This company is commonly known as Solent Air Limited. The company was founded 37 years ago and was given the registration number 02020070. The firm's registered office is in EAST SUSSEX. You can find them at 39 Sackville Road, Hove, East Sussex, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | SOLENT AIR LIMITED |
---|---|---|
Company Number | : | 02020070 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 May 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 39 Sackville Road, Hove, East Sussex, BN3 3WD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Mason's Yard, 177 Westbourne Street, Hove, United Kingdom, BN3 5FB | Director | 08 May 2004 | Active |
4 Mason's Yard, 177 Westbourne Street, Hove, United Kingdom, BN3 5FB | Director | 27 March 2023 | Active |
4 Mason's Yard, 177 Westbourne Street, Hove, United Kingdom, BN3 5FB | Director | 08 June 2023 | Active |
4 Mason's Yard, 177 Westbourne Street, Hove, United Kingdom, BN3 5FB | Director | 28 August 2009 | Active |
4 Mason's Yard, 177 Westbourne Street, Hove, United Kingdom, BN3 5FB | Director | 01 September 2023 | Active |
4 Mason's Yard, 177 Westbourne Street, Hove, United Kingdom, BN3 5FB | Director | 05 September 2022 | Active |
67 Penlands Vale, Steyning, BN44 3PL | Secretary | - | Active |
2 Church Road, Aldingbourne, Chichester, PO20 3TT | Secretary | 08 May 2004 | Active |
67 Penlands Vale, Steyning, BN44 3PL | Director | - | Active |
16 The Street, Wrecclesham, Farnham, GU10 4PR | Director | - | Active |
4 Mason's Yard, 177 Westbourne Street, Hove, United Kingdom, BN3 5FB | Director | 01 August 2018 | Active |
4 Mason's Yard, 177 Westbourne Street, Hove, United Kingdom, BN3 5FB | Director | - | Active |
Nuthurst Cottage 25 Princess Road, West Green, Crawley, RH11 7BJ | Director | - | Active |
39 Sackville Road, Hove, East Sussex, BN3 3WD | Director | 01 August 2018 | Active |
Winterfold, Wisborough Green, Billingshurst, RH14 0DG | Director | - | Active |
Aldingbourne Lodge Church Road, Aldingbourne, Chichester, PO20 6TT | Director | 29 September 1993 | Active |
Newlands Cottage, Linchmere, Haslemere, GU27 3NG | Director | 29 September 1993 | Active |
Pinewood, Lockhams Road, Curdridge, Southampton, SO32 2BD | Director | 28 August 2009 | Active |
Littlecroft, Broadfield Bridge, Billingshurst, RH14 9EB | Director | - | Active |
4 Mason's Yard, 177 Westbourne Street, Hove, United Kingdom, BN3 5FB | Director | 08 June 2023 | Active |
Mr Justin Andrew Cottrell | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Mason's Yard, 177 Westbourne Street, Hove, United Kingdom, BN3 5FB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-03 | Officers | Termination director company with name termination date. | Download |
2023-09-03 | Officers | Appoint person director company with name date. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-19 | Officers | Appoint person director company with name date. | Download |
2023-06-19 | Officers | Appoint person director company with name date. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2023-04-03 | Officers | Appoint person director company with name date. | Download |
2022-09-20 | Officers | Appoint person director company with name date. | Download |
2022-09-20 | Officers | Termination director company with name termination date. | Download |
2022-09-08 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-08-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-07 | Officers | Change person director company with change date. | Download |
2022-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-22 | Officers | Change person director company with change date. | Download |
2022-04-22 | Officers | Change person director company with change date. | Download |
2022-04-22 | Officers | Change person director company with change date. | Download |
2022-02-11 | Address | Change registered office address company with date old address new address. | Download |
2021-12-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-18 | Officers | Termination director company with name termination date. | Download |
2021-03-17 | Officers | Change person director company with change date. | Download |
2020-12-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.