Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PATRIOT AVIATION LIMITED
Company Information for

PATRIOT AVIATION LIMITED

BRIDGEWAY HOUSE, BRIDGEWAY, STRATFORD UPON AVON, WARWICKSHIRE, CV37 6YX,
Company Registration Number
02672115
Private Limited Company
Active

Company Overview

About Patriot Aviation Ltd
PATRIOT AVIATION LIMITED was founded on 1991-12-17 and has its registered office in Stratford Upon Avon. The organisation's status is listed as "Active". Patriot Aviation Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PATRIOT AVIATION LIMITED
 
Legal Registered Office
BRIDGEWAY HOUSE
BRIDGEWAY
STRATFORD UPON AVON
WARWICKSHIRE
CV37 6YX
Other companies in CV8
 
Filing Information
Company Number 02672115
Company ID Number 02672115
Date formed 1991-12-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts FULL
Last Datalog update: 2024-01-07 11:38:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PATRIOT AVIATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PATRIOT AVIATION LIMITED
The following companies were found which have the same name as PATRIOT AVIATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PATRIOT AVIATION ENGINEERING LIMITED XLR, BUSINESS AVIATION CENTRE TERMINAL ROAD, BIRMINGHAM AIRPORT BIRMINGHAM WEST MIDLANDS B26 3QN Active - Proposal to Strike off Company formed on the 1990-09-20
PATRIOT AVIATION (CHARTER) LIMITED ANSON HOUSE COVENTRY AIRPORT WEST COVENTRY AIRPORT WEST COVENTRY CV8 3AZ Dissolved Company formed on the 1993-05-28
PATRIOT AVIATION GROUP INCORPORATED 415 N GUADALUPE ST SAN MARCOS TX 78666 Forfeited Company formed on the 2015-08-04
PATRIOT AVIATION INC Delaware Unknown
PATRIOT AVIATION GROUP INC Delaware Unknown
Patriot Aviation LLC Delaware Unknown
PATRIOT AVIATION SERVICES, INC. 200 E. LAS OLAS BLVD. FORT LAUDERDALE FL 33301 Inactive Company formed on the 1998-04-10
PATRIOT AVIATION SERVICES, LLC 5415 NW 36th St. Miami Springs FL 33166 Inactive Company formed on the 2007-09-12
PATRIOT AVIATION, INC. 3732 NW 16TH ST FT LAUDERDALE FL 33311 Inactive Company formed on the 1992-06-11
PATRIOT AVIATION ENGINE SALES & LEASING, LLC 100 S.E. 2ND ST., STE. 4300 MIAMI FL 33131 Inactive Company formed on the 2001-07-19
PATRIOT AVIATION, LLC 1221 BRICKELL AVENUE, SUITE 2660 MIAMI FL 33131 Inactive Company formed on the 2011-03-31
PATRIOT AVIATION INC Delaware Unknown
PATRIOT AVIATION LLC Georgia Unknown
PATRIOT AVIATION INCORPORATED California Unknown
PATRIOT AVIATION LLC Michigan UNKNOWN
PATRIOT AVIATION LLC New Jersey Unknown
PATRIOT AVIATION PARTNERS, LLC 2304B LA CASA DR AUSTIN TX 78704 Forfeited Company formed on the 2019-02-13
PATRIOT AVIATION (BERMUDA) LTD. Active Company formed on the 1997-03-04
Patriot Aviation LLC Indiana Unknown
Patriot Aviation LLC Maryland Unknown

Company Officers of PATRIOT AVIATION LIMITED

Current Directors
Officer Role Date Appointed
PETER RIGBY
Director 2002-01-21
PAUL RAYMOND SOUTHALL
Director 2011-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
VINCENT CLIVE HASKER
Company Secretary 2006-12-01 2011-11-20
KEITH THOMAS DRURY
Company Secretary 2005-09-30 2006-09-30
SIMON JAMES BURROWS
Director 2004-03-01 2006-01-31
LYNDA WALLIS
Company Secretary 2002-07-22 2005-09-30
MICHAEL JOHN CREED
Director 2002-01-21 2003-11-12
