UKBizDB.co.uk

HD AIR LIMITED

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

This company is commonly known as Hd Air Limited. The company was founded 33 years ago and was given the registration number 02545411. The firm's registered office is in ALTRINCHAM. You can find them at Building 13 Park Road Estate Park Road, Timperley, Altrincham, Cheshire. This company's SIC code is 52242 - Cargo handling for air transport activities.

Company Information

Name:HD AIR LIMITED
Company Number:02545411
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 1990
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52242 - Cargo handling for air transport activities

Office Address & Contact

Registered Address:Building 13 Park Road Estate Park Road, Timperley, Altrincham, Cheshire, WA14 5QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 13, Park Road Estate Park Road, Timperley, Altrincham, WA14 5QH

Secretary14 September 2010Active
Building 13, Park Road Estate Park Road, Timperley, Altrincham, WA14 5QH

Director14 September 2010Active
26 Hickmore Walk, Clapham, London, SW4 6EQ

Secretary16 November 1993Active
Shennaah Thie, Old Ford Road, Gatehouse Of Fleet, DG7 2NR

Secretary16 July 1993Active
7 Stocks Lane, Steventon, Abingdon, OX13 6SG

Secretary15 March 2006Active
2a Hilliat Fields, Drayton, Abingdon, OX14 4JE

Secretary25 July 2005Active
Orchard Oast Park Farm, Queen Street, Paddock Wood, TN26 6NS

Secretary21 August 1995Active
Orchard Oast Park Farm, Queen Street, Paddock Wood, TN26 6NS

Secretary-Active
7 Broomfield Road, Beckenham, BR3 3QB

Secretary06 February 2004Active
7 Broomfield Road, Beckenham, BR3 3QB

Secretary03 June 1996Active
Clandon Cottage, Aspen Close, Guildford, GU4 7BG

Secretary22 December 1998Active
33 Streets Heath, West End, Woking, GU24 9QU

Director02 January 1995Active
61 Howards Lane, Rowtown, Addlestone, KT15 1ES

Director01 August 2000Active
The White House, Chatter Alley, Dogmersfield, RG27 8SS

Director-Active
The Gill, Reigate Road, Hookwood, RH6 0AP

Director26 January 1995Active
8 Docwras Close, Shepreth, Royston, SG8 6QQ

Director-Active
Bridge House, Appleford, OX14 4NU

Director25 July 2005Active
27 St Thomas Street, Oxford, OX1 1JJ

Director25 July 2005Active
Earlston, Borgue, Kirkcudbright, DG6 4SS

Director16 July 1993Active
Post Office, Echt, Westhill, AB32 6UL

Director21 April 2009Active
Waverley House 29 Church Street, Ashley, Newmarket, CB8 9DU

Director-Active
Orchard Oast Park Farm, Queen Street, Paddock Wood, TN26 6NS

Director-Active
Springate Farm, Broadwater Road, West Malling, ME19 6HU

Director-Active
Clandon Cottage, Aspen Close, Guildford, GU4 7BG

Director01 July 2002Active
8 Wiggie Lane, Redhill, RH1 2HJ

Director17 May 1996Active
8 Water Meadow Close, Ormesby, Great Yarmouth, NR29 3NF

Director01 August 2000Active
Brauch Ard, North Connel, Oban, PA37 1RD

Director16 July 1993Active

People with Significant Control

Mr Peter Bennedsen
Notified on:06 April 2016
Status:Active
Date of birth:April 1945
Nationality:Danish
Country of residence:Denmark
Address:153, Skjernvej, Sdr. Felding, Denmark, DK7280
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 (6 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
2024-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-07Gazette

Gazette filings brought up to date.

Download
2022-12-06Gazette

Gazette notice compulsory.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type micro entity.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Restoration

Administrative restoration company.

Download
2019-05-07Gazette

Gazette dissolved compulsory.

Download
2018-12-18Gazette

Gazette notice compulsory.

Download
2018-08-22Accounts

Accounts with accounts type micro entity.

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Accounts

Accounts with accounts type micro entity.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2015-09-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-01Accounts

Accounts with accounts type total exemption small.

Download
2014-10-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.