Company NameNorth East Aviation Limited
Company StatusActive
Company Number10228878
CategoryPrivate Limited Company
Incorporation Date13 June 2016(7 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Jeffrey Richard Pike
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed13 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEshott Airfield Felton
Morpeth
Northumberland
NE65 9QJ
Director NameMr Richard Pike
Date of BirthApril 1989 (Born 35 years ago)
NationalityEnglish
StatusCurrent
Appointed13 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEshott Airfield Felton
Morpeth
Northumberland
NE65 9QJ
Director NameMr Samuel Woodgate
Date of BirthMarch 1992 (Born 32 years ago)
NationalityEnglish
StatusCurrent
Appointed13 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEshott Airfield Felton
Morpeth
Northumberland
NE65 9QJ
Secretary NameMr Samuel Woodgate
StatusCurrent
Appointed13 June 2016(same day as company formation)
RoleCompany Director
Correspondence AddressOffice 35 Rotary Parkway
Wansbeck Workspace
Ashington
NE63 8QZ

Location

Registered AddressOffice 35 Rotary Parkway
Wansbeck Workspace
Ashington
NE63 8QZ
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardBothal
Built Up AreaAshington (Northumberland)
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return12 June 2023 (9 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months, 4 weeks from now)

Charges

24 June 2016Delivered on: 27 June 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 September 2023Compulsory strike-off action has been suspended (1 page)
5 September 2023First Gazette notice for compulsory strike-off (1 page)
27 June 2022Micro company accounts made up to 30 June 2021 (8 pages)
27 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
1 July 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (8 pages)
7 July 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
24 June 2020Micro company accounts made up to 30 June 2019 (8 pages)
14 July 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
25 November 2018Notification of Jeffrey Richard Pike as a person with significant control on 16 October 2018 (2 pages)
2 July 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
13 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
2 July 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
2 July 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
24 November 2016Registered office address changed from Bockenfield Aerodrome Felton Morpeth Northumberland NE65 9QJ England to Eshott Airfield Felton Morpeth Northumberland NE65 9QJ on 24 November 2016 (1 page)
24 November 2016Registered office address changed from Bockenfield Aerodrome Felton Morpeth Northumberland NE65 9QJ England to Eshott Airfield Felton Morpeth Northumberland NE65 9QJ on 24 November 2016 (1 page)
23 November 2016Secretary's details changed for Mr Samuel Woodgate on 23 November 2016 (1 page)
23 November 2016Director's details changed for Mr Samuel Woodgate on 23 November 2016 (2 pages)
23 November 2016Director's details changed for Mr Samuel Woodgate on 23 November 2016 (2 pages)
23 November 2016Secretary's details changed for Mr Samuel Woodgate on 23 November 2016 (1 page)
23 November 2016Director's details changed for Mr Richard Pike on 23 November 2016 (2 pages)
23 November 2016Director's details changed for Mr Richard Pike on 23 November 2016 (2 pages)
23 November 2016Director's details changed for Mr Jeffrey Pike on 23 November 2016 (2 pages)
23 November 2016Director's details changed for Mr Jeffrey Pike on 23 November 2016 (2 pages)
27 June 2016Registration of charge 102288780001, created on 24 June 2016 (8 pages)
27 June 2016Registration of charge 102288780001, created on 24 June 2016 (8 pages)
13 June 2016Incorporation
Statement of capital on 2016-06-13
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
13 June 2016Incorporation
Statement of capital on 2016-06-13
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)