Company NamePremiair Service UK Ltd
DirectorsDavid Michael Farrar and Joanne Elizabeth Farrar
Company StatusActive
Company Number07047661
CategoryPrivate Limited Company
Incorporation Date17 October 2009(14 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr David Michael Farrar
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressOnward Chambers 34 Market Street
Hyde
SK14 1AH
Director NameMrs Joanne Elizabeth Farrar
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressOnward Chambers 34 Market Street
Hyde
SK14 1AH

Location

Registered AddressOnward Chambers
34 Market Street
Hyde
Cheshire
SK14 1AH
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1David Farrar
50.00%
Ordinary
1 at £1Joanne Farrar
50.00%
Ordinary

Financials

Year2014
Net Worth£321,514
Cash£317,847
Current Liabilities£206,926

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Filing History

19 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
31 July 2020Unaudited abridged accounts made up to 31 October 2019 (11 pages)
18 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
31 July 2019Unaudited abridged accounts made up to 31 October 2018 (11 pages)
25 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
18 October 2018Director's details changed for Mrs Joanne Farrar on 16 October 2018 (2 pages)
18 October 2018Change of details for Mr David Michael Farrar as a person with significant control on 16 October 2018 (2 pages)
18 October 2018Director's details changed for Mr David Michael Farrar on 16 October 2018 (2 pages)
18 October 2018Change of details for Mrs Joanne Farrar as a person with significant control on 16 October 2018 (2 pages)
30 July 2018Unaudited abridged accounts made up to 31 October 2017 (11 pages)
17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
19 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
28 July 2016Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 28 July 2016 (1 page)
28 July 2016Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 28 July 2016 (1 page)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(4 pages)
19 January 2016Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(4 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
20 October 2014Director's details changed for Mrs Joanne Farrar on 17 October 2014 (2 pages)
20 October 2014Director's details changed for Mr David Michael Farrar on 17 October 2014 (2 pages)
20 October 2014Director's details changed for Mrs Joanne Farrar on 17 October 2014 (2 pages)
20 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
20 October 2014Director's details changed for Mr David Michael Farrar on 17 October 2014 (2 pages)
20 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
29 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(4 pages)
29 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(4 pages)
13 August 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
13 August 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
17 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
14 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
17 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
17 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
10 January 2011Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
22 December 2010Registered office address changed from Roundhay Chambers 199 Roundhay Road Leeds West Yorkshire LS8 5AN England on 22 December 2010 (2 pages)
22 December 2010Registered office address changed from Roundhay Chambers 199 Roundhay Road Leeds West Yorkshire LS8 5AN England on 22 December 2010 (2 pages)
17 October 2009Incorporation (24 pages)
17 October 2009Incorporation (24 pages)