About

Registered Number: 01526909
Date of Incorporation: 07/11/1980 (43 years and 6 months ago)
Company Status: Active
Registered Address: Church View Chambers, 38 Market Square, Toddington, Dunstable, Bedfordshire, LU5 6BS

 

Computair Ltd was registered on 07 November 1980 and are based in Dunstable, it's status is listed as "Active". We don't currently know the number of employees at Computair Ltd. There are 2 directors listed as Nottage, Karen Gail, Taffs, Carole Jean for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOTTAGE, Karen Gail 30 September 2000 - 1
TAFFS, Carole Jean 15 October 2002 - 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 02 April 2019
CH01 - Change of particulars for director 24 August 2018
AA - Annual Accounts 26 July 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 25 July 2017
CS01 - N/A 03 April 2017
CH01 - Change of particulars for director 30 March 2017
CH01 - Change of particulars for director 30 March 2017
CH01 - Change of particulars for director 30 March 2017
CH03 - Change of particulars for secretary 30 March 2017
CH01 - Change of particulars for director 30 March 2017
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 14 April 2016
CH01 - Change of particulars for director 17 February 2016
CH01 - Change of particulars for director 17 February 2016
AA - Annual Accounts 29 July 2015
SH06 - Notice of cancellation of shares 05 May 2015
SH03 - Return of purchase of own shares 05 May 2015
AR01 - Annual Return 16 April 2015
CH01 - Change of particulars for director 19 November 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 14 August 2007
363a - Annual Return 03 April 2007
288c - Notice of change of directors or secretaries or in their particulars 03 April 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 27 July 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 22 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
AA - Annual Accounts 04 August 2005
363s - Annual Return 28 April 2005
395 - Particulars of a mortgage or charge 09 October 2004
395 - Particulars of a mortgage or charge 09 October 2004
AA - Annual Accounts 10 August 2004
363s - Annual Return 21 April 2004
395 - Particulars of a mortgage or charge 14 October 2003
395 - Particulars of a mortgage or charge 14 October 2003
AA - Annual Accounts 16 July 2003
288c - Notice of change of directors or secretaries or in their particulars 11 April 2003
363s - Annual Return 11 April 2003
288a - Notice of appointment of directors or secretaries 29 October 2002
RESOLUTIONS - N/A 25 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2002
363s - Annual Return 05 April 2002
287 - Change in situation or address of Registered Office 25 March 2002
AA - Annual Accounts 25 March 2002
AA - Annual Accounts 10 July 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
363s - Annual Return 05 April 2001
288a - Notice of appointment of directors or secretaries 08 November 2000
288c - Notice of change of directors or secretaries or in their particulars 08 November 2000
288a - Notice of appointment of directors or secretaries 04 October 2000
AA - Annual Accounts 16 August 2000
363s - Annual Return 27 March 2000
AA - Annual Accounts 30 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 1999
363s - Annual Return 26 March 1999
353 - Register of members 19 January 1999
325 - Location of register of directors' interests in shares etc 19 January 1999
287 - Change in situation or address of Registered Office 19 January 1999
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 January 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 October 1998
AA - Annual Accounts 30 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 1998
363s - Annual Return 08 April 1998
RESOLUTIONS - N/A 05 December 1997
RESOLUTIONS - N/A 05 December 1997
RESOLUTIONS - N/A 05 December 1997
288a - Notice of appointment of directors or secretaries 07 November 1997
RESOLUTIONS - N/A 30 July 1997
RESOLUTIONS - N/A 30 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 1997
288c - Notice of change of directors or secretaries or in their particulars 14 July 1997
AA - Annual Accounts 09 July 1997
363a - Annual Return 10 April 1997
288c - Notice of change of directors or secretaries or in their particulars 10 April 1997
RESOLUTIONS - N/A 16 April 1996
RESOLUTIONS - N/A 16 April 1996
RESOLUTIONS - N/A 16 April 1996
363s - Annual Return 16 April 1996
AA - Annual Accounts 03 April 1996
363s - Annual Return 09 April 1995
AA - Annual Accounts 10 March 1995
287 - Change in situation or address of Registered Office 21 February 1995
288 - N/A 28 April 1994
AA - Annual Accounts 17 April 1994
363s - Annual Return 14 April 1994
AA - Annual Accounts 23 August 1993
363s - Annual Return 06 April 1993
363s - Annual Return 26 April 1992
AA - Annual Accounts 16 February 1992
AA - Annual Accounts 20 August 1991
363a - Annual Return 17 April 1991
288 - N/A 24 September 1990
363 - Annual Return 07 June 1990
AA - Annual Accounts 01 May 1990
288 - N/A 18 September 1989
363 - Annual Return 01 June 1989
AA - Annual Accounts 22 May 1989
395 - Particulars of a mortgage or charge 17 January 1989
288 - N/A 11 May 1988
363 - Annual Return 11 May 1988
AA - Annual Accounts 14 April 1988
363 - Annual Return 18 June 1987
AA - Annual Accounts 24 April 1987
395 - Particulars of a mortgage or charge 23 July 1986
363 - Annual Return 07 May 1986

Mortgages & Charges

Description Date Status Charge by
Second legal charge 08 October 2004 Outstanding

N/A

Second legal charge 08 October 2004 Outstanding

N/A

Legal charge 13 October 2003 Outstanding

N/A

Legal charge 13 October 2003 Outstanding

N/A

Letter of charge. 09 January 1989 Outstanding

N/A

Legal charge 11 July 1986 Fully Satisfied

N/A

Debenture 23 October 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.