active Qynn Score: 78
Formed in 1973, ADVANCED AIR (UK) LIMITED has 3 directors and 5 shareholders. The longest serving directors have been in place for 27 years, however the shortest director appointment lasted for 7 months.
The registered office of the company is currently based at The Factory, Burrell Way, Thetford, Norfolk, IP24 3QU.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
The Factory, Burrell Way, Thetford, Norfolk, IP24 3QU
01/05/2009
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 | Aug 2020 | Sep 2020 | Oct 2020 | Nov 2020 | Dec 2020 | Jan 2021 | Feb 2021 | Mar 2021 | Apr 2021 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
0
2
0
5
0
0
0
1
0
0
0
0
0
3
0
Confirmation Statement
Confirmation statement made on 07/04/2021 with no updates
07/04/2021
07/04/2021
Officers
Appointment of Mr Andrew Sargent as a director on 25/03/2021
26/03/2021
25/03/2021
Accounts
Full accounts made up to 30/06/2020
02/12/2020
30/06/2020
Mortgage
Registration of charge 010936890009, created on 05/05/2020
11/05/2020
05/05/2020
Mortgage
Satisfaction of charge 5 in full
07/05/2020
n/a
Mortgage
Satisfaction of charge 1 in full
07/05/2020
n/a
Confirmation Statement
Confirmation statement made on 07/04/2020 with no updates
21/04/2020
07/04/2020
Mortgage
Registration of charge 010936890008, created on 26/02/2020
02/03/2020
26/02/2020
Mortgage
Registration of charge 010936890007, created on 30/01/2020
18/02/2020
30/01/2020
Accounts
Full accounts made up to 30/06/2019
17/01/2020
30/06/2019
Mortgage
All of the property or undertaking has been released from charge 5
17/12/2019
n/a
Mortgage
All of the property or undertaking has been released from charge 1
17/12/2019
n/a
Persons with Significant Control
Notification of Michael T Nailor as a person with significant control on 01/06/2019
29/08/2019
01/06/2019
Persons with Significant Control
Cessation of Steve Nailor as a person with significant control on 01/06/2019
29/08/2019
01/06/2019
Confirmation Statement
Confirmation statement made on 07/04/2019 with no updates
09/04/2019
07/04/2019
Accounts
Full accounts made up to 30/06/2018
21/02/2019
30/06/2018
Officers
Secretarys details changed for Andrew Sargent on 25/05/2018
25/05/2018
25/05/2018
Confirmation Statement
Confirmation statement made on 07/04/2018 with no updates
20/04/2018
07/04/2018
Accounts
Full accounts made up to 30/06/2017
08/02/2018
30/06/2017
Confirmation Statement
Confirmation statement made on 07/04/2017 with updates
21/04/2017
07/04/2017
Accounts
Full accounts made up to 30/06/2016
03/03/2017
30/06/2016
Annual Return
Annual return made up to 07/04/2016 with full list of shareholders
29/04/2016
07/04/2016
Accounts
Full accounts made up to 30/06/2015
16/02/2016
30/06/2015
Annual Return
Annual return made up to 07/04/2015 with full list of shareholders
21/05/2015
07/04/2015
Mortgage
Registration of charge 010936890006, created on 29/04/2015
07/05/2015
29/04/2015
Accounts
Full accounts made up to 30/06/2014
15/04/2015
30/06/2014
Officers
Directors details changed for Steven Anthony Nailor on 01/07/2013
20/05/2014
01/07/2013
Officers
Secretarys details changed for Andrew Sargent on 01/07/2013
20/05/2014
01/07/2013
Annual Return
Annual return made up to 07/04/2014 with full list of shareholders
20/05/2014
07/04/2014
Officers
Directors details changed for Michael Thomas Nailor on 01/07/2013
20/05/2014
01/07/2013
Accounts
Full accounts made up to 30/06/2013
14/02/2014
30/06/2013
Officers
Secretarys details changed for Andrew Sargent on 01/01/2013
10/04/2013
01/01/2013
Annual Return
Annual return made up to 07/04/2013 with full list of shareholders
10/04/2013
07/04/2013
Accounts
Full accounts made up to 30/06/2012
11/10/2012
30/06/2012
Annual Return
Annual return made up to 07/04/2012 with full list of shareholders
02/05/2012
07/04/2012
Accounts
Full accounts made up to 30/06/2011
12/12/2011
30/06/2011
Annual Return
Annual return made up to 07/04/2011 with full list of shareholders
21/04/2011
07/04/2011
Listed below are any appointments within the last two years.
59
Director
25/03/2021
No
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
fully-satisfied
23/07/1982
n/a
Debenture
Barclays Bank LTD
fully-satisfied
27/06/1991
n/a
Legal charge
Tyndall & Co LTD
fully-satisfied
30/07/1992
n/a
A credit agreement entitled "prompt credit application"
Close Brothers Limited
fully-satisfied
10/08/1993
n/a
Prompt credit application.
Close Brothers Limited,
fully-satisfied
02/04/2002
n/a
Legal charge
Barclays Bank PLC
outstanding
29/04/2015
n/a
A registered charge
Barclays Bank PLC
outstanding
30/01/2020
n/a
A registered charge
National Westminster Bank PLC
outstanding
26/02/2020
n/a
A registered charge
National Westminster Bank PLC
outstanding
05/05/2020
n/a
A registered charge
Barclays Bank PLC
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
13/05/1994
26 Yrs 11 Mths
250
October 1956
25/03/2021
n/a
September 1961
Before 31/12/1990
Unknown
n/a
September 1945
01/09/2005
15 Yrs 7 Mths
Director
16/06/1995
6 Yrs 4 Mths
01/11/2001
Director
Unknown
15/10/1995
Director
19/05/1994
7 Mths
01/01/1995
Secretary
19/01/1998
7 Yrs 7 Mths
01/09/2005
Secretary
17/01/1997
1 Yr
19/01/1998
Secretary
11/01/1995
2 Yrs
17/01/1997
Secretary
17/06/1994
6 Mths
11/01/1995
Secretary
Unknown
17/06/1994
Individual Person
n/a
01/06/2019
Has significant influence or control
Individual Person
01/06/2019
06/04/2016
Ownership of shares – 75% or more