BRITISH LIGHT AVIATION CENTRE LIMITED(THE)

  • Company statusactive
  • Company No00874355
  • Age59 years 4 months Incorporated 18 March 1966
  • Officers8

Address

Lakeside Pavilion Chaucer Business Park, Watery Lane, Kemsing, Sevenoaks, TN15 6QY, England

BRITISH LIGHT AVIATION CENTRE LIMITED(THE) is an active company incorporated on 18 March 1966 and based in Sevenoaks, England. The company was registered 59 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

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

  • Accounts

    Available to 31 March 2025. Next accounts due by 31 December 2025

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

7 Months Ago on 04 Dec 2024

Accounts With Accounts Type Total Exemption Full

9 Months Ago on 25 Oct 2024

Appoint Person Director Company With Name Date

10 Months Ago on 09 Sep 2024

Change Person Director Company With Change Date

11 Months Ago on 30 Aug 2024

Change Person Director Company With Change Date

11 Months Ago on 30 Aug 2024

Resolution

11 Months Ago on 28 Aug 2024

Memorandum Articles

11 Months Ago on 28 Aug 2024

Termination Director Company With Name Termination Date

11 Months Ago on 22 Aug 2024

Confirmation Statement With No Updates

1 Year Ago on 04 Dec 2023

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 05 Oct 2023

Termination Director Company With Name Termination Date

1 Year Ago on 22 Sep 2023

Change Person Director Company With Change Date

1 Year Ago on 05 Aug 2023

Appoint Person Director Company With Name Date

2 Years Ago on 02 Mar 2023

Confirmation Statement With No Updates

2 Years Ago on 05 Dec 2022

Accounts Amended With Accounts Type Total Exemption Full

2 Years Ago on 01 Dec 2022

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 21 Nov 2022

Termination Director Company With Name Termination Date

2 Years Ago on 25 Sep 2022

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 08 Jul 2022

Confirmation Statement With No Updates

3 Years Ago on 13 Dec 2021

Termination Director Company With Name Termination Date

3 Years Ago on 10 Dec 2021

Termination Director Company With Name Termination Date

3 Years Ago on 10 Dec 2021

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 09 Dec 2021

Confirmation Statement With No Updates

4 Years Ago on 05 Jan 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 21 Dec 2020

Mortgage Satisfy Charge Full

4 Years Ago on 21 Dec 2020

People

Officers8

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
CHURCH, Philip Neildirector Apr 197717 Sept 2019
ELBORN, Michael Geoffreydirector Sep 195319 Sept 2012
HAWKIN, Richarddirector Aug 195019 Sept 2013
HENRY, Maurice Charlesdirector Sep 193401 Jan 2008
JONES, Martin Johndirector Dec 196801 Mar 2023
MANSFIELD, Leah Soniadirector Feb 197409 Sept 2024
ROBINSON, Martindirector Jan 196003 Apr 2017
WILCOCK, Nicholas John, Sqn Ldrdirector Dec 195019 Sept 2012

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.