Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DISCOVERY AIR LTD
Company Information for

DISCOVERY AIR LTD

THE STABLES, 23B LENTEN STREET, ALTON, HAMPSHIRE, GU34 1HG,
Company Registration Number
03113248
Private Limited Company
Active

Company Overview

About Discovery Air Ltd
DISCOVERY AIR LTD was founded on 1995-10-12 and has its registered office in Alton. The organisation's status is listed as "Active". Discovery Air Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DISCOVERY AIR LTD
 
Legal Registered Office
THE STABLES
23B LENTEN STREET
ALTON
HAMPSHIRE
GU34 1HG
Other companies in GU14
 
Filing Information
Company Number 03113248
Company ID Number 03113248
Date formed 1995-10-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB798036878  
Last Datalog update: 2025-01-05 12:13:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DISCOVERY AIR LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABSOLUTIONS ACCOUNTANCY SERVICES LIMITED   JMC ACCOUNTS LIMITED   WETTONE MATTHEWS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DISCOVERY AIR LTD
The following companies were found which have the same name as DISCOVERY AIR LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Discovery Air Inc. Suite 370, 170 Attwell Drive YK Centre East Toronto Ontario M9W 5Z5 Inactive - Amalgamated Company formed on the 2006-03-27
Discovery Air Defence Services Inc. 1675 Trans-Canada Suite 201 Dorval Quebec H9P 1J1 Inactive - Amalgamated Company formed on the 2010-06-01
Discovery Air International Inc. 3400, 150 - 6th Avenue S.W. Calgary Alberta T2P 3Y7 Dissolved Company formed on the 2011-08-26
DISCOVERY AIR EXPRESS, INC. 41 KINSELLA ST. Nassau DIX HILLS NY 11746 Active Company formed on the 1990-06-19
Discovery Air, LLC 1625 Pelican Lakes Point, Suite 201 Windsor CO 80550 Good Standing Company formed on the 2008-08-14
DISCOVERY AIR INC. PHYSICAL REGISTERED ADDRESS 0215 ELDON WILSON RD EAGLE CO 81631 Administratively Dissolved Company formed on the 1995-01-01
DISCOVERY AIRWAYS AND FOREX PRIVATE LIMITED 6D/7 SECOND FLOOR NEA OLD RAJINDER NAGAR NEW DELHI Delhi 110060 STRIKE OFF Company formed on the 2000-12-14
DISCOVERY AIR DEFENCE SERVICES INC. 3700, 205 - 5TH AVENUE S.W. CALGARY ALBERTA T2P 2V7 Active Company formed on the 2010-07-22
Discovery Air, Incorporated 2555 Robert Fowler Way San Jose CA 95148 Dissolved Company formed on the 1995-12-28
DISCOVERY AIRCRAFT MAINTENANCE, INC. 7003 CHALLENGER AVE. TITUSVILLE FL 32780 Inactive Company formed on the 1997-06-05
DISCOVERY AIR CONDITIONING, CORP. 1055 WEST 77TH ST. HIALEAH FL FL Inactive Company formed on the 2004-01-13
DISCOVERY AIRWAYS, INC. 7600 RED ROAD MIAMI FL 33131 Inactive Company formed on the 1975-07-29
DISCOVERY AIR CHARTER, INC. 7060 N. U.S. HEY ONE COCOA FL 32427 Inactive Company formed on the 1995-10-02
Discovery Air Inc. 22 St. Clair Avenue East Suite 1700 Toronto Ontario M4T 2S3 Active Company formed on the 2017-05-26
DISCOVERY AIR, LLC 3001 RANCH ROAD 620 S STE 323 AUSTIN TX 78738 Active Company formed on the 2009-07-16
DISCOVERY AIR HOLDINGS INC Delaware Unknown
DISCOVERY AIRWAYS INC Delaware Unknown
DISCOVERY AIR LLC Delaware Unknown
DISCOVERY AIR INVESTMENTS GP LLC Delaware Unknown
DISCOVERY AIR TECHNICAL SERVICES USA INC Delaware Unknown

