Ur Air International Limited

General information

Name:

Ur Air International Ltd

Office Address:

Units C D & E John Harper Street WV13 1RE Willenhall

Number: 07144543

Incorporation date: 2010-02-03

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 07144543 fourteen years ago, Ur Air International Limited was set up as a Private Limited Company. The company's actual office address is Units C D & E, John Harper Street Willenhall. The firm has operated under three previous names. Its initial official name, Sohlar, was switched on Thursday 14th March 2013 to Bears Capital. The current name, used since 2015, is Ur Air International Limited. The company's declared SIC number is 82990 and their NACE code stands for Other business support service activities not elsewhere classified. The company's most recent accounts cover the period up to 2022-06-30 and the most recent confirmation statement was submitted on 2023-02-03.

The company has a solitary director at the current moment controlling this particular limited company, namely Jasvir S. who has been carrying out the director's duties since Wednesday 3rd February 2010. This limited company had been supervised by Yomtov J. until fourteen years ago.

  • Previous company's names
  • Ur Air International Limited 2015-02-21
  • Bears Capital Ltd 2013-03-14
  • Sohlar Ltd 2010-02-03

Financial data based on annual reports

Company staff

Jasvir S.

Role: Director

Appointed: 03 February 2010

Latest update: 27 January 2024

People with significant control

Executives who control the firm include: Sandeep S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jasvir S. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Sandeep S.
Notified on 3 February 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jasvir S.
Notified on 3 February 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 17 February 2024
Confirmation statement last made up date 03 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 30 March 2015
Annual Accounts 20 April 2016
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 20 April 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 28 February 2014
Date Approval Accounts 28 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Confirmation statement with no updates 2024-02-03 (CS01)
filed on: 6th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Michael Dufty Partnership Limited

Address:

59-61 Charlotte Street St Pauls Square

Post code:

B3 1PX

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
14
Company Age

Similar companies nearby

Closest companies