General information

Name:

Expert Air Ltd

Office Address:

Greenbank Cottage Combe St. Nicholas TA20 3NA Chard

Number: 07724266

Incorporation date: 2011-08-01

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 07724266 thirteen years ago, Expert Air Limited was set up as a Private Limited Company. The firm's active mailing address is Greenbank Cottage, Combe St. Nicholas Chard. The enterprise's SIC code is 43220 which means Plumbing, heat and air-conditioning installation. The firm's most recent financial reports were submitted for the period up to 31st August 2022 and the most current confirmation statement was filed on 30th December 2022.

As found in this company's executives list, since September 2012 there have been two directors: Jennifer M. and Stephen M..

Executives who have control over the firm are as follows: Jennifer M. owns 1/2 or less of company shares. Stephen M. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Jennifer M.

Role: Director

Appointed: 01 September 2012

Latest update: 11 January 2024

Stephen M.

Role: Director

Appointed: 01 August 2011

Latest update: 11 January 2024

People with significant control

Jennifer M.
Notified on 31 August 2016
Nature of control:
1/2 or less of shares
Stephen M.
Notified on 1 August 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 13 January 2024
Confirmation statement last made up date 30 December 2022
Annual Accounts 1 May 2013
Start Date For Period Covered By Report 1 August 2011
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 1 May 2013
Annual Accounts 28 May 2014
Start Date For Period Covered By Report 2012-09-01
Date Approval Accounts 28 May 2014
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 29 May 2015
Annual Accounts 26 May 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 26 May 2016
Annual Accounts 25 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 25 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
End Date For Period Covered By Report 31 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates Saturday 30th December 2023 (CS01)
filed on: 9th, January 2024
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2016

Address:

Blossom Cottage Newtown Kington Magna

Post code:

SP8 5EU

City / Town:

Gillingham

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
12
Company Age

Closest Companies - by postcode