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

VERITAIR AVIATION LIMITED

AIRPORT HOUSE, ROWLEY ROAD, COVENTRY, ENGLAND, CV3 4FR,
Company Registration Number
06538825
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Veritair Aviation Ltd
VERITAIR AVIATION LIMITED was founded on 2008-03-19 and has its registered office in Coventry. The organisation's status is listed as "Active - Proposal to Strike off". Veritair Aviation Limited is a Private Limited Company registered in ENGLAND 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
VERITAIR AVIATION LIMITED
 
Legal Registered Office
AIRPORT HOUSE
ROWLEY ROAD
COVENTRY
ENGLAND
CV3 4FR
Other companies in CV8
 
Previous Names
PRICEMIND LIMITED18/04/2008
Filing Information
Company Number 06538825
Company ID Number 06538825
Date formed 2008-03-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-03-31
Account next due 2017-12-31
Latest return 2017-09-30
Return next due 2018-10-14
Type of accounts FULL
Last Datalog update: 2018-03-16 17:59:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VERITAIR 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 VERITAIR AVIATION LIMITED
The following companies were found which have the same name as VERITAIR AVIATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VERITAIR AVIATION (NI) LTD ST ANGELO AIRPORT ENNISKILLEN ENNISKILLEN CO FERMANAGH BT94 2FP Dissolved Company formed on the 2006-06-28

Company Officers of VERITAIR AVIATION LIMITED

Current Directors
Officer Role Date Appointed
PETER RIGBY
Director 2012-04-13
PAUL RAYMOND SOUTHALL
Director 2012-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
MARK DARREL SOUSTER
Director 2012-04-13 2014-07-31
JULIAN GRAHAM VERITY
Director 2008-04-18 2014-02-14
JOSEPH FRANCIS HOLMES
Director 2008-04-18 2012-04-13
RICHARD JEREMY STONE
Director 2008-04-18 2011-03-28
7SIDE SECRETARIAL LIMITED
Company Secretary 2008-03-19 2008-04-18
7SIDE NOMINEES LIMITED
Director 2008-03-19 2008-04-18

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 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 PATRIOT AVIATION LIMITED Director 2002-01-21 CURRENT 1991-12-17 Active
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 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
PAUL RAYMOND SOUTHALL PATRIOT AVIATION LIMITED Director 2011-01-14 CURRENT 1991-12-17 Active

