Dax Air Limited

General information

Name:

Dax Air Ltd

Office Address:

Unit 1A Park Farm Industrial Estate Westland Road LS11 5SE Leeds

Number: 07962826

Incorporation date: 2012-02-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is located in Leeds with reg. no. 07962826. The firm was registered in the year 2012. The headquarters of the company is located at Unit 1A Park Farm Industrial Estate Westland Road. The zip code for this place is LS11 5SE. This business's SIC code is 33200 and their NACE code stands for Installation of industrial machinery and equipment. The latest filed accounts documents describe the period up to 2022/03/31 and the most recent confirmation statement was filed on 2023/02/23.

In order to be able to match the demands of its client base, this limited company is consistently taken care of by a group of three directors who are Neil H., Paul S. and Ian S.. Their work been of prime use to the limited company since 2012. To support the directors in their duties, this specific limited company has been utilizing the skills of Paul S. as a secretary since February 2012.

Neil H. is the individual who controls this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Paul S.

Role: Secretary

Appointed: 23 February 2012

Latest update: 22 April 2024

Neil H.

Role: Director

Appointed: 23 February 2012

Latest update: 22 April 2024

Paul S.

Role: Director

Appointed: 23 February 2012

Latest update: 22 April 2024

Ian S.

Role: Director

Appointed: 23 February 2012

Latest update: 22 April 2024

People with significant control

Neil H.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 08 March 2024
Confirmation statement last made up date 23 February 2023
Annual Accounts 22 November 2013
Start Date For Period Covered By Report 2012-02-23
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 22 November 2013
Annual Accounts 17 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 17 December 2014
Annual Accounts 17 November 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 17 November 2015
Annual Accounts 25 October 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 25 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates 23rd February 2024 (CS01)
filed on: 23rd, February 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 33200 : Installation of industrial machinery and equipment
  • 33120 : Repair of machinery
12
Company Age

Similar companies nearby

Closest companies