About

Registered Number: 01093689
Date of Incorporation: 01/02/1973 (51 years and 2 months ago)
Company Status: Active
Registered Address: The Factory, Burrell Way, Thetford, Norfolk, IP24 3QU

 

Advanced Air (UK) Ltd was founded on 01 February 1973 and has its registered office in Thetford in Norfolk, it's status in the Companies House registry is set to "Active". There are 7 directors listed as Sargent, Andrew, Nailor, Michael Thomas, Anstruther Norton, Quentin James Anstruther, Nailor, Steven Anthony, Bartle, Ian Stewart, Player, Michael Hort, Rochester, John Stanley Albert for this company. Advanced Air (UK) Ltd is VAT Registered. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAILOR, Michael Thomas N/A - 1
BARTLE, Ian Stewart 19 May 1994 01 January 1995 1
PLAYER, Michael Hort 16 June 1995 01 November 2001 1
ROCHESTER, John Stanley Albert N/A 15 October 1995 1
Secretary Name Appointed Resigned Total Appointments
SARGENT, Andrew 01 September 2005 - 1
ANSTRUTHER NORTON, Quentin James Anstruther N/A 17 June 1994 1
NAILOR, Steven Anthony 17 June 1994 11 January 1995 1

Filing History

Document Type Date
MR01 - N/A 11 May 2020
MR04 - N/A 07 May 2020
MR04 - N/A 07 May 2020
CS01 - N/A 21 April 2020
MR01 - N/A 02 March 2020
MR01 - N/A 18 February 2020
AA - Annual Accounts 17 January 2020
MR05 - N/A 17 December 2019
MR05 - N/A 17 December 2019
PSC07 - N/A 29 August 2019
PSC01 - N/A 29 August 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 21 February 2019
CH03 - Change of particulars for secretary 25 May 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 21 April 2017
AA - Annual Accounts 03 March 2017
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 21 May 2015
MR01 - N/A 07 May 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 20 May 2014
CH01 - Change of particulars for director 20 May 2014
CH01 - Change of particulars for director 20 May 2014
CH03 - Change of particulars for secretary 20 May 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 10 April 2013
CH03 - Change of particulars for secretary 10 April 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 01 May 2009
353 - Register of members 01 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 May 2009
287 - Change in situation or address of Registered Office 01 May 2009
288c - Notice of change of directors or secretaries or in their particulars 30 April 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 25 April 2008
AA - Annual Accounts 13 February 2008
353 - Register of members 02 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 May 2007
287 - Change in situation or address of Registered Office 02 May 2007
288c - Notice of change of directors or secretaries or in their particulars 02 May 2007
363a - Annual Return 02 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 May 2007
353 - Register of members 02 May 2007
287 - Change in situation or address of Registered Office 02 May 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 23 May 2006
AA - Annual Accounts 20 January 2006
288b - Notice of resignation of directors or secretaries 27 September 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 25 May 2004
AA - Annual Accounts 16 December 2003
AA - Annual Accounts 17 May 2003
363s - Annual Return 12 May 2003
287 - Change in situation or address of Registered Office 21 June 2002
395 - Particulars of a mortgage or charge 12 April 2002
363s - Annual Return 12 April 2002
AA - Annual Accounts 18 February 2002
288b - Notice of resignation of directors or secretaries 07 November 2001
363s - Annual Return 05 April 2001
AA - Annual Accounts 10 January 2001
363s - Annual Return 06 April 2000
AA - Annual Accounts 02 December 1999
363s - Annual Return 09 May 1999
AA - Annual Accounts 23 March 1999
AA - Annual Accounts 24 May 1998
363s - Annual Return 11 May 1998
288b - Notice of resignation of directors or secretaries 01 April 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
363s - Annual Return 27 July 1997
AA - Annual Accounts 11 March 1997
288a - Notice of appointment of directors or secretaries 13 January 1997
288b - Notice of resignation of directors or secretaries 13 January 1997
288 - N/A 16 April 1996
363s - Annual Return 03 April 1996
AA - Annual Accounts 20 March 1996
288 - N/A 05 March 1996
288 - N/A 31 October 1995
288 - N/A 05 July 1995
363s - Annual Return 20 April 1995
AA - Annual Accounts 05 April 1995
288 - N/A 18 January 1995
288 - N/A 18 January 1995
288 - N/A 13 July 1994
288 - N/A 23 June 1994
288 - N/A 06 June 1994
288 - N/A 02 June 1994
288 - N/A 26 May 1994
363s - Annual Return 04 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 1994
AA - Annual Accounts 28 September 1993
395 - Particulars of a mortgage or charge 20 August 1993
363s - Annual Return 22 April 1993
AA - Annual Accounts 16 November 1992
395 - Particulars of a mortgage or charge 08 August 1992
363s - Annual Return 11 May 1992
AA - Annual Accounts 26 November 1991
395 - Particulars of a mortgage or charge 16 July 1991
363a - Annual Return 29 May 1991
AA - Annual Accounts 11 December 1990
363 - Annual Return 11 December 1990
CERTNM - Change of name certificate 21 March 1990
AA - Annual Accounts 21 March 1990
363 - Annual Return 21 March 1990
CERTNM - Change of name certificate 21 March 1990
288 - N/A 22 February 1990
288 - N/A 01 February 1990
RESOLUTIONS - N/A 18 January 1990
MEM/ARTS - N/A 18 January 1990
288 - N/A 10 July 1989
288 - N/A 22 March 1989
363 - Annual Return 22 March 1989
288 - N/A 25 November 1988
AA - Annual Accounts 22 November 1988
CERTNM - Change of name certificate 31 October 1988
CERTNM - Change of name certificate 31 October 1988
363 - Annual Return 15 June 1988
288 - N/A 11 November 1987
AA - Annual Accounts 11 November 1987
AA - Annual Accounts 12 March 1987
363 - Annual Return 12 March 1987
MISC - Miscellaneous document 01 February 1973

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 May 2020 Outstanding

N/A

A registered charge 26 February 2020 Outstanding

N/A

A registered charge 30 January 2020 Outstanding

N/A

A registered charge 29 April 2015 Outstanding

N/A

Legal charge 02 April 2002 Fully Satisfied

N/A

Prompt credit application. 10 August 1993 Fully Satisfied

N/A

A credit agreement entitled "prompt credit application" 30 July 1992 Fully Satisfied

N/A

Legal charge 27 June 1991 Fully Satisfied

N/A

Debenture 23 July 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.