PREMIAIR AIRCRAFT SALES LIMITED
Overview
Company Name | PREMIAIR AIRCRAFT SALES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06637055 |
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 PREMIAIR AIRCRAFT SALES LIMITED?
- Non-scheduled passenger air transport (51102) / Transportation and storage
Where is PREMIAIR AIRCRAFT SALES LIMITED located?
Registered Office Address | Office 4, The Clubhouse Newbourne Road Waldringfield IP12 4PT Woodbridge England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PREMIAIR AIRCRAFT SALES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for PREMIAIR AIRCRAFT SALES LIMITED?
Last Confirmation Statement Made Up To | Feb 14, 2026 |
---|---|
Next Confirmation Statement Due | Feb 28, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 14, 2025 |
Overdue | No |
What are the latest filings for PREMIAIR AIRCRAFT SALES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Jun 30, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Delta 3a Masterlord Office Village West Road Ransomes Europark Ipswich Suffolk IP3 9FJ England to Office 4, the Clubhouse Newbourne Road Waldringfield Woodbridge IP12 4PT on May 31, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||||||||||
Termination of appointment of Alan Peter Howard as a director on Jun 26, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan Peter Howard as a secretary on Jun 26, 2023 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Feb 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Station Cottage the Street Nacton Ipswich IP10 0HR England to Delta 3a Masterlord Office Village West Road Ransomes Europark Ipswich Suffolk IP3 9FJ on Nov 30, 2021 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Jun 30, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 14, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Feb 14, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Recovery House Roebuck Road Hainault Business Park Ilford Essex IG6 3TU to Station Cottage the Street Nacton Ipswich IP10 0HR on Sep 30, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 3 pages | AA | ||||||||||
Who are the officers of PREMIAIR AIRCRAFT SALES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AVERY, Graham | Director | Newbourne Road Waldringfield IP12 4PT Woodbridge Office 4, The Clubhouse England | England | British | None | 71863630005 | ||||||||
HOWARD, Alan Peter | Secretary | Masterlord Office Village West Road Ransomes Europark IP3 9FJ Ipswich Delta 3a Suffolk England | 184459070001 | |||||||||||
GD SECRETARIAL SERVICES LIMITED | Secretary | 10 St Bride Street EC2A 4AD London Fifth Floor United Kingdom |
| 66216820001 | ||||||||||
DAVIS, Andrew | Director | Henlade House Henlade TA3 5NB Taunton Somerset | United Kingdom | British | Director | 77124350001 | ||||||||
HARDING, Michael Howard | Director | 10 St Bride Street EC4A 4AD London Fifth Floor | United Kingdom | British | Financial Director | 91348520001 | ||||||||
HOWARD, Alan Peter | Director | Masterlord Office Village West Road Ransomes Europark IP3 9FJ Ipswich Delta 3a Suffolk England | England | British | None | 92755830001 | ||||||||
MCROBERT, David Malcolm | Director | Hamilton House Abingdon Road OX29 7QH Standlake Oxon | United Kingdom | British | Director | 81722830001 |
Who are the persons with significant control of PREMIAIR AIRCRAFT SALES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Graham Avery | Apr 06, 2016 | Newbourne Road Waldringfield IP12 4PT Woodbridge Office 4, The Clubhouse England | No |
Nationality: British Country of Residence: England | |||
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