ADVANCED AIR (UK) LIMITED

Register to unlock more data on OkredoRegister

ADVANCED AIR (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01093689

Incorporation date

01/02/1973

Size

Medium

Contacts

Registered address

Registered address

The Factory, Burrell Way, Thetford, Norfolk IP24 3QUCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/1973)
dot icon18/04/2026
Confirmation statement made on 2026-04-07 with no updates
dot icon01/10/2025
Accounts for a medium company made up to 2025-06-30
dot icon25/07/2025
Satisfaction of charge 010936890009 in full
dot icon25/04/2025
Appointment of Mr Jonathan Stuart Hendry as a secretary on 2025-04-25
dot icon25/04/2025
Termination of appointment of Mark Anthony Stebbings as a secretary on 2025-04-25
dot icon09/04/2025
Appointment of Mr Mark Anthony Stebbings as a secretary on 2025-04-09
dot icon09/04/2025
Termination of appointment of Jonathan Stuart Hendry as a secretary on 2025-04-09
dot icon07/04/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon27/09/2024
Accounts for a medium company made up to 2024-06-30
dot icon18/04/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon30/10/2023
Full accounts made up to 2023-06-30
dot icon11/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon21/10/2022
Full accounts made up to 2022-06-30
dot icon08/08/2022
Registration of charge 010936890011, created on 2022-08-04
dot icon09/05/2022
Registration of charge 010936890010, created on 2022-05-05
dot icon13/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon11/11/2021
Full accounts made up to 2021-06-30
dot icon15/04/2021
Termination of appointment of Andrew Sargent as a secretary on 2021-04-14
dot icon15/04/2021
Appointment of Mr Jonathan Stuart Hendry as a secretary on 2021-04-14
dot icon07/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon26/03/2021
Appointment of Mr Andrew Sargent as a director on 2021-03-25
dot icon02/12/2020
Full accounts made up to 2020-06-30
dot icon11/05/2020
Registration of charge 010936890009, created on 2020-05-05
dot icon07/05/2020
Satisfaction of charge 1 in full
dot icon07/05/2020
Satisfaction of charge 5 in full
dot icon21/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon02/03/2020
Registration of charge 010936890008, created on 2020-02-26
dot icon18/02/2020
Registration of charge 010936890007, created on 2020-01-30
dot icon17/01/2020
Full accounts made up to 2019-06-30
dot icon17/12/2019
All of the property or undertaking has been released from charge 5
dot icon17/12/2019
All of the property or undertaking has been released from charge 1
dot icon29/08/2019
Cessation of Steve Nailor as a person with significant control on 2019-06-01
dot icon29/08/2019
Notification of Michael T Nailor as a person with significant control on 2019-06-01
dot icon09/04/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon21/02/2019
Full accounts made up to 2018-06-30
dot icon25/05/2018
Secretary's details changed for Andrew Sargent on 2018-05-25
dot icon20/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon08/02/2018
Full accounts made up to 2017-06-30
dot icon21/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon03/03/2017
Full accounts made up to 2016-06-30
dot icon29/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon16/02/2016
Full accounts made up to 2015-06-30
dot icon21/05/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon07/05/2015
Registration of charge 010936890006, created on 2015-04-29
dot icon15/04/2015
Full accounts made up to 2014-06-30
dot icon20/05/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon20/05/2014
Director's details changed for Michael Thomas Nailor on 2013-07-01
dot icon20/05/2014
Director's details changed for Steven Anthony Nailor on 2013-07-01
dot icon20/05/2014
