This company is commonly known as Qualitair Aviation Services Limited. The company was founded 37 years ago and was given the registration number 02115309. The firm's registered office is in LUTON. You can find them at 450 Capability Green, , Luton, Bedfordshire. This company's SIC code is 30300 - Manufacture of air and spacecraft and related machinery.
Name | : | QUALITAIR AVIATION SERVICES LIMITED |
---|---|---|
Company Number | : | 02115309 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 450 Capability Green, Luton, Bedfordshire, United Kingdom, LU1 3LU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
450, Capability Green, Luton, United Kingdom, LU1 3LU | Secretary | 14 May 2020 | Active |
450, Capability Green, Luton, United Kingdom, LU1 3LU | Director | 01 January 2021 | Active |
450, Capability Green, Luton, United Kingdom, LU1 3LU | Director | 01 January 2021 | Active |
The Bungalow, Swynford Paddocks, Six Mile Bottom, Newmarket, CB8 0UE | Secretary | 01 February 1993 | Active |
450, Capability Green, Luton, United Kingdom, LU1 3LU | Secretary | 24 July 2017 | Active |
450, Capability Green, Luton, United Kingdom, LU1 3LU | Secretary | 01 January 2018 | Active |
31 Thornton Way, Girton, Cambridge, CB3 0NL | Secretary | - | Active |
15 Penny Croft, Harpenden, AL5 2PD | Secretary | 23 August 2005 | Active |
28 Foxhollow, Bar Hill, Cambridge, CB3 8ER | Secretary | 14 March 1994 | Active |
The Bungalow, Swynford Paddocks, Six Mile Bottom, Newmarket, CB8 0UE | Director | - | Active |
1st Floor, Randstad Court, Laporte Way, Luton, United Kingdom, LU4 8SB | Director | 04 July 2011 | Active |
Francis Court, High Ditch Road, Fen Ditton, Cambridge, United Kingdom, CB5 8TE | Director | 18 January 2016 | Active |
3, Blossom Close, Burwell, United Kingdom, CB25 0AU | Director | 12 May 2008 | Active |
Killcora, 11 Grange Road, Duxford, Cambridge, CB2 4QE | Director | 28 November 2001 | Active |
Randstad Cpe, Second Floor, Forum Four, Parkway, Solent Business Park, Whiteley, Fareham, United Kingdom, PO15 7AD | Director | 15 February 2012 | Active |
18 Chancellors Walk, Cambridge, England, CB4 3JG | Director | 28 November 2001 | Active |
31 Thornton Way, Girton, Cambridge, CB3 0NL | Director | - | Active |
51 Arlington Road, London, NW1 7ES | Director | 23 August 2005 | Active |
6 Ducketts Mead, Canewdon, Rochford, SS4 3QS | Director | - | Active |
8 St Marys Close, Woodnewton, Peterborough, PE8 5EQ | Director | - | Active |
2nd, Floor Forum Four, Parkway Solent Business Park Whiteley, Fareham, United Kingdom, PO15 7AD | Director | 15 February 2012 | Active |
The Old Mistal Newsholme, Oakworth, Keighley, BD22 0QT | Director | 23 August 2005 | Active |
Qualitair Aviation Group Limited | ||
Notified on | : | 29 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 450, Capability Green, Luton, United Kingdom, LU1 3LU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-26 | Officers | Termination director company with name termination date. | Download |
2023-01-16 | Officers | Termination director company with name termination date. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Officers | Appoint person director company with name date. | Download |
2021-01-12 | Officers | Appoint person director company with name date. | Download |
2021-01-05 | Accounts | Accounts with accounts type full. | Download |
2020-05-26 | Officers | Appoint person secretary company with name date. | Download |
2020-05-26 | Officers | Termination secretary company with name termination date. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type full. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
2018-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-02 | Officers | Appoint person secretary company with name date. | Download |
2018-01-02 | Officers | Termination secretary company with name termination date. | Download |
2017-09-26 | Accounts | Accounts with accounts type full. | Download |
2017-07-24 | Officers | Appoint person secretary company with name date. | Download |
2017-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-07 | Officers | Change person director company with change date. | Download |
2016-07-22 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.