UKBizDB.co.uk

QUALITAIR AVIATION SERVICES LIMITED

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

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.

Company Information

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:
  • 30300 - Manufacture of air and spacecraft and related machinery
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:450 Capability Green, Luton, Bedfordshire, United Kingdom, LU1 3LU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
450, Capability Green, Luton, United Kingdom, LU1 3LU

Secretary14 May 2020Active
450, Capability Green, Luton, United Kingdom, LU1 3LU

Director01 January 2021Active
450, Capability Green, Luton, United Kingdom, LU1 3LU

Director01 January 2021Active
The Bungalow, Swynford Paddocks, Six Mile Bottom, Newmarket, CB8 0UE

Secretary01 February 1993Active
450, Capability Green, Luton, United Kingdom, LU1 3LU

Secretary24 July 2017Active
450, Capability Green, Luton, United Kingdom, LU1 3LU

Secretary01 January 2018Active
31 Thornton Way, Girton, Cambridge, CB3 0NL

Secretary-Active
15 Penny Croft, Harpenden, AL5 2PD

Secretary23 August 2005Active
28 Foxhollow, Bar Hill, Cambridge, CB3 8ER

Secretary14 March 1994Active
The Bungalow, Swynford Paddocks, Six Mile Bottom, Newmarket, CB8 0UE

Director-Active
1st Floor, Randstad Court, Laporte Way, Luton, United Kingdom, LU4 8SB

Director04 July 2011Active
Francis Court, High Ditch Road, Fen Ditton, Cambridge, United Kingdom, CB5 8TE

Director18 January 2016Active
3, Blossom Close, Burwell, United Kingdom, CB25 0AU

Director12 May 2008Active
Killcora, 11 Grange Road, Duxford, Cambridge, CB2 4QE

Director28 November 2001Active
Randstad Cpe, Second Floor, Forum Four, Parkway, Solent Business Park, Whiteley, Fareham, United Kingdom, PO15 7AD

Director15 February 2012Active
18 Chancellors Walk, Cambridge, England, CB4 3JG

Director28 November 2001Active
31 Thornton Way, Girton, Cambridge, CB3 0NL

Director-Active
51 Arlington Road, London, NW1 7ES

Director23 August 2005Active
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

Director15 February 2012Active
The Old Mistal Newsholme, Oakworth, Keighley, BD22 0QT

Director23 August 2005Active

People with Significant Control

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:
  • 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 (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
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-05-26Officers

Appoint person secretary company with name date.

Download
2020-05-26Officers

Termination secretary company with name termination date.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type full.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-05-09Confirmation statement

Confirmation statement with updates.

Download
2018-01-02Officers

Appoint person secretary company with name date.

Download
2018-01-02Officers

Termination secretary company with name termination date.

Download
2017-09-26Accounts

Accounts with accounts type full.

Download
2017-07-24Officers

Appoint person secretary company with name date.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2016-10-07Officers

Change person director company with change date.

Download
2016-07-22Address

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

Download

Copyright © 2024. All rights reserved.