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
2018-04-03GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-01-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-01-05DS01Application to strike the company off the register
2018-01-04LATEST SOC04/01/18 STATEMENT OF CAPITAL;GBP 1726305.46
2018-01-04SH0118/12/17 STATEMENT OF CAPITAL GBP 1726305.46
2018-01-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-01-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-10-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-09-30CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2017-08-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 1700099.75
2016-10-03CS01CONFIRMATION 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
2016-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-04-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-04-04AR0119/03/16 ANNUAL RETURN FULL LIST
2016-04-04AD03Registers moved to registered inspection location of 11th Floor, Two Snow Hill Birmingham B4 6WR
2016-04-04AD02Register inspection address changed to 11th Floor, Two Snow Hill Birmingham B4 6WR
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-29MR05All of the property or undertaking has been released from charge for charge number 2
2015-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/15 FROM Anson House Coventry Airport West Coventry West Midlands CV8 3AZ
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 50099.75
2015-05-13SH0131/03/15 STATEMENT OF CAPITAL GBP 50099.75
2015-05-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-05-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2015-05-13RES12Resolution of varying share rights or name
2015-05-13RES01ADOPT ARTICLES 31/03/2015
2015-05-13CC04Statement of company's objects
2015-05-13RES01ADOPT ARTICLES 31/03/2015
2015-03-31AR0119/03/15 FULL LIST
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK SOUSTER
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 50099.75
2014-05-19AR0119/03/14 FULL LIST
2014-02-19TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN VERITY
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-09AR0119/03/13 FULL LIST
2013-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN JULIAN GRAHAM VERITY / 01/03/2013
2012-11-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-11-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-10-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-06-26AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-12AP01DIRECTOR APPOINTED SIR PETER RIGBY
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH HOLMES
2012-06-12AP01DIRECTOR APPOINTED MR MARK SOUSTER
2012-06-12AP01DIRECTOR APPOINTED MR PAUL RAYMOND SOUTHALL
2012-06-08AR0120/03/12 FULL LIST
2012-06-08AR0119/03/12 FULL LIST
2012-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2012 FROM CARDIFF HELIPORT FORESHORE ROAD EAST MOORS CARDIFF CF10 4LZ
2012-04-30RES01ADOPT ARTICLES 13/04/2012
2012-04-30SH0113/04/12 STATEMENT OF CAPITAL GBP 50099.75
2012-04-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-04-17AA01PREVSHO FROM 30/06/2012 TO 31/03/2012
2012-01-11AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-06AR0119/03/11 FULL LIST
2011-04-05AA30/06/10 TOTAL EXEMPTION SMALL
2011-03-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STONE
2010-05-10AR0119/03/10 FULL LIST
2010-01-03AA30/06/09 TOTAL EXEMPTION SMALL
2009-12-24AA01PREVEXT FROM 31/03/2009 TO 30/06/2009
2009-05-28363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2009-05-1388(2)AD 05/05/09 GBP SI 50@0.01=0.5 GBP IC 50095/50095.5
2008-10-21RES13SUB DIVISION OF SHARES INTO 10,000 AT 1P EACH 15/10/2008
2008-10-21122S-DIV
2008-06-0988(2)AD 23/05/08 GBP SI 50000@1=50000 GBP IC 95/50095
2008-06-0988(2)AD 22/05/08 GBP SI 94@1=94 GBP IC 1/95
2008-06-03123NC INC ALREADY ADJUSTED 22/05/08
2008-06-03RES01ADOPT ARTICLES 22/05/2008
2008-06-03RES12VARYING SHARE RIGHTS AND NAMES
2008-05-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-22288aDIRECTOR APPOINTED JOSEPH FRANCIS HOLMES
2008-05-15288aDIRECTOR APPOINTED DR RICHARD JEREMY STONE
2008-05-14288bAPPOINTMENT TERMINATED SECRETARY 7SIDE SECRETARIAL LIMITED
2008-05-14288bAPPOINTMENT TERMINATED DIRECTOR 7SIDE NOMINEES LIMITED
2008-05-14288aDIRECTOR APPOINTED JULIAN GRAHAM VERITY
2008-05-14287REGISTERED OFFICE CHANGED ON 14/05/2008 FROM 14/18 CITY ROAD CARDIFF CF24 3DL
2008-04-15CERTNMCOMPANY NAME CHANGED PRICEMIND LIMITED CERTIFICATE ISSUED ON 18/04/08
2008-03-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
51 - Air transport
511 - Passenger air transport
51102 - Non-scheduled passenger air transport




Licences & Regulatory approval
We could not find any licences issued to VERITAIR 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 VERITAIR AVIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AIRCRAFT MORTGAGE 2012-11-22 Satisfied LOMBARD NORTH CENTRAL PLC
AN AIRCRAFT MORTGAGE 2012-11-14 Satisfied DIPLOMAT FREIGHT SERVICES LIMITED
DEBENTURE 2012-10-12 Satisfied BARCLAYS BANK PLC
AIRCRAFT MORTGAGE 2012-04-19 Satisfied LOMBARD NORTH CENTRAL PLC
AIRCRAFT MORTGAGE 2011-07-07 Satisfied SG EQUIPMENT FINANCE LIMITED
GUARANTEE & DEBENTURE 2008-05-21 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of VERITAIR AVIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VERITAIR AVIATION LIMITED
Trademarks
We have not found any records of VERITAIR AVIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VERITAIR AVIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (51102 - Non-scheduled passenger air transport) as VERITAIR AVIATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VERITAIR 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 VERITAIR AVIATION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-11-0190142020Inertial navigation systems for aeronautical or space navigation (excl. compasses and radio navigational equipment)

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 VERITAIR 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 VERITAIR 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.