Company Officers of DISCOVERY AIR LTD

Current Directors
Officer Role Date Appointed
BEVERLY ANN EDMUNDS-JONES
Director 2013-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY SIMON EDMUNDS JONES
Director 1996-01-02 2013-12-09
JOAN MARGERIE BAXTER
Company Secretary 1996-02-04 2008-11-18
CHRISTOPHER HARRY MOSS
Director 1996-01-02 1996-02-20
JEREMY SIMON EDMUNDS JONES
Company Secretary 1996-01-02 1996-02-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-10-12 1996-01-02
INSTANT COMPANIES LIMITED
Nominated Director 1995-10-12 1996-01-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-3131/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-23Change of details for Mr Christopher Harry Moss as a person with significant control on 2023-10-10
2023-10-23Director's details changed for Mr Christopher Harry Moss on 2023-10-10
2023-10-23CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES
2022-12-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15CONFIRMATION STATEMENT MADE ON 04/10/22, WITH UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 04/10/22, WITH UPDATES
2022-11-15APPOINTMENT TERMINATED, DIRECTOR BEVERLY ANN EDMUNDS-JONES
2022-11-15APPOINTMENT TERMINATED, DIRECTOR BEVERLY ANN EDMUNDS-JONES
2022-11-15TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLY ANN EDMUNDS-JONES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH UPDATES
2022-10-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-10-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-10-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/22 FROM Beechey House 87 Church Street Crowthorne Berkshire RG45 7AW England
2022-01-21DIRECTOR APPOINTED MR CHRISTOPHER HARRY MOSS
2022-01-21CESSATION OF BEVERLY ANN EDMUNDS-JONES AS A PERSON OF SIGNIFICANT CONTROL
2022-01-21NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER HARRY MOSS
2022-01-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER HARRY MOSS
2022-01-21PSC07CESSATION OF BEVERLY ANN EDMUNDS-JONES AS A PERSON OF SIGNIFICANT CONTROL
2022-01-21AP01DIRECTOR APPOINTED MR CHRISTOPHER HARRY MOSS
2021-12-1531/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-01-06AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH NO UPDATES
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-05-07CH01Director's details changed for Mrs Beverly Ann Edmunds-Jones on 2019-05-03
2019-05-04DISS40Compulsory strike-off action has been discontinued
2019-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/19 FROM Sherwood House 41 Queens Road Farnborough Hants GU14 6JP
2019-05-03PSC04Change of details for Mrs Beverly Ann Edmunds-Jones as a person with significant control on 2019-05-03
2019-05-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02DISS16(SOAS)Compulsory strike-off action has been suspended
2019-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2018-02-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-07LATEST SOC07/11/17 STATEMENT OF CAPITAL;GBP 2
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES
2017-04-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-01-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-20AR0112/10/15 ANNUAL RETURN FULL LIST
2015-01-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-17AR0112/10/14 ANNUAL RETURN FULL LIST
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY EDMUNDS JONES
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-30AR0112/10/13 ANNUAL RETURN FULL LIST
2014-04-29CH01Director's details changed for Mrs Beverly Ann Edmunds-Jones on 2013-12-10
2014-04-29AP01DIRECTOR APPOINTED MRS BEVERLY ANN EDMUNDS-JONES
2014-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/14 FROM Pyramid House 43 Queens Road Farnborough Hampshire GU14 6JP
2014-02-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-02AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-16AR0112/10/12 ANNUAL RETURN FULL LIST
2012-01-07MG01Particulars of a mortgage or charge / charge no: 5
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-21AR0112/10/11 ANNUAL RETURN FULL LIST
2011-10-21CH01Director's details changed for Mr Jeremy Simon Edmunds Jones on 2010-12-11
2011-07-21MG01Particulars of a mortgage or charge / charge no: 4
2011-01-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-05AR0112/10/10 ANNUAL RETURN FULL LIST
2009-11-24AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-24AR0112/10/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY SIMON EDMUNDS JONES / 23/11/2009
2009-06-16288bAPPOINTMENT TERMINATED SECRETARY JOAN BAXTER
2008-12-12AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-11363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-11-11190LOCATION OF DEBENTURE REGISTER
2008-11-11353LOCATION OF REGISTER OF MEMBERS
2008-11-11287REGISTERED OFFICE CHANGED ON 11/11/2008 FROM PYRAMID HOUSE, 43 QUEENS ROAD FARNSBOROUGH HAMPSHIRE GU14 6JP
2007-11-06363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-20363aRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-12-20190LOCATION OF DEBENTURE REGISTER
2006-12-20353LOCATION OF REGISTER OF MEMBERS
2006-12-20288cSECRETARY'S PARTICULARS CHANGED
2006-12-20287REGISTERED OFFICE CHANGED ON 20/12/06 FROM: SHERWOOD HOUSE 41 QUEENS ROAD FARNSBOROUGH HAMPSHIRE GU14 6JP
2006-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-25363aRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-10-20288cDIRECTOR'S PARTICULARS CHANGED
2005-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-10-12363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-12363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2004-10-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-30395PARTICULARS OF MORTGAGE/CHARGE
2003-12-11AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-11-26363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-26363sRETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2002-11-13363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-13363sRETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2002-08-29395PARTICULARS OF MORTGAGE/CHARGE
2002-06-24CERTNMCOMPANY NAME CHANGED FOCUS ENVIRONMENTAL MANAGEMENT L TD CERTIFICATE ISSUED ON 24/06/02
2002-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-10-18363(287)REGISTERED OFFICE CHANGED ON 18/10/01
2001-10-18363sRETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2001-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-09395PARTICULARS OF MORTGAGE/CHARGE
2000-10-13363sRETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS
2000-07-14363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-14363sRETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS
2000-04-06AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-13AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-20363sRETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS
1998-01-28363sRETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS
1997-08-15AAFULL ACCOUNTS MADE UP TO 31/03/97
1996-10-28363sRETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS
1996-05-10288DIRECTOR RESIGNED
1996-05-10288SECRETARY RESIGNED
1996-05-10288NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to DISCOVERY AIR LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DISCOVERY AIR LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2012-01-07 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2011-07-21 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2004-03-30 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE DEED 2002-08-29 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2000-11-30 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DISCOVERY AIR LTD

Intangible Assets
Patents
We have not found any records of DISCOVERY AIR LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DISCOVERY AIR LTD
Trademarks
We have not found any records of DISCOVERY AIR LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DISCOVERY AIR LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as DISCOVERY AIR LTD are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where DISCOVERY AIR LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DISCOVERY AIR LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DISCOVERY AIR LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1