About

Registered Number: 04303822
Date of Incorporation: 12/10/2001 (23 years and 6 months ago)
Company Status: Active
Registered Address: Unit 2, A7 Coombswood Way, Halesowen, West Midlands, B62 8BH

 

Based in West Midlands, First Air (Birmingham) Ltd was registered on 12 October 2001. The business has 3 directors listed as Cierniak, Anthony Zbigniew, Patterson, John William, Quiney, Michael Ian. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CIERNIAK, Anthony Zbigniew 16 October 2001 - 1
PATTERSON, John William 16 October 2001 - 1
QUINEY, Michael Ian 16 October 2001 01 June 2015 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 26 July 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 01 December 2015
TM01 - Termination of appointment of director 01 December 2015
TM02 - Termination of appointment of secretary 01 December 2015
AA - Annual Accounts 31 July 2015
AD01 - Change of registered office address 25 February 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 20 August 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 28 August 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 07 September 2007
363s - Annual Return 20 December 2006
AA - Annual Accounts 07 September 2006
363s - Annual Return 20 October 2005
AA - Annual Accounts 02 September 2005
395 - Particulars of a mortgage or charge 08 March 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 16 September 2004
363s - Annual Return 03 October 2003
AA - Annual Accounts 22 August 2003
363s - Annual Return 05 December 2002
287 - Change in situation or address of Registered Office 03 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2001
288a - Notice of appointment of directors or secretaries 03 November 2001
288a - Notice of appointment of directors or secretaries 03 November 2001
288a - Notice of appointment of directors or secretaries 03 November 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
NEWINC - New incorporation documents 12 October 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.