UKBizDB.co.uk

ADVANCED AIR (UK) LIMITED

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

This company is commonly known as Advanced Air (uk) Limited. The company was founded 51 years ago and was given the registration number 01093689. The firm's registered office is in THETFORD. You can find them at The Factory, Burrell Way, Thetford, Norfolk. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:ADVANCED AIR (UK) LIMITED
Company Number:01093689
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 1973
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:The Factory, Burrell Way, Thetford, Norfolk, IP24 3QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Factory, Burrell Way, Thetford, IP24 3QU

Secretary14 April 2021Active
971, Weston Road, Toronto, Canada M6n 3r4,

Director-Active
4714, Winfield Road, Houston, Usa 77039,

Director13 May 1994Active
The Factory, Burrell Way, Thetford, IP24 3QU

Director25 March 2021Active
1 Waveney Road, Bury St Edmunds, IP32 6JT

Secretary-Active
4 The Meadows, Station Road, Cotton, Stowmarket, IP14 4NZ

Secretary19 January 1998Active
6326 Wister Lane, Houston, Usa, 77008

Secretary17 June 1994Active
21 St Johns Road, Chelmsford, CM2 9PD

Secretary17 January 1997Active
The Factory, Burrell Way, Thetford, IP24 3QU

Secretary01 September 2005Active
15 Green Park, Cambridge, CB4 1SX

Secretary11 January 1995Active
Whitehaven, 13 Churchill Avenue, Newmarket, CB8 0BZ

Director19 May 1994Active
21 St Johns Road, Chelmsford, CM2 9PD

Director16 June 1995Active
8 Dane Court, Pyrford, Woking, GU22 8SX

Director-Active

People with Significant Control

Mr Michael T Nailor
Notified on:01 June 2019
Status:Active
Date of birth:September 1945
Nationality:Canadian
Address:The Factory, Burrell Way, Thetford, IP24 3QU
Nature of control:
  • Significant influence or control
Mr Steve Nailor
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:Canadian
Address:The Factory, Burrell Way, Thetford, IP24 3QU
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type full.

Download
2022-08-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Accounts

Accounts with accounts type full.

Download
2021-04-15Officers

Termination secretary company with name termination date.

Download
2021-04-15Officers

Appoint person secretary company with name date.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2020-12-02Accounts

Accounts with accounts type full.

Download
2020-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-07Mortgage

Mortgage satisfy charge full.

Download
2020-05-07Mortgage

Mortgage satisfy charge full.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-17Accounts

Accounts with accounts type full.

Download
2019-12-17Mortgage

Mortgage charge whole release with charge number.

Download
2019-12-17Mortgage

Mortgage charge whole release with charge number.

Download
2019-08-29Persons with significant control

Cessation of a person with significant control.

Download
2019-08-29Persons with significant control

Notification of a person with significant control.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.