Company NameSouth Acre Aviation Limited
DirectorsDavid Arthur Hodkin and Steven Nicholas Parkin
Company StatusActive
Company Number07539244
CategoryPrivate Limited Company
Incorporation Date22 February 2011(13 years, 2 months ago)
Previous NameCobco 924 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Arthur Hodkin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlton Court Gelderd Road
Leeds
LS12 6LT
Director NameMr Steven Nicholas Parkin
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlton Court Gelderd Road
Leeds
LS12 6LT
Secretary NameMs Marianne Hodgkiss
StatusCurrent
Appointed28 February 2019(8 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressKnaresborough Group, 1 City West
Gelderd Road
Leeds
LS12 6NJ
Secretary NamePaul Gerard White
StatusResigned
Appointed22 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressCarlton Court Gelderd Road
Leeds
LS12 6LT
Secretary NameMr Guy Collingwood Jackson
StatusResigned
Appointed07 October 2015(4 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 2019)
RoleCompany Director
Correspondence AddressCarlton Court
Gelderd Road
Leeds
West Yorkshire
LS12 6LT

Location

Registered AddressKnaresborough Group, 1 City West
Gelderd Road
Leeds
LS12 6NJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Steven Nicholas Parkin
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1,699
Current Liabilities£84,366

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

5 December 2023Registered office address changed from Knaresborough Group 11th Floor Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Knaresborough Group, 1 City West Gelderd Road Leeds LS12 6NJ on 5 December 2023 (1 page)
27 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
21 March 2023Current accounting period shortened from 31 May 2023 to 31 March 2023 (1 page)
23 January 2023Registered office address changed from C/O Clipper Logistics Group Carlton Court Gelderd Road Leeds West Yorkshire LS12 6LT to Knaresborough Group 11th Floor Central Square 29 Wellington Street Leeds LS1 4DL on 23 January 2023 (1 page)
5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
7 July 2022Micro company accounts made up to 31 May 2021 (3 pages)
7 July 2022Micro company accounts made up to 31 May 2022 (3 pages)
13 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
27 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
12 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 February 2019Appointment of Ms Marianne Hodgkiss as a secretary on 28 February 2019 (2 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
28 February 2019Termination of appointment of Guy Collingwood Jackson as a secretary on 28 February 2019 (1 page)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (4 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 May 2017Current accounting period extended from 30 April 2017 to 31 May 2017 (1 page)
9 May 2017Current accounting period extended from 30 April 2017 to 31 May 2017 (1 page)
7 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
26 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
26 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
9 January 2017Director's details changed for Mr Steven Nicholas Parkin on 15 August 2016 (2 pages)
9 January 2017Director's details changed for Mr Steven Nicholas Parkin on 15 August 2016 (2 pages)
25 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
25 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
23 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(4 pages)
23 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(4 pages)
7 October 2015Termination of appointment of Paul Gerard White as a secretary on 7 October 2015 (1 page)
7 October 2015Appointment of Mr Guy Collingwood Jackson as a secretary on 7 October 2015 (2 pages)
7 October 2015Appointment of Mr Guy Collingwood Jackson as a secretary on 7 October 2015 (2 pages)
7 October 2015Termination of appointment of Paul Gerard White as a secretary on 7 October 2015 (1 page)
27 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(5 pages)
27 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
27 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(5 pages)
27 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
8 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
21 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
7 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
7 March 2012Director's details changed for David Arthur Hodkin on 16 December 2011 (2 pages)
7 March 2012Director's details changed for David Arthur Hodkin on 16 December 2011 (2 pages)
27 September 2011Current accounting period extended from 28 February 2012 to 30 April 2012 (1 page)
27 September 2011Current accounting period extended from 28 February 2012 to 30 April 2012 (1 page)
27 September 2011Company name changed cobco 924 LIMITED\certificate issued on 27/09/11
  • RES15 ‐ Change company name resolution on 2011-09-22
  • NM01 ‐ Change of name by resolution
(3 pages)
27 September 2011Company name changed cobco 924 LIMITED\certificate issued on 27/09/11
  • RES15 ‐ Change company name resolution on 2011-09-22
  • NM01 ‐ Change of name by resolution
(3 pages)
19 September 2011Registered office address changed from Carlton Court Gelderd Road Leeds LS12 6LT United Kingdom on 19 September 2011 (2 pages)
19 September 2011Registered office address changed from Carlton Court Gelderd Road Leeds LS12 6LT United Kingdom on 19 September 2011 (2 pages)
22 February 2011Incorporation (38 pages)
22 February 2011Incorporation (38 pages)