The Solway Aviation Society Ltd CARLISLE


Founded in 1992, The Solway Aviation Society, classified under reg no. 02731967 is an active company. Currently registered at Aviation House Carlisle Airport CA6 4NW, Carlisle the company has been in the business for 32 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 8 directors in the the company, namely Robert B., Douglas B. and Stephen C. and others. In addition one secretary - Richard D. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Solway Aviation Society Ltd Address / Contact

Office Address Aviation House Carlisle Airport
Office Address2 Crosby On Eden
Town Carlisle
Post code CA6 4NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02731967
Date of Incorporation Thu, 16th Jul 1992
Industry Museums activities
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Robert B.

Position: Director

Appointed: 01 July 2023

Douglas B.

Position: Director

Appointed: 01 July 2023

Stephen C.

Position: Director

Appointed: 01 July 2023

Richard D.

Position: Secretary

Appointed: 01 July 2019

Mark M.

Position: Director

Appointed: 25 July 2017

Lynn W.

Position: Director

Appointed: 16 May 2014

Richard D.

Position: Director

Appointed: 30 January 1999

Douglas K.

Position: Director

Appointed: 27 September 1996

David K.

Position: Director

Appointed: 27 September 1996

Ade H.

Position: Director

Appointed: 25 July 2017

Resigned: 01 April 2019

Robert S.

Position: Director

Appointed: 20 May 2016

Resigned: 01 November 2016

Duncan T.

Position: Secretary

Appointed: 20 May 2016

Resigned: 19 May 2017

Duncan T.

Position: Director

Appointed: 16 May 2014

Resigned: 18 May 2017

Samuel K.

Position: Director

Appointed: 16 May 2014

Resigned: 20 May 2016

Keiran F.

Position: Director

Appointed: 16 May 2014

Resigned: 16 July 2017

Peter C.

Position: Director

Appointed: 01 August 2012

Resigned: 01 February 2018

Richard D.

Position: Secretary

Appointed: 01 June 2009

Resigned: 20 May 2016

George K.

Position: Secretary

Appointed: 01 May 2005

Resigned: 01 June 2009

David P.

Position: Director

Appointed: 25 April 2003

Resigned: 20 May 2016

Malcolm D.

Position: Secretary

Appointed: 25 April 2003

Resigned: 30 April 2005

Malcolm D.

Position: Director

Appointed: 25 April 2003

Resigned: 28 April 2008

Tom S.

Position: Director

Appointed: 25 April 2003

Resigned: 18 May 2017

Douglas K.

Position: Secretary

Appointed: 15 January 2002

Resigned: 25 April 2003

Robert T.

Position: Director

Appointed: 09 March 1999

Resigned: 16 July 2017

Laurence D.

Position: Director

Appointed: 09 March 1999

Resigned: 16 May 2014

Duncan T.

Position: Secretary

Appointed: 27 September 1996

Resigned: 15 December 2001

Duncan T.

Position: Director

Appointed: 27 September 1996

Resigned: 15 December 2001

David P.

Position: Director

Appointed: 01 August 1993

Resigned: 31 July 1996

Paul W.

Position: Secretary

Appointed: 15 July 1993

Resigned: 01 November 1994

Ronald L.

Position: Director

Appointed: 16 July 1992

Resigned: 31 July 1993

Paul W.

Position: Director

Appointed: 16 July 1992

Resigned: 01 November 1994

William N.

Position: Secretary

Appointed: 16 July 1992

Resigned: 15 July 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth29 58337 44750 60858 011      
Balance Sheet
Current Assets24 25330 85345 71450 99444 51042 46748 79077 45135 31044 587
Net Assets Liabilities   58 01150 84449 42954 69339 12843 67551 243
Cash Bank In Hand22 98729 59040 186       
Net Assets Liabilities Including Pension Asset Liability29 58337 44750 60858 011      
Stocks Inventory1 2661 2635 528       
Tangible Fixed Assets5 5106 7745 084       
Reserves/Capital
Profit Loss Account Reserve 37 44750 608       
Shareholder Funds29 58337 44750 60858 011      
Other
Creditors   20023624120543 090480480
Fixed Assets5 5106 7745 08412 8399 8798 1998 3266 2449 5167 136
Net Current Assets Liabilities24 07330 67345 52450 79444 27442 22648 58534 36134 83044 107
Total Assets Less Current Liabilities29 58337 44750 60863 63354 15350 42556 91140 60544 34651 243
Creditors Due After One Year   5 622      
Creditors Due Within One Year180180190200      
Revaluation Reserve29 58337 447        
Tangible Fixed Assets Additions 3 522        
Tangible Fixed Assets Cost Or Valuation17 16520 68720 687       
Tangible Fixed Assets Depreciation11 65513 91315 603       
Tangible Fixed Assets Depreciation Charged In Period 2 2581 690       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 11th, September 2023
Free Download (3 pages)

Company search

Advertisements