Nottingham City Airport Limited

General information

Name:

Nottingham City Airport Ltd

Office Address:

Granary House 2 Wells Road Edwalton NG12 4DR Nottingham

Number: 05094122

Incorporation date: 2004-04-05

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Nottingham City Airport Limited company has been on the market for at least twenty years, as it's been founded in 2004. Registered with number 05094122, Nottingham City Airport is categorised as a Private Limited Company with office in Granary House 2 Wells Road, Nottingham NG12 4DR. This company changed its name two times. Before 2013 this company has delivered the services it's been known for under the name of Nottigham City Airport but currently this company is listed under the business name Nottingham City Airport Limited. The firm's Standard Industrial Classification Code is 68209 - Other letting and operating of own or leased real estate. Nottingham City Airport Ltd filed its latest accounts for the financial period up to 2023-06-30. The latest annual confirmation statement was released on 2023-04-01.

Considering the enterprise's constant development, it became imperative to find more company leaders, to name just a few: Jane R., Mark T., Linda T. who have been aiding each other since 2022 for the benefit of the company. What is more, the director's responsibilities are constantly assisted with by a secretary - Roy H., who was chosen by the company on 2nd September 2004.

  • Previous company's names
  • Nottingham City Airport Limited 2013-06-03
  • Nottigham City Airport Ltd. 2013-04-11
  • Nottingham City Airport Limited 2004-04-05

Financial data based on annual reports

Company staff

Jane R.

Role: Director

Appointed: 01 October 2022

Latest update: 5 March 2024

Mark T.

Role: Director

Appointed: 01 October 2022

Latest update: 5 March 2024

Linda T.

Role: Director

Appointed: 05 April 2021

Latest update: 5 March 2024

Roy H.

Role: Secretary

Appointed: 02 September 2004

Latest update: 5 March 2024

Roy H.

Role: Director

Appointed: 02 September 2004

Latest update: 5 March 2024

John W.

Role: Director

Appointed: 05 April 2004

Latest update: 5 March 2024

People with significant control

The companies with significant control over this firm are as follows: John A Wells Limited owns over 1/2 to 3/4 of company shares . This business can be reached in Nottingham at 2 Wells Road, Edwalton, NG12 4DR, Nottinghamshire and was registered as a PSC under the reg no 00701875. John W. has substantial control or influence over the company. Truman Contractors (East Midlands) Ltd owns 1/2 or less of company shares. This business can be reached in Melton Mowbray at Old Dalby, LE14 3LW, Leicestershire and was registered as a PSC under the reg no 02110105.

John A Wells Limited
Address: Granary House 2 Wells Road, Edwalton, Nottingham, Nottinghamshire, NG12 4DR, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 00701875
Notified on 30 June 2016
Nature of control:
over 1/2 to 3/4 of shares
John W.
Notified on 30 June 2016
Nature of control:
substantial control or influence
Truman Contractors (East Midlands) Ltd
Address: Hill Top Farm Old Dalby, Melton Mowbray, Leicestershire, LE14 3LW, United Kingdom
Legal authority Companies Act 2006 England & Wales
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 02110105
Notified on 30 June 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 15 April 2024
Confirmation statement last made up date 01 April 2023
Annual Accounts 11 August 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 11 August 2014
Annual Accounts 17 August 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 17 August 2015
Annual Accounts 1 July 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 1 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 13 August 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 13 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Reregistration Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/06/30 (AA)
filed on: 20th, September 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
20
Company Age

Closest Companies - by postcode