DONINGTON AVIATION LIMITED
CASTLE DONINGTON


Company number 01003229
Status Active
Incorporation Date 24 February 1971
Company Type Private Limited Company
Address BUILDING 33, EAST MIDLANDS AIRPORT, CASTLE DONINGTON, DERBY
Home Country United Kingdom
Nature of Business 51102 - Non-scheduled passenger air transport
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 December 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 376,102 . The most likely internet sites of DONINGTON AVIATION LIMITED are www.doningtonaviation.co.uk, and www.donington-aviation.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifty-four years and eight months. Donington Aviation Limited is a Private Limited Company. The company registration number is 01003229. Donington Aviation Limited has been working since 24 February 1971. The present status of the company is Active. The registered address of Donington Aviation Limited is Building 33 East Midlands Airport Castle Donington Derby. The company`s financial liabilities are £168.3k. It is £-47.46k against last year. The cash in hand is £9.92k. It is £-50.72k against last year. And the total assets are £505.12k, which is £2.17k against last year. BANNISTER, Erika Erna Berta is a Secretary of the company. BANNISTER, Eric is a Director of the company. BANNISTER, Erika Erna Berta is a Director of the company. The company operates in "Non-scheduled passenger air transport".


donington aviation Key Finiance

LIABILITIES £168.3k
-22%
CASH £9.92k
-84%
TOTAL ASSETS £505.12k
+0%
All Financial Figures

Current Directors


Director
BANNISTER, Eric

72 years old

Director

Persons With Significant Control

Mr Eric Bannister
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

DONINGTON AVIATION LIMITED Events

05 Jan 2017
Confirmation statement made on 23 December 2016 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Dec 2015
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 376,102

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Dec 2014
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 376,102

...
... and 75 more events
02 Jun 1988
Accounts made up to 31 March 1987

31 Mar 1987
Declaration of satisfaction of mortgage/charge

31 Mar 1987
Declaration of satisfaction of mortgage/charge

25 Mar 1987
Return made up to 11/07/86; full list of members

18 Mar 1987
Full accounts made up to 30 June 1986

DONINGTON AVIATION LIMITED Charges

14 June 1993
Aircraft mortgage
Delivered: 17 June 1993
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Piper pa 23-250 reg g-bapl serial no.27-7304966 And all…
12 May 1989
Single debenture
Delivered: 17 May 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 May 1989
Chattel mortgage
Delivered: 17 May 1989
Status: Satisfied on 13 August 1991
Persons entitled: Jack Lind
Description: Cessna 150 reg gbccc cessna 150 reg g-sall cessna 150 reg…
25 October 1985
Aircraft mortgage
Delivered: 31 October 1985
Status: Satisfied on 4 August 1989
Persons entitled: Air and Finance Limited
Description: Piper pa-23-250 registration mark: g-bfbb serial no…
8 August 1985
First fixed charge
Delivered: 22 August 1985
Status: Satisfied on 31 March 1987
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: All book and other debts present and future as are not sold…
3 January 1985
Aircraft mortgage
Delivered: 9 January 1985
Status: Satisfied on 4 August 1989
Persons entitled: Air and General Finance Limited
Description: Cessna 404 titan registration mark: g-msds serial number:…
16 March 1984
Aircraft mortgage
Delivered: 21 March 1984
Status: Satisfied on 4 August 1989
Persons entitled: Air and General Finance Limited
Description: Cessna 421 b registration mark: g-bago serial number:…
13 December 1983
Aircraft mortgage
Delivered: 15 December 1983
Status: Satisfied on 4 August 1989
Persons entitled: Lombard North Central PLC.
Description: Cessna 404 titan- registration mark-g bktj.
23 November 1982
Aircraft mortgage
Delivered: 7 December 1982
Status: Satisfied on 23 August 1991
Persons entitled: Allied Irish Finance Company Limited
Description: Cessna titan 404 aircraft, reg, mark g-bhnt, serial no 0644.
7 September 1982
Debenture
Delivered: 17 September 1982
Status: Satisfied on 31 March 1987
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charge over undertaking and all property…