Company NameNorth Wales Military Aviation Services Limited
DirectorsMark Alexander Petrie and Adrienne Rhea Frost
Company StatusActive
Company Number04271213
CategoryPrivate Limited Company
Incorporation Date15 August 2001(22 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 33160Repair and maintenance of aircraft and spacecraft

Directors

Director NameMr Mark Alexander Petrie
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2001(same day as company formation)
RoleCommercial Pilot
Country of ResidenceUnited Kingdom
Correspondence AddressNwmas Ltd Aviation Park, Flint Road
Saltney Ferry
Chester
CH4 0GZ
Wales
Secretary NameMr Mark Alexander Petrie
NationalityBritish
StatusCurrent
Appointed15 August 2001(same day as company formation)
RoleCommercial Pilot
Country of ResidenceWales
Correspondence AddressNwmas Ltd Aviation Park, Flint Road
Saltney Ferry
Chester
CH4 0GZ
Wales
Director NameMs Adrienne Rhea Frost
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2022(20 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleAircraft Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressNwmas Ltd Aviation Park, Flint Road
Saltney Ferry
Chester
CH4 0GZ
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameMr John Edward Rowley
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNant Mill Farm
Prestatyn
Denbighshire
LL19 9LY
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed15 August 2001(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales
Director NameNorth Wales Civil Aviation Services Limited (Corporation)
StatusResigned
Appointed30 January 2008(6 years, 5 months after company formation)
Appointment Duration5 months (resigned 30 June 2008)
Correspondence AddressAirpark Flint Road
Saltney Ferry
Hawarden Airport
Flintshire
CH4 0GZ
Wales

Contact

Websitewww.nwmas.com/
Email address[email protected]
Telephone01244 530020
Telephone regionChester

Location

Registered AddressNwmas Ltd Aviation Park, Flint Road
Saltney Ferry
Chester
CH4 0GZ
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)

Financials

Year2013
Turnover£451,083
Gross Profit£356,763
Net Worth£28,885
Cash£6,670
Current Liabilities£319,137

