TRUMAN AVIATION LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Rushcliffe » NG12 4GA

Company number 00756920
Status Active
Incorporation Date 8 April 1963
Company Type Private Limited Company
Address GRANARY HOUSE MELTON ROAD, EDWALTON, NOTTINGHAM, NOTTINGHAMSHIRE, NG12 4GA
Home Country United Kingdom
Nature of Business 51102 - Non-scheduled passenger air transport, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Unaudited abridged accounts made up to 31 October 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 55,000 ; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of TRUMAN AVIATION LIMITED are www.trumanaviation.co.uk, and www.truman-aviation.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty-two years and six months. The distance to to Bingham Rail Station is 6.2 miles; to Lowdham Rail Station is 7.5 miles; to Bulwell Rail Station is 7.7 miles; to Thurgarton Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Truman Aviation Limited is a Private Limited Company. The company registration number is 00756920. Truman Aviation Limited has been working since 08 April 1963. The present status of the company is Active. The registered address of Truman Aviation Limited is Granary House Melton Road Edwalton Nottingham Nottinghamshire Ng12 4ga. The company`s financial liabilities are £272.01k. It is £21.2k against last year. And the total assets are £567.31k, which is £-36.87k against last year. WELLS, John Brian is a Secretary of the company. COOPER, James Sidney William is a Director of the company. TRUMAN, Victor William is a Director of the company. WELLS, John Brian is a Director of the company. Secretary LEATHERLAND, Derek Edward has been resigned. Director HILL, Roy Thomas has been resigned. Director LEATHERLAND, Derek Edward has been resigned. Director LEATHERLAND, Raymond Albert has been resigned. Director THOMAS, Barrie Terence has been resigned. The company operates in "Non-scheduled passenger air transport".


truman aviation Key Finiance

LIABILITIES £272.01k
+8%
CASH n/a
TOTAL ASSETS £567.31k
-7%
All Financial Figures

Current Directors

Secretary
WELLS, John Brian
Appointed Date: 01 June 2012

Director
COOPER, James Sidney William
Appointed Date: 16 October 2014
74 years old

Director
TRUMAN, Victor William
Appointed Date: 13 September 2004
81 years old

Director
WELLS, John Brian
Appointed Date: 13 September 2004
86 years old

Resigned Directors

Secretary
LEATHERLAND, Derek Edward
Resigned: 01 November 2011

Director
HILL, Roy Thomas
Resigned: 20 October 2011
Appointed Date: 13 September 2004
90 years old

Director
LEATHERLAND, Derek Edward
Resigned: 01 November 2011
92 years old

Director
LEATHERLAND, Raymond Albert
Resigned: 02 June 2007
96 years old

Director
THOMAS, Barrie Terence
Resigned: 22 February 1994
78 years old

TRUMAN AVIATION LIMITED Events

07 Dec 2016
Unaudited abridged accounts made up to 31 October 2016
18 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 55,000

30 Nov 2015
Total exemption small company accounts made up to 31 October 2015
22 May 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 55,000

26 Mar 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 80 more events
07 Jul 1986
Accounts for a small company made up to 31 December 1985

07 Jul 1986
Return made up to 09/04/86; full list of members

23 Mar 1970
Company name changed\certificate issued on 23/03/70
08 Apr 1963
Certificate of incorporation
08 Apr 1963
Incorporation

TRUMAN AVIATION LIMITED Charges

1 June 1993
Aircraft mortgage
Delivered: 9 June 1993
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Cessna 172P:reg mark g-jonz:serial no 172-76233 tog with…
7 August 1986
Guarantee & debenture
Delivered: 15 August 1986
Status: Satisfied on 20 January 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 November 1984
Further guarantee & debenture
Delivered: 30 November 1984
Status: Satisfied on 20 January 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 May 1983
Mortgage of aircraft
Delivered: 13 May 1983
Status: Satisfied on 20 January 2005
Persons entitled: Barclays Bank PLC
Description: D h 82A tigermoth biplane T7120 reg mark g aoeg see doc M37.
11 April 1983
Aircraft mortgage
Delivered: 18 April 1983
Status: Satisfied on 20 January 2005
Persons entitled: Barclays Bank PLC
Description: Piper pa 38 tomahawk 112 two place training a/c 38-79A0915…
2 February 1982
Aircraft mortgage
Delivered: 5 February 1982
Status: Satisfied on 20 January 2005
Persons entitled: Barclays Bank PLC
Description: Piper pa 23 aztec model f fitted king avionics serial no…