CONNAUGHT AIR SERVICES LIMITED

Register to unlock more data on OkredoRegister

CONNAUGHT AIR SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01882177

Incorporation date

01/02/1985

Size

Dormant

Contacts

Registered address

Registered address

Quarry House Hesslewood Office Park, Ferriby Road, Hessle HU13 0LHCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/1985)
dot icon09/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon11/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon02/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon24/04/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon05/04/2024
Registered office address changed from Parkgate House Hesslewood Office Park Ferriby Road Hessle HU13 0LH England to Quarry House Hesslewood Office Park Ferriby Road Hessle HU13 0LH on 2024-04-05
dot icon13/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon20/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon01/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/07/2022
Registered office address changed from Matthew Good House Bridgehead Business Park Orchid Road Hessle East Riding of Yorkshire HU13 0DH England to Parkgate House Hesslewood Office Park Ferriby Road Hessle HU13 0LH on 2022-07-07
dot icon06/05/2022
Termination of appointment of Alan Oliver Platt as a director on 2021-09-01
dot icon06/05/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon14/08/2021
Satisfaction of charge 2 in full
dot icon04/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon08/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon29/09/2020
Accounts for a small company made up to 2019-12-31
dot icon09/03/2020
Confirmation statement made on 2020-02-29 with updates
dot icon14/01/2020
Director's details changed for Mr Alan Oliver Platt on 2020-01-01
dot icon01/11/2019
Change of details for John Good & Sons Limited as a person with significant control on 2019-10-31
dot icon01/11/2019
Termination of appointment of David Irwin as a director on 2019-10-31
dot icon01/11/2019
Termination of appointment of Peter Andrew Hodges as a director on 2019-10-31
dot icon10/09/2019
Accounts for a small company made up to 2018-12-31
dot icon30/08/2019
Termination of appointment of John David Rutherford as a director on 2019-08-20
dot icon30/08/2019
Appointment of Mr Stewart Oades as a director on 2019-08-20
dot icon01/03/2019
Termination of appointment of David Irwin as a secretary on 2018-06-15
dot icon01/03/2019
Confirmation statement made on 2019-02-28 with updates
dot icon11/12/2018
Current accounting period shortened from 2019-05-31 to 2018-12-31
dot icon21/09/2018
Accounts for a small company made up to 2018-05-31
dot icon29/06/2018
Change of share class name or designation
dot icon28/06/2018
Resolutions
dot icon27/06/2018
Cessation of David Leonard Irwin as a person with significant control on 2018-06-15
dot icon27/06/2018
Cessation of Peter Andrew Hodges as a person with significant control on 2018-06-15
dot icon21/06/2018
Resolutions
dot icon19/06/2018
Registered office address changed from Unit 9 Skyport Drive Harmondsworth Middlesex UB7 0LB to Matthew Good House Bridgehead Business Park Orchid Road Hessle East Riding of Yorkshire HU13 0DH on 2018-06-19
dot icon18/06/2018
Appointment of Mr John David Rutherford as a director on 2018-06-15
dot icon18/06/2018
Appointment of Mr Alan Oliver Platt as a director on 2018-06-15
dot icon18/06/2018
Notification of John Good & Sons Limited as a person with significant control on 2018-06-15
dot icon13/06/2018
Change of details for Director David Leonard Irwin as a person with significant control on 2018-06-12
dot icon13/06/2018
Change of details for Director Peter Andrew Hodges as a person with significant control on 2018-06-12
dot icon12/06/2018
Statement of capital following an allotment of shares on 2018-06-11
dot icon02/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon30/11/2017
Accounts for a small company made up to 2017-05-31
dot icon06/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon25/11/2016
Accounts for a small company made up to 2016-05-31
dot icon03/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon09/02/2016
Accounts for a small company made up to 2015-05-31
dot icon04/03/2015
Accounts for a small company made up to 2014-05-31
dot icon02/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon30/04/2014
Auditor's resignation
dot icon03/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon28/02/2014
Accounts for a small company made up to 2013-05-31
dot icon04/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon29/10/2012
Accounts for a small company made up to 2012-05-31
dot icon05/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon05/03/2012
Director's details changed for Mr David Irwin on 2012-03-01
dot icon05/03/2012
Director's details changed for Mr Peter Andrew Hodges on 2012-03-01
dot icon05/03/2012
Secretary's details changed for Mr David Irwin on 2012-03-01
dot icon24/11/2011
Full accounts made up to 2011-05-31
dot icon04/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon28/01/2011
Full accounts made up to 2010-05-31
dot icon18/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon18/03/2010
Director's details changed for Peter Andrew Hodges on 2010-03-18
dot icon18/03/2010
Director's details changed for Mr David Irwin on 2010-03-18
dot icon04/08/2009
Full accounts made up to 2009-05-31
dot icon28/03/2009
Full accounts made up to 2008-05-31
dot icon03/03/2009
Return made up to 28/02/09; full list of members
dot icon03/03/2009
Registered office changed on 03/03/2009 from unit 9 skyport drive harmondsworth middlesex UB7 0LB england
dot icon03/03/2009
Location of debenture register
