CAUSEWAY AERO LIMITED

Register to unlock more data on OkredoRegister

CAUSEWAY AERO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI039429

Incorporation date

13/10/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Interpath Advisory Suite 402, The Kelvin, 17 College Square East, Belfast BT1 6DHCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2000)
dot icon26/02/2026
Final Gazette dissolved following liquidation
dot icon26/11/2025
Return of final meeting in a creditors' voluntary winding up
dot icon14/02/2025
Registered office address changed from Interpath Advisory Suite 209 Arthur House 41 Arthur Street Belfast BT1 4GB to Interpath Advisory Suite 402, the Kelvin 17 College Square East Belfast BT1 6DH on 2025-02-14
dot icon22/01/2025
Statement of receipts and payments to 2024-12-18
dot icon02/01/2024
Registered office address changed from Glendinning House 4th Floor 6 Murray Street Belfast BT1 6DN Northern Ireland to Interpath Advisory Suite 209 Arthur House 41 Arthur Street Belfast BT1 4GB on 2024-01-02
dot icon29/12/2023
Resolutions
dot icon29/12/2023
Appointment of a liquidator
dot icon29/12/2023
Statement of affairs
dot icon28/11/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon24/10/2023
Termination of appointment of Richard Alan Crosby as a director on 2023-09-10
dot icon12/09/2023
Termination of appointment of Michael Joseph Rice as a director on 2023-08-23
dot icon17/08/2023
Satisfaction of charge NI0394290002 in full
dot icon09/03/2023
Registration of charge NI0394290005, created on 2023-03-09
dot icon09/03/2023
Registration of charge NI0394290006, created on 2023-03-09
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/10/2022
Confirmation statement made on 2022-10-11 with updates
dot icon11/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon13/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/06/2021
Registration of charge NI0394290004, created on 2021-06-10
dot icon05/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/10/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/10/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon13/05/2019
Appointment of Mr Richard Alan Crosby as a director on 2019-05-10
dot icon22/03/2019
Registration of charge NI0394290003, created on 2019-03-14
dot icon27/02/2019
Registered office address changed from 20 Rosemary Street Belfast BT1 1QD Northern Ireland to Glendinning House 4th Floor 6 Murray Street Belfast BT1 6DN on 2019-02-27
dot icon28/12/2018
Registration of charge NI0394290002, created on 2018-12-21
dot icon16/11/2018
Registered office address changed from Unit C Carrowreagh Business Park, Carrowreagh Road Dundonald Belfast BT16 1QQ Northern Ireland to 20 Rosemary Street Belfast BT1 1QD on 2018-11-16
dot icon15/11/2018
Notification of Causeway Aero Group Limited as a person with significant control on 2018-10-22
dot icon15/11/2018
Cessation of Ian John Kelly as a person with significant control on 2018-10-22
dot icon15/11/2018
Cessation of Peter Eric Hinds as a person with significant control on 2018-10-22
dot icon15/11/2018
Appointment of Mr Michael Joseph Rice as a director on 2018-10-22
dot icon13/11/2018
Termination of appointment of Paula Elizabeth Kelly as a secretary on 2018-10-22
dot icon13/11/2018
Termination of appointment of Ian John Kelly as a director on 2018-10-22
dot icon06/11/2018
Change of share class name or designation
dot icon02/11/2018
Resolutions
dot icon26/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon26/10/2018
Notification of Peter Eric Hinds as a person with significant control on 2016-10-13
dot icon14/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon20/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/08/2017
Registered office address changed from Unit 10 the Innovation Centre Ni Science Park Belfast BT3 9DT to Unit C Carrowreagh Business Park, Carrowreagh Road Dundonald Belfast BT16 1QQ on 2017-08-09
dot icon10/01/2017
Director's details changed for Mr Ian John Kelly on 2017-01-03
dot icon10/01/2017
Director's details changed for Mr Peter Eric Hinds on 2017-01-03
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon11/04/2016
Termination of appointment of Paula Elizabeth Kelly as a director on 2016-04-01
dot icon05/02/2016
Cancellation of shares. Statement of capital on 2015-11-30
dot icon05/02/2016
Purchase of own shares.
dot icon30/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/10/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon27/04/2015
Cancellation of shares. Statement of capital on 2015-04-02
dot icon27/04/2015
Purchase of own shares.
dot icon23/10/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon13/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/04/2014
Secretary's details changed for Mrs Paula Elizabeth Kelly on 2014-04-10
dot icon10/04/2014
Director's details changed for Mrs Paula Elizabeth Kelly on 2014-04-10
dot icon10/04/2014
Director's details changed for Mr Ian John Kelly on 2014-04-10
dot icon15/10/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/04/2013
Previous accounting period extended from 2012-10-31 to 2013-03-31
dot icon12/02/2013
Termination of appointment of David Raymond as a director
dot icon17/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon25/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon18/07/2012
Registered office address changed from C/O Graeme Steele the Legacy Building Ni Science Park Queens Road Belfast BT3 9DT Northern Ireland on 2012-07-18
dot icon03/11/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon03/11/2011
Registered office address changed from C/O Jonathan Mccluggage the Legacy Building Ni Science Park Queens Road Belfast Co Antrim BT3 9DT Northern Ireland on 2011-11-03
dot icon07/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon27/10/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon09/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon23/02/2010
Registered office address changed from 19 Colvin House Dundonald Enterprise Park Carrowreagh Road Dundonald BT16 1QT on 2010-02-23
dot icon23/02/2010
Termination of appointment of Frederick Gorrie as a director
dot icon27/10/2009
Director's details changed for Ian John Kelly on 2009-10-13
dot icon27/10/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon26/10/2009
Secretary's details changed for Paula Elizabeth Kelly on 2009-10-13
dot icon26/10/2009
Director's details changed for Peter Eric Hinds on 2009-10-13
dot icon26/10/2009
Director's details changed for David James Raymond on 2009-10-13
dot icon26/10/2009
Director's details changed for Paula Elizabeth Kelly on 2009-10-13
dot icon26/10/2009
Director's details changed for Frederick Robert Gorrie on 2009-10-13
dot icon23/03/2009
Change of dirs/sec
dot icon09/03/2009
31/10/08 annual accts
dot icon21/10/2008
13/10/08 annual return shuttle
dot icon23/05/2008
Change of dirs/sec
dot icon25/02/2008
31/10/07 annual accts
dot icon18/10/2007
13/10/07 annual return shuttle
dot icon17/08/2007
31/10/06 annual accts
dot icon19/10/2006
13/10/06 annual return shuttle
dot icon23/03/2006
31/10/05 annual accts
dot icon16/10/2005
13/10/05 annual return shuttle
dot icon21/02/2005
31/10/04 annual accts
dot icon26/10/2004
13/10/04 annual return shuttle
dot icon29/03/2004
31/10/03 annual accts
dot icon04/11/2003
13/10/03 annual return shuttle
dot icon11/02/2003
31/10/02 annual accts
dot icon18/10/2002
13/10/02 annual return shuttle
dot icon15/05/2002
Particulars of a mortgage charge
dot icon14/05/2002
Return of allot of shares
dot icon14/05/2002
31/10/01 annual accts
dot icon24/10/2001
13/10/01 annual return shuttle
dot icon27/10/2000
Change of dirs/sec
dot icon27/10/2000
Change of dirs/sec
dot icon27/10/2000
Change of dirs/sec
dot icon27/10/2000
Return of allot of shares
dot icon27/10/2000
Change of dirs/sec
dot icon27/10/2000
Change in sit reg add
dot icon13/10/2000
Incorporation
dot icon13/10/2000
Memorandum
dot icon13/10/2000
Decln complnce reg new co
dot icon13/10/2000
Pars re dirs/sit reg off
dot icon13/10/2000
Articles
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