VICTORIA ANN SPRUCE
Company Secretary 2002-01-21 2002-07-21
VICTORIA ANN SPRUCE
Company Secretary 2001-08-24 2002-01-21
JAMES STUART GORDON CATTO
Director 1994-08-26 2002-01-21
STEPHEN GORDON CATTO
Director 1994-08-26 2001-09-03
SUSAN ANN CAKEBREAD
Company Secretary 1998-10-21 2001-08-24
STEWART GEOFFREY BAILEY
Director 1996-09-24 2001-02-08
GILLIAN ROSALIND SEAGO
Company Secretary 1995-09-12 1998-10-21
GEORGE KENT SEAGO
Director 1995-08-30 1998-09-22
PETER ELLIOTT
Director 1996-09-24 1998-07-15
ELIZABETH JANE BURMAN
Company Secretary 1991-12-18 1995-09-12
ELIZABETH JANE BURMAN
Director 1991-12-18 1995-09-12
NICHOLAS CHARLES BURMAN
Director 1991-12-18 1995-08-31
JAMES STUART GORDON CATTO
Director 1991-12-18 1992-01-27
CITY INITIATIVE LIMITED
Nominated Secretary 1991-12-12 1991-12-18
C I NOMINEES LIMITED
Nominated Director 1991-12-12 1991-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER RIGBY PYRAMID HUMAN RESOURCES LTD. Director 2016-07-20 CURRENT 1997-09-26 Dissolved 2018-02-13
PETER RIGBY OSTRAVA PROPERTY LIMITED Director 2015-06-02 CURRENT 2015-05-26 Active
PETER RIGBY BOVEY CASTLE PROPERTY LIMITED Director 2015-05-05 CURRENT 2015-04-21 Active
PETER RIGBY RIGBY PRIVATE EQUITY LIMITED Director 2015-02-19 CURRENT 2015-02-04 Active
PETER RIGBY RIGBY GROUP TECHNOLOGY INVESTMENTS LTD Director 2014-12-11 CURRENT 2014-12-09 Active
PETER RIGBY FLY HARRIER LIMITED Director 2014-12-11 CURRENT 2014-12-09 Active
PETER RIGBY RIGBY CAPITAL LIMITED Director 2014-12-11 CURRENT 2014-12-09 Active
PETER RIGBY CAPITAL AIR AMBULANCE LTD Director 2014-08-27 CURRENT 1986-04-08 Liquidation
PETER RIGBY CAPITAL AIR CHARTER HOLDINGS LIMITED Director 2014-08-27 CURRENT 1991-10-30 Active - Proposal to Strike off
PETER RIGBY NORWICH AIRPORT LIMITED Director 2014-06-30 CURRENT 1986-11-28 Active
PETER RIGBY RIGBY CAPITAL INVESTMENTS LTD Director 2013-07-26 CURRENT 2013-07-25 Active
PETER RIGBY 33 DOVER ST LIMITED Director 2013-07-17 CURRENT 2013-06-12 Active
PETER RIGBY CWDP INVESTMENT LIMITED Director 2013-07-17 CURRENT 2013-06-12 Active
PETER RIGBY EXETER AND DEVON AIRPORT LIMITED Director 2013-06-25 CURRENT 1987-07-20 Active
PETER RIGBY REGIONAL & CITY AIRPORTS LIMITED Director 2013-06-25 CURRENT 2012-03-28 Active
PETER RIGBY BRITISH INTERNATIONAL HELICOPTER SERVICES LIMITED Director 2013-05-09 CURRENT 1991-01-23 Active
PETER RIGBY VERITAIR AVIATION LIMITED Director 2012-04-13 CURRENT 2008-03-19 Active - Proposal to Strike off
PETER RIGBY EHC ESTATES LIMITED Director 2011-09-23 CURRENT 2011-08-01 Active
PETER RIGBY THE GREENWAY HOTEL & SPA LIMITED Director 2011-09-23 CURRENT 2011-06-15 Active
PETER RIGBY BROCKENCOTE HALL HOTEL LIMITED Director 2011-08-01 CURRENT 1985-12-10 Active
PETER RIGBY FACILITATE CONSULTANCY LIMITED Director 2011-01-21 CURRENT 2003-07-10 Dissolved 2015-06-23
PETER RIGBY TECHNICAL SUPPORT GROUP LTD. Director 2011-01-21 CURRENT 2003-07-10 Dissolved 2015-10-13
PETER RIGBY PATRIOT AEROSPACE LIMITED Director 2010-10-06 CURRENT 2010-10-06 Active
PETER RIGBY KAVANAGH ENTERPRISES LIMITED Director 2010-09-06 CURRENT 2004-05-18 Dissolved 2015-10-13
PETER RIGBY KAVANAGH SYSTEMS LIMITED Director 2010-09-06 CURRENT 1996-06-03 Dissolved 2015-11-03
PETER RIGBY REGIONAL & CITY AIRPORTS HOLDINGS LIMITED Director 2010-03-17 CURRENT 2010-03-16 Active
