Newark Air Museum Trading Co. Limited NEWARK


Founded in 1995, Newark Air Museum Trading, classified under reg no. 03009556 is an active company. Currently registered at The Airfield NG24 2NY, Newark the company has been in the business for twenty nine years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 4 directors in the the firm, namely Andrew O., Julia W. and Howard H. and others. In addition one secretary - Howard H. - is with the company. As of 28 March 2024, there were 8 ex directors - Ann L., Terence M. and others listed below. There were no ex secretaries.

Newark Air Museum Trading Co. Limited Address / Contact

Office Address The Airfield
Office Address2 Winthorpe
Town Newark
Post code NG24 2NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03009556
Date of Incorporation Fri, 13th Jan 1995
Industry Operation of historical sites and buildings and similar visitor attractions
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Andrew O.

Position: Director

Appointed: 06 April 2001

Julia W.

Position: Director

Appointed: 24 November 2000

Howard H.

Position: Director

Appointed: 13 January 1995

Howard H.

Position: Secretary

Appointed: 13 January 1995

Roger B.

Position: Director

Appointed: 13 January 1995

Ann L.

Position: Director

Appointed: 15 August 2000

Resigned: 28 January 2013

Terence M.

Position: Director

Appointed: 13 January 1995

Resigned: 01 January 1998

Kathryn S.

Position: Director

Appointed: 13 January 1995

Resigned: 12 March 2000

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 13 January 1995

Resigned: 13 January 1995

David W.

Position: Director

Appointed: 13 January 1995

Resigned: 03 February 1997

London Law Services Limited

Position: Nominee Director

Appointed: 13 January 1995

Resigned: 13 January 1995

Michael S.

Position: Director

Appointed: 13 January 1995

Resigned: 03 February 1997

Nigel B.

Position: Director

Appointed: 13 January 1995

Resigned: 01 January 1998

Rosalyn B.

Position: Director

Appointed: 13 January 1995

Resigned: 03 February 1997

David C.

Position: Director

Appointed: 13 January 1995

Resigned: 01 January 1998

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we researched, there is Howard H. This PSC has significiant influence or control over this company,.

Howard H.

Notified on 21 March 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-31
Net Worth36 62136 183
Balance Sheet
Cash Bank In Hand8 1906 847
Current Assets47 48544 242
Debtors263263
Net Assets Liabilities Including Pension Asset Liability36 62136 183
Stocks Inventory39 03237 132
Reserves/Capital
Called Up Share Capital22
Profit Loss Account Reserve36 61936 181
Shareholder Funds36 62136 183
Other
Creditors Due Within One Year10 8648 059
Net Current Assets Liabilities36 62136 183
Number Shares Allotted 2
Share Capital Allotted Called Up Paid22
Total Assets Less Current Liabilities36 62136 183
Value Shares Allotted 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 18th, August 2023
Free Download (4 pages)

Company search

Advertisements