dot icon03/03/2009
Location of register of members
dot icon27/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/03/2008
Return made up to 28/02/08; full list of members
dot icon13/03/2008
Location of register of members
dot icon13/03/2008
Location of debenture register
dot icon13/03/2008
Registered office changed on 13/03/2008 from unit 9 skyport drive harmondsworth middlesex UB7 0LB
dot icon08/03/2008
Full accounts made up to 2007-05-31
dot icon29/02/2008
Registered office changed on 29/02/2008 from grant thornton house melton street euston square london NW1 2EP
dot icon05/04/2007
Full accounts made up to 2006-05-31
dot icon27/03/2007
Return made up to 28/02/07; full list of members
dot icon05/04/2006
Full accounts made up to 2005-05-31
dot icon21/03/2006
Return made up to 28/02/06; full list of members
dot icon11/07/2005
Return made up to 28/02/05; full list of members
dot icon05/04/2005
Full accounts made up to 2004-05-31
dot icon26/03/2004
Full accounts made up to 2003-05-31
dot icon23/03/2004
Return made up to 28/02/04; full list of members
dot icon02/06/2003
Registered office changed on 02/06/03 from: 18 bentinck street london W1U 2AR
dot icon03/04/2003
Return made up to 28/02/03; full list of members
dot icon17/01/2003
£ ic 20001/13334 18/12/02 £ sr 6667@1=6667
dot icon09/01/2003
Declaration of shares redemption:auditor's report
dot icon01/10/2002
Accounts for a small company made up to 2002-05-31
dot icon04/03/2002
Return made up to 28/02/02; full list of members
dot icon14/12/2001
Accounts for a small company made up to 2001-05-31
dot icon31/05/2001
Accounts for a small company made up to 2000-05-31
dot icon09/03/2001
Return made up to 28/02/01; full list of members
dot icon01/03/2000
Return made up to 28/02/00; full list of members
dot icon06/01/2000
Accounts for a small company made up to 1999-05-31
dot icon07/10/1999
Particulars of mortgage/charge
dot icon24/09/1999
Resolutions
dot icon25/02/1999
Ad 24/09/98--------- £ si 1@1
dot icon25/02/1999
Return made up to 28/02/99; full list of members
dot icon02/10/1998
Accounts for a small company made up to 1998-05-31
dot icon01/10/1998
Resolutions
dot icon03/03/1998
Return made up to 28/02/98; no change of members
dot icon03/12/1997
Accounts for a small company made up to 1997-05-31
dot icon10/03/1997
Return made up to 28/02/97; no change of members
dot icon24/12/1996
Accounts for a small company made up to 1996-05-31
dot icon26/02/1996
Return made up to 28/02/96; full list of members
dot icon17/02/1996
Accounts for a small company made up to 1995-05-31
dot icon21/02/1995
Return made up to 28/02/95; change of members
dot icon15/02/1995
Accounts for a small company made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/05/1994
Director resigned
dot icon27/02/1994
Return made up to 28/02/94; no change of members
dot icon30/11/1993
Accounts for a small company made up to 1993-05-31
dot icon10/07/1993
Particulars of mortgage/charge
dot icon01/03/1993
Return made up to 28/02/93; full list of members
dot icon31/10/1992
Accounts for a small company made up to 1992-05-31
dot icon10/04/1992
Secretary resigned;new secretary appointed
dot icon09/03/1992
Declaration of satisfaction of mortgage/charge
dot icon27/02/1992
Return made up to 28/02/92; no change of members
dot icon12/12/1991
Accounts for a small company made up to 1991-05-31
dot icon19/11/1991
Particulars of mortgage/charge
dot icon22/03/1991
Accounts for a small company made up to 1990-05-31
dot icon20/03/1991
Return made up to 28/02/91; no change of members
dot icon16/11/1990
Return made up to 31/08/90; full list of members
dot icon12/06/1990
Director resigned
dot icon06/06/1990
Group accounts for a small company made up to 1989-05-31
dot icon09/02/1990
Secretary resigned;new secretary appointed
dot icon08/02/1990
Return made up to 25/08/89; full list of members
dot icon14/06/1989
Accounts for a small company made up to 1988-05-31
dot icon22/03/1989
Accounts for a small company made up to 1987-05-31
dot icon01/03/1989
Particulars of mortgage/charge
dot icon14/02/1989
Return made up to 22/08/88; full list of members
dot icon27/10/1987
Accounts for a small company made up to 1986-05-31
dot icon01/10/1987
Return made up to 21/08/87; full list of members
dot icon24/08/1987
Registered office changed on 24/08/87 from: 21 lillie road london SW6 1UG
dot icon16/03/1987
Accounting reference date shortened from 31/03 to 31/05
dot icon01/10/1986
Return made up to 14/08/86; full list of members
dot icon11/06/1985
Certificate of change of name
dot icon01/02/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rutherford, John David
Director
15/06/2018 - 20/08/2019
27
Oades, Stewart
Director
20/08/2019 - Present
35

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+
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 CONNAUGHT AIR SERVICES LIMITED

CONNAUGHT AIR SERVICES LIMITED is an(a) Active company incorporated on 01/02/1985 with the registered office located at Quarry House Hesslewood Office Park, Ferriby Road, Hessle HU13 0LH. 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 CONNAUGHT AIR SERVICES LIMITED?

toggle

CONNAUGHT AIR SERVICES LIMITED is currently Active. It was registered on 01/02/1985 .

Where is CONNAUGHT AIR SERVICES LIMITED located?

toggle

CONNAUGHT AIR SERVICES LIMITED is registered at Quarry House Hesslewood Office Park, Ferriby Road, Hessle HU13 0LH.

What does CONNAUGHT AIR SERVICES LIMITED do?

toggle

CONNAUGHT AIR SERVICES LIMITED operates in the Freight air transport (51.21 - SIC 2007) sector.

What is the latest filing for CONNAUGHT AIR SERVICES LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-28 with no updates.