Background WavePink WaveYellow Wave

PREMIAIR BUSINESS AVIATION LIMITED (06894530)

PREMIAIR BUSINESS AVIATION LIMITED (06894530) is an active UK company. incorporated on 1 May 2009. with registered office in Woodbridge. The company operates in the Transportation and Storage sector, engaged in non-scheduled passenger air transport. PREMIAIR BUSINESS AVIATION LIMITED has been registered for 16 years. Current directors include AVERY, Graham.

Company Number
06894530
Status
active
Type
ltd
Incorporated
1 May 2009
Age
16 years
Address
Office 4, The Clubhouse Newbourne Road, Woodbridge, IP12 4PT
Industry Sector
Transportation and Storage
Business Activity
Non-scheduled passenger air transport
Directors
AVERY, Graham
SIC Codes
51102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIAIR BUSINESS AVIATION LIMITED

PREMIAIR BUSINESS AVIATION LIMITED is an active company incorporated on 1 May 2009 with the registered office located in Woodbridge. The company operates in the Transportation and Storage sector, specifically engaged in non-scheduled passenger air transport. PREMIAIR BUSINESS AVIATION LIMITED was registered 16 years ago.(SIC: 51102)

Status

active

Active since 16 years ago

Company No

06894530

LTD Company

Age

16 Years

Incorporated 1 May 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

Office 4, The Clubhouse Newbourne Road Waldringfield Woodbridge, IP12 4PT,

Previous Addresses

Delta 3a Masterlord Office Village West Road Ransomes Europark Ipswich Suffolk IP3 9FJ England
From: 30 November 2021To: 31 May 2024
Station Cottage the Street Nacton Ipswich IP10 0HR England
From: 30 September 2015To: 30 November 2021
Recovery House Roebuck Road Hainault Business Park Ilford Essex IG6 3TU
From: 30 July 2014To: 30 September 2015
Business Aviation Centre Blackbushe Airport Camberley Surrey GU17 9LG
From: 14 February 2013To: 30 July 2014
Business Aviation Centre Blackbushe Airport Camberley Surrey GU17 9LG England
From: 14 February 2013To: 14 February 2013
Business Aviation Centre Blackbushe Airport Camberley Surrey GU17 9LG England
From: 14 February 2013To: 14 February 2013
Recovery House Roebuck Road, Hainault Business Park Ilford Essex IG6 3TU England
From: 22 November 2012To: 14 February 2013
Fifth Floor 10 St Bride Street London EC4A 4AD
From: 23 January 2012To: 22 November 2012
Sixth Floor 90 Fetter Lane London EC4A 1PT
From: 1 May 2009To: 23 January 2012
Timeline

11 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Apr 09
Director Joined
Mar 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Dec 12
Director Left
Jun 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

AVERY, Graham

Active
Newbourne Road, WoodbridgeIP12 4PT
Born February 1945
Director
Appointed 15 Nov 2012

HOWARD, Alan Peter

Resigned
Masterlord Office Village West Road, IpswichIP3 9FJ
Secretary
Appointed 31 Dec 2013
Resigned 26 Jun 2023

GD SECRETARIAL SERVICES LIMITED

Resigned
10 St Bride Street, LondonEC4A 4AD
Corporate secretary
Appointed 01 May 2009
Resigned 31 Dec 2013

DAVIS, Andrew

Resigned
Henlade House, TauntonTA3 5NB
Born February 1964
Director
Appointed 01 May 2009
Resigned 14 Nov 2012

HARDING, Michael Howard

Resigned
10 St Bride Street, LondonEC4A 4AD
Born February 1965
Director
Appointed 22 Feb 2012
Resigned 25 Sept 2012

HARDING, Michael Howard

Resigned
St. Bride Street, LondonEC4A 4AD
Born February 1965
Director
Appointed 02 Feb 2012
Resigned 13 Nov 2012

HARDING, Mike Howard

Resigned
Roebuck Road, Hainault Business Park, IlfordIG6 3TU
Born February 1965
Director
Appointed 22 Feb 2012
Resigned 13 Nov 2012

HOWARD, Alan Peter

Resigned
Masterlord Office Village West Road, IpswichIP3 9FJ
Born April 1949
Director
Appointed 14 Nov 2012
Resigned 26 Jun 2023

Persons with significant control

1

Mr Graham Avery

Active
Newbourne Road, WoodbridgeIP12 4PT
Born February 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
19 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2014
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
2 July 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
1 July 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Appoint Person Secretary Company With Name
22 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
22 January 2014
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
28 August 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
12 June 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 February 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 February 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 February 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 February 2013
AD01Change of Registered Office Address
Gazette Notice Compulsary
12 February 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
24 January 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Legacy
1 December 2012
MG01MG01
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 November 2012
AD01Change of Registered Office Address
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Legacy
31 October 2012
MG02MG02
Legacy
31 October 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Legacy
22 May 2012
MG02MG02
Change Account Reference Date Company Current Shortened
21 May 2012
AA01Change of Accounting Reference Date
Legacy
1 May 2012
MG01MG01
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
23 January 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
23 January 2012
AD01Change of Registered Office Address
Legacy
8 November 2011
MG01MG01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Legacy
15 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
4 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
7 April 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 January 2010
AA01Change of Accounting Reference Date
Incorporation Company
1 May 2009
NEWINCIncorporation