General information

Name:

Kentucky Air Ltd

Office Address:

3 Hampton Close Hucclecote GL3 3TT Gloucester

Number: 03707768

Incorporation date: 1999-02-04

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Kentucky Air Limited could be gotten hold of in 3 Hampton Close, Hucclecote in Gloucester. The company's post code is GL3 3TT. Kentucky Air has been on the British market for the last 25 years. The company's registered no. is 03707768. Up till now Kentucky Air Limited changed it’s listed name three times. Up to Wed, 4th Dec 2019 this firm used the registered name Kennedy Tuck Air. Later on this firm switched to the registered name Michael Tuck New Homes that was in use up till Wed, 4th Dec 2019 then the currently used name was agreed on. The enterprise's principal business activity number is 68209, that means Other letting and operating of own or leased real estate. The latest filed accounts documents cover the period up to Thursday 30th June 2022 and the most recent confirmation statement was submitted on Monday 4th September 2023.

Julie T. is this firm's single director, that was designated to this position in 2017 in May. This firm had been directed by Michael T. till 2022. Furthermore another director, namely John W. gave up the position seven years ago.

  • Previous company's names
  • Kentucky Air Limited 2019-12-04
  • Kennedy Tuck Air Limited 2017-07-05
  • Michael Tuck New Homes Limited 2006-10-09
  • Michael Tuck Management Services Limited 1999-02-04

Financial data based on annual reports

Company staff

Julie T.

Role: Director

Appointed: 25 May 2017

Latest update: 4 December 2023

People with significant control

Julie T. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Julie T.
Notified on 25 May 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Michael T.
Notified on 5 February 2021
Ceased on 19 July 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael T.
Notified on 25 May 2017
Ceased on 28 May 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Findout 2 Limited
Address: Goodridge Court Goodridge Avenue, Gloucester, Gloucestershire, GL2 5EN, United Kingdom
Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered Companies House
Registration number 06390660
Notified on 6 April 2016
Ceased on 25 May 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 18 September 2024
Confirmation statement last made up date 04 September 2023
Annual Accounts 4 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 4 September 2014
Annual Accounts 15 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 15 September 2015
Annual Accounts 26 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 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

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021 (AA)
filed on: 9th, November 2021
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

Goodridge Court Goodridge Avenue

Post code:

GL2 5EN

City / Town:

Gloucester

HQ address,
2014

Address:

Goodridge Court Goodridge Avenue

Post code:

GL2 5EN

City / Town:

Gloucester

HQ address,
2015

Address:

Goodridge Court Goodridge Avenue

Post code:

GL2 5EN

City / Town:

Gloucester

Accountant/Auditor,
2015 - 2014

Name:

Kingscott Dix Limited

Address:

Goodridge Court Goodridge Avenue

Post code:

GL2 5EN

City / Town:

Gloucester

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
25
Company Age

Closest Companies - by postcode