About

Registered Number: 02401838
Date of Incorporation: 30/06/1989 (34 years and 10 months ago)
Company Status: Active
Registered Address: Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX,

 

Business Air Centre Ltd was registered on 30 June 1989 and are based in Cheltenham, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The companies directors are Welsh, Kelly Amber Patience, Shotton, James Blair, Welsh, Kelly Amber, Humphrey, Edward, Phillips, James Edward Franklyn, Westlake, Carol, Key, Wendy Frances, Mack, Alastair Graham, Mack, Harvey Graham, Pasquill, Graham, Welsh, Kelly Amber.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHOTTON, James Blair 12 April 2013 - 1
WELSH, Kelly Amber 12 April 2013 - 1
KEY, Wendy Frances N/A 25 November 2003 1
MACK, Alastair Graham N/A 01 November 1993 1
MACK, Harvey Graham N/A 21 August 1993 1
PASQUILL, Graham N/A 25 November 2003 1
WELSH, Kelly Amber 01 May 2005 20 July 2012 1
Secretary Name Appointed Resigned Total Appointments
WELSH, Kelly Amber Patience 12 April 2013 - 1
HUMPHREY, Edward 17 July 2012 12 April 2013 1
PHILLIPS, James Edward Franklyn 03 June 1996 25 November 2003 1
WESTLAKE, Carol 25 November 2003 17 July 2011 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AD01 - Change of registered office address 21 February 2020
AA - Annual Accounts 18 February 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 13 February 2019
CS01 - N/A 10 August 2018
AA - Annual Accounts 18 December 2017
MR04 - N/A 12 December 2017
CS01 - N/A 09 August 2017
AA - Annual Accounts 31 January 2017
AD01 - Change of registered office address 31 January 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 08 August 2013
AP01 - Appointment of director 14 June 2013
AP01 - Appointment of director 14 June 2013
AP03 - Appointment of secretary 14 June 2013
TM02 - Termination of appointment of secretary 14 June 2013
TM01 - Termination of appointment of director 14 June 2013
AA - Annual Accounts 21 May 2013
DISS40 - Notice of striking-off action discontinued 14 May 2013
GAZ1 - First notification of strike-off action in London Gazette 30 April 2013
AR01 - Annual Return 30 August 2012
TM01 - Termination of appointment of director 20 July 2012
AP03 - Appointment of secretary 17 July 2012
TM02 - Termination of appointment of secretary 17 July 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 01 September 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 20 September 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 05 September 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 22 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
395 - Particulars of a mortgage or charge 17 May 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 28 July 2004
225 - Change of Accounting Reference Date 19 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2004
287 - Change in situation or address of Registered Office 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
288b - Notice of resignation of directors or secretaries 30 December 2003
288b - Notice of resignation of directors or secretaries 30 December 2003
288b - Notice of resignation of directors or secretaries 30 December 2003
288b - Notice of resignation of directors or secretaries 30 December 2003
363s - Annual Return 15 September 2003
AA - Annual Accounts 08 September 2003
AA - Annual Accounts 23 September 2002
363s - Annual Return 17 September 2002
AA - Annual Accounts 29 August 2001
363s - Annual Return 29 August 2001
363s - Annual Return 21 September 2000
AA - Annual Accounts 19 July 2000
363s - Annual Return 21 September 1999
AA - Annual Accounts 14 September 1999
363s - Annual Return 23 September 1998
AA - Annual Accounts 17 July 1998
288b - Notice of resignation of directors or secretaries 07 July 1998
363s - Annual Return 23 September 1997
AA - Annual Accounts 15 August 1997
287 - Change in situation or address of Registered Office 22 December 1996
363s - Annual Return 15 October 1996
288 - N/A 14 July 1996
288 - N/A 14 July 1996
AA - Annual Accounts 11 July 1996
288 - N/A 17 January 1996
363s - Annual Return 26 October 1995
287 - Change in situation or address of Registered Office 12 June 1995
AA - Annual Accounts 19 April 1995
RESOLUTIONS - N/A 20 February 1995
RESOLUTIONS - N/A 20 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 1995
123 - Notice of increase in nominal capital 20 February 1995
AA - Annual Accounts 25 August 1994
363s - Annual Return 22 August 1994
288 - N/A 05 July 1994
395 - Particulars of a mortgage or charge 20 May 1994
288 - N/A 19 April 1994
288 - N/A 19 April 1994
363s - Annual Return 09 March 1994
AA - Annual Accounts 04 August 1993
363s - Annual Return 05 October 1992
AA - Annual Accounts 13 August 1992
RESOLUTIONS - N/A 04 October 1991
RESOLUTIONS - N/A 04 October 1991
RESOLUTIONS - N/A 04 October 1991
363b - Annual Return 04 October 1991
AA - Annual Accounts 08 August 1991
363 - Annual Return 10 August 1990
AA - Annual Accounts 22 June 1990
288 - N/A 26 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 October 1989
288 - N/A 15 August 1989
287 - Change in situation or address of Registered Office 15 August 1989
288 - N/A 21 July 1989
NEWINC - New incorporation documents 30 June 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 11 May 2005 Fully Satisfied

N/A

Single debenture 18 May 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.