Background WavePink WaveYellow Wave

TRUMAN AVIATION LIMITED (00756920)

TRUMAN AVIATION LIMITED (00756920) is an active UK company. incorporated on 8 April 1963. with registered office in Nottingham. The company operates in the Transportation and Storage sector, engaged in non-scheduled passenger air transport and 1 other business activities. TRUMAN AVIATION LIMITED has been registered for 62 years. Current directors include ROBINSON, Jane Dorothy, THOMPSON, Linda Norma, TRUMAN, Mark William and 1 others.

Company Number
00756920
Status
active
Type
ltd
Incorporated
8 April 1963
Age
62 years
Address
Granary House 2 Wells Road, Nottingham, NG12 4DR
Industry Sector
Transportation and Storage
Business Activity
Non-scheduled passenger air transport
Directors
ROBINSON, Jane Dorothy, THOMPSON, Linda Norma, TRUMAN, Mark William, WELLS, John Brian
SIC Codes
51102, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUMAN AVIATION LIMITED

TRUMAN AVIATION LIMITED is an active company incorporated on 8 April 1963 with the registered office located in Nottingham. The company operates in the Transportation and Storage sector, specifically engaged in non-scheduled passenger air transport and 1 other business activity. TRUMAN AVIATION LIMITED was registered 62 years ago.(SIC: 51102, 68209)

Status

active

Active since 62 years ago

Company No

00756920

LTD Company

Age

62 Years

Incorporated 8 April 1963

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

Granary House 2 Wells Road Edwalton Nottingham, NG12 4DR,

Previous Addresses

Granary House Melton Road Edwalton Nottingham Nottinghamshire NG12 4GA
From: 18 December 2012To: 9 January 2023
Nottingham Airport Tollerton Nottingham NG12 4GA
From: 8 April 1963To: 18 December 2012
Timeline

11 key events • 1963 - 2022

Funding Officers Ownership
Company Founded
Apr 63
Director Left
Oct 11
Director Left
Nov 11
Director Joined
Oct 14
Director Left
Mar 21
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Owner Exit
Oct 22
Director Left
Oct 22
New Owner
Nov 22
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

WELLS, John Brian

Active
2 Wells Road, NottinghamNG12 4DR
Secretary
Appointed 01 Jun 2012

ROBINSON, Jane Dorothy

Active
West Bridgford, NottinghamNG2 7FZ
Born March 1948
Director
Appointed 01 Oct 2022

THOMPSON, Linda Norma

Active
2, Wells Road, NottinghamNG12 4JR
Born April 1951
Director
Appointed 01 Oct 2022

TRUMAN, Mark William

Active
Old Dalby, Melton MowbrayLE14 3LW
Born April 1967
Director
Appointed 01 Oct 2022

WELLS, John Brian

Active
2 Wells Road, NottinghamNG12 4DR
Born April 1939
Director
Appointed 13 Sept 2004

LEATHERLAND, Derek Edward

Resigned
8 Cliff Drive, NottinghamNG12 1AE
Secretary
Appointed N/A
Resigned 01 Nov 2011

COOPER, James Sidney William

Resigned
Hampton Lane, CoventryCV7 7JR
Born August 1951
Director
Appointed 16 Oct 2014
Resigned 22 Mar 2021

HILL, Roy Thomas

Resigned
308 Loughborough Road, NottinghamNG2 7FB
Born January 1935
Director
Appointed 13 Sept 2004
Resigned 20 Oct 2011

LEATHERLAND, Derek Edward

Resigned
8 Cliff Drive, NottinghamNG12 1AE
Born August 1933
Director
Appointed N/A
Resigned 01 Nov 2011

LEATHERLAND, Raymond Albert

Resigned
8 Cliff Drive, NottinghamNG12 1AE
Born November 1928
Director
Appointed N/A
Resigned 02 Jun 2007

THOMAS, Barrie Terence

Resigned
7/9 Newgate Street, NottinghamNG13 8FD
Born February 1947
Director
Appointed N/A
Resigned 22 Feb 1994

TRUMAN, Victor William

Resigned
Hill Top Farm Old Dalby, LeicesterLE14 3LW
Born February 1944
Director
Appointed 13 Sept 2004
Resigned 01 Oct 2022

Persons with significant control

5

4 Active
1 Ceased

Mr Mark William Truman

Active
Old Dalby, Melton MowbrayLE14 3LW
Born April 1967

Nature of Control

Significant influence or control
Notified 01 Oct 2022
2 Wells Road, NottinghamNG12 4DR

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016

Mr Victor William Truman

Ceased
Old Dalby, Melton MowbrayLE14 3LW
Born February 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Oct 2022

Mr John Brian Wells

Active
2 Wells Road, NottinghamNG12 4DR
Born April 1939

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Old Dalby, Melton MowbrayLE14 3LW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Total Exemption Full
14 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
28 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 November 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 November 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
28 November 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 November 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 August 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 June 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Memorandum Articles
17 November 2011
MEM/ARTSMEM/ARTS
Resolution
17 November 2011
RESOLUTIONSResolutions
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Termination Secretary Company With Name
11 November 2011
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
24 October 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Accounts With Accounts Type Small
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Small
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Accounts With Accounts Type Small
28 October 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Legacy
15 December 2008
363aAnnual Return
Legacy
15 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 September 2008
AAAnnual Accounts
Accounts With Accounts Type Small
29 October 2007
AAAnnual Accounts
Legacy
10 July 2007
363aAnnual Return
Accounts With Accounts Type Small
6 November 2006
AAAnnual Accounts
Legacy
27 June 2006
288cChange of Particulars
Legacy
27 June 2006
288cChange of Particulars
Legacy
27 June 2006
363aAnnual Return
Accounts With Accounts Type Small
8 November 2005
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Legacy
20 January 2005
403aParticulars of Charge Subject to s859A
Legacy
20 January 2005
403aParticulars of Charge Subject to s859A
Legacy
20 January 2005
403aParticulars of Charge Subject to s859A
Legacy
20 January 2005
403aParticulars of Charge Subject to s859A
Legacy
20 January 2005
403aParticulars of Charge Subject to s859A
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 October 2004
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 2003
AAAnnual Accounts
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 2002
AAAnnual Accounts
Legacy
6 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 2001
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 2000
AAAnnual Accounts
Legacy
5 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
15 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1998
AAAnnual Accounts
Legacy
20 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1997
AAAnnual Accounts
Legacy
27 July 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
31 December 1996
AUDAUD
Legacy
10 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 1996
AAAnnual Accounts
Legacy
6 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
24 October 1994
AAAnnual Accounts
Legacy
28 July 1994
287Change of Registered Office
Legacy
13 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 1993
AAAnnual Accounts
Legacy
20 July 1993
363sAnnual Return (shuttle)
Legacy
9 June 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 August 1992
AAAnnual Accounts
Legacy
9 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 August 1991
AAAnnual Accounts
Legacy
7 August 1991
363b363b
Accounts With Accounts Type Small
25 June 1990
AAAnnual Accounts
Legacy
25 June 1990
363363
Accounts With Accounts Type Small
1 September 1989
AAAnnual Accounts
Legacy
1 September 1989
363363
Accounts With Accounts Type Small
1 November 1988
AAAnnual Accounts
Legacy
1 November 1988
363363
Accounts With Accounts Type Small
13 August 1987
AAAnnual Accounts
Legacy
13 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 August 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 July 1986
AAAnnual Accounts
Legacy
7 July 1986
363363
Certificate Change Of Name Company
23 March 1970
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
8 April 1963
MISCMISC
Incorporation Company
8 April 1963
NEWINCIncorporation