UKBizDB.co.uk

A3 AIR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A3 Air Limited. The company was founded 20 years ago and was given the registration number 05043812. The firm's registered office is in HAVANT. You can find them at The Stables Stansted Park, Rowlands Castle, Havant, Hampshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:A3 AIR LIMITED
Company Number:05043812
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2004
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:The Stables Stansted Park, Rowlands Castle, Havant, Hampshire, United Kingdom, PO9 6DX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42 Minton Road, Bognor Regis, PO22 7JN

Director13 February 2004Active
42 Minton Road, Bognor Regis, United Kingdom, PO22 7JN

Director05 March 2024Active
9 Percival Road, Copnor, Portsmouth, PO2 7RX

Secretary13 February 2004Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary13 February 2004Active
17, Carronade Walk, Hilvea, Portsmouth, England, PO3 5LX

Corporate Secretary23 August 2005Active
2 New Cottages, Lidsey Road Lidsey, Bognor Regis, PO22 9PF

Director13 February 2004Active
57 Saint Pauls Road, Chichester, PO19 3BU

Director13 February 2004Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director13 February 2004Active
12 Bittern Close, Hawkinge, Folkestone, CT18 7GF

Director13 February 2004Active

People with Significant Control

Michael John Cunningham
Notified on:06 April 2016
Status:Active
Date of birth:December 1939
Nationality:British
Country of residence:United Kingdom
Address:57, Saint Pauls Road, Chichester, United Kingdom, PO19 3BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
John Gilmore Loudon Walker
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:United Kingdom
Address:42, Minton Road, Bognor Regis, United Kingdom, PO22 7JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Officers

Appoint person director company with name date.

Download
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Address

Change registered office address company with date old address new address.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2019-03-21Officers

Termination director company with name termination date.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Capital

Capital cancellation shares.

Download
2018-05-16Capital

Capital return purchase own shares.

Download
2018-04-12Persons with significant control

Cessation of a person with significant control.

Download
2018-04-12Persons with significant control

Change to a person with significant control.

Download
2018-04-12Confirmation statement

Confirmation statement with updates.

Download
2017-07-17Accounts

Accounts with accounts type total exemption full.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2016-09-07Accounts

Accounts with accounts type total exemption small.

Download
2016-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.