PETER RIGBY COVENTRY AIRPORT LIMITED Director 2010-03-11 CURRENT 2010-03-10 Active
PETER RIGBY VERITAIR AVIATION (NI) LTD Director 2009-12-17 CURRENT 2006-06-28 Dissolved 2017-04-04
PETER RIGBY PATRIOT AVIATION ENGINEERING LIMITED Director 2009-12-17 CURRENT 1990-09-20 Active - Proposal to Strike off
PETER RIGBY PATRIOT FLIGHT TRAINING LIMITED Director 2009-06-30 CURRENT 1996-01-30 Dissolved 2017-04-04
PETER RIGBY EDEN HOTEL COLLECTION LIMITED Director 2008-12-12 CURRENT 2008-12-12 Active
PETER RIGBY INTERFACE SOLUTIONS INTERNATIONAL LIMITED Director 2008-07-24 CURRENT 1997-04-22 Dissolved 2014-04-08
PETER RIGBY SCH1 LIMITED Director 2008-07-24 CURRENT 2007-03-20 Dissolved 2015-10-13
PETER RIGBY SCC EMEA LIMITED Director 2003-06-20 CURRENT 2001-08-31 Active
PETER RIGBY PATRIOT AVIATION (CHARTER) LIMITED Director 2002-01-21 CURRENT 1993-05-28 Dissolved 2017-06-06
PETER RIGBY UNDERGROUND COMPUTING LIMITED Director 2001-12-03 CURRENT 1997-06-04 Dissolved 2015-10-27
PETER RIGBY TW2. COM LIMITED Director 2001-10-01 CURRENT 1996-02-21 Dissolved 2015-10-27
PETER RIGBY SIMMONS MAGEE LIMITED Director 2001-03-23 CURRENT 1980-04-17 Dissolved 2014-05-27
PETER RIGBY SCC CORPORATION LIMITED Director 2001-03-23 CURRENT 1983-04-13 Dissolved 2014-09-30
PETER RIGBY ABTEX SYSTEMS LIMITED Director 2001-03-23 CURRENT 1995-09-14 Dissolved 2014-10-24
PETER RIGBY COMPEL COMPUTER COMPANY LIMITED Director 2001-03-23 CURRENT 1987-05-12 Dissolved 2014-05-20
PETER RIGBY COMPELSOURCE LIMITED Director 2001-03-23 CURRENT 1987-05-20 Dissolved 2014-08-08
PETER RIGBY IT 247 LIMITED Director 2001-03-23 CURRENT 1983-06-01 Dissolved 2014-09-16
PETER RIGBY IT247.COM LIMITED Director 2001-03-23 CURRENT 1992-05-28 Dissolved 2014-09-16
PETER RIGBY COMPEL IP LIMITED Director 2001-03-23 CURRENT 1981-09-11 Dissolved 2014-08-08
PETER RIGBY ABTEX LIMITED Director 2001-03-23 CURRENT 1967-10-04 Dissolved 2014-09-19
PETER RIGBY SPECIALIST COMPUTER LEASING LIMITED Director 2001-03-23 CURRENT 1982-03-19 Dissolved 2014-05-20
PETER RIGBY COMPEL SCOTLAND LIMITED Director 2001-03-23 CURRENT 1979-10-22 Dissolved 2014-09-19
PETER RIGBY ARDEN HOTEL INVESTMENTS LIMITED Director 2001-01-31 CURRENT 1999-11-03 Active
PETER RIGBY BUCKLAND TOUT-SAINTS HOTEL LIMITED Director 2001-01-30 CURRENT 2000-01-18 Active - Proposal to Strike off
PETER RIGBY ENHANCEMENT TECHNOLOGIES CORPORATION LTD Director 2000-05-24 CURRENT 2000-05-24 Dissolved 2014-05-20
PETER RIGBY YOKODA LIMITED Director 2000-03-23 CURRENT 2000-03-23 Dissolved 2015-10-13
PETER RIGBY SPECIALIST COMPUTER HOLDINGS INTERNATIONAL LIMITED Director 2000-03-09 CURRENT 2000-02-02 Dissolved 2016-04-19
PETER RIGBY THIRD WAVE EUROPE LIMITED Director 1999-11-09 CURRENT 1997-03-17 Dissolved 2015-10-27
PETER RIGBY ISP4BUSINESS LIMITED Director 1999-07-08 CURRENT 1999-05-07 Dissolved 2014-09-16
PETER RIGBY PRIME PROPERTIES DEVELOPMENTS LIMITED Director 1998-12-08 CURRENT 1998-09-03 Dissolved 2014-04-01
PETER RIGBY TW2 COMMUNICATIONS LIMITED Director 1998-08-03 CURRENT 1998-05-18 Dissolved 2015-10-27
PETER RIGBY MALLORY COURT HOTEL CONFERENCE AND BANQUETING LIMITED Director 1998-06-01 CURRENT 1998-03-31 Active - Proposal to Strike off
