UKBizDB.co.uk

R5 AIR DISPLAYS LIMITED

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

This company is commonly known as R5 Air Displays Limited. The company was founded 7 years ago and was given the registration number 10700386. The firm's registered office is in LINCOLN. You can find them at 2 Tomlinson Close, Tattershall, Lincoln, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:R5 AIR DISPLAYS LIMITED
Company Number:10700386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:2 Tomlinson Close, Tattershall, Lincoln, England, LN4 4NH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Tomlinson Close, Tattershall, Lincoln, England, LN4 4NH

Secretary01 December 2017Active
Nutwood Cottage, Holland Road, Horbling, Sleaford, England, NG34 0JD

Director04 October 2017Active
2, Tomlinson Close, Tattershall, Lincoln, England, LN4 4NH

Director22 September 2017Active
46 Tenterleas, St. Ives, England, PE27 5QP

Secretary30 March 2017Active
46 Tenterleas, St. Ives, England, PE27 5QP

Director30 March 2017Active

People with Significant Control

Mr Charles Edward Skiera
Notified on:18 February 2020
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:England
Address:Nutwood Cottage, Holland Road, Sleaford, England, NG34 0JD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Charles Edward Skiera
Notified on:18 February 2020
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:England
Address:Nutwood Cottage, Holland Road, Sleaford, England, NG34 0JD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Charles Edward Skiera
Notified on:01 April 2018
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:England
Address:Nutwood Cottage, Holland Road, Sleaford, England, NG34 0JD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Roger Christopher Steele
Notified on:01 December 2017
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:2, Tomlinson Close, Lincoln, England, LN4 4NH
Nature of control:
  • Significant influence or control
Mr Michael Hardy Wood
Notified on:30 March 2017
Status:Active
Date of birth:September 1944
Nationality:English
Country of residence:England
Address:46 Tenterleas, St. Ives, England, PE27 5QP
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Accounts with accounts type micro entity.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Capital

Capital name of class of shares.

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-02-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type micro entity.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type micro entity.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Persons with significant control

Notification of a person with significant control.

Download
2020-02-18Persons with significant control

Cessation of a person with significant control.

Download
2020-02-18Persons with significant control

Notification of a person with significant control.

Download
2020-02-18Persons with significant control

Cessation of a person with significant control.

Download
2019-09-06Accounts

Accounts with accounts type micro entity.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Persons with significant control

Notification of a person with significant control.

Download
2018-08-01Accounts

Accounts with accounts type micro entity.

Download
2018-02-22Confirmation statement

Confirmation statement with updates.

Download
2018-02-20Confirmation statement

Confirmation statement with updates.

Download
2018-02-20Capital

Capital allotment shares.

Download
2017-12-01Officers

Termination director company with name termination date.

Download
2017-12-01Address

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

Download
2017-12-01Officers

Termination secretary company with name termination date.

Download
2017-12-01Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.