About

Registered Number: 01505037
Date of Incorporation: 30/06/1980 (44 years and 9 months ago)
Company Status: Active
Registered Address: 4 Cinema Buildings, Poole Road, Bournemouth, BH4 9DW

 

Trade-air Airline Support Ltd was founded on 30 June 1980 with its registered office in Bournemouth, it's status at Companies House is "Active". The current directors of this organisation are listed as Stratton, Kelly Marie, Smith, Toby Russell, Stratton, Kelly Marie, Webb, Nigel Richard, Webb, Naomi Jayne in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Toby Russell 12 January 2018 - 1
STRATTON, Kelly Marie 01 March 2012 - 1
WEBB, Nigel Richard N/A - 1
Secretary Name Appointed Resigned Total Appointments
STRATTON, Kelly Marie 13 October 2006 - 1
WEBB, Naomi Jayne 17 August 1999 13 October 2006 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 20 December 2019
AA01 - Change of accounting reference date 24 September 2019
CS01 - N/A 29 August 2019
CH01 - Change of particulars for director 29 August 2019
CH03 - Change of particulars for secretary 29 August 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 31 August 2018
AP01 - Appointment of director 24 January 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 25 August 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 08 October 2014
MISC - Miscellaneous document 06 May 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 20 April 2012
CH03 - Change of particulars for secretary 20 April 2012
AP01 - Appointment of director 20 March 2012
MG01 - Particulars of a mortgage or charge 30 December 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 06 May 2011
CERTNM - Change of name certificate 23 December 2010
CONNOT - N/A 23 December 2010
AA - Annual Accounts 02 November 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 June 2010
AR01 - Annual Return 21 June 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 24 April 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 02 November 2007
AA - Annual Accounts 09 May 2007
363s - Annual Return 29 April 2007
288a - Notice of appointment of directors or secretaries 01 November 2006
288b - Notice of resignation of directors or secretaries 01 November 2006
363s - Annual Return 30 May 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 07 June 2005
RESOLUTIONS - N/A 10 February 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 19 May 2004
AA - Annual Accounts 19 March 2004
363s - Annual Return 03 July 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 31 May 2002
AA - Annual Accounts 25 September 2001
363s - Annual Return 21 May 2001
395 - Particulars of a mortgage or charge 19 May 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 13 June 2000
AA - Annual Accounts 24 December 1999
288b - Notice of resignation of directors or secretaries 23 August 1999
288a - Notice of appointment of directors or secretaries 23 August 1999
AA - Annual Accounts 06 July 1999
363s - Annual Return 11 June 1999
363s - Annual Return 18 June 1998
AA - Annual Accounts 06 May 1998
363s - Annual Return 25 April 1997
AA - Annual Accounts 09 October 1996
363s - Annual Return 27 June 1996
AA - Annual Accounts 31 January 1996
363s - Annual Return 25 April 1995
AA - Annual Accounts 27 October 1994
CERTNM - Change of name certificate 20 September 1994
CERTNM - Change of name certificate 20 September 1994
363s - Annual Return 21 April 1994
AA - Annual Accounts 13 September 1993
363s - Annual Return 19 May 1993
CERTNM - Change of name certificate 20 April 1993
CERTNM - Change of name certificate 20 April 1993
AA - Annual Accounts 17 September 1992
363s - Annual Return 16 June 1992
AA - Annual Accounts 27 November 1991
363a - Annual Return 17 April 1991
363 - Annual Return 19 April 1990
AA - Annual Accounts 28 March 1990
288 - N/A 09 November 1989
363 - Annual Return 15 September 1989
AA - Annual Accounts 29 June 1989
395 - Particulars of a mortgage or charge 11 January 1989
395 - Particulars of a mortgage or charge 11 January 1989
AA - Annual Accounts 28 September 1988
363 - Annual Return 28 September 1988
395 - Particulars of a mortgage or charge 22 September 1988
PUC 2 - N/A 07 April 1988
RESOLUTIONS - N/A 29 March 1988
395 - Particulars of a mortgage or charge 11 January 1988
AA - Annual Accounts 05 November 1987
363 - Annual Return 05 November 1987
RESOLUTIONS - N/A 20 August 1987
MEM/ARTS - N/A 20 August 1987
AA - Annual Accounts 29 July 1986
MISC - Miscellaneous document 30 June 1980

Mortgages & Charges

Description Date Status Charge by
Chattels mortgage 15 December 2011 Outstanding

N/A

Mortgage deed 18 May 2001 Outstanding

N/A

Mortgage debenture 04 January 1989 Outstanding

N/A

Legal charge 04 January 1989 Outstanding

N/A

Legal charge 04 January 1989 Outstanding

N/A

Security over credit balances 20 September 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.