PETER RIGBY SPECIALIST TECHNOLOGY INVESTMENT FUND LIMITED Director 1998-05-20 CURRENT 1998-02-24 Dissolved 2014-04-01
PETER RIGBY SCH RETAIL SERVICES LIMITED Director 1998-03-31 CURRENT 1997-12-24 Dissolved 2015-07-21
PETER RIGBY SCH DISTRIBUTION LIMITED Director 1998-03-31 CURRENT 1997-12-24 Dissolved 2016-03-29
PETER RIGBY SCC DATA CENTRE SERVICES LIMITED Director 1998-03-31 CURRENT 1997-12-24 Active
PETER RIGBY RIGBY GROUP (RG) PLC Director 1998-03-31 CURRENT 1997-09-19 Active
PETER RIGBY PREVIEW DATA SYSTEMS LIMITED Director 1998-01-23 CURRENT 1983-02-18 Dissolved 2014-05-20
PETER RIGBY PREVIEW DATA SYSTEMS GROUP LIMITED Director 1998-01-23 CURRENT 1983-11-16 Dissolved 2015-07-21
PETER RIGBY SPECIALIST COMPUTERS INTERNATIONAL LIMITED Director 1997-08-19 CURRENT 1997-08-14 Dissolved 2016-04-05
PETER RIGBY SCC FINANCIAL SERVICES LIMITED Director 1997-07-25 CURRENT 1997-06-09 Dissolved 2014-06-03
PETER RIGBY SPECIALIST COMPUTERS CORPORATION (UK) LIMITED Director 1997-07-25 CURRENT 1997-06-10 Dissolved 2014-05-20
PETER RIGBY SCH GROUP SERVICES LIMITED Director 1997-07-25 CURRENT 1997-07-22 Dissolved 2015-12-29
PETER RIGBY THE KINGS HOTEL (CHIPPING CAMPDEN) LIMITED Director 1997-07-25 CURRENT 1997-06-10 Active - Proposal to Strike off
PETER RIGBY SCC OVERSEAS HOLDINGS LIMITED Director 1997-07-25 CURRENT 1997-06-10 Active
PETER RIGBY MALLORY COURT HOTEL LIMITED Director 1997-05-07 CURRENT 1976-08-23 Active
PETER RIGBY SPECIALIST COMPUTER PROPERTIES LIMITED Director 1997-03-03 CURRENT 1997-01-24 Dissolved 2016-04-05
PETER RIGBY QUDIS TRUSTEES LIMITED Director 1996-12-24 CURRENT 1992-02-27 Dissolved 2014-05-20
PETER RIGBY QUDIS LIMITED Director 1996-12-24 CURRENT 1992-02-28 Dissolved 2015-11-03
PETER RIGBY SPECIALIST COMPUTER RECRUITMENT LIMITED Director 1996-12-24 CURRENT 1994-03-30 Dissolved 2015-12-29
PETER RIGBY EASTCOTE HALL LIMITED Director 1992-08-10 CURRENT 1989-01-25 Dissolved 2014-04-08
PETER RIGBY ENHANCEMENT TECHNOLOGIES CORPORATION INTERNATIONAL LIMITED Director 1992-08-10 CURRENT 1988-11-14 Dissolved 2015-07-21
PETER RIGBY DATA TRANSLATION NETWORKING LIMITED Director 1992-08-10 CURRENT 1989-01-30 Dissolved 2015-11-03
PETER RIGBY APPLIED GROUP LIMITED Director 1992-03-07 CURRENT 1981-09-28 Dissolved 2014-04-08
PETER RIGBY VOLANTE AVIATION LIMITED Director 1992-03-07 CURRENT 1989-02-13 Active - Proposal to Strike off
PETER RIGBY QUALITYDELIGHT LIMITED Director 1991-08-31 CURRENT 1989-08-31 Active - Proposal to Strike off
PETER RIGBY BYTE SHOP (SOUTHAMPTON) LIMITED(THE) Director 1991-08-10 CURRENT 1980-03-27 Dissolved 2014-05-20
PETER RIGBY SPECIALIST COMPUTER CENTRES DENMARK LIMITED Director 1991-08-10 CURRENT 1980-01-16 Dissolved 2014-04-08
PETER RIGBY CENTRAL INTERNET EXCHANGE LIMITED Director 1991-08-10 CURRENT 1966-09-12 Dissolved 2014-04-01
PETER RIGBY SPECIALIST COMPUTER EDUCATION LIMITED Director 1991-08-10 CURRENT 1975-04-07 Dissolved 2015-10-13
PETER RIGBY RAPID RECALL LIMITED Director 1991-08-10 CURRENT 1980-03-27 Dissolved 2015-11-03
PETER RIGBY SCOTBYTE SUPPLIES LIMITED Director 1991-08-10 CURRENT 1964-10-16 Dissolved 2015-10-13
PETER RIGBY LANTEC INFORMATION SERVICES LIMITED Director 1991-08-10 CURRENT 1980-03-27 Dissolved 2015-11-03
PETER RIGBY INTERCHANGE DISTRIBUTION LIMITED Director 1991-08-10 CURRENT 1980-03-27 Dissolved 2015-10-27
