Company NameNalson Aviation Limited
DirectorPaul Trevor Nalson
Company StatusActive
Company Number01338027
CategoryPrivate Limited Company
Incorporation Date9 November 1977(46 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Paul Trevor Nalson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1991(13 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighview House 1st Floor Tattenham Crescent
Epsom
Surrey
KT18 5QJ
Director NameMr Peter Geoffrey Winston
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(13 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 17 March 2003)
RoleSalesman
Correspondence Address150 Hayes Lane
Kenley
Surrey
CR8 5HQ
Secretary NameMr Paul Trevor Nalson
NationalityBritish
StatusResigned
Appointed16 October 1991(13 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 17 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilley Park Farm
Stanstead Road
Caterham
Surrey
CR3 5DP
Secretary NameNadine Antionette Francine Nalson
NationalityBelgian
StatusResigned
Appointed17 March 2003(25 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 11 March 2008)
RoleCompany Director
Correspondence AddressWilley Park Farm,Stanstead Road
Caterham
Surrey
CR3 5DP
Secretary NameWillow Taxation & Secretarial Services Ltd (Corporation)
StatusResigned
Appointed11 March 2008(30 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2010)
Correspondence Address1st Floor Curzon House
24 High Street
Banstead
Surrey
SM7 2LJ

Contact

Websitenalsonaviation.com
Telephone01883 340062
Telephone regionCaterham

Location

Registered AddressHighview House 1st Floor
Tattenham Crescent
Epsom
Surrey
KT18 5QJ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTattenhams
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1P.t. Nalson
100.00%
Ordinary