28
2022
change arrow icon0 % *

* during past year

Cash in Bank

£281,335.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
11/10/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
28
1.02M
-
0.00
281.34K
-
2022
28
1.02M
-
0.00
281.34K
-

Employees

2022

Employees

28 Ascended- *

Net Assets(GBP)

1.02M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

281.34K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Palmer, Robert Desmond
Director
13/10/2000 - 16/10/2000
621
Mr Ian John Kelly
Director
16/10/2000 - 22/10/2018
4
Hinds, Peter Eric
Director
16/10/2000 - Present
4
Mr Michael Joseph Rice
Director
22/10/2018 - 23/08/2023
23
Crosby, Richard Alan
Director
10/05/2019 - 10/09/2023
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About CAUSEWAY AERO LIMITED

CAUSEWAY AERO LIMITED is an(a) Dissolved company incorporated on 13/10/2000 with the registered office located at Interpath Advisory Suite 402, The Kelvin, 17 College Square East, Belfast BT1 6DH. There is currently 1 active director according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of CAUSEWAY AERO LIMITED?

toggle

CAUSEWAY AERO LIMITED is currently Dissolved. It was registered on 13/10/2000 and dissolved on 26/02/2026.

Where is CAUSEWAY AERO LIMITED located?

toggle

CAUSEWAY AERO LIMITED is registered at Interpath Advisory Suite 402, The Kelvin, 17 College Square East, Belfast BT1 6DH.

What does CAUSEWAY AERO LIMITED do?

toggle

CAUSEWAY AERO LIMITED operates in the Manufacture of other transport equipment n.e.c. (30.99 - SIC 2007) sector.

How many employees does CAUSEWAY AERO LIMITED have?

toggle

CAUSEWAY AERO LIMITED had 28 employees in 2022.

What is the latest filing for CAUSEWAY AERO LIMITED?

toggle

The latest filing was on 26/02/2026: Final Gazette dissolved following liquidation.