PETER RIGBY BYTE SHOP LIMITED(THE) Director 1991-08-10 CURRENT 1978-12-29 Dissolved 2015-10-27
PETER RIGBY SPECIALIST COMPUTER SERVICES LIMITED Director 1991-08-10 CURRENT 1966-12-01 Active
PETER RIGBY SCC UK HOLDINGS LIMITED Director 1991-08-10 CURRENT 1974-02-18 Active
PETER RIGBY SPECIALIST COMPUTER CENTRES PLC Director 1991-08-10 CURRENT 1979-06-12 Active
PAUL RAYMOND SOUTHALL CAPITAL AIR AMBULANCE LTD Director 2014-08-27 CURRENT 1986-04-08 Liquidation
PAUL RAYMOND SOUTHALL CAPITAL AIR CHARTER HOLDINGS LIMITED Director 2014-08-27 CURRENT 1991-10-30 Active - Proposal to Strike off
PAUL RAYMOND SOUTHALL BRITISH INTERNATIONAL HELICOPTER SERVICES LIMITED Director 2013-05-09 CURRENT 1991-01-23 Active
PAUL RAYMOND SOUTHALL VERITAIR AVIATION LIMITED Director 2012-04-13 CURRENT 2008-03-19 Active - Proposal to Strike off
PAUL RAYMOND SOUTHALL PATRIOT FLIGHT TRAINING LIMITED Director 2011-01-14 CURRENT 1996-01-30 Dissolved 2017-04-04
PAUL RAYMOND SOUTHALL PATRIOT AEROSPACE LIMITED Director 2011-01-14 CURRENT 2010-10-06 Active
PAUL RAYMOND SOUTHALL PATRIOT AVIATION ENGINEERING LIMITED Director 2011-01-14 CURRENT 1990-09-20 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-06APPOINTMENT TERMINATED, DIRECTOR PAUL RAYMOND SOUTHALL
2024-02-14DIRECTOR APPOINTED MR STEVEN PAUL RIGBY
2023-12-13FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-08Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-08Memorandum articles filed
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-10-26AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-27REGISTERED OFFICE CHANGED ON 27/09/22 FROM Xlr Business Aviation Centre Terminal Road Birmingham Airport Birmingham B26 3QN England
2022-09-27Change of details for Patriot Aerospace Limited as a person with significant control on 2022-09-27
2022-09-27Director's details changed for Mr Paul Raymond Southall on 2022-09-27
2022-09-27CH01Director's details changed for Mr Paul Raymond Southall on 2022-09-27
2022-09-27PSC05Change of details for Patriot Aerospace Limited as a person with significant control on 2022-09-27
2022-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/22 FROM Xlr Business Aviation Centre Terminal Road Birmingham Airport Birmingham B26 3QN England
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-09-02AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026721150024
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-12-09AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-09-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026721150023
2020-08-26MEM/ARTSARTICLES OF ASSOCIATION
2020-08-26RES01ADOPT ARTICLES 26/08/20
2020-07-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER RIGBY
2020-07-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026721150027
2020-06-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026721150020
2019-12-18AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 026721150025
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 026721150024
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-08-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026721150014
2018-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 026721150023
2018-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 026721150022
