Company Name1st Air Limited
DirectorsGary Brown and David Brown
Company StatusActive
Company Number05549033
CategoryPrivate Limited Company
Incorporation Date30 August 2005(18 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Gary Brown
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeview House 4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
Secretary NameChristine Brown
NationalityBritish
StatusCurrent
Appointed30 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address16 The Limes
Rayleigh
Essex
SS6 8TH
Director NameMr David Brown
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2006(1 year, 1 month after company formation)
Appointment Duration17 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 The Limes
Rayleigh
Essex
SS6 8TH

Contact

Website1stairducting.co.uk
Telephone01245 474675
Telephone regionChelmsford

Location

Registered AddressLakeview House 4
Woodbrook Crescent
Billericay
Essex
CM12 0EQ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1David Brown
50.00%
Ordinary
50 at £1Gary Brown
50.00%
Ordinary

Financials

Year2014
Net Worth£30,640
Cash£11,353
Current Liabilities£88,533

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 August 2023 (7 months, 3 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Filing History

7 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
4 September 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
1 September 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
10 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
1 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
1 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
17 August 2020Change of details for Mr Gary Brown as a person with significant control on 31 October 2019 (2 pages)
14 August 2020Director's details changed for Mr Gary Brown on 31 October 2019 (2 pages)
14 August 2020Change of details for Mr Gary Brown as a person with significant control on 31 October 2019 (2 pages)
14 August 2020Director's details changed for Mr Gary Brown on 31 October 2019 (2 pages)
9 October 2019Confirmation statement made on 30 August 2019 with updates (4 pages)
12 June 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
13 September 2018Confirmation statement made on 30 August 2018 with updates (5 pages)
6 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
13 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
13 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(5 pages)
25 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(5 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(5 pages)
26 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(5 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(5 pages)
27 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(5 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 August 2011Director's details changed for Gary Brown on 17 February 2011 (2 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 August 2011Director's details changed for Gary Brown on 17 February 2011 (2 pages)
21 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
28 September 2009Return made up to 30/08/09; full list of members (4 pages)
28 September 2009Return made up to 30/08/09; full list of members (4 pages)
25 September 2009Director's change of particulars / gary brown / 01/09/2008 (1 page)
25 September 2009Director's change of particulars / gary brown / 01/09/2008 (1 page)
1 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 September 2008Return made up to 30/08/08; full list of members (7 pages)
30 September 2008Return made up to 30/08/08; full list of members (7 pages)
26 February 2008Ad 01/09/07\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
26 February 2008Registered office changed on 26/02/2008 from the forge great sir hughes farm west hanningfield road great baddow essex CM2 7SZ (1 page)
26 February 2008Registered office changed on 26/02/2008 from the forge great sir hughes farm west hanningfield road great baddow essex CM2 7SZ (1 page)
26 February 2008Curr sho from 31/08/2008 to 31/03/2008 (1 page)
26 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
26 February 2008Curr sho from 31/08/2008 to 31/03/2008 (1 page)
26 February 2008Ad 01/09/07\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
26 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
21 February 2008Director's particulars changed (1 page)
21 February 2008Director's particulars changed (1 page)
20 September 2007Return made up to 30/08/07; full list of members (2 pages)
20 September 2007Return made up to 30/08/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
15 February 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
18 October 2006Ad 01/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 October 2006Ad 01/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 September 2006Return made up to 30/08/06; full list of members (6 pages)
27 September 2006Return made up to 30/08/06; full list of members (6 pages)
2 November 2005Registered office changed on 02/11/05 from: 16 the limes rayleigh essex SS6 8TH (1 page)
2 November 2005Registered office changed on 02/11/05 from: 16 the limes rayleigh essex SS6 8TH (1 page)
30 August 2005Incorporation (12 pages)
30 August 2005Incorporation (12 pages)