Standardair Limited
Private Limited Company
Standardair Limited
Lower Floor,Lower Building Lisle Road
Hughenden Avenue
High Wycombe
Bucks
HP13 5SH
Company Name | Standardair Limited |
---|
Company Status | Active |
---|
Company Number | 03181699 |
---|
Incorporation Date | 2 April 1996 (28 years, 1 month ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Compart Limited |
---|
Current Directors | 3 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Agents Specialised In The Sale of Other Particular Products |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 31 March |
---|
Latest Return | 29 February 2024 (1 month, 4 weeks ago) |
---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
---|
Registered Address | Lower Floor,Lower Building Lisle Road Hughenden Avenue High Wycombe Bucks HP13 5SH |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Wycombe |
---|
Region | South East |
---|
County | Buckinghamshire |
---|
Built Up Area | High Wycombe |
---|
Accounts Year End | 31 March |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
---|
Latest Return | 29 February 2024 (1 month, 4 weeks ago) |
---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5118) | Agents in particular products |
---|
SIC 2007 (46180) | Agents specialised in the sale of other particular products |
---|
15 February 2021 | Total exemption full accounts made up to 30 April 2020 | 6 pages |
---|
21 April 2020 | Confirmation statement made on 2 April 2020 with no updates | 3 pages |
---|
16 March 2020 | Change of details for Mr Timothy Ian Mogridge as a person with significant control on 16 March 2020 | 2 pages |
---|
16 March 2020 | Director's details changed for Mr Timothy Ian Mogridge on 16 March 2020 | 2 pages |
---|
5 March 2020 | Termination of appointment of Isabella Jane Mogridge as a director on 5 March 2020 | 1 page |
---|
Mortgage charges satisfied
1
Mortgage charges part satisfied
—
Mortgage charges outstanding
—