Tr Aviation Services Limited HARROGATE


Founded in 2013, Tr Aviation Services, classified under reg no. 08455959 is an active company. Currently registered at Crown Chambers HG1 1NJ, Harrogate the company has been in the business for eleven years. Its financial year was closed on Sun, 29th Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has one director. Jonathan T., appointed on 22 November 2023. There are currently no secretaries appointed. As of 20 April 2024, there were 6 ex directors - Meghna M., Colin R. and others listed below. There were no ex secretaries.

Tr Aviation Services Limited Address / Contact

Office Address Crown Chambers
Office Address2 Princes Street
Town Harrogate
Post code HG1 1NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08455959
Date of Incorporation Thu, 21st Mar 2013
Industry Non-scheduled passenger air transport
End of financial Year 29th December
Company age 11 years old
Account next due date Sun, 29th Sep 2024 (162 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Jonathan T.

Position: Director

Appointed: 22 November 2023

Meghna M.

Position: Director

Appointed: 31 October 2017

Resigned: 10 January 2023

Colin R.

Position: Director

Appointed: 30 May 2016

Resigned: 25 November 2016

Dr R.

Position: Director

Appointed: 19 May 2015

Resigned: 31 October 2017

Meghna M.

Position: Director

Appointed: 21 March 2013

Resigned: 25 November 2016

Philippa T.

Position: Director

Appointed: 21 March 2013

Resigned: 08 October 2014

Andrew T.

Position: Director

Appointed: 21 March 2013

Resigned: 22 November 2023

People with significant control

The list of PSCs who own or control the company includes 4 names. As BizStats established, there is Andrew T. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Dial House Consultants Limited that put Harrogate, England as the official address. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Craig R., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew T.

Notified on 28 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dial House Consultants Limited

Crown Chambers Princes Street, Harrogate, North Yorkshire, HG1 1NJ, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 02575563
Notified on 31 October 2017
Ceased on 28 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Craig R.

Notified on 6 April 2016
Ceased on 31 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Dial House Consultants Limited

Crown Chambers Princes Street, Harrogate, North Yorkshire, HG1 1NJ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02575563
Notified on 6 April 2016
Ceased on 23 December 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 2117822173891831342 217114
Current Assets18 5278 8784 3178 66711 9836 33921 576848
Debtors17 3168 0964 1008 27811 8006 20519 359734
Net Assets Liabilities-148 172-184 179-151 884-213 971-264 131-343 8043 327-67 928
Other Debtors16 1406 2305604 7384 7384 7385 206734
Property Plant Equipment142 000122 000102 00082 00062 00042 000425 000382 500
Other
Accumulated Depreciation Impairment Property Plant Equipment58 00078 00098 000118 000138 000158 000 42 500
Amounts Owed To Group Undertakings79 870       
Creditors42 27524 467100 073114 602125 391161 887150 476132 402
Increase From Depreciation Charge For Year Property Plant Equipment 20 00020 00020 00020 00020 000 42 500
Net Current Assets Liabilities-247 897-281 712-153 811-181 369-200 740-223 917-271 197-318 026
Number Shares Issued Fully Paid 100100     
Other Creditors42 27524 467100 073114 602125 391161 887150 476132 402
Other Taxation Social Security Payable   1 2542 441469254 
Par Value Share 11     
Property Plant Equipment Gross Cost200 000200 000200 000200 000200 000200 000425 000 
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment      -158 000 
Total Assets Less Current Liabilities-105 897-159 712-51 811-99 369-138 740-181 917153 80364 474
Total Increase Decrease From Revaluations Property Plant Equipment      225 000 
Trade Creditors Trade Payables26 64625 51618 37212 62217 64615 12724 54710 914
Trade Debtors Trade Receivables1 1761 8663 5403 5407 0621 46714 153 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director appointment on Wednesday 22nd November 2023.
filed on: 13th, December 2023
Free Download (2 pages)

Company search

Advertisements