General information

Name:

Searchair Ltd

Office Address:

Evolution House Iceni Court Delft Way NR6 6BB Norwich

Number: 03761851

Incorporation date: 1999-04-28

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact day this firm was registered is April 28, 1999. Started under 03761851, the company operates as a Private Limited Company. You can contact the office of this firm during business hours at the following address: Evolution House Iceni Court Delft Way, NR6 6BB Norwich. This company's registered with SIC code 68201 which stands for Renting and operating of Housing Association real estate. Searchair Ltd filed its account information for the financial year up to 2022-04-30. The firm's latest annual confirmation statement was released on 2022-12-14.

Since July 6, 1999, the firm has only had 1 managing director: William O. who has been presiding over it for 25 years.

William O. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

William O.

Role: Director

Appointed: 06 July 1999

Latest update: 17 February 2024

People with significant control

William O.
Notified on 6 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 28 December 2023
Confirmation statement last made up date 14 December 2022
Annual Accounts
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Annual Accounts 28 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 28 January 2015
Annual Accounts 28 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 28 January 2016
Annual Accounts 24 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 24 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on April 30, 2023 (AA)
filed on: 31st, January 2024
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

The Old Surgery 1b Cannerby Lane

Post code:

NR7 8NQ

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 68201 : Renting and operating of Housing Association real estate
24
Company Age

Similar companies nearby

Closest companies