2018-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 026721150021
2018-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2018 FROM XLR BUSINESS AVIATION CENTRE XLR BUSINESS AVIATION CENTRE BIRMINGHAM AIRPORT BIRMINGHAM B26 3QN ENGLAND
2018-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2018 FROM AIRPORT HOUSE ROWLEY ROAD COVENTRY CV3 4FR
2018-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026721150016
2018-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026721150017
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-09-30CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES
2017-08-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026721150018
2017-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 026721150020
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 1813610
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-30AD03Registers moved to registered inspection location of 11th Floor, Two Snow Hill Birmingham B4 6WR
2016-04-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-04-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-04-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-04-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 026721150019
2016-03-09RES01ADOPT ARTICLES 09/03/16
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 1813610
2015-12-07AR0101/12/15 FULL LIST
2015-12-07AD02SAIL ADDRESS CHANGED FROM: C/O PAUL SOUTHALL ANSON HOUSE COVENTRY AIRPORT COVENTRY CV8 3AZ UNITED KINGDOM
2015-12-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR PETER RIGBY / 07/12/2015
2015-10-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 026721150018
2015-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 026721150018
2015-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 026721150017
2015-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 026721150014
2015-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 026721150015
2015-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 026721150016
2015-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2015 FROM ANSON HOUSE COVENTRY AIRPORT WEST COVENTRY CV8 3AZ
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 1813610
2015-05-14SH0131/03/15 STATEMENT OF CAPITAL GBP 1813610
2015-05-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-14RES0130/03/2015
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 13610
2015-01-06AR0101/12/14 FULL LIST
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-25SH0117/02/14 STATEMENT OF CAPITAL GBP 13610
2014-02-17AR0101/12/13 FULL LIST
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-28AR0101/12/12 FULL LIST
2012-12-28AD02SAIL ADDRESS CHANGED FROM: C/O OWEN WILLIAMS JAMES HOUSE WARWICK ROAD SPARKHILL BIRMINGHAM B11 2LE UNITED KINGDOM
2012-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-08-10SH0610/08/12 STATEMENT OF CAPITAL GBP 1
2012-08-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-08-10CC04STATEMENT OF COMPANY'S OBJECTS
2012-08-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-08-10RES01ADOPT ARTICLES 01/08/2012
2012-08-10SH03RETURN OF PURCHASE OF OWN SHARES
2012-08-10SH0101/08/12 STATEMENT OF CAPITAL GBP 10001
2012-08-10SH0101/08/12 STATEMENT OF CAPITAL GBP 1428294
2012-07-23AUDAUDITOR'S RESIGNATION
