UKBizDB.co.uk

DS AIR LIMITED

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

This company is commonly known as Ds Air Limited. The company was founded 23 years ago and was given the registration number 04012092. The firm's registered office is in HORSHAM. You can find them at Boxer Retreat, Langhurstwood Road, Horsham, West Sussex. This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:DS AIR LIMITED
Company Number:04012092
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:Boxer Retreat, Langhurstwood Road, Horsham, West Sussex, RH12 4QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Boxer Retreat, Langhurstwood Road, Horsham, RH12 4QD

Secretary15 March 2003Active
Boxer Retreat, Langhurstwood Road, Horsham, RH12 4QD

Director15 May 2003Active
Boxer Retreat, Langhurstwood Road, Horsham, RH12 4QD

Director09 June 2000Active
Boxer Retreat, Langhurstwood Road, Horsham, RH12 4QD

Director08 February 2018Active
Boxer Retreat, Langhurstwood Road, Horsham, R12 4QD

Secretary09 June 2000Active
New City House 71 Rivington Street, London, EC2A 3AY

Corporate Secretary09 June 2000Active
New City House 71 Rivington Street, London, EC2A 3AY

Corporate Director09 June 2000Active

People with Significant Control

Mr David James Shortland
Notified on:01 August 2016
Status:Active
Date of birth:November 1950
Nationality:British
Address:Boxer Retreat, Horsham, RH12 4QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Anthony Hooper
Notified on:01 August 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:United Kingdom
Address:40, Godley Road, West Byfleet, United Kingdom, KT14 7ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type micro entity.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-12Accounts

Accounts with accounts type micro entity.

Download
2018-08-15Confirmation statement

Confirmation statement with updates.

Download
2018-03-21Capital

Capital alter shares subdivision.

Download
2018-03-19Resolution

Resolution.

Download
2018-03-15Resolution

Resolution.

Download
2018-03-15Capital

Capital return purchase own shares.

Download
2018-03-14Officers

Appoint person director company with name date.

Download
2018-02-26Resolution

Resolution.

Download
2018-02-26Capital

Capital return purchase own shares.

Download
2017-09-27Accounts

Accounts with accounts type micro entity.

Download
2017-09-01Persons with significant control

Notification of a person with significant control.

Download
2017-08-29Persons with significant control

Change to a person with significant control.

Download
2017-08-29Confirmation statement

Confirmation statement with updates.

Download
2017-08-29Officers

Change person director company with change date.

Download
2017-08-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.