General information

Name:

Air Caernarfon Ltd

Office Address:

Caernarfon Airport LL54 5TP Dinas Dinlle

Number: 01941911

Incorporation date: 1985-08-27

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Air Caernarfon Limited has existed in the UK for at least thirty nine years. Registered under the number 01941911 in the year 1985, the company is based at Caernarfon Airport, Dinas Dinlle LL54 5TP. This company's SIC and NACE codes are 52230 and their NACE code stands for Service activities incidental to air transportation. 2022-12-31 is the last time the accounts were reported.

Considering this specific company's growth, it became unavoidable to find extra company leaders: Daniel S. and Jonathan S. who have been working as a team since 2022-03-21 for the benefit of the firm. Furthermore, the managing director's assignments are constantly helped with by a secretary - Peter S., who was appointed by this firm in 2022.

Executives who control this firm include: Peter S. has 1/2 or less of voting rights. Jonathan S. has 1/2 or less of voting rights. Daniel S. has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Daniel S.

Role: Director

Appointed: 21 March 2022

Latest update: 27 April 2024

Peter S.

Role: Secretary

Appointed: 21 March 2022

Latest update: 27 April 2024

Jonathan S.

Role: Director

Appointed: 21 March 2022

Latest update: 27 April 2024

People with significant control

Peter S.
Notified on 12 April 2022
Nature of control:
1/2 or less of voting rights
Jonathan S.
Notified on 12 April 2022
Nature of control:
1/2 or less of voting rights
Daniel S.
Notified on 12 April 2022
Nature of control:
1/2 or less of voting rights
Roy S.
Notified on 6 April 2016
Ceased on 13 February 2023
Nature of control:
1/2 or less of shares
Monty Aviation Holdings Limited
Address: Sovereign House 4 Christian Road, Douglas, Douglas, Isle Of Man, IM1 2SD, Isle Of Man
Legal authority Isle Of Man
Legal form Limited Company
Notified on 6 April 2016
Ceased on 18 September 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 15 September 2024
Confirmation statement last made up date 01 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 23rd March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 23rd March 2015
Annual Accounts 6th May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 6th May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 22nd April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 22nd April 2013
Annual Accounts 10th March 2014
Date Approval Accounts 10th March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 13th, April 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

Newport House Newport Road

Post code:

ST16 1DA

City / Town:

Stafford

Accountant/Auditor,
2013 - 2015

Name:

Howards Limited

Address:

Newport House Newport Road

Post code:

ST16 1DA

City / Town:

Stafford

Search other companies

Services (by SIC Code)

  • 52230 : Service activities incidental to air transportation
  • 93290 : Other amusement and recreation activities n.e.c.
38
Company Age

Similar companies nearby

Closest companies