2012-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-12-02AR0101/12/11 FULL LIST
2011-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAYMOND SOUTHALL / 01/12/2011
2011-12-02AD02SAIL ADDRESS CHANGED FROM: HANGAR 1 CRANFIELD AIRFIELD WHARLEY END, CRANFIELD BEDFORD MK43 0JR UNITED KINGDOM
2011-11-21TM02APPOINTMENT TERMINATED, SECRETARY VINCENT HASKER
2011-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2011 FROM HANGAR 1 CRANFIELD AIRPORT CRANFIELD BEDFORD MK43 0JR
2011-02-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2011-01-18AP01DIRECTOR APPOINTED PAUL RAYMOND SOUTHALL
2010-12-16AR0101/12/10 FULL LIST
2010-09-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-12-16AR0101/12/09 FULL LIST
2009-12-16AD02SAIL ADDRESS CREATED
2009-09-29225CURREXT FROM 31/12/2009 TO 31/03/2010
2009-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-09363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2009-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-12-07363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-09288aNEW SECRETARY APPOINTED
2007-01-09363sRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-09-25288bSECRETARY RESIGNED
2006-03-03363sRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2006-03-03288bDIRECTOR RESIGNED
2006-03-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-30288bDIRECTOR RESIGNED
2006-01-25288bDIRECTOR RESIGNED
2005-11-24288bSECRETARY RESIGNED
2005-11-24288aNEW SECRETARY APPOINTED
2005-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-26363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-16395PARTICULARS OF MORTGAGE/CHARGE
2004-04-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-19288aNEW DIRECTOR APPOINTED
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-12-22363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-12-22288bDIRECTOR RESIGNED
2003-12-22363(287)REGISTERED OFFICE CHANGED ON 22/12/03
2003-12-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-11-06288cDIRECTOR'S PARTICULARS CHANGED
2003-11-06288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77351 - Renting and leasing of air passenger transport equipment




Licences & Regulatory approval
We could not find any licences issued to PATRIOT AVIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PATRIOT AVIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 27
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 27
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-10 Outstanding BARCLAYS BANK PLC
2016-04-08 Outstanding LOMBARD NORTH CENTRAL PLC
2015-07-22 Outstanding LOMBARD NORTH CENTRAL PLC
2015-07-22 Outstanding LOMBARD NORTH CENTRAL PLC
2015-07-22 Outstanding LOMBARD NORTH CENTRAL PLC
2015-07-22 Outstanding LOMBARD NORTH CENTRAL PLC
2015-07-22 Satisfied LOMBARD NORTH CENTRAL PLC
AIRCRAFT MORTGAGE 2010-09-21 Satisfied LOMBARD NORTH CENTRAL PLC
AIRCRAFT MORTGAGE 2004-06-16 Satisfied CLOSE BROTHERS LIMITED
DEED OF MEMORANDUM OF VARIATION 2003-07-29 Satisfied CLOSE BROTHERS LIMITED
AIRCRAFT MORTGAGE 2002-10-31 Satisfied CLOSE BROTHERS LIMITED
AIRCRAFT MORTGAGE 2002-10-31 Satisfied CLOSE BROTHERS LIMITED
AIRCRAFT MORTGAGE 2002-10-31 Satisfied CLOSE BROTHERS LIMITED
AIRCRAFT MORTGAGE 2002-10-23 Satisfied CLOSE BROTHERS LIMITED
AIRCRAFT MORTGAGE 2000-12-11 Satisfied CLOSE BROTHERS LIMITED
