Colchester
Essex
CO7 0SF
Director Name | Ms Tina Collins |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Rowhedge Business Park Fingringhoe Road Ro Colchester Essex CO5 7JH |
Website | athenaair.co.uk/ |
---|---|
Telephone | 01206 581026 |
Telephone region | Colchester |
Registered Address | Unit 3 A/B Morses Lane Industrial Estate Colchester Essex CO7 0SF |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Brightlingsea |
Ward | Brightlingsea |
Built Up Area | Brightlingsea |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | Joe David Colin Dalton 75.00% Ordinary |
---|---|
25 at £1 | Kylie Amos 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £436 |
Cash | £3,082 |
Current Liabilities | £39,329 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 3 weeks from now) |
30 January 2024 | Confirmation statement made on 1 January 2024 with no updates (3 pages) |
---|---|
1 November 2023 | Total exemption full accounts made up to 30 June 2023 (12 pages) |
16 May 2023 | Notification of Kylie Dalton as a person with significant control on 1 July 2019 (2 pages) |
16 May 2023 | Change of details for Mr Joe David Colin Dalton as a person with significant control on 1 July 2019 (2 pages) |
25 January 2023 | Second filing of Confirmation Statement dated 13 January 2020 (3 pages) |
4 January 2023 | Confirmation statement made on 1 January 2023 with no updates (3 pages) |
5 October 2022 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
11 March 2022 | Company name changed athena air LIMITED\certificate issued on 11/03/22
|
5 January 2022 | Confirmation statement made on 1 January 2022 with no updates (3 pages) |
10 September 2021 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
13 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
18 November 2020 | Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ United Kingdom to Unit 3 a/B Morses Lane Industrial Estate Colchester Essex CO7 0SF on 18 November 2020 (1 page) |
17 November 2020 | Registered office address changed from Unit 4 Rowhedge Business Park Fingringhoe Road Rowhedge Colchester Essex CO5 7JH United Kingdom to 47 Butt Road Colchester Essex CO3 3BZ on 17 November 2020 (1 page) |
25 September 2020 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
18 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
17 March 2020 | Previous accounting period shortened from 30 September 2019 to 30 June 2019 (1 page) |
17 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
13 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
13 January 2020 | Confirmation statement made on 6 January 2020 with no updates
|
9 July 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
8 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
18 December 2018 | Previous accounting period shortened from 31 January 2019 to 30 September 2018 (1 page) |
18 April 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
30 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
23 March 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
23 March 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
15 March 2017 | Registered office address changed from Unit 9 Rowhedge Business Park Fingringhoe Road Rowhedge Colchester Essex CO5 7JH to Unit 4 Rowhedge Business Park Fingringhoe Road Rowhedge Colchester Essex CO5 7JH on 15 March 2017 (1 page) |
15 March 2017 | Registered office address changed from Unit 9 Rowhedge Business Park Fingringhoe Road Rowhedge Colchester Essex CO5 7JH to Unit 4 Rowhedge Business Park Fingringhoe Road Rowhedge Colchester Essex CO5 7JH on 15 March 2017 (1 page) |
16 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
20 September 2016 | Director's details changed for Mr Joe David Colin Dalton on 18 September 2016 (2 pages) |
20 September 2016 | Director's details changed for Mr Joe David Colin Dalton on 18 September 2016 (2 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
2 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
11 June 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
3 March 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
2 September 2014 | Termination of appointment of Tina Collins as a director on 12 August 2014 (1 page) |
2 September 2014 | Termination of appointment of Tina Collins as a director on 12 August 2014 (1 page) |
29 August 2014 | Termination of appointment of Tina Collins as a director on 12 August 2014 (1 page) |
29 August 2014 | Termination of appointment of Tina Collins as a director on 12 August 2014 (1 page) |
4 June 2014 | Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ United Kingdom on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ United Kingdom on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ United Kingdom on 4 June 2014 (1 page) |
24 March 2014 | Statement of capital following an allotment of shares on 19 March 2014
|
24 March 2014 | Statement of capital following an allotment of shares on 19 March 2014
|
9 March 2014 | Appointment of Mr Joe David Colin Dalton as a director (2 pages) |
9 March 2014 | Appointment of Mr Joe David Colin Dalton as a director (2 pages) |
3 February 2014 | Registered office address changed from 51 Fingringhoe Road Colchester Essex CO2 8EB United Kingdom on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 51 Fingringhoe Road Colchester Essex CO2 8EB United Kingdom on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 51 Fingringhoe Road Colchester Essex CO2 8EB United Kingdom on 3 February 2014 (1 page) |
6 January 2014 | Incorporation
|
6 January 2014 | Incorporation
|