Secretary's details changed for Andrew Sargent on 2013-07-01
dot icon14/02/2014
Full accounts made up to 2013-06-30
dot icon10/04/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon10/04/2013
Secretary's details changed for Andrew Sargent on 2013-01-01
dot icon11/10/2012
Full accounts made up to 2012-06-30
dot icon02/05/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon12/12/2011
Full accounts made up to 2011-06-30
dot icon21/04/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon01/12/2010
Full accounts made up to 2010-06-30
dot icon27/04/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon27/04/2010
Director's details changed for Steven Anthony Nailor on 2010-04-07
dot icon27/04/2010
Director's details changed for Michael Thomas Nailor on 2010-04-07
dot icon23/11/2009
Full accounts made up to 2009-06-30
dot icon01/05/2009
Return made up to 07/04/09; full list of members
dot icon01/05/2009
Location of register of members
dot icon01/05/2009
Location of debenture register
dot icon01/05/2009
Registered office changed on 01/05/2009 from advanced air (uk) lrd, burrell way, thetford norfolk IP24 3QU
dot icon30/04/2009
Director's change of particulars / steven nailor / 30/04/2009
dot icon20/01/2009
Full accounts made up to 2008-06-30
dot icon25/04/2008
Return made up to 07/04/08; full list of members
dot icon13/02/2008
Full accounts made up to 2007-06-30
dot icon02/05/2007
Location of register of members
dot icon02/05/2007
Location of debenture register
dot icon02/05/2007
Registered office changed on 02/05/07 from: advanced air, burrell way thetford norfolk IP24 3QU
dot icon02/05/2007
Director's particulars changed
dot icon02/05/2007
Return made up to 07/04/07; full list of members
dot icon02/05/2007
Location of debenture register
dot icon02/05/2007
Location of register of members
dot icon02/05/2007
Registered office changed on 02/05/07 from: burrell way thetford norfolk IP24 3WB
dot icon04/11/2006
Full accounts made up to 2006-06-30
dot icon23/05/2006
Return made up to 07/04/06; full list of members
dot icon20/01/2006
Full accounts made up to 2005-06-30
dot icon27/09/2005
Secretary resigned
dot icon16/09/2005
New secretary appointed
dot icon03/05/2005
Return made up to 07/04/05; full list of members
dot icon25/01/2005
Full accounts made up to 2004-06-30
dot icon25/05/2004
Return made up to 07/04/04; full list of members
dot icon16/12/2003
Full accounts made up to 2003-06-30
dot icon17/05/2003
Full accounts made up to 2002-06-30
dot icon12/05/2003
Return made up to 07/04/03; full list of members
dot icon21/06/2002
Registered office changed on 21/06/02 from: 3 cavendish rd bury st edmunds suffolk IP33 3TE
dot icon12/04/2002
Particulars of mortgage/charge
dot icon12/04/2002
Return made up to 07/04/02; full list of members
dot icon18/02/2002
Full accounts made up to 2001-06-30
dot icon07/11/2001
Director resigned
dot icon05/04/2001
Return made up to 07/04/01; full list of members
dot icon10/01/2001
Full accounts made up to 2000-06-30
dot icon06/04/2000
Return made up to 07/04/00; full list of members
dot icon02/12/1999
Full accounts made up to 1999-06-30
dot icon09/05/1999
Return made up to 07/04/99; no change of members
dot icon23/03/1999
Full accounts made up to 1998-06-30
dot icon24/05/1998
Accounts for a medium company made up to 1997-06-30
dot icon11/05/1998
Return made up to 07/04/98; full list of members
dot icon01/04/1998
Secretary resigned
dot icon23/01/1998
New secretary appointed
dot icon27/07/1997
Return made up to 07/04/97; full list of members
dot icon11/03/1997
Accounts for a medium company made up to 1996-06-30
dot icon13/01/1997
New secretary appointed
dot icon13/01/1997
Secretary resigned
dot icon16/04/1996
Director's particulars changed
dot icon03/04/1996
Return made up to 07/04/96; full list of members
