Background WavePink WaveYellow Wave

HANGAR 3 BLACKPOOL LTD (05038005)

HANGAR 3 BLACKPOOL LTD (05038005) is an active UK company. incorporated on 9 February 2004. with registered office in Blackpool. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140) and 1 other business activities. HANGAR 3 BLACKPOOL LTD has been registered for 22 years. Current directors include MENZIES, Simon Reginald, THORNLEY, Victoria Jayne.

Company Number
05038005
Status
active
Type
ltd
Incorporated
9 February 2004
Age
22 years
Address
Hangar 3 Blackpool Limited, Blackpool, FY4 2QY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
MENZIES, Simon Reginald, THORNLEY, Victoria Jayne
SIC Codes
46140, 51102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANGAR 3 BLACKPOOL LTD

HANGAR 3 BLACKPOOL LTD is an active company incorporated on 9 February 2004 with the registered office located in Blackpool. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140) and 1 other business activity. HANGAR 3 BLACKPOOL LTD was registered 22 years ago.(SIC: 46140, 51102)

Status

active

Active since 22 years ago

Company No

05038005

LTD Company

Age

22 Years

Incorporated 9 February 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

ERRIGAL AVIATION LIMITED
From: 24 June 2004To: 19 June 2015
DIALMODE (278) LIMITED
From: 9 February 2004To: 24 June 2004
Contact
Address

Hangar 3 Blackpool Limited Blackpool Airport Blackpool, FY4 2QY,

Previous Addresses

4 Lockside Office Park, Lockside Road Riversway, Preston Lancashire PR2 2YS
From: 9 February 2004To: 16 May 2017
Timeline

9 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Feb 13
Director Left
Jul 15
Director Joined
Jul 15
Funding Round
Apr 19
New Owner
Apr 19
New Owner
Apr 19
Owner Exit
Apr 19
Director Joined
Mar 25
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MENZIES, Simon Reginald

Active
Blackpool Airport, BlackpoolFY4 2QY
Born April 1961
Director
Appointed 01 Jun 2015

THORNLEY, Victoria Jayne

Active
Blackpool Airport, BlackpoolFY4 2QY
Born March 1978
Director
Appointed 01 Apr 2025

DOWDS, Justine

Resigned
Blackpool Airport, BlackpoolFY4 2QY
Secretary
Appointed 05 Aug 2004
Resigned 10 Oct 2017

DIALMODE SECRETARIES LIMITED

Resigned
22 Saint John Street, ManchesterM3 4EB
Corporate secretary
Appointed 09 Feb 2004
Resigned 05 Aug 2004

MCLAUGHLIN, Owen Gerard

Resigned
4 Lockside Office Park,, Riversway, PrestonPR2 2YS
Born August 1959
Director
Appointed 21 Jun 2004
Resigned 01 Jun 2015

TOMLINSON, Simon James

Resigned
4 Lockside Office Park,, Riversway, PrestonPR2 2YS
Born February 1967
Director
Appointed 23 Aug 2007
Resigned 04 Jan 2013

SUNLIGHT HOUSE NOMINEES LIMITED

Resigned
22 Saint John Street, ManchesterM3 4EB
Corporate director
Appointed 09 Feb 2004
Resigned 21 Jun 2004

Persons with significant control

3

2 Active
1 Ceased

Mr Simon Reginald Menzies

Active
Blackpool Airport, BlackpoolFY4 2QY
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2018

Mr Owen Gerard Mclaughlin

Active
Blackpool Airport, BlackpoolFY4 2QY
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2018
Lockside Office Park, Lockside Road, PrestonPR2 2YS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Nov 2018
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Capital Allotment Shares
9 April 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
9 April 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 October 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Certificate Change Of Name Company
19 June 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Accounts With Accounts Type Small
8 January 2013
AAAnnual Accounts
Accounts With Accounts Type Small
29 March 2012
AAAnnual Accounts
Legacy
28 February 2012
MG02MG02
Legacy
28 February 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Legacy
14 July 2011
MG02MG02
Accounts With Accounts Type Small
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Legacy
19 June 2010
MG01MG01
Auditors Resignation Company
2 June 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
31 January 2010
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Accounts With Accounts Type Full
5 November 2007
AAAnnual Accounts
Legacy
28 September 2007
403aParticulars of Charge Subject to s859A
Legacy
24 August 2007
288aAppointment of Director or Secretary
Legacy
9 July 2007
403aParticulars of Charge Subject to s859A
Legacy
12 February 2007
363aAnnual Return
Legacy
12 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
29 December 2006
395Particulars of Mortgage or Charge
Legacy
19 June 2006
287Change of Registered Office
Auditors Resignation Company
14 June 2006
AUDAUD
Legacy
3 March 2006
363aAnnual Return
Accounts With Accounts Type Full
27 January 2006
AAAnnual Accounts
Legacy
15 September 2005
395Particulars of Mortgage or Charge
Legacy
2 August 2005
395Particulars of Mortgage or Charge
Legacy
4 March 2005
395Particulars of Mortgage or Charge
Legacy
15 February 2005
363sAnnual Return (shuttle)
Legacy
13 August 2004
288aAppointment of Director or Secretary
Legacy
13 August 2004
288bResignation of Director or Secretary
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
28 June 2004
225Change of Accounting Reference Date
Legacy
28 June 2004
287Change of Registered Office
Certificate Change Of Name Company
24 June 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 February 2004
NEWINCIncorporation