warehousing and storage facilities for air transport activities".
Current Directors
Resigned Directors
Persons With Significant Control
THE REAL AEROPLANE COMPANY LIMITED Events
09 Nov 2016
Total exemption small company accounts made up to 1 March 2016
08 Aug 2016
Confirmation statement made on 8 August 2016 with updates
27 Oct 2015
Total exemption small company accounts made up to 1 March 2015
10 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
02 Sep 2014
Total exemption small company accounts made up to 1 March 2014
...
... and 63 more events
17 Feb 1991
Return made up to 08/08/90; full list of members
13 Feb 1991
Particulars of mortgage/charge
24 Oct 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
24 Oct 1989
Accounting reference date notified as 01/03
08 Aug 1989
Incorporation
28 August 2013
Charge code 0241 1901 0006
Delivered: 31 August 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings at hall field road wetherby leeds t/no's…
28 August 2013
Charge code 0241 1901 0005
Delivered: 31 August 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings at manse lane knaresborough t/no…
10 February 2003
Legal charge
Delivered: 11 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Piece of land at gunby hall estate t/n YEA20192 together…
28 November 1996
Legal mortgage
Delivered: 5 December 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a the aerodrome breighton nr selby t/n…
28 November 1996
Mortgage debenture
Delivered: 3 December 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 January 1991
Legal charge
Delivered: 13 February 1991
Status: Satisfied
on 9 May 2008
Persons entitled: Custompac Limited
Description: F/H property k/a land lying to the north of sund lane…