CAS AVIATION SERVICES LIMITED

Register to unlock more data on OkredoRegister

CAS AVIATION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05965083

Incorporation date

12/10/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Rubis House, 15 Friarn Street, Bridgwater, Somerset TA6 3LHCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2006)
dot icon31/03/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon31/01/2025
Micro company accounts made up to 2024-04-30
dot icon30/04/2024
Micro company accounts made up to 2023-04-30
dot icon23/04/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon14/09/2023
Confirmation statement made on 2023-03-24 with updates
dot icon28/04/2023
Micro company accounts made up to 2022-04-30
dot icon20/05/2022
Confirmation statement made on 2022-03-24 with updates
dot icon19/04/2022
Certificate of change of name
dot icon31/03/2022
Appointment of Mrs Debbie Merrifield as a director on 2022-03-04
dot icon31/01/2022
Micro company accounts made up to 2021-04-30
dot icon28/05/2021
Micro company accounts made up to 2020-04-30
dot icon24/03/2021
Confirmation statement made on 2021-03-24 with updates
dot icon24/03/2021
Change of details for Mr Andrew Mark Twemlow as a person with significant control on 2020-10-31
dot icon23/12/2020
Confirmation statement made on 2020-10-12 with updates
dot icon29/01/2020
Micro company accounts made up to 2019-04-30
dot icon25/11/2019
Confirmation statement made on 2019-10-12 with updates
dot icon23/09/2019
Satisfaction of charge 1 in full
dot icon17/07/2019
Termination of appointment of Peter Richard White as a director on 2018-02-14
dot icon16/07/2019
Termination of appointment of Nicholas Stephen Chittenden as a director on 2018-02-14
dot icon16/07/2019
Termination of appointment of Corinne Dennis as a director on 2018-02-14
dot icon16/07/2019
Notification of Andrew Mark Twemlow as a person with significant control on 2018-02-14
dot icon16/07/2019
Cessation of Cornwall Flying Club Limited as a person with significant control on 2018-02-14
dot icon29/01/2019
Micro company accounts made up to 2018-04-30
dot icon29/01/2019
Registered office address changed from The Clubhouse, Cardinham Bodmin Cornwall PL30 4BU to Rubis House 15 Friarn Street Bridgwater Somerset TA6 3LH on 2019-01-29
dot icon17/10/2018
Confirmation statement made on 2018-10-12 with updates
dot icon20/08/2018
Termination of appointment of Richard John Gibson as a director on 2018-08-09
dot icon27/02/2018
Appointment of Andrew Mark Twemlow as a director on 2018-02-14
dot icon27/02/2018
Appointment of Mr Richard John Gibson as a director on 2018-02-14
dot icon20/02/2018
Termination of appointment of a director
dot icon20/02/2018
Termination of appointment of Edwin Darren Fern as a director on 2017-02-15
dot icon20/02/2018
Termination of appointment of a director
dot icon20/02/2018
Termination of appointment of Robert Harris as a director on 2017-02-15
dot icon20/02/2018
Termination of appointment of Richard Michael Doree Saw as a director on 2017-02-15
dot icon20/02/2018
Termination of appointment of a director
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon03/01/2018
Termination of appointment of Graham John Newby as a director on 2018-01-03
dot icon01/11/2017
Confirmation statement made on 2017-10-12 with updates
dot icon19/10/2017
Termination of appointment of Jacob Antony Knight as a director on 2017-10-18
dot icon19/10/2017
Appointment of Mrs Corinne Dennis as a director on 2017-10-18
dot icon19/10/2017
Appointment of Mr Peter Richard White as a director on 2017-10-18
dot icon19/10/2017
Termination of appointment of Richard Wilkinson as a director on 2017-10-18
dot icon19/10/2017
Appointment of Mr Nicholas Stephen Chittenden as a director on 2017-10-18
dot icon05/10/2017
Termination of appointment of Patrick Charles Appleton as a director on 2017-10-04
dot icon26/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon26/10/2016
Appointment of Jacob Antony Knight as a director on 2016-07-20
dot icon26/10/2016
Appointment of Graham John Newby as a director on 2014-07-09
dot icon26/10/2016
Appointment of Robert Harris as a director on 2016-07-20
dot icon26/10/2016
Appointment of Mr Patrick Charles Appleton as a director on 2016-07-20
dot icon26/10/2016
Termination of appointment of Denis Charles Wilkins as a director on 2016-07-20
dot icon26/10/2016
Termination of appointment of Peter White as a director on 2016-07-20
dot icon26/10/2016
Termination of appointment of David Leigh Terry Earl as a director on 2016-07-20
dot icon20/10/2016
Appointment of Mr Edwin Darren Fern as a director on 2015-07-31
dot icon20/10/2016
Appointment of Richard Michael Doree Saw as a director on 2015-07-31
dot icon27/07/2016
Total exemption small company accounts made up to 2016-04-30
dot icon26/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon23/10/2015
Termination of appointment of a director
dot icon22/10/2015
Termination of appointment of Terence John Wilson as a director on 2015-10-21
dot icon22/10/2015
Termination of appointment of David Martin Hobson as a director on 2015-10-21
dot icon22/10/2015
Termination of appointment of Philip Peel Cardew as a director on 2015-10-21
dot icon15/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon03/12/2014
Director's details changed
dot icon03/12/2014
Director's details changed
dot icon13/11/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon17/10/2014
Appointment of Mr David Leigh Terry Earl as a director on 2014-07-09
dot icon17/10/2014
Termination of appointment of Nigel Barter Reburn as a director on 2014-07-01
dot icon29/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon11/11/2013
Appointment of Mr Peter White as a director
dot icon11/11/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon11/11/2013
Appointment of Mr David Martin Hobson as a director
dot icon11/11/2013
Termination of appointment of David Gareth Roberts as a director
dot icon11/11/2013
Appointment of Mr Richard Wilkinson as a director
dot icon11/11/2013
Termination of appointment of David Lucas as a secretary
dot icon11/11/2013
Termination of appointment of David Lucas as a director
dot icon29/05/2013
Total exemption small company accounts made up to 2013-04-30
dot icon23/04/2013
Termination of appointment of Mark Taylor as a secretary
dot icon23/04/2013
Appointment of Mr David Lucas as a secretary
dot icon22/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon30/08/2012
Appointment of Mr Denis Charles Wilkins as a director
dot icon28/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon17/05/2012
Termination of appointment of Roger Brierley as a director
dot icon17/05/2012
Termination of appointment of Terry Hartley as a director
dot icon03/05/2012
Appointment of Nigel Barter Reburn as a director
dot icon01/05/2012
Appointment of Terence John Wilson as a director
dot icon27/04/2012
Termination of appointment of Stephen Paul Slater as a director
dot icon27/04/2012
Termination of appointment of William David Booth as a director
dot icon01/02/2012
Appointment of Mr Philip Peel Cardew as a director
dot icon01/02/2012
Appointment of Mr David Lucas as a director
dot icon26/01/2012
Termination of appointment of Adrian Hayes as a director
dot icon26/01/2012
Termination of appointment of Andrew Turner as a director
dot icon12/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon21/10/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon10/01/2011
Appointment of Mr Stephen Paul Slater as a director
dot icon24/11/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon16/11/2010
Appointment of Mr William David Booth as a director
dot icon16/11/2010
Termination of appointment of Philip Cardew as a director
dot icon20/05/2010
Total exemption small company accounts made up to 2010-04-30
dot icon18/12/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon15/12/2009
Register(s) moved to registered inspection location
dot icon15/12/2009
Register inspection address has been changed
dot icon16/10/2009
Appointment of David Gareth Roberts as a director
dot icon12/10/2009
Termination of appointment of Derek Boyce as a director
dot icon09/07/2009
Total exemption small company accounts made up to 2009-04-30
dot icon10/06/2009
Director appointed adrian maxwell hayes
dot icon10/06/2009
Director appointed andrew simon turner
dot icon02/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon24/11/2008
Appointment terminated director geoffrey dalton
dot icon21/11/2008
Director appointed roger brierley
dot icon21/11/2008
Appointment terminated director paul miskowicz
dot icon21/11/2008
Appointment terminated director terence wilson
dot icon30/10/2008
Return made up to 12/10/08; full list of members
dot icon28/10/2008
Appointment terminated director david hobson
dot icon05/03/2008
Location of register of members
dot icon01/11/2007
Return made up to 12/10/07; full list of members
dot icon21/08/2007
Resolutions
dot icon11/08/2007
Total exemption small company accounts made up to 2007-04-30
dot icon29/06/2007
Accounting reference date shortened from 31/10/07 to 30/04/07
dot icon02/06/2007
Particulars of mortgage/charge
dot icon08/12/2006
Director's particulars changed
dot icon28/11/2006
Director's particulars changed
dot icon27/11/2006
Director's particulars changed
dot icon27/11/2006
Director's particulars changed
dot icon16/11/2006
New director appointed
dot icon12/10/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
32.77K
-
0.00
-
-
2022
3
57.69K
-
0.00
-
-
2023
5
51.26K
-
0.00
-
-
2023
5
51.26K
-
0.00
-
-