AIRCRAFT MORTGAGE 2000-12-11 Satisfied CLOSE BROTHERS LIMITED
AIRCRAFT MORTGAGE 1998-02-10 Satisfied LOMBARD NORTH CENTRAL PLC
GUARANTEE & DEBENTURE 1997-09-25 Satisfied BARCLAYS BANK PLC
MORTGAGE OF AIRCRAFT 1996-05-23 Satisfied BARCLAYS BANK PLC
DEBENTURE 1996-04-18 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PATRIOT AVIATION LIMITED

Intangible Assets
Patents
We have not found any records of PATRIOT AVIATION LIMITED registering or being granted any patents
Domain Names

PATRIOT AVIATION LIMITED owns 1 domain names.

taaslive.co.uk  

Trademarks
We have not found any records of PATRIOT AVIATION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PATRIOT AVIATION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Coventry City Council 2010-04-23 GBP £71,513 Professional Fees - General

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PATRIOT AVIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by PATRIOT AVIATION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-06-0184118100Gas turbines of a power <= 5.000 kW (excl. turbojets and turbopropellers)
2014-06-0199
2014-01-0184118100Gas turbines of a power <= 5.000 kW (excl. turbojets and turbopropellers)
2013-09-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-09-0190142080Instruments and appliances for aeronautical or space navigation (excl. inertial navigation systems, compasses and radio navigational equipment)
2013-05-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2013-03-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2012-10-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2012-10-0190142020Inertial navigation systems for aeronautical or space navigation (excl. compasses and radio navigational equipment)
2010-11-0184195000Heat-exchange units (excl. instantaneous heaters, storage water heaters, boilers and equipment without a separating wall)
2010-10-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2010-05-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2010-05-0185235110Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], unrecorded
2010-05-0188033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2010-04-0184091000Parts suitable for use solely or principally with internal combustion piston engine for aircraft, n.e.s.
2010-04-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2010-04-0188033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2010-03-0184091000Parts suitable for use solely or principally with internal combustion piston engine for aircraft, n.e.s.
2010-03-0185234045
2010-03-0188033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2010-02-0188033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2010-01-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2010-01-0184091000Parts suitable for use solely or principally with internal combustion piston engine for aircraft, n.e.s.
2010-01-0184119100Parts of turbojets or turbopropellers, n.e.s.
2010-01-0185111000Sparking plugs of a kind used for spark-ignition or compression-ignition internal combustion engines
2010-01-0188033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PATRIOT AVIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PATRIOT AVIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.