BOLT HEAD AERO CLUB LTD

Register to unlock more data on OkredoRegister

BOLT HEAD AERO CLUB LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08133132

Incorporation date

06/07/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lewin House, East Charleton, Kingsbridge TQ7 2ARCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2012)
dot icon07/04/2026
Total exemption full accounts made up to 2026-02-28
dot icon07/07/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon08/04/2025
Total exemption full accounts made up to 2025-02-28
dot icon15/11/2024
Appointment of Mr Darren Patrick John Hyatt as a director on 2024-10-18
dot icon14/11/2024
Appointment of Mr Rob Kelly as a director on 2024-10-18
dot icon14/11/2024
Termination of appointment of Christopher David Howell as a director on 2024-10-31
dot icon07/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon20/04/2024
Total exemption full accounts made up to 2024-02-29
dot icon07/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon09/05/2023
Total exemption full accounts made up to 2023-02-28
dot icon09/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon09/07/2022
Termination of appointment of John Henry Kempton as a director on 2022-06-21
dot icon02/04/2022
Total exemption full accounts made up to 2022-02-28
dot icon07/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon15/03/2021
Total exemption full accounts made up to 2021-02-28
dot icon19/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon17/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon17/07/2020
Director's details changed for Mr Christopher David Howell on 2020-07-17
dot icon17/07/2020
Director's details changed for Mr John Henry Kempton on 2020-07-17
dot icon08/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon08/07/2019
Termination of appointment of Simon David Evans as a director on 2019-03-15
dot icon30/04/2019
Total exemption full accounts made up to 2019-02-28
dot icon16/10/2018
Notification of a person with significant control statement
dot icon06/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon06/07/2018
Cessation of Simon David Evans as a person with significant control on 2018-06-01
dot icon04/06/2018
Registered office address changed from Moult Tors Cottage Moult Hill Salcombe Devon TQ8 8LF to Lewin House East Charleton Kingsbridge TQ7 2AR on 2018-06-04
dot icon02/06/2018
Appointment of Mr Mark Stephen Ashby as a director on 2018-06-01
dot icon12/04/2018
Total exemption full accounts made up to 2018-02-28
dot icon08/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon30/03/2017
Total exemption full accounts made up to 2017-02-28
dot icon25/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon16/06/2016
Total exemption small company accounts made up to 2016-02-29
dot icon21/07/2015
Director's details changed for Mr Robert Henry Wingate on 2015-07-01
dot icon21/07/2015
Appointment of Mr Robert Henry Wingate as a director on 2015-07-01
dot icon13/07/2015
Annual return made up to 2015-07-06 no member list
dot icon13/07/2015
Termination of appointment of Richard John De Courcy Cuming as a director on 2015-07-13
dot icon05/05/2015
Total exemption small company accounts made up to 2015-02-28
dot icon08/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon19/07/2014
Annual return made up to 2014-07-06 no member list
dot icon10/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon10/11/2013
Previous accounting period shortened from 2013-07-31 to 2013-02-28
dot icon15/07/2013
Annual return made up to 2013-07-06 no member list
dot icon07/11/2012
Director's details changed for Mr John Henry Kempton on 2012-11-07
dot icon07/11/2012
Director's details changed for Mr Chris Howell on 2012-11-07
dot icon07/11/2012
Director's details changed for Mr Simon Evans on 2012-11-07
dot icon07/11/2012
Director's details changed for Mr John Cuming on 2012-11-07
dot icon06/07/2012
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon-93.86 % *

* during past year

Cash in Bank

£590.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
3.38K
-
0.00
5.83K
-
2023
0
1.68K
-
0.00
9.60K
-
2024
0
90.00
-
0.00
590.00
-
2024
0
90.00
-
0.00
590.00
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

90.00 £Descended-94.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

590.00 £Descended-93.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Stephen Ashby
Director
01/06/2018 - Present
6
Wingate, Keith Robert Henry
Director
01/07/2015 - Present
7
Howell, Christopher David
Director
06/07/2012 - 31/10/2024
1
Kelly, Rob
Director
18/10/2024 - Present
-
Hyatt, Darren Patrick John
Director
18/10/2024 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOLT HEAD AERO CLUB LTD

BOLT HEAD AERO CLUB LTD is an(a) Active company incorporated on 06/07/2012 with the registered office located at Lewin House, East Charleton, Kingsbridge TQ7 2AR. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOLT HEAD AERO CLUB LTD?

toggle

BOLT HEAD AERO CLUB LTD is currently Active. It was registered on 06/07/2012 .

Where is BOLT HEAD AERO CLUB LTD located?

toggle

BOLT HEAD AERO CLUB LTD is registered at Lewin House, East Charleton, Kingsbridge TQ7 2AR.

What does BOLT HEAD AERO CLUB LTD do?

toggle

BOLT HEAD AERO CLUB LTD operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for BOLT HEAD AERO CLUB LTD?

toggle

The latest filing was on 07/04/2026: Total exemption full accounts made up to 2026-02-28.