Recovair Limited
Private Limited Company
Recovair Limited
Hanger 4 Thruxton Airport
Thruxton
Andover
Hampshire
SP11 8PW
Company Name | Recovair Limited |
---|
Company Status | Active |
---|
Company Number | 03716143 |
---|
Incorporation Date | 19 February 1999 (25 years, 2 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Director | Timothy John Wakeman |
---|
Business Industry | Public Administration and Defence; Compulsory Social Security |
---|
Business Activity | Fire Service Activities |
---|
Latest Accounts | 31 January 2024 (2 months, 4 weeks ago) |
---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 31 January |
---|
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
---|
Registered Address | Hanger 4 Thruxton Airport Thruxton Andover Hampshire SP11 8PW |
Shared Address | This company doesn't share its address with any other companies |
Constituency | North West Hampshire |
---|
Region | South East |
---|
County | Hampshire |
---|
Built Up Area | Thruxton Aerodrome |
---|
Parish | Thruxton |
---|
Accounts Year End | 31 January |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 31 January 2024 (2 months, 4 weeks ago) |
---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
---|
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
---|
SIC Industry | Public administration and defence; compulsory social security |
---|
SIC 2003 (7525) | Fire service activities |
---|
SIC 2007 (84250) | Fire service activities |
---|
SIC Industry | Other service activities |
---|
SIC 2003 (9305) | Other service activities |
---|
SIC 2007 (96090) | Other service activities n.e.c. |
---|
15 August 2023 | Total exemption full accounts made up to 31 January 2023 | 11 pages |
---|
21 February 2023 | Confirmation statement made on 19 February 2023 with updates | 4 pages |
---|
21 February 2023 | Statement of capital following an allotment of shares on 21 January 2022 | 3 pages |
---|
21 February 2023 | Change of details for Mr Timothy John Wakeman as a person with significant control on 19 February 2023 | 2 pages |
---|
21 February 2023 | Director's details changed for Mr Timothy John Wakeman on 21 February 2023 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—