KEYAIR LIMITED - EASTLEIGH
Company Profile | Company Filings |
Overview
KEYAIR LIMITED is a Private Limited Company from EASTLEIGH and has the status: Liquidation.
KEYAIR LIMITED was incorporated 22 years ago on 25/07/2001 and has the registered number: 04259157. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/05/2023.
KEYAIR LIMITED was incorporated 22 years ago on 25/07/2001 and has the registered number: 04259157. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/05/2023.
KEYAIR LIMITED - EASTLEIGH
This company is listed in the following categories:
49410 - Freight transport by road
49410 - Freight transport by road
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2021 | 31/05/2023 |
Registered Office
HIGHFIELD COURT TOLLGATE
EASTLEIGH
HAMPSHIRE
SO53 3TY
This Company Originates in : United Kingdom
Previous trading names include:
J & D HAULAGE AND STORAGE LIMITED (until 11/08/2006)
J & D HAULAGE AND STORAGE LIMITED (until 11/08/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/07/2022 | 08/08/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS CHLOE LEIGH WELBOURN | Apr 1989 | British | Director | 2021-01-31 | CURRENT |
MR OLIVER JAMES SMITH | Feb 1987 | British | Director | 2005-07-29 | CURRENT |
MR IAN CUTTS | Apr 1984 | British | Director | 2019-04-23 | CURRENT |
MR MARK HOWARD SMITH | Feb 1960 | British | Director | 2005-07-29 UNTIL 2021-03-31 | RESIGNED |
JENNIFER GLADYS JONES | Feb 1951 | British | Director | 2001-07-25 UNTIL 2005-07-29 | RESIGNED |
DAVID TREVOR JONES | Apr 1949 | British | Director | 2001-07-25 UNTIL 2005-07-29 | RESIGNED |
MR MARK HOWARD SMITH | Feb 1960 | British | Secretary | 2005-07-29 UNTIL 2021-03-31 | RESIGNED |
JENNIFER GLADYS JONES | Feb 1951 | British | Secretary | 2001-07-25 UNTIL 2005-07-29 | RESIGNED |
FIRST SECRETARIES LIMITED | Corporate Nominee Secretary | 2001-07-25 UNTIL 2001-07-25 | RESIGNED | ||
FIRST DIRECTORS LIMITED | Corporate Nominee Director | 2001-07-25 UNTIL 2001-07-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Oliver James Smith | 2021-03-31 | 2/1987 | Eastleigh Hampshire | Significant influence or control |
Mr Mark Howard Smith | 2016-07-25 - 2021-03-31 | 2/1960 | Sheffield | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
KEYAIR LIMITED | 2022-06-01 | 31-08-2021 | £3,693,313 Cash £1,407,552 equity |
Keyair Limited - Accounts to registrar (filleted) - small 18.2 | 2021-06-01 | 31-08-2020 | £606,283 Cash £1,153,560 equity |
KEYAIR LIMITED | 2020-06-02 | 31-08-2019 | £741,397 Cash £1,625,982 equity |
KEYAIR LIMITED | 2019-06-19 | 31-08-2018 | £2,119,979 Cash £1,453,985 equity |
KEYAIR LIMITED | 2018-06-01 | 31-08-2017 | £4,954,134 Cash £1,268,422 equity |
Abbreviated Company Accounts - KEYAIR LIMITED | 2017-06-01 | 31-08-2016 | £4,729,694 Cash £1,061,879 equity |
Abbreviated Company Accounts - KEYAIR LIMITED | 2016-06-01 | 31-08-2015 | £6,957,234 Cash £1,767,187 equity |
Abbreviated Company Accounts - KEYAIR LIMITED | 2015-05-29 | 31-08-2014 | £5,966,909 Cash £1,450,877 equity |