Saltney Ferry
Chester
CH4 0GZ
Wales
Secretary Name | Mr Mark Alexander Petrie |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 August 2001(same day as company formation) |
Role | Commercial Pilot |
Country of Residence | Wales |
Correspondence Address | Nwmas Ltd Aviation Park, Flint Road Saltney Ferry Chester CH4 0GZ Wales |
Director Name | Ms Adrienne Rhea Frost |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2022(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Aircraft Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Nwmas Ltd Aviation Park, Flint Road Saltney Ferry Chester CH4 0GZ Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Mr John Edward Rowley |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nant Mill Farm Prestatyn Denbighshire LL19 9LY Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Director Name | North Wales Civil Aviation Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2008(6 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 30 June 2008) |
Correspondence Address | Airpark Flint Road Saltney Ferry Hawarden Airport Flintshire CH4 0GZ Wales |
Website | www.nwmas.com/ |
---|---|
Email address | [email protected] |
Telephone | 01244 530020 |
Telephone region | Chester |
Registered Address | Nwmas Ltd Aviation Park, Flint Road Saltney Ferry Chester CH4 0GZ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
Built Up Area | Broughton (Flintshire) |
Year | 2013 |
---|---|
Turnover | £451,083 |
Gross Profit | £356,763 |
Net Worth | £28,885 |
Cash | £6,670 |
Current Liabilities | £319,137 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
16 June 2005 | Delivered 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 |
---|
10 December 2020 | Micro company accounts made up to 31 August 2020 (2 pages) |
---|---|
15 October 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
20 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
15 December 2019 | Change of details for Mr Mark Alexander Petrie as a person with significant control on 15 December 2019 (2 pages) |
19 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
20 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
30 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
21 November 2017 | Director's details changed for Mr Mark Alexander Petrie on 14 November 2017 (2 pages) |
21 November 2017 | Director's details changed for Mr Mark Alexander Petrie on 14 November 2017 (2 pages) |
21 November 2017 | Secretary's details changed for Mr Mark Alexander Petrie on 14 November 2017 (1 page) |
21 November 2017 | Secretary's details changed for Mr Mark Alexander Petrie on 14 November 2017 (1 page) |
28 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
28 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
19 December 2016 | Total exemption full accounts made up to 31 August 2016 (7 pages) |
19 December 2016 | Total exemption full accounts made up to 31 August 2016 (7 pages) |
2 September 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
29 January 2016 | Total exemption full accounts made up to 31 August 2015 (11 pages) |
29 January 2016 | Total exemption full accounts made up to 31 August 2015 (11 pages) |
23 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
10 February 2015 | Total exemption full accounts made up to 31 August 2014 (11 pages) |
10 February 2015 | Total exemption full accounts made up to 31 August 2014 (11 pages) |
12 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders (4 pages) |
12 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders (4 pages) |
19 December 2013 | Total exemption full accounts made up to 31 August 2013 (13 pages) |
19 December 2013 | Total exemption full accounts made up to 31 August 2013 (13 pages) |
25 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
24 September 2013 | Registered office address changed from Airpark Flint Road Saltney Ferry Hawarden Airport Flintshire CH4 0GZ on 24 September 2013 (1 page) |
24 September 2013 | Registered office address changed from Airpark Flint Road Saltney Ferry Hawarden Airport Flintshire CH4 0GZ on 24 September 2013 (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
27 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Total exemption full accounts made up to 31 August 2011 (13 pages) |
17 April 2012 | Total exemption full accounts made up to 31 August 2011 (13 pages) |
3 October 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
24 March 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
12 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
12 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
27 April 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
15 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
15 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
7 September 2009 | Accounts for a dormant company made up to 31 August 2008 (8 pages) |
7 September 2009 | Accounts for a dormant company made up to 31 August 2008 (8 pages) |
6 April 2009 | Ad 06/04/09\gbp si 2@1=2\gbp ic 102/104\ (1 page) |
6 April 2009 | Ad 06/04/09\gbp si 2@1=2\gbp ic 102/104\ (1 page) |
1 April 2009 | Ad 23/03/09\gbp si 100@1=100\gbp ic 2/102\ (1 page) |
1 April 2009 | Ad 23/03/09\gbp si 100@1=100\gbp ic 2/102\ (1 page) |
5 January 2009 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
5 January 2009 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
12 September 2008 | Return made up to 15/08/08; full list of members (3 pages) |
12 September 2008 | Appointment terminated director north wales civil aviation services LIMITED (1 page) |
12 September 2008 | Appointment terminated director north wales civil aviation services LIMITED (1 page) |
12 September 2008 | Return made up to 15/08/08; full list of members (3 pages) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
25 September 2007 | Return made up to 15/08/07; no change of members (7 pages) |
25 September 2007 | Return made up to 15/08/07; no change of members (7 pages) |
19 July 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
19 July 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
12 September 2006 | Return made up to 15/08/06; full list of members
|
12 September 2006 | Return made up to 15/08/06; full list of members
|
13 June 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
13 June 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
20 September 2005 | Return made up to 15/08/05; full list of members (7 pages) |
20 September 2005 | Return made up to 15/08/05; full list of members (7 pages) |
27 July 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
27 July 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
21 June 2005 | Particulars of mortgage/charge (3 pages) |
21 June 2005 | Particulars of mortgage/charge (3 pages) |
8 September 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
8 September 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
31 August 2004 | Return made up to 15/08/04; full list of members (7 pages) |
31 August 2004 | Return made up to 15/08/04; full list of members (7 pages) |
24 October 2003 | Accounting reference date extended from 16/08/03 to 31/08/03 (1 page) |
24 October 2003 | Accounting reference date extended from 16/08/03 to 31/08/03 (1 page) |
2 September 2003 | Return made up to 15/08/03; full list of members (7 pages) |
2 September 2003 | Return made up to 15/08/03; full list of members (7 pages) |
6 December 2002 | Total exemption full accounts made up to 16 August 2002 (8 pages) |
6 December 2002 | Total exemption full accounts made up to 16 August 2002 (8 pages) |
6 November 2002 | Accounting reference date shortened from 31/08/02 to 16/08/02 (1 page) |
6 November 2002 | Accounting reference date shortened from 31/08/02 to 16/08/02 (1 page) |
7 October 2002 | Return made up to 15/08/02; full list of members (7 pages) |
7 October 2002 | Return made up to 15/08/02; full list of members (7 pages) |
21 August 2001 | Secretary resigned (1 page) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New secretary appointed;new director appointed (2 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Ad 15/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 August 2001 | Ad 15/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New secretary appointed;new director appointed (2 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Secretary resigned (1 page) |
21 August 2001 | Registered office changed on 21/08/01 from: c/o north west registration services 9 abbey square chester, cheshire CH1 2HU (1 page) |
21 August 2001 | Registered office changed on 21/08/01 from: c/o north west registration services 9 abbey square chester, cheshire CH1 2HU (1 page) |
15 August 2001 | Incorporation (12 pages) |
15 August 2001 | Incorporation (12 pages) |