General information

Name:

Approved Air Ltd

Office Address:

The Mill House The Stables Business Park Bristol Road BS26 2TT Rooksbridge

Number: 05040908

Incorporation date: 2004-02-11

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Approved Air Limited was set up as Private Limited Company, based in The Mill House The Stables Business Park, Bristol Road in Rooksbridge. The post code is BS26 2TT. The enterprise 's been twenty years in the United Kingdom. The company's reg. no. is 05040908. The firm is known as Approved Air Limited. Moreover the company also was registered as Dwcs up till it was replaced 14 years from now. This company's declared SIC number is 43290 which means Other construction installation. The company's latest filed accounts documents describe the period up to 31st December 2022 and the most current annual confirmation statement was released on 11th February 2023.

The company owes its achievements and permanent development to two directors, specifically Richard H. and Caroline W., who have been presiding over the company since 2023-11-04. In order to help the directors in their tasks, this company has been utilizing the skills of Caroline W. as a secretary since the appointment on 2004-02-11.

  • Previous company's names
  • Approved Air Limited 2010-08-24
  • Dwcs Limited 2004-02-11

Financial data based on annual reports

Company staff

Richard H.

Role: Director

Appointed: 04 November 2023

Latest update: 2 March 2024

Caroline W.

Role: Secretary

Appointed: 11 February 2004

Latest update: 2 March 2024

Caroline W.

Role: Director

Appointed: 11 February 2004

Latest update: 2 March 2024

People with significant control

The companies with significant control over this firm are: Steelwoodgroup Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Billericay at Southend Road, CM11 2PZ and was registered as a PSC under the reg no 15461444.

Steelwoodgroup Ltd
Address: Unit 1 Guildprime Business Centre Southend Road, Billericay, CM11 2PZ, England
Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered England And Wales Companies Register
Registration number 15461444
Notified on 21 February 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mbh Corporation Plc
Address: 3 K's Engineering Company Morfa Works Embankment Road, Machynys, Llanelli, SA15 2DN, Wales
Legal authority Companies Act 2006
Legal form Plc
Country registered United Kingdom
Place registered Companies House
Registration number 10238873
Notified on 5 November 2021
Ceased on 21 February 2024
Nature of control:
over 3/4 of shares
David W.
Notified on 1 June 2016
Ceased on 5 November 2021
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 25 February 2024
Confirmation statement last made up date 11 February 2023
Annual Accounts 25 February 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 25 February 2014
Annual Accounts 14 March 2016
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 14 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2015
Annual Accounts 3 April 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 3 April 2013
Annual Accounts 31 March 2015
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 31 March 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Small company accounts made up to Sat, 31st Dec 2022 (AA)
filed on: 26th, April 2023
accounts
Free Download Download filing (15 pages)

Additional Information

HQ address,
2013

Address:

77/81 Alma Road Clifton

Post code:

BS8 2DP

City / Town:

Bristol

HQ address,
2014

Address:

77/81 Alma Road Clifton

Post code:

BS8 2DP

City / Town:

Bristol

HQ address,
2015

Address:

Albion Dockside Building Hanover Place

Post code:

BS1 6UT

City / Town:

Bristol

Accountant/Auditor,
2015

Name:

R S Porter & Co Limited

Address:

Albion Dockside Building Hanover Place

Post code:

BS1 6UT

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
20
Company Age

Closest Companies - by postcode