Solway Light Aviation Limited CARLISLE


Founded in 1998, Solway Light Aviation, classified under reg no. 03650694 is an active company. Currently registered at Highbrow Nelson Brow Nelson CA5 7LE, Carlisle the company has been in the business for 26 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 15th December 1998 Solway Light Aviation Limited is no longer carrying the name Sparkaccrue.

At the moment there are 2 directors in the the firm, namely George K. and Andrew M.. In addition one secretary - Andrew M. - is with the company. As of 26 April 2024, there were 6 ex directors - Frances S., William D. and others listed below. There were no ex secretaries.

Solway Light Aviation Limited Address / Contact

Office Address Highbrow Nelson Brow Nelson
Office Address2 Dalston
Town Carlisle
Post code CA5 7LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03650694
Date of Incorporation Fri, 16th Oct 1998
Industry Other sports activities
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Andrew M.

Position: Secretary

Appointed: 19 November 1998

George K.

Position: Director

Appointed: 19 November 1998

Andrew M.

Position: Director

Appointed: 19 November 1998

Frances S.

Position: Director

Appointed: 19 November 1998

Resigned: 14 April 2004

William D.

Position: Director

Appointed: 19 November 1998

Resigned: 30 June 2001

Ian M.

Position: Director

Appointed: 19 November 1998

Resigned: 14 April 2004

Roger S.

Position: Director

Appointed: 19 November 1998

Resigned: 07 June 2008

Ronald G.

Position: Director

Appointed: 19 November 1998

Resigned: 14 April 2004

Scott B.

Position: Director

Appointed: 19 November 1998

Resigned: 14 April 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 16 October 1998

Resigned: 19 November 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 October 1998

Resigned: 19 November 1998

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we discovered, there is George K. This PSC has 25-50% voting rights. The second entity in the persons with significant control register is Andrew M. This PSC and has 25-50% voting rights.

George K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Andrew M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Company previous names

Sparkaccrue December 15, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand16 25816 63725 72132 98943 41068 54931 863
Current Assets248 851249 230258 314262 712275 075295 039315 353
Debtors232 593232 593232 593229 723231 665226 490283 490
Other Debtors232 593232 593232 593229 723231 665226 490283 490
Property Plant Equipment73 33775 08772 64470 43368 39466 48664 674
Other
Accumulated Depreciation Impairment Property Plant Equipment6 6509 40011 84314 05416 09318 00119 813
Corporation Tax Payable2 4891 7051 9081 0842 4613 6145 053
Creditors5 1772 0062 2201 3962 7726 9255 364
Increase From Depreciation Charge For Year Property Plant Equipment 2 7502 4432 2112 0391 9081 812
Net Current Assets Liabilities243 674247 224256 094261 316272 303288 114309 989
Profit Loss 5 3006 4273 0118 94813 90320 063
Property Plant Equipment Gross Cost79 98784 48784 48784 48784 48784 487 
Total Additions Including From Business Combinations Property Plant Equipment 4 500     
Total Assets Less Current Liabilities317 011322 311328 738331 749340 697354 600374 663
Trade Creditors Trade Payables2883013123123113 311311

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 9th, August 2023
Free Download (7 pages)

Company search