CITY AIR LIMITED

Register to unlock more data on OkredoRegister

CITY AIR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05037208

Incorporation date

06/02/2004

Size

Micro Entity

Contacts

Registered address

Registered address

9 Churchill Court 58 Station Road, North Harrow, Harrow HA2 7SACopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2004)
dot icon18/03/2026
Micro company accounts made up to 2025-06-30
dot icon25/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon13/03/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon11/01/2025
Micro company accounts made up to 2024-06-30
dot icon13/03/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon25/01/2024
Micro company accounts made up to 2023-06-30
dot icon13/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon26/01/2023
Micro company accounts made up to 2022-06-30
dot icon27/06/2022
Micro company accounts made up to 2021-06-30
dot icon02/03/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon11/01/2022
Registered office address changed from 3 Coombe Road London NW10 0EB to 9 Churchill Court 58 Station Road North Harrow Harrow HA2 7SA on 2022-01-11
dot icon26/04/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon25/02/2021
Micro company accounts made up to 2020-06-30
dot icon19/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon06/02/2020
Micro company accounts made up to 2019-06-30
dot icon15/02/2019
Micro company accounts made up to 2018-06-30
dot icon11/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon22/02/2018
Micro company accounts made up to 2017-06-30
dot icon13/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon20/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon15/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon22/03/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon19/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon11/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon17/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon28/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon23/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon07/03/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon07/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon24/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon23/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon09/02/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon12/02/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon12/02/2010
Director's details changed for Jonathan Booth on 2010-02-03
dot icon04/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon05/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon09/02/2009
Return made up to 06/02/09; full list of members
dot icon21/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon06/02/2008
Return made up to 06/02/08; full list of members
dot icon09/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon27/02/2007
Return made up to 06/02/07; full list of members
dot icon24/02/2006
Return made up to 06/02/06; full list of members
dot icon25/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon15/06/2005
Accounting reference date extended from 28/02/05 to 30/06/05
dot icon21/04/2005
Return made up to 06/02/05; full list of members
dot icon11/03/2004
Registered office changed on 11/03/04 from: 16 saint john street london EC1M 4NT
dot icon11/03/2004
Director resigned
dot icon11/03/2004
Secretary resigned
dot icon11/03/2004
New director appointed
dot icon11/03/2004
New secretary appointed
dot icon06/02/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
73.24K
-
0.00
-
-
2022
3
38.40K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Howard
Nominee Secretary
06/02/2004 - 06/02/2004
3122
Tester, William Andrew Joseph
Nominee Director
06/02/2004 - 06/02/2004
5142
Booth, Leslie
Secretary
06/02/2004 - Present
-
Booth, Jonathan
Director
06/02/2004 - Present
-

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CITY AIR LIMITED

CITY AIR LIMITED is an(a) Active company incorporated on 06/02/2004 with the registered office located at 9 Churchill Court 58 Station Road, North Harrow, Harrow HA2 7SA. There are currently 2 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 CITY AIR LIMITED?

toggle

CITY AIR LIMITED is currently Active. It was registered on 06/02/2004 .

Where is CITY AIR LIMITED located?

toggle

CITY AIR LIMITED is registered at 9 Churchill Court 58 Station Road, North Harrow, Harrow HA2 7SA.

What does CITY AIR LIMITED do?

toggle

CITY AIR LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for CITY AIR LIMITED?

toggle

The latest filing was on 18/03/2026: Micro company accounts made up to 2025-06-30.