Mackintosh Aviation Limited

General information

Name:

Mackintosh Aviation Ltd

Office Address:

13 Rotunda Terrace GL50 1SW Cheltenham

Number: 06587885

Incorporation date: 2008-05-08

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise called Mackintosh Aviation was founded on May 8, 2008 as a Private Limited Company. The company's office may be reached at Cheltenham on 13 Rotunda Terrace. If you want to get in touch with this firm by post, its area code is GL50 1SW. The registration number for Mackintosh Aviation Limited is 06587885. The company known today as Mackintosh Aviation Limited, was previously listed under the name of Mackintosh Aviations. The change has occurred in June 10, 2008. The company's SIC and NACE codes are 51210 and has the NACE code: Freight air transport. Mackintosh Aviation Ltd filed its latest accounts for the financial period up to 31st May 2022. The company's latest annual confirmation statement was released on 8th May 2023.

Because of this particular firm's number of employees, it was unavoidable to appoint more directors: Sylwia M. and Andrew M. who have been aiding each other since December 4, 2017 to promote the success of this specific company. Moreover, the director's tasks are constantly aided with by a secretary - Andrew M., who was chosen by this specific company 16 years ago.

  • Previous company's names
  • Mackintosh Aviation Limited 2008-06-10
  • Mackintosh Aviations Limited 2008-05-08

Financial data based on annual reports

Company staff

Sylwia M.

Role: Director

Appointed: 04 December 2017

Latest update: 4 April 2024

Andrew M.

Role: Director

Appointed: 08 May 2008

Latest update: 4 April 2024

Andrew M.

Role: Secretary

Appointed: 08 May 2008

Latest update: 4 April 2024

People with significant control

Executives who have control over the firm are as follows: Sylwia M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Andrew M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Sylwia M.
Notified on 10 May 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 22 May 2024
Confirmation statement last made up date 08 May 2023
Annual Accounts 13th February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 13th February 2015
Annual Accounts 17th December 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 17th December 2015
Annual Accounts 23rd January 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 23rd January 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts 24th January 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 24th January 2013
Annual Accounts 7th February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 7th February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023/05/08 (CS01)
filed on: 15th, May 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Park Gate West Approach Drive

Post code:

GL52 3AD

City / Town:

Cheltenham

HQ address,
2013

Address:

Park Gate West Approach Drive

Post code:

GL52 3AD

City / Town:

Cheltenham

HQ address,
2014

Address:

Park Gate West Approach Drive

Post code:

GL52 3AD

City / Town:

Cheltenham

HQ address,
2015

Address:

Park Gate West Approach Drive

Post code:

GL52 3AD

City / Town:

Cheltenham

HQ address,
2016

Address:

Flat 3 16 Lansdown Place

Post code:

GL50 2HX

City / Town:

Cheltenham

Accountant/Auditor,
2014 - 2016

Name:

Davies Mayers Barnett Llp

Address:

Pillar House 113/115 Bath Road

Post code:

GL53 7LS

City / Town:

Cheltenham

Search other companies

Services (by SIC Code)

  • 51210 : Freight air transport
15
Company Age

Closest companies