About

Registered Number: 06637055
Date of Incorporation: 03/07/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: Station Cottage The Street, Nacton, Ipswich, IP10 0HR,

 

Based in Ipswich, Premiair Aircraft Sales Ltd was established in 2008, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. There are 2 directors listed as Howard, Alan Peter, Mcrobert, David Malcolm for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCROBERT, David Malcolm 03 July 2008 22 December 2011 1
Secretary Name Appointed Resigned Total Appointments
HOWARD, Alan Peter 31 December 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 16 February 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 02 August 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 16 October 2016
AR01 - Annual Return 14 February 2016
AD01 - Change of registered office address 30 September 2015
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 30 March 2015
AD01 - Change of registered office address 30 July 2014
DISS40 - Notice of striking-off action discontinued 02 July 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 19 February 2014
AP03 - Appointment of secretary 22 January 2014
TM02 - Termination of appointment of secretary 22 January 2014
AA01 - Change of accounting reference date 28 August 2013
AA - Annual Accounts 12 June 2013
DISS40 - Notice of striking-off action discontinued 20 February 2013
GAZ1 - First notification of strike-off action in London Gazette 19 February 2013
AR01 - Annual Return 14 February 2013
AD01 - Change of registered office address 14 February 2013
AD01 - Change of registered office address 14 February 2013
AA01 - Change of accounting reference date 24 January 2013
AP01 - Appointment of director 03 December 2012
MG01 - Particulars of a mortgage or charge 01 December 2012
AD01 - Change of registered office address 22 November 2012
TM01 - Termination of appointment of director 22 November 2012
TM01 - Termination of appointment of director 20 November 2012
AP01 - Appointment of director 20 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 October 2012
AR01 - Annual Return 10 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 May 2012
AA01 - Change of accounting reference date 21 May 2012
AP01 - Appointment of director 02 March 2012
CH04 - Change of particulars for corporate secretary 23 January 2012
AD01 - Change of registered office address 23 January 2012
TM01 - Termination of appointment of director 10 January 2012
MG01 - Particulars of a mortgage or charge 08 November 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 01 August 2011
AR01 - Annual Return 14 July 2010
CH04 - Change of particulars for corporate secretary 14 July 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 13 July 2009
395 - Particulars of a mortgage or charge 10 September 2008
395 - Particulars of a mortgage or charge 10 September 2008
225 - Change of Accounting Reference Date 18 August 2008
NEWINC - New incorporation documents 03 July 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 21 November 2012 Outstanding

N/A

Deed of admission 31 October 2011 Fully Satisfied

N/A

Debenture 09 September 2008 Fully Satisfied

N/A

Omnibus guarantee and set-off agreement 09 September 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.