QUALITAIR AVIATION SERVICES LIMITED
Overview
Company Name | QUALITAIR AVIATION SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02115309 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of QUALITAIR AVIATION SERVICES LIMITED?
- Manufacture of air and spacecraft and related machinery (30300) / Manufacturing
- Temporary employment agency activities (78200) / Administrative and support service activities
Where is QUALITAIR AVIATION SERVICES LIMITED located?
Registered Office Address | 450 Capability Green LU1 3LU Luton Bedfordshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of QUALITAIR AVIATION SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
QUALITAIR ENGINEERING SERVICES LIMITED | Mar 27, 1990 | Mar 27, 1990 |
QUALITAIR ENGINEERING LIMITED | Jun 02, 1987 | Jun 02, 1987 |
INTERCEDE 434 LIMITED | Mar 25, 1987 | Mar 25, 1987 |
What are the latest accounts for QUALITAIR AVIATION SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for QUALITAIR AVIATION SERVICES LIMITED?
Last Confirmation Statement Made Up To | Mar 23, 2025 |
---|---|
Next Confirmation Statement Due | Apr 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 23, 2024 |
Overdue | No |
What are the latest filings for QUALITAIR AVIATION SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||
Amended full accounts made up to Dec 31, 2023 | 24 pages | AAMD | ||
Termination of appointment of John Mayes as a secretary on Jul 19, 2024 | 1 pages | TM02 | ||
Appointment of Mr Cathal Noel Mcdermott as a secretary on Jul 19, 2024 | 2 pages | AP03 | ||
Confirmation statement made on Mar 23, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||
Confirmation statement made on Mar 23, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Owen Neil Goodhead as a director on Jan 12, 2023 | 1 pages | TM01 | ||
Termination of appointment of Paul Francis Conway as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||
Confirmation statement made on Apr 04, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 33 pages | AA | ||
Confirmation statement made on Apr 09, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Victoria Ann Short as a director on Jan 01, 2021 | 2 pages | AP01 | ||
Appointment of Mr David Julian Bruce as a director on Jan 01, 2021 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2019 | 34 pages | AA | ||
Appointment of Mr John Mayes as a secretary on May 14, 2020 | 2 pages | AP03 | ||
Termination of appointment of Robin Fisher as a secretary on May 14, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Apr 21, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 29 pages | AA | ||
Confirmation statement made on May 10, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 29 pages | AA | ||
Confirmation statement made on May 09, 2018 with updates | 4 pages | CS01 | ||
Appointment of Mr Robin Fisher as a secretary on Jan 01, 2018 | 2 pages | AP03 | ||
Termination of appointment of Christine Evans as a secretary on Jan 01, 2018 | 1 pages | TM02 | ||
Who are the officers of QUALITAIR AVIATION SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCDERMOTT, Cathal Noel, Mr | Secretary | Capability Green LU1 3LU Luton 450 United Kingdom | 325293620001 | |||||||
BRUCE, David Julian | Director | Capability Green LU1 3LU Luton 450 Bedfordshire United Kingdom | United Kingdom | British | Chief Financial Officer | 110877530002 | ||||
SHORT, Victoria Ann | Director | Capability Green LU1 3LU Luton 450 Bedfordshire United Kingdom | United Kingdom | British | Chief Executive Officer | 278145920001 | ||||
BOTTOMLEY, Peter | Secretary | The Bungalow Swynford Paddocks, Six Mile Bottom CB8 0UE Newmarket Suffolk | British | 9818280001 | ||||||
EVANS, Christine | Secretary | Capability Green LU1 3LU Luton 450 Bedfordshire United Kingdom | 235864200001 | |||||||
FISHER, Robin | Secretary | Capability Green LU1 3LU Luton 450 Bedfordshire United Kingdom | 241572790001 | |||||||
HERVEY-MURRAY, David Jonathan | Secretary | 31 Thornton Way Girton CB3 0NL Cambridge Cambridgeshire | British | 12696240001 | ||||||
KING, James Russell | Secretary | 15 Penny Croft AL5 2PD Harpenden Hertfordshire | British | Company Secretary | 41816520003 | |||||
MAYES, John | Secretary | Capability Green LU1 3LU Luton 450 Bedfordshire United Kingdom | 270001250001 | |||||||
SEDGWICK, Christine | Secretary | 28 Foxhollow Bar Hill CB3 8ER Cambridge Cambridgeshire | British | 33204490001 | ||||||
BOTTOMLEY, Peter | Director | The Bungalow Swynford Paddocks, Six Mile Bottom CB8 0UE Newmarket Suffolk | United Kingdom | British | Director | 9818280001 | ||||
BULL, Mark Jonathan | Director | Randstad Court Laporte Way LU4 8SB Luton 1st Floor Bedfordshire United Kingdom | United Kingdom | British | Director | 89717310001 | ||||
CONWAY, Paul Francis, Director | Director | High Ditch Road Fen Ditton CB5 8TE Cambridge Francis Court United Kingdom | United Kingdom | British | Director | 205839030002 | ||||
CURRIE, Fraser Alexander Donald | Director | Blossom Close CB25 0AU Burwell 3 Cambridgeshire United Kingdom | United Kingdom | British | Md | 115754270004 | ||||
DONOHOE, Michael Brendan | Director | Killcora 11 Grange Road, Duxford CB2 4QE Cambridge | Irish | Engineering Director | 31903640002 | |||||
GOODHEAD, Owen Neil | Director | Second Floor, Forum Four, Parkway Solent Business Park, Whiteley PO15 7AD Fareham Randstad Cpe United Kingdom | United Kingdom | British | Managing Director | 161347940001 | ||||
HERVEY MURRAY, David Jonathan | Director | 18 Chancellors Walk CB4 3JG Cambridge Cambridgeshire England | British | Finance Director | 12696240002 | |||||
HERVEY-MURRAY, David Jonathan | Director | 31 Thornton Way Girton CB3 0NL Cambridge Cambridgeshire | British | Director | 12696240001 | |||||
READER, Colin Graham | Director | 51 Arlington Road NW1 7ES London | United Kingdom | British | Director | 3037660001 | ||||
ROSS, Richard | Director | 6 Ducketts Mead Canewdon SS4 3QS Rochford Essex | British | Director | 54814450001 | |||||
SMITH, Hugh | Director | 8 St Marys Close Woodnewton PE8 5EQ Peterborough Cambridgeshire | British | Director | 10595480001 | |||||
TONKS, Paul David | Director | Floor Forum Four Parkway Solent Business Park Whiteley PO15 7AD Fareham 2nd United Kingdom | England | British | Director | 60109140001 | ||||
WILKINSON, Brian | Director | The Old Mistal Newsholme Oakworth BD22 0QT Keighley West Yorkshire | United Kingdom | British | Director | 11900780002 |
Who are the persons with significant control of QUALITAIR AVIATION SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Qualitair Aviation Group Limited | Jun 29, 2016 | Capability Green LU1 3LU Luton 450 Bedfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0