Company NameNwmas Leasing Limited
Company StatusActive
Company Number09428755
CategoryPrivate Limited Company
Incorporation Date9 February 2015(9 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Mark Petrie
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2015(same day as company formation)
RolePilot
Country of ResidenceUnited Kingdom
Correspondence Address1 Aviation Park
Flint Road, Saltney Ferry
Chester
Flintshire
CH4 0GZ
Wales
Director NameMs Adrienne Rhea Frost
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2022(7 years after company formation)
Appointment Duration2 years, 1 month
RoleAircraft Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHangar 11 Aviation Park
Flint Road
Saltney Ferry
Flintshire
CH4 0GZ
Wales
Director NameNorth Wales Military Aviation Services Limited (Corporation)
StatusCurrent
Appointed09 February 2015(same day as company formation)
Correspondence Address1 Aviation Park
Flint Road, Saltney Ferry
Chester
Flintshire
CH4 0GZ
Wales

Contact

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

Location

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

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return9 February 2024 (2 months, 1 week ago)
Next Return Due23 February 2025 (10 months, 1 week from now)

Filing History

9 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
3 December 2020Micro company accounts made up to 28 February 2020 (2 pages)
20 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
15 December 2019Change of details for Mr Mark Petrie as a person with significant control on 15 December 2019 (2 pages)
15 December 2019Director's details changed for Mr Mark Petrie on 15 December 2019 (2 pages)
6 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
21 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
15 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
23 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
2 December 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
18 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
18 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
24 October 2016Micro company accounts made up to 28 February 2016 (2 pages)
24 October 2016Micro company accounts made up to 28 February 2016 (2 pages)
21 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 1,000
(3 pages)
21 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 1,000
(3 pages)
9 February 2015Incorporation
Statement of capital on 2015-02-09
  • GBP 1,000
(34 pages)
9 February 2015Incorporation
Statement of capital on 2015-02-09
  • GBP 1,000
(34 pages)