Company NameChimera Aviation Limited
DirectorBarry Jones
Company StatusActive
Company Number09965043
CategoryPrivate Limited Company
Incorporation Date22 January 2016(8 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3530Manufacture of aircraft & spacecraft
SIC 30300Manufacture of air and spacecraft and related machinery

Directors

Director NameMr Barry Jones
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2016(same day as company formation)
RoleAviation
Country of ResidenceEngland
Correspondence AddressSnowden House Spring Street
Easingwold
York
North Yorkshire
YO61 3BN
Director NameMr Charles Colin Wade
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2017(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 27 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTatenhill Airfield Newborough Road
Needwood
Burton-On-Trent
Staffordshire
DE13 9PD

Location

Registered AddressSnowden House Spring Street
Easingwold
York
North Yorkshire
YO61 3BN
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishEasingwold
WardEasingwold
Built Up AreaEasingwold
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return21 January 2024 (3 months, 2 weeks ago)
Next Return Due4 February 2025 (9 months from now)

Filing History

21 January 2024Confirmation statement made on 21 January 2024 with no updates (3 pages)
17 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
2 March 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
25 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
21 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
30 October 2021Registered office address changed from Lgf, 27 Gloucester Place London W1U 8HU England to Snowden House Spring Street Easingwold York North Yorkshire YO61 3BN on 30 October 2021 (1 page)
27 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
3 March 2021Confirmation statement made on 21 January 2021 with updates (4 pages)
29 January 2021Total exemption full accounts made up to 31 January 2020 (5 pages)
31 January 2020Director's details changed for Mr Barry Jones on 31 January 2020 (2 pages)
31 January 2020Change of details for Mr Barry Jones as a person with significant control on 31 January 2020 (2 pages)
31 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
7 November 2019Registered office address changed from Tatenhill Airfield Newborough Road Needwood Burton-on-Trent Staffordshire DE13 9PD United Kingdom to Lgf, 27 Gloucester Place London W1U 8HU on 7 November 2019 (1 page)
30 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
2 April 2019Confirmation statement made on 21 January 2019 with updates (4 pages)
27 March 2019Total exemption full accounts made up to 31 January 2018 (6 pages)
26 March 2019Termination of appointment of Charles Colin Wade as a director on 27 April 2018 (1 page)
23 February 2019Compulsory strike-off action has been discontinued (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
5 February 2018Confirmation statement made on 21 January 2018 with updates (5 pages)
20 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
20 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
18 August 2017Statement of capital following an allotment of shares on 13 April 2017
  • GBP 100
(3 pages)
18 August 2017Statement of capital following an allotment of shares on 13 April 2017
  • GBP 100
(3 pages)
20 June 2017Appointment of Mr Charles Colin Wade as a director on 13 April 2017 (2 pages)
20 June 2017Appointment of Mr Charles Colin Wade as a director on 13 April 2017 (2 pages)
12 May 2017Sub-division of shares on 13 April 2017 (4 pages)
12 May 2017Sub-division of shares on 13 April 2017 (4 pages)
10 May 2017Resolutions
  • RES13 ‐ Shares subdivided 13/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
10 May 2017Resolutions
  • RES13 ‐ Shares subdivided 13/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
24 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
22 January 2016Incorporation
Statement of capital on 2016-01-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 January 2016Incorporation
Statement of capital on 2016-01-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)