dot icon20/03/1996
Accounts for a medium company made up to 1995-06-30
dot icon05/03/1996
Secretary's particulars changed
dot icon31/10/1995
Director resigned
dot icon05/07/1995
New director appointed
dot icon20/04/1995
Return made up to 07/04/95; no change of members
dot icon05/04/1995
Full accounts made up to 1994-06-30
dot icon18/01/1995
Secretary resigned;new secretary appointed
dot icon18/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/07/1994
New secretary appointed
dot icon23/06/1994
Secretary resigned
dot icon06/06/1994
New director appointed
dot icon02/06/1994
New director appointed
dot icon26/05/1994
New director appointed
dot icon04/05/1994
Return made up to 07/04/94; full list of members
dot icon18/02/1994
Declaration of satisfaction of mortgage/charge
dot icon18/02/1994
Declaration of satisfaction of mortgage/charge
dot icon18/02/1994
Declaration of satisfaction of mortgage/charge
dot icon28/09/1993
Full accounts made up to 1993-06-30
dot icon20/08/1993
Particulars of mortgage/charge
dot icon22/04/1993
Return made up to 24/04/93; no change of members
dot icon16/11/1992
Full accounts made up to 1992-06-30
dot icon08/08/1992
Particulars of mortgage/charge
dot icon11/05/1992
Return made up to 24/04/92; full list of members
dot icon26/11/1991
Full accounts made up to 1991-06-30
dot icon16/07/1991
Particulars of mortgage/charge
dot icon29/05/1991
Return made up to 15/05/91; no change of members
dot icon11/12/1990
Full accounts made up to 1990-06-30
dot icon11/12/1990
Return made up to 16/10/90; full list of members
dot icon21/03/1990
Certificate of change of name
dot icon21/03/1990
Full accounts made up to 1989-06-30
dot icon21/03/1990
Return made up to 07/03/90; full list of members
dot icon21/03/1990
Certificate of change of name
dot icon22/02/1990
Secretary resigned;new secretary appointed
dot icon01/02/1990
Director resigned
dot icon18/01/1990
Memorandum and Articles of Association
dot icon18/01/1990
Resolutions
dot icon10/07/1989
New director appointed
dot icon22/03/1989
Director resigned
dot icon22/03/1989
Return made up to 14/02/89; full list of members
dot icon25/11/1988
New director appointed
dot icon22/11/1988
Full accounts made up to 1988-06-30
dot icon31/10/1988
Certificate of change of name
dot icon31/10/1988
Certificate of change of name
dot icon15/06/1988
Return made up to 25/02/88; full list of members
dot icon11/11/1987
Director's particulars changed
dot icon11/11/1987
Full accounts made up to 1987-06-30
dot icon12/03/1987
Full accounts made up to 1986-06-30
dot icon12/03/1987
Return made up to 04/02/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/02/1973
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Hort Player
Director
16/06/1995 - 01/11/2001
2
Sargent, Andrew
Director
25/03/2021 - Present
-
Bartle, Ian Stewart
Director
19/05/1994 - 01/01/1995
-
Nailor, Steven Anthony
Director
13/05/1994 - Present
-
Hendry, Jonathan Stuart
Secretary
14/04/2021 - 09/04/2025
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About ADVANCED AIR (UK) LIMITED

ADVANCED AIR (UK) LIMITED is an(a) Active company incorporated on 01/02/1973 with the registered office located at The Factory, Burrell Way, Thetford, Norfolk IP24 3QU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED AIR (UK) LIMITED?

toggle

ADVANCED AIR (UK) LIMITED is currently Active. It was registered on 01/02/1973 .

Where is ADVANCED AIR (UK) LIMITED located?

toggle

ADVANCED AIR (UK) LIMITED is registered at The Factory, Burrell Way, Thetford, Norfolk IP24 3QU.

What does ADVANCED AIR (UK) LIMITED do?

toggle

ADVANCED AIR (UK) LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for ADVANCED AIR (UK) LIMITED?

toggle

The latest filing was on 18/04/2026: Confirmation statement made on 2026-04-07 with no updates.