British Light Aviation Centre Limited(The)
Pri/ltd By Guar/nsc (Private, Limited By Guarantee, No Share Capital)
British Light Aviation Centre Limited(The)
Lakeside Pavilion Chaucer Business Park, Watery Lane
Kemsing
Sevenoaks
TN15 6QY
Company Name | British Light Aviation Centre Limited(The) |
---|
Company Status | Active |
---|
Company Number | 00874355 |
---|
Incorporation Date | 18 March 1966 (58 years, 1 month ago) |
---|
Dissolution Date | — |
---|
Category | Pri/Ltd By Guar/Nsc (Private, Limited By Guarantee, No Share Capital) |
---|
Previous Names | — |
---|
Current Directors | 8 |
---|
Business Industry | Professional, Scientific and Technical Activities |
---|
Business Activity | Other Professional, Scientific and Technical Activities N.E.C. |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 31 March |
---|
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
---|
Registered Address | Lakeside Pavilion Chaucer Business Park, Watery Lane Kemsing Sevenoaks TN15 6QY |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Sevenoaks |
---|
Region | South East |
---|
County | Kent |
---|
Parish | Kemsing |
---|
Accounts Year End | 31 March |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
---|
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2007 (74909) | Other professional, scientific and technical activities n.e.c. |
---|
5 January 2021 | Confirmation statement made on 9 December 2020 with no updates | 3 pages |
---|
21 December 2020 | Total exemption full accounts made up to 31 March 2020 | 20 pages |
---|
21 December 2020 | Satisfaction of charge 1 in full | 1 page |
---|
14 October 2020 | Registered office address changed from 50a Cambridge St London SW1V 4QQ to 1 Jason Close Orsett Grays RM16 3DY on 14 October 2020 | 1 page |
---|
18 September 2020 | Termination of appointment of Christopher Myles Royle as a director on 15 September 2020 | 1 page |
---|
Mortgage charges satisfied
1
Mortgage charges part satisfied
—
Mortgage charges outstanding
—