About

Registered Number: 05063480
Date of Incorporation: 04/03/2004 (21 years and 1 month ago)
Company Status: Active
Registered Address: Field Gate House Fir Tree Lane, Sudbrook, Grantham, Lincolnshire, NG32 3RX

 

Established in 2004, Air Day Ltd are based in Lincolnshire, it's status in the Companies House registry is set to "Active". This business has 4 directors. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAVENHAND, Richard 08 June 2004 25 June 2007 1
WILSON, Simon Gregg 04 March 2004 25 June 2007 1
Secretary Name Appointed Resigned Total Appointments
GRAY, Neil Anthony 01 November 2014 - 1
GRAY, Valerie Jayne 25 June 2007 01 November 2014 1

Filing History

Document Type Date
CS01 - N/A 12 July 2020
AA - Annual Accounts 03 November 2019
CS01 - N/A 20 July 2019
AA01 - Change of accounting reference date 26 March 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 12 July 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 20 July 2017
AA - Annual Accounts 06 October 2016
CS01 - N/A 12 July 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 09 November 2015
RESOLUTIONS - N/A 14 August 2015
SH01 - Return of Allotment of shares 14 August 2015
AR01 - Annual Return 05 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 March 2015
AD01 - Change of registered office address 05 March 2015
AP03 - Appointment of secretary 05 November 2014
TM02 - Termination of appointment of secretary 05 November 2014
AA - Annual Accounts 18 September 2014
AD01 - Change of registered office address 04 June 2014
AD01 - Change of registered office address 13 May 2014
AD01 - Change of registered office address 13 May 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 05 March 2013
AD04 - Change of location of company records to the registered office 05 March 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 16 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 March 2010
CH01 - Change of particulars for director 15 March 2010
CH03 - Change of particulars for secretary 15 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 March 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 13 August 2008
287 - Change in situation or address of Registered Office 31 July 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 16 July 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
287 - Change in situation or address of Registered Office 04 July 2007
395 - Particulars of a mortgage or charge 26 June 2007
363a - Annual Return 15 March 2007
AA - Annual Accounts 23 October 2006
363a - Annual Return 09 March 2006
AA - Annual Accounts 30 June 2005
363s - Annual Return 30 March 2005
287 - Change in situation or address of Registered Office 15 March 2005
395 - Particulars of a mortgage or charge 29 September 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2004
395 - Particulars of a mortgage or charge 10 June 2004
395 - Particulars of a mortgage or charge 10 June 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
287 - Change in situation or address of Registered Office 18 March 2004
NEWINC - New incorporation documents 04 March 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 June 2007 Outstanding

N/A

Deed of legal charge 20 September 2004 Outstanding

N/A

Debenture 09 June 2004 Outstanding

N/A

Deed of legal mortgage 09 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.