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Charges

16 June 2005Delivered on: 21 June 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

10 December 2020Micro company accounts made up to 31 August 2020 (2 pages)
15 October 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
20 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
15 December 2019Change of details for Mr Mark Alexander Petrie as a person with significant control on 15 December 2019 (2 pages)
19 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
20 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
30 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
21 November 2017Director's details changed for Mr Mark Alexander Petrie on 14 November 2017 (2 pages)
21 November 2017Director's details changed for Mr Mark Alexander Petrie on 14 November 2017 (2 pages)
21 November 2017Secretary's details changed for Mr Mark Alexander Petrie on 14 November 2017 (1 page)
21 November 2017Secretary's details changed for Mr Mark Alexander Petrie on 14 November 2017 (1 page)
28 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
19 December 2016Total exemption full accounts made up to 31 August 2016 (7 pages)
19 December 2016Total exemption full accounts made up to 31 August 2016 (7 pages)
2 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
29 January 2016Total exemption full accounts made up to 31 August 2015 (11 pages)
29 January 2016Total exemption full accounts made up to 31 August 2015 (11 pages)
23 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 102,002
(4 pages)
23 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 102,002
(4 pages)
10 February 2015Total exemption full accounts made up to 31 August 2014 (11 pages)
10 February 2015Total exemption full accounts made up to 31 August 2014 (11 pages)
12 September 2014Annual return made up to 15 August 2014 with a full list of shareholders (4 pages)
12 September 2014Annual return made up to 15 August 2014 with a full list of shareholders (4 pages)
19 December 2013Total exemption full accounts made up to 31 August 2013 (13 pages)
19 December 2013Total exemption full accounts made up to 31 August 2013 (13 pages)
25 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 102,002
(4 pages)
25 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 102,002
(4 pages)
24 September 2013Registered office address changed from Airpark Flint Road Saltney Ferry Hawarden Airport Flintshire CH4 0GZ on 24 September 2013 (1 page)
24 September 2013Registered office address changed from Airpark Flint Road Saltney Ferry Hawarden Airport Flintshire CH4 0GZ on 24 September 2013 (1 page)
21 December 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
27 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
17 April 2012Total exemption full accounts made up to 31 August 2011 (13 pages)
17 April 2012Total exemption full accounts made up to 31 August 2011 (13 pages)
3 October 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
24 March 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
24 March 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
12 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
12 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
27 April 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
27 April 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
15 September 2009Return made up to 15/08/09; full list of members (3 pages)
15 September 2009Return made up to 15/08/09; full list of members (3 pages)
7 September 2009Accounts for a dormant company made up to 31 August 2008 (8 pages)
7 September 2009Accounts for a dormant company made up to 31 August 2008 (8 pages)
6 April 2009Ad 06/04/09\gbp si 2@1=2\gbp ic 102/104\ (1 page)
6 April 2009Ad 06/04/09\gbp si 2@1=2\gbp ic 102/104\ (1 page)
1 April 2009Ad 23/03/09\gbp si 100@1=100\gbp ic 2/102\ (1 page)
1 April 2009Ad 23/03/09\gbp si 100@1=100\gbp ic 2/102\ (1 page)
5 January 2009Total exemption full accounts made up to 31 August 2007 (8 pages)
5 January 2009Total exemption full accounts made up to 31 August 2007 (8 pages)
12 September 2008Return made up to 15/08/08; full list of members (3 pages)
12 September 2008Appointment terminated director north wales civil aviation services LIMITED (1 page)
12 September 2008Appointment terminated director north wales civil aviation services LIMITED (1 page)
12 September 2008Return made up to 15/08/08; full list of members (3 pages)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
25 September 2007Return made up to 15/08/07; no change of members (7 pages)
25 September 2007Return made up to 15/08/07; no change of members (7 pages)
19 July 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
19 July 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
12 September 2006Return made up to 15/08/06; full list of members
  • 363(287) ‐ Registered office changed on 12/09/06
(7 pages)
12 September 2006Return made up to 15/08/06; full list of members
  • 363(287) ‐ Registered office changed on 12/09/06
(7 pages)
13 June 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
13 June 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
20 September 2005Return made up to 15/08/05; full list of members (7 pages)
20 September 2005Return made up to 15/08/05; full list of members (7 pages)
27 July 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
27 July 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
21 June 2005Particulars of mortgage/charge (3 pages)
21 June 2005Particulars of mortgage/charge (3 pages)
8 September 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
8 September 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
31 August 2004Return made up to 15/08/04; full list of members (7 pages)
31 August 2004Return made up to 15/08/04; full list of members (7 pages)
24 October 2003Accounting reference date extended from 16/08/03 to 31/08/03 (1 page)
24 October 2003Accounting reference date extended from 16/08/03 to 31/08/03 (1 page)
2 September 2003Return made up to 15/08/03; full list of members (7 pages)
2 September 2003Return made up to 15/08/03; full list of members (7 pages)
6 December 2002Total exemption full accounts made up to 16 August 2002 (8 pages)
6 December 2002Total exemption full accounts made up to 16 August 2002 (8 pages)
6 November 2002Accounting reference date shortened from 31/08/02 to 16/08/02 (1 page)
6 November 2002Accounting reference date shortened from 31/08/02 to 16/08/02 (1 page)
7 October 2002Return made up to 15/08/02; full list of members (7 pages)
7 October 2002Return made up to 15/08/02; full list of members (7 pages)
21 August 2001Secretary resigned (1 page)
21 August 2001New director appointed (2 pages)
21 August 2001New secretary appointed;new director appointed (2 pages)
21 August 2001Director resigned (1 page)
21 August 2001Ad 15/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 August 2001Ad 15/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 August 2001New director appointed (2 pages)
21 August 2001New secretary appointed;new director appointed (2 pages)
21 August 2001Director resigned (1 page)
21 August 2001Secretary resigned (1 page)
21 August 2001Registered office changed on 21/08/01 from: c/o north west registration services 9 abbey square chester, cheshire CH1 2HU (1 page)
21 August 2001Registered office changed on 21/08/01 from: c/o north west registration services 9 abbey square chester, cheshire CH1 2HU (1 page)
15 August 2001Incorporation (12 pages)
15 August 2001Incorporation (12 pages)