UKBizDB.co.uk

R B AIR LIMITED

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

This company is commonly known as R B Air Limited. The company was founded 21 years ago and was given the registration number 04750192. The firm's registered office is in NORTHWICH. You can find them at C/o Bulcock & Co, 10 The Bull Ring, Northwich, Cheshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:R B AIR LIMITED
Company Number:04750192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Bulcock & Co, 10 The Bull Ring, Northwich, Cheshire, United Kingdom, CW9 5BS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Fairbank House, 27 Ashley Road, Altrincham, United Kingdom, WA14 2DP

Secretary01 May 2003Active
2nd Floor, Fairbank House, 27 Ashley Road, Altrincham, United Kingdom, WA14 2DP

Director01 May 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 May 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director01 May 2003Active

People with Significant Control

Mr Jeremy Willock
Notified on:08 May 2019
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Fairbank House, Altrincham, United Kingdom, WA14 2DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Marian Gail Willock
Notified on:08 May 2019
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Fairbank House, Altrincham, United Kingdom, WA14 2DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Rb Air North West Limited
Notified on:02 May 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Bulcock & Co, 10 The Bullring, Northwich, United Kingdom, CW9 5BS
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

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
2024-03-01Address

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

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type micro entity.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Persons with significant control

Notification of a person with significant control.

Download
2022-03-24Persons with significant control

Notification of a person with significant control.

Download
2022-03-24Persons with significant control

Cessation of a person with significant control.

Download
2021-12-14Officers

Change person secretary company with change date.

Download
2021-12-14Officers

Change person director company with change date.

Download
2021-12-14Address

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

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Officers

Change person secretary company with change date.

Download
2021-05-11Officers

Change person director company with change date.

Download
2021-05-07Address

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

Download
2020-10-27Mortgage

Mortgage satisfy charge full.

Download
2020-10-22Mortgage

Mortgage charge whole release with charge number.

Download
2020-09-29Accounts

Accounts with accounts type micro entity.

Download
2020-08-05Officers

Change person director company with change date.

Download
2020-08-05Officers

Change person secretary company with change date.

Download
2020-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type micro entity.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.