NUTHAMPSTEAD AIRFIELD ASSOCIATES LIMITED - WARE


Company Profile Company Filings

Overview

NUTHAMPSTEAD AIRFIELD ASSOCIATES LIMITED is a Private Limited Company from WARE UNITED KINGDOM and has the status: Active.
NUTHAMPSTEAD AIRFIELD ASSOCIATES LIMITED was incorporated 32 years ago on 22/05/1991 and has the registered number: 02613744. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.

NUTHAMPSTEAD AIRFIELD ASSOCIATES LIMITED - WARE

This company is listed in the following categories:
52102 - Operation of warehousing and storage facilities for air transport activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

1 PEROWNE WAY
WARE
HERTFORDSHIRE
SG11 1SZ
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/05/2023 29/05/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PAUL THOMAS CATANACH Secretary 2018-06-19 CURRENT
MR PAUL THOMAS CATANACH Jul 1961 British Director 2018-06-19 CURRENT
ANTHONY RICHARD WOOD Feb 1953 British Director 2005-08-01 CURRENT
JOHN ANTHONY ROLLASON Oct 1935 British Director 1991-10-16 UNTIL 1997-12-01 RESIGNED
MR JOHN COULTER Sep 1934 Secretary 1995-01-10 UNTIL 2011-07-01 RESIGNED
MR LIONAL GRAHAM CALLOW Apr 1945 British Secretary 1991-06-12 UNTIL 1995-01-10 RESIGNED
WILLIAM ALFRED FREDERICK DAVIS Dec 1932 British Secretary 1991-05-22 UNTIL 1991-06-12 RESIGNED
DR SILKE SHEPPARD British Secretary 2011-07-01 UNTIL 2018-06-19 RESIGNED
LONDON LAW SERVICES LIMITED Nominee Director 1991-05-22 UNTIL 1991-05-22 RESIGNED
FRANCIS ALFRED SPEAR Jun 1931 British Director 1991-10-16 UNTIL 2005-08-01 RESIGNED
ROGER BARRINGTON TYLER Mar 1927 British Director 1991-05-22 UNTIL 1999-08-26 RESIGNED
DR MICHAEL CHARLES SHEPPARD Nov 1952 British Director 2008-07-01 UNTIL 2018-05-22 RESIGNED
TREVOR QUENTIN LOVEDAY Mar 1960 British Director 1997-12-01 UNTIL 2003-04-04 RESIGNED
MR JOHN COULTER Sep 1934 Director 1991-10-16 UNTIL 1995-04-14 RESIGNED
RICHARD ARTHUR JOHN HURST Oct 1952 British Director 1999-08-26 UNTIL 2006-09-17 RESIGNED
CAPTAIN JOHN MICHAEL GRATY Feb 1923 British Director 1991-06-12 UNTIL 2020-09-30 RESIGNED
MR LIONAL GRAHAM CALLOW Apr 1945 British Director 1991-06-12 UNTIL 1997-03-08 RESIGNED
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 1991-05-22 UNTIL 1991-05-22 RESIGNED
DR BRIAN ANTHONY WALLACE Jun 1935 British Director 1991-06-12 UNTIL 2018-05-23 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Barbara Graty 2020-08-27 5/1947 Buntingford   Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Dr Brian Anthony Wallace 2018-05-23 6/1935 Royston   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Mr John Michael Graty 2016-06-30 - 2020-09-02 2/1923 Buntingford   Herts Ownership of shares 25 to 50 percent
Dr Brian Anthony Wallace 2016-06-30 - 2019-08-01 6/1935 Royston   Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
J.W. SPEAR & SONS LIMITED SLOUGH ENGLAND Active DORMANT 99999 - Dormant Company
CR2 (U.K) LIMITED LONDON ENGLAND Active FULL 62012 - Business and domestic software development
ABACUS TRAVEL LIMITED NORTHAMPTON ENGLAND Dissolved... TOTAL EXEMPTION FULL 79110 - Travel agency activities
ATLANTIC-MANN LIMITED HERTFORDSHIRE Dissolved... DORMANT 46760 - Wholesale of other intermediate products
WARRIOR (AERO-MARINE) LIMITED SALISBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 30300 - Manufacture of air and spacecraft and related machinery
ROUGHGROUND FARM LIMITED LONDON ... TOTAL EXEMPTION FULL 02100 - Silviculture and other forestry activities
NET EXPRESS LIMITED HERTFORDSHIRE Dissolved... UNAUDITED ABRIDGED 62020 - Information technology consultancy activities
THE COPSE (STANSTED) MANAGEMENT COMPANY LIMITED CHELMSFORD ENGLAND Active DORMANT 98000 - Residents property management
UK TWO WAY RADIO LIMITED DUNMOW Dissolved... DORMANT 99999 - Dormant Company
HADSTOCK SCIENTIFIC LIMITED CAMBRIDGE Dissolved... TOTAL EXEMPTION SMALL 72190 - Other research and experimental development on natural sciences and engineering

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - NUTHAMPSTEAD AIRFIELD ASSOCIATES LIMITED 2024-03-28 30-06-2023 £2,062 equity
Nuthampstead Airfield Associates Limited - Accounts to registrar (filleted) - small 23.1.2 2023-06-06 30-06-2022 £7,077 Cash £3,625 equity
Nuthampstead Airfield Associates Limited - Accounts to registrar (filleted) - small 18.2 2022-03-25 30-06-2021 £7,525 Cash £4,077 equity
Nuthampstead Airfield Associates Limited - Accounts to registrar (filleted) - small 18.2 2021-06-22 30-06-2020 £3,728 Cash £2,006 equity
Nuthampstead Airfield Associates Limited - Accounts to registrar (filleted) - small 18.2 2020-05-02 30-06-2019 £9,489 Cash £4,918 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WEKA PROPERTIES LTD WARE ENGLAND Active DORMANT 43390 - Other building completion and finishing
BEAUMAX FLOORING LTD WARE ENGLAND Active MICRO ENTITY 43330 - Floor and wall covering
BMG PRINT LTD WARE ENGLAND Active NO ACCOUNTS FILED 18129 - Printing n.e.c.
AQUA-TOX AESTHETICS LTD WARE ENGLAND Active NO ACCOUNTS FILED 96020 - Hairdressing and other beauty treatment
FLINTSTONE AVIATION LLP PUCKERIDGE UNITED KINGDOM Active NO ACCOUNTS FILED None Supplied