CINQUE PORTS AVIATION LIMITED

Register to unlock more data on OkredoRegister

CINQUE PORTS AVIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04142990

Incorporation date

17/01/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Main Terminal Building, Lydd Airport, Lydd, Kent TN29 9QLCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2001)
dot icon13/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon09/02/2026
Notification of Roy Panniers as a person with significant control on 2026-02-01
dot icon02/02/2026
Cessation of Guillermo Manuel Fernandez-Vidal as a person with significant control on 2026-01-23
dot icon02/02/2026
Termination of appointment of Guillermo Manuel Fernandez Vidal as a director on 2026-01-23
dot icon10/07/2025
Micro company accounts made up to 2024-10-31
dot icon15/03/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon19/06/2024
Micro company accounts made up to 2023-10-31
dot icon15/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon27/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon15/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon19/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon14/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon28/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon13/05/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon11/09/2020
Total exemption full accounts made up to 2019-10-31
dot icon12/03/2020
Confirmation statement made on 2020-03-12 with updates
dot icon18/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon18/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon03/12/2018
Appointment of Mr Malcolm George Charles Cook as a secretary on 2018-11-21
dot icon30/11/2018
Termination of appointment of Guillermo Manuel Fernandez Vidal as a secretary on 2018-11-21
dot icon27/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon18/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon13/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon28/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon18/01/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon22/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon23/01/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon18/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon24/01/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon24/01/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon23/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon04/02/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon27/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon27/01/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon06/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon21/01/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon21/01/2010
Director's details changed for Guillermo Manuel Fernandez Vidal on 2009-10-02
dot icon21/01/2010
Director's details changed for Mr Roy Panniers on 2009-10-02
dot icon01/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon20/01/2009
Return made up to 17/01/09; full list of members
dot icon22/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon18/02/2008
Return made up to 17/01/08; full list of members
dot icon05/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon06/06/2007
Particulars of mortgage/charge
dot icon19/01/2007
Return made up to 17/01/07; full list of members
dot icon30/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon03/06/2006
Declaration of satisfaction of mortgage/charge
dot icon30/01/2006
Return made up to 17/01/06; full list of members
dot icon15/06/2005
Declaration of satisfaction of mortgage/charge
dot icon13/05/2005
Particulars of mortgage/charge
dot icon15/03/2005
Total exemption small company accounts made up to 2004-10-31
dot icon25/01/2005
Return made up to 17/01/05; full list of members
dot icon15/11/2004
Director resigned
dot icon16/07/2004
Particulars of mortgage/charge
dot icon29/06/2004
Declaration of satisfaction of mortgage/charge
dot icon18/03/2004
Particulars of mortgage/charge
dot icon15/03/2004
Total exemption small company accounts made up to 2003-10-31
dot icon24/01/2004
Particulars of mortgage/charge
dot icon23/01/2004
Return made up to 17/01/04; full list of members
dot icon13/04/2003
Total exemption small company accounts made up to 2002-10-31
dot icon04/02/2003
Return made up to 17/01/03; full list of members
dot icon18/06/2002
Total exemption small company accounts made up to 2001-10-31
dot icon02/02/2002
Return made up to 17/01/02; full list of members
dot icon20/09/2001
New director appointed
dot icon29/03/2001
Registered office changed on 29/03/01 from: 26 north street ashford kent TN24 8JR
dot icon08/03/2001
Accounting reference date shortened from 31/01/02 to 31/10/01
dot icon08/03/2001
Ad 21/02/01--------- £ si 98@1=98 £ ic 2/100
dot icon07/02/2001
New director appointed
dot icon06/02/2001
New director appointed
dot icon06/02/2001
New secretary appointed
dot icon26/01/2001
Registered office changed on 26/01/01 from: main terminal building lydd airport lydd kent TN29 9QL
dot icon26/01/2001
Secretary resigned
dot icon26/01/2001
Director resigned
dot icon26/01/2001
Registered office changed on 26/01/01 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon17/01/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.89K
-
0.00
46.60K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Panniers, Roy
Director
23/01/2001 - Present
11
Fernandez-Vidal, Guillermo Manuel
Director
23/01/2001 - 23/01/2026
16

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CINQUE PORTS AVIATION LIMITED

CINQUE PORTS AVIATION LIMITED is an(a) Active company incorporated on 17/01/2001 with the registered office located at Main Terminal Building, Lydd Airport, Lydd, Kent TN29 9QL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CINQUE PORTS AVIATION LIMITED?

toggle

CINQUE PORTS AVIATION LIMITED is currently Active. It was registered on 17/01/2001 .

Where is CINQUE PORTS AVIATION LIMITED located?

toggle

CINQUE PORTS AVIATION LIMITED is registered at Main Terminal Building, Lydd Airport, Lydd, Kent TN29 9QL.

What does CINQUE PORTS AVIATION LIMITED do?

toggle

CINQUE PORTS AVIATION LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for CINQUE PORTS AVIATION LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-03-12 with no updates.