Employees

2023

Employees

5 Ascended67 % *

Net Assets(GBP)

51.26K £Descended-11.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hobson, David Martin
Director
26/06/2013 - 21/10/2015
10
Fern, Edwin Darren
Director
31/07/2015 - 15/02/2017
4
Booth, William David
Director
11/08/2010 - 04/03/2012
6
Hobson, David Martin
Director
12/10/2006 - 07/08/2008
10
Mr Andrew Simon Turner
Director
13/10/2008 - 17/11/2011
10

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CAS AVIATION SERVICES LIMITED

CAS AVIATION SERVICES LIMITED is an(a) Active company incorporated on 12/10/2006 with the registered office located at Rubis House, 15 Friarn Street, Bridgwater, Somerset TA6 3LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CAS AVIATION SERVICES LIMITED?

toggle

CAS AVIATION SERVICES LIMITED is currently Active. It was registered on 12/10/2006 .

Where is CAS AVIATION SERVICES LIMITED located?

toggle

CAS AVIATION SERVICES LIMITED is registered at Rubis House, 15 Friarn Street, Bridgwater, Somerset TA6 3LH.

What does CAS AVIATION SERVICES LIMITED do?

toggle

CAS AVIATION SERVICES LIMITED operates in the Repair and maintenance of aircraft and spacecraft (33.16 - SIC 2007) sector.

How many employees does CAS AVIATION SERVICES LIMITED have?

toggle

CAS AVIATION SERVICES LIMITED had 5 employees in 2023.

What is the latest filing for CAS AVIATION SERVICES LIMITED?

toggle

The latest filing was on 31/03/2025: Confirmation statement made on 2025-03-24 with no updates.