Financials

Year2014
Net Worth£125,118
Cash£146,815
Current Liabilities£106,570

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

29 January 2024Confirmation statement made on 19 January 2024 with no updates (3 pages)
25 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
19 January 2023Confirmation statement made on 19 January 2023 with updates (4 pages)
18 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
20 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
18 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
24 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
24 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
21 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
23 October 2019Micro company accounts made up to 31 December 2018 (4 pages)
16 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
31 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
30 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
18 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(3 pages)
22 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 August 2015Registered office address changed from 1st Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ to Highview House 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 19 August 2015 (1 page)
19 August 2015Registered office address changed from 1st Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ to Highview House 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 19 August 2015 (1 page)
30 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(3 pages)
30 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(3 pages)
19 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(3 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 November 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
29 November 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
23 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
2 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
2 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
27 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 November 2010Termination of appointment of Willow Taxation & Secretarial Services Ltd as a secretary (1 page)
2 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
2 November 2010Director's details changed for Paul Trevor Nalson on 1 October 2010 (2 pages)
2 November 2010Director's details changed for Paul Trevor Nalson on 1 October 2010 (2 pages)
2 November 2010Director's details changed for Paul Trevor Nalson on 1 October 2010 (2 pages)
2 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
2 November 2010Termination of appointment of Willow Taxation & Secretarial Services Ltd as a secretary (1 page)
30 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (16 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (16 pages)
29 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
29 October 2009Secretary's details changed for Willow Taxation and Secretarial Services Limited on 16 October 2009 (2 pages)
29 October 2009Secretary's details changed for Willow Taxation and Secretarial Services Limited on 16 October 2009 (2 pages)
20 October 2009Director's details changed for Paul Trevor Nalson on 16 October 2009 (2 pages)
20 October 2009Director's details changed for Paul Trevor Nalson on 16 October 2009 (2 pages)
23 January 2009Total exemption full accounts made up to 31 December 2007 (13 pages)
23 January 2009Total exemption full accounts made up to 31 December 2007 (13 pages)
21 October 2008Return made up to 16/10/08; full list of members (3 pages)
21 October 2008Return made up to 16/10/08; full list of members (3 pages)
23 April 2008Appointment terminated secretary nadine nalson (1 page)
23 April 2008Appointment terminated secretary nadine nalson (1 page)
18 April 2008Secretary appointed willow taxation and secretarial services LIMITED (1 page)
18 April 2008Secretary appointed willow taxation and secretarial services LIMITED (1 page)
19 December 2007Director's particulars changed (1 page)
19 December 2007Return made up to 16/10/07; full list of members (2 pages)
19 December 2007Return made up to 16/10/07; full list of members (2 pages)
19 December 2007Director's particulars changed (1 page)
31 October 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
6 June 2007Total exemption full accounts made up to 31 December 2005 (12 pages)
6 June 2007Total exemption full accounts made up to 31 December 2005 (12 pages)
1 November 2006Return made up to 16/10/06; full list of members (2 pages)
1 November 2006Return made up to 16/10/06; full list of members (2 pages)
6 January 2006Total exemption full accounts made up to 31 December 2004 (11 pages)
6 January 2006Total exemption full accounts made up to 31 December 2004 (11 pages)
3 November 2005Return made up to 16/10/05; full list of members (6 pages)
3 November 2005Return made up to 16/10/05; full list of members (6 pages)
12 July 2005Registered office changed on 12/07/05 from: addept house 34A sydenham road croydon surrey CR0 2EF (1 page)
12 July 2005Registered office changed on 12/07/05 from: addept house 34A sydenham road croydon surrey CR0 2EF (1 page)
5 February 2005Total exemption full accounts made up to 31 December 2003 (11 pages)
5 February 2005Total exemption full accounts made up to 31 December 2003 (11 pages)
29 October 2004Return made up to 16/10/04; full list of members (6 pages)
29 October 2004Return made up to 16/10/04; full list of members (6 pages)
3 February 2004Total exemption full accounts made up to 31 December 2002 (11 pages)
3 February 2004Total exemption full accounts made up to 31 December 2002 (11 pages)
22 December 2003Total exemption full accounts made up to 31 December 2001 (12 pages)
22 December 2003Total exemption full accounts made up to 31 December 2001 (12 pages)
19 December 2003Secretary resigned (1 page)
19 December 2003Secretary resigned (1 page)
29 November 2003New secretary appointed (1 page)
29 November 2003New secretary appointed (1 page)
29 November 2003Director resigned (1 page)
29 November 2003Director resigned (1 page)
24 October 2003Return made up to 16/10/03; full list of members (7 pages)
24 October 2003Return made up to 16/10/03; full list of members (7 pages)
22 March 2003Partial exemption accounts made up to 31 December 2000 (11 pages)
22 March 2003Partial exemption accounts made up to 31 December 2000 (11 pages)
29 November 2002Return made up to 16/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 2002Return made up to 16/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 November 2001Return made up to 16/10/01; full list of members (6 pages)
12 November 2001Return made up to 16/10/01; full list of members (6 pages)
4 January 2001Full accounts made up to 31 December 1999 (11 pages)
4 January 2001Full accounts made up to 31 December 1999 (11 pages)
30 October 2000Return made up to 16/10/00; full list of members (6 pages)
30 October 2000Return made up to 16/10/00; full list of members (6 pages)
5 January 2000Full accounts made up to 31 December 1998 (11 pages)
5 January 2000Full accounts made up to 31 December 1998 (11 pages)
8 November 1999Return made up to 16/10/99; full list of members (6 pages)
8 November 1999Return made up to 16/10/99; full list of members (6 pages)
8 November 1999Director's particulars changed (1 page)
8 November 1999Director's particulars changed (1 page)
13 November 1998Return made up to 16/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 1998Return made up to 16/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 1998Full accounts made up to 31 December 1997 (9 pages)
31 October 1998Full accounts made up to 31 December 1997 (9 pages)
29 January 1998Full accounts made up to 31 December 1996 (11 pages)
29 January 1998Full accounts made up to 31 December 1996 (11 pages)
27 October 1997Return made up to 16/10/97; no change of members (4 pages)
27 October 1997Return made up to 16/10/97; no change of members (4 pages)
7 January 1997Full accounts made up to 31 December 1995 (11 pages)
7 January 1997Full accounts made up to 31 December 1995 (11 pages)
6 November 1996Return made up to 16/10/96; full list of members (6 pages)
6 November 1996Return made up to 16/10/96; full list of members (6 pages)
3 May 1996Full accounts made up to 31 December 1994 (9 pages)
3 May 1996Full accounts made up to 31 December 1994 (9 pages)
19 October 1995Return made up to 16/10/95; no change of members (4 pages)
19 October 1995Return made up to 16/10/95; no change of members (4 pages)
2 October 1995Full accounts made up to 31 December 1993 (9 pages)
2 October 1995Full accounts made up to 31 December 1993 (9 pages)
13 March 1995Return made up to 16/10/94; no change of members (4 pages)
13 March 1995Return made up to 16/10/94; no change of members (4 pages)