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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42 Minton Road, Bognor Regis, PO22 7JN | Director | 13 February 2004 | Active |
42 Minton Road, Bognor Regis, United Kingdom, PO22 7JN | Director | 05 March 2024 | Active |
9 Percival Road, Copnor, Portsmouth, PO2 7RX | Secretary | 13 February 2004 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 13 February 2004 | Active |
17, Carronade Walk, Hilvea, Portsmouth, England, PO3 5LX | Corporate Secretary | 23 August 2005 | Active |
2 New Cottages, Lidsey Road Lidsey, Bognor Regis, PO22 9PF | Director | 13 February 2004 | Active |
57 Saint Pauls Road, Chichester, PO19 3BU | Director | 13 February 2004 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 13 February 2004 | Active |
12 Bittern Close, Hawkinge, Folkestone, CT18 7GF | Director | 13 February 2004 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Officers | Appoint person director company with name date. | Download |
2024-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-09 | Address | Change registered office address company with date old address new address. | Download |
2021-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-21 | Officers | Termination director company with name termination date. | Download |
2018-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-16 | Capital | Capital cancellation shares. | Download |
2018-05-16 | Capital | Capital return purchase own shares. | Download |
2018-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-04 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.