UKBizDB.co.uk

FRESHAIR UK LIMITED

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

This company is commonly known as Freshair Uk Limited. The company was founded 22 years ago and was given the registration number 04298182. The firm's registered office is in BICESTER. You can find them at The Shed,, Charbridge Lane, Bicester, Oxfordshire. This company's SIC code is 51102 - Non-scheduled passenger air transport.

Company Information

Name:FRESHAIR UK LIMITED
Company Number:04298182
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2001
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 51102 - Non-scheduled passenger air transport

Office Address & Contact

Registered Address:The Shed,, Charbridge Lane, Bicester, Oxfordshire, England, OX26 4SS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Shed,, Charbridge Lane, Bicester, England, OX26 4SS

Director03 October 2001Active
Unit 3, Bicester Distribution Park,, Charbridge Way Bicester, OX26 4SW

Secretary30 April 2012Active
The Edgehill Suite, Unit 7, Manor Park, Banbury, England, OX16 3TB

Secretary03 October 2001Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary03 October 2001Active
The Edgehill Suite, Unit 7, Manor Park, Banbury, England, OX16 3TB

Director04 October 2008Active
The Shed,, Charbridge Lane, Bicester, England, OX26 4SS

Director01 September 2018Active
The Edgehill Suite, Unit 7, Manor Park, Banbury, England, OX16 3TB

Director31 July 2008Active
The Shed,, Charbridge Lane, Bicester, England, OX26 4SS

Director03 October 2001Active
The Shed,, Charbridge Lane, Bicester, England, OX26 4SS

Director20 May 2020Active
The Shed,, Charbridge Lane, Bicester, England, OX26 4SS

Director30 June 2015Active

People with Significant Control

Mr Colin James Harris
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:The Shed,, Charbridge Lane, Bicester, England, OX26 4SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel John Harris
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:The Shed,, Charbridge Lane, Bicester, England, OX26 4SS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Confirmation statement

Confirmation statement with updates.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Officers

Termination director company with name termination date.

Download
2021-07-22Resolution

Resolution.

Download
2021-07-22Capital

Capital name of class of shares.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Persons with significant control

Change to a person with significant control.

Download
2021-05-14Persons with significant control

Cessation of a person with significant control.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Officers

Termination director company with name termination date.

Download
2020-05-22Officers

Termination director company with name termination date.

Download
2020-05-22Officers

Termination director company with name termination date.

Download
2020-05-21Officers

Appoint person director company with name date.

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Accounts

Accounts with accounts type micro entity.

Download
2019-12-03Mortgage

Mortgage satisfy charge full.

Download
2019-12-03Mortgage

Mortgage satisfy charge full.

Download
2019-12-03Mortgage

Mortgage satisfy charge full.

Download
2019-11-18Mortgage

Mortgage satisfy charge full.

Download
2019-07-16Officers

Change person director company with change date.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.