Imperial Business Park
Gravesend
Kent
DA11 0DL
Director Name | Mr Nicholas Edwin Jeffs |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2008(10 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Read Way Gravesend Kent DA12 5TQ |
Director Name | Douglas Edwin Jeffs |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Rectory Lane North Leybourne West Malling Kent ME19 5HD |
Director Name | Richard Martin |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 October 2016) |
Role | Engineer |
Correspondence Address | 49 Dawson Drive Swanley Kent BR8 7PN |
Director Name | John Charles Featherstone |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(10 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | 4 Wykeham Close Gravesend Kent DA12 4QL |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | captivair.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01474 334537 |
Telephone region | Gravesend |
Registered Address | Unit B2 Imperial Business Estate West Mill Gravesend Kent DA11 0DL |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Pelham |
Built Up Area | Greater London |
80 at £1 | Nicholas Edwin Jeffs 80.00% Ordinary A |
---|---|
20 at £1 | John Charles Feathertone 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £22,223 |
Cash | £35,613 |
Current Liabilities | £144,656 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
27 March 2024 | Confirmation statement made on 16 March 2024 with no updates (3 pages) |
---|---|
19 September 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
22 March 2023 | Confirmation statement made on 16 March 2023 with updates (4 pages) |
20 October 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
21 April 2022 | Confirmation statement made on 16 March 2022 with updates (5 pages) |
16 February 2022 | Termination of appointment of John Charles Featherstone as a director on 31 March 2021 (1 page) |
24 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
23 March 2021 | Confirmation statement made on 16 March 2021 with updates (4 pages) |
9 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
18 March 2020 | Confirmation statement made on 16 March 2020 with updates (4 pages) |
4 March 2020 | Secretary's details changed for Susan Elizabeth Jeffs on 4 March 2020 (1 page) |
26 June 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 March 2019 | Confirmation statement made on 16 March 2019 with updates (4 pages) |
6 June 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
16 March 2018 | Confirmation statement made on 16 March 2018 with updates (4 pages) |
21 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 November 2016 | Termination of appointment of Richard Martin as a director on 24 October 2016 (1 page) |
2 November 2016 | Termination of appointment of Richard Martin as a director on 24 October 2016 (1 page) |
23 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 May 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Director's details changed for Richard Martin on 15 March 2014 (2 pages) |
10 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Director's details changed for Richard Martin on 15 March 2014 (2 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
18 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (7 pages) |
18 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (7 pages) |
11 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (7 pages) |
28 March 2012 | Director's details changed for Nicholas Jeffs on 15 March 2012 (2 pages) |
28 March 2012 | Director's details changed for Nicholas Jeffs on 15 March 2012 (2 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
23 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (7 pages) |
23 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (7 pages) |
9 February 2011 | Statement of capital on 9 February 2011
|
9 February 2011 | Statement of capital on 9 February 2011
|
9 February 2011 | Statement of capital on 9 February 2011
|
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 December 2010 | Statement by directors (1 page) |
22 December 2010 | Statement by directors (1 page) |
22 December 2010 | Solvency statement dated 13/12/10 (1 page) |
22 December 2010 | Solvency statement dated 13/12/10 (1 page) |
22 December 2010 | Resolutions
|
22 December 2010 | Resolutions
|
14 June 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Amended accounts made up to 31 March 2009 (8 pages) |
21 January 2010 | Amended accounts made up to 31 March 2009 (8 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
5 September 2009 | Director appointed richard martin (2 pages) |
5 September 2009 | Return made up to 16/03/09; full list of members; amend (6 pages) |
5 September 2009 | Return made up to 16/03/09; full list of members; amend (6 pages) |
5 September 2009 | Director appointed richard martin (2 pages) |
14 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
14 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
9 January 2009 | Director appointed nicholas jeffs (1 page) |
9 January 2009 | Director appointed john charles featherstone (1 page) |
9 January 2009 | Director appointed nicholas jeffs (1 page) |
9 January 2009 | Director appointed john charles featherstone (1 page) |
9 January 2009 | Appointment terminated director douglas jeffs (1 page) |
9 January 2009 | Company name changed airwyse holdings LIMITED\certificate issued on 09/01/09 (2 pages) |
9 January 2009 | Company name changed airwyse holdings LIMITED\certificate issued on 09/01/09 (2 pages) |
9 January 2009 | Appointment terminated director douglas jeffs (1 page) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 May 2008 | Gbp sr 130000@1 (1 page) |
16 May 2008 | Gbp sr 130000@1 (1 page) |
16 May 2008 | Nc inc already adjusted 28/04/08 (1 page) |
16 May 2008 | Nc inc already adjusted 28/04/08 (1 page) |
8 May 2008 | Resolutions
|
8 May 2008 | Ad 29/04/08\gbp si 162500@1=162500\gbp ic 250000/412500\ (2 pages) |
8 May 2008 | Ad 29/04/08\gbp si 162500@1=162500\gbp ic 250000/412500\ (2 pages) |
8 May 2008 | Resolutions
|
8 May 2008 | Resolutions
|
8 May 2008 | Resolutions
|
21 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
21 April 2008 | Registered office changed on 21/04/2008 from unit 3 may avenue industrial estate, northfleet kent DA11 8RU (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from unit 3 may avenue industrial estate, northfleet kent DA11 8RU (1 page) |
21 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 March 2007 | Return made up to 16/03/07; full list of members (3 pages) |
20 March 2007 | Return made up to 16/03/07; full list of members (3 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 April 2006 | Return made up to 16/03/06; full list of members (3 pages) |
12 April 2006 | Return made up to 16/03/06; full list of members (3 pages) |
9 February 2006 | Resolutions
|
9 February 2006 | Resolutions
|
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 October 2005 | Return made up to 16/03/05; full list of members (3 pages) |
26 October 2005 | Return made up to 16/03/05; full list of members (3 pages) |
26 November 2004 | Return made up to 16/03/04; full list of members (7 pages) |
26 November 2004 | Return made up to 16/03/04; full list of members (7 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 April 2003 | Return made up to 16/03/03; full list of members (7 pages) |
18 April 2003 | Return made up to 16/03/03; full list of members (7 pages) |
12 September 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
12 September 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
2 April 2002 | Return made up to 16/03/02; full list of members
|
2 April 2002 | Return made up to 16/03/02; full list of members
|
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
6 April 2001 | Return made up to 16/03/01; full list of members (7 pages) |
6 April 2001 | Return made up to 16/03/01; full list of members (7 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
25 May 2000 | £ ic 350000/330000 31/03/00 £ sr 20000@1=20000 (1 page) |
25 May 2000 | Return made up to 16/03/00; full list of members (7 pages) |
25 May 2000 | £ ic 350000/330000 31/03/00 £ sr 20000@1=20000 (1 page) |
25 May 2000 | £ ic 330000/310000 31/03/99 £ sr 20000@1=20000 (1 page) |
25 May 2000 | £ ic 330000/310000 31/03/99 £ sr 20000@1=20000 (1 page) |
25 May 2000 | Return made up to 16/03/00; full list of members (7 pages) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 June 1999 | Return made up to 16/03/99; full list of members (6 pages) |
17 June 1999 | Return made up to 16/03/99; full list of members (6 pages) |
10 May 1998 | Resolutions
|
10 May 1998 | Resolutions
|
20 March 1998 | Secretary resigned (1 page) |
20 March 1998 | Secretary resigned (1 page) |
16 March 1998 | Incorporation (21 pages) |
16 March 1998 | Incorporation (21 pages) |