UKBizDB.co.uk

DISCOVERY AIR LTD

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

This company is commonly known as Discovery Air Ltd. The company was founded 28 years ago and was given the registration number 03113248. The firm's registered office is in CROWTHORNE. You can find them at Beechey House, 87 Church Street, Crowthorne, Berkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DISCOVERY AIR LTD
Company Number:03113248
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Beechey House, 87 Church Street, Crowthorne, Berkshire, England, RG45 7AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tanaghbeg, High Park Avenue, East Horsley, Leatherhead, England, KT24 5DE

Director20 January 2022Active
84 Tiverton Road, Winklebury, Basingstoke, RG23 8EJ

Secretary04 February 1996Active
The Spinney, Reading Road North, Fleet, GU51 4HR

Secretary02 January 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 October 1995Active
Sherwood House, 41 Queens Road, Farnborough, United Kingdom, GU14 6JP

Director02 January 1996Active
Beechey House, 87 Church Street, Crowthorne, England, RG45 7AW

Director09 December 2013Active
34 Alma Lane, Heath End, Farnham, GU9 0LH

Director02 January 1996Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 October 1995Active

People with Significant Control

Mr Christopher Harry Moss
Notified on:20 January 2022
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:Tanaghbeg, High Park Avenue, Leatherhead, England, KT24 5DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Beverly Ann Edmunds-Jones
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:Beechey House, 87 Church Street, Crowthorne, England, RG45 7AW
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 (7 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
2023-12-30Accounts

Accounts with accounts type total exemption full.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Officers

Change person director company with change date.

Download
2023-10-23Persons with significant control

Change to a person with significant control.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-10-07Mortgage

Mortgage satisfy charge full.

Download
2022-10-07Mortgage

Mortgage satisfy charge full.

Download
2022-04-05Address

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

Download
2022-01-21Persons with significant control

Notification of a person with significant control.

Download
2022-01-21Persons with significant control

Cessation of a person with significant control.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Officers

Change person director company with change date.

Download
2019-05-04Gazette

Gazette filings brought up to date.

Download
2019-05-03Address

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

Download
2019-05-03Persons with significant control

Change to a person with significant control.

Download
2019-05-03Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Dissolution

Dissolved compulsory strike off suspended.

Download

Copyright © 2024. All rights reserved.