Background WavePink WaveYellow Wave

PREMIAIR AVIATION INTERNATIONAL LIMITED (08524203)

PREMIAIR AVIATION INTERNATIONAL LIMITED (08524203) is an active UK company. incorporated on 10 May 2013. with registered office in Woodbridge. The company operates in the Manufacturing sector, engaged in unknown sic code (33160) and 1 other business activities. PREMIAIR AVIATION INTERNATIONAL LIMITED has been registered for 12 years. Current directors include AVERY, Graham, HOWARD, Alan Peter.

Company Number
08524203
Status
active
Type
ltd
Incorporated
10 May 2013
Age
12 years
Address
Office 4, The Clubhouse Newbourne Road, Woodbridge, IP12 4PT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33160)
Directors
AVERY, Graham, HOWARD, Alan Peter
SIC Codes
33160, 51102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIAIR AVIATION INTERNATIONAL LIMITED

PREMIAIR AVIATION INTERNATIONAL LIMITED is an active company incorporated on 10 May 2013 with the registered office located in Woodbridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33160) and 1 other business activity. PREMIAIR AVIATION INTERNATIONAL LIMITED was registered 12 years ago.(SIC: 33160, 51102)

Status

active

Active since 12 years ago

Company No

08524203

LTD Company

Age

12 Years

Incorporated 10 May 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year 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

7 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
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 Suffolk 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 England
From: 10 May 2013To: 30 July 2014
Timeline

18 key events • 2013 - 2014

Funding Officers Ownership
Company Founded
May 13
Director Joined
Jun 13
Director Joined
Jun 13
Funding Round
Sept 13
Share Issue
Oct 13
Funding Round
Oct 13
Funding Round
Oct 13
Director Joined
Nov 13
Director Joined
Jan 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Funding Round
Dec 14
Funding Round
Dec 14
Funding Round
Dec 14
Director Left
Dec 14
7
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HOWARD, Alan Peter

Active
Lynwood Close, FerndownBH22 9TD
Secretary
Appointed 10 May 2013

AVERY, Graham

Active
The Street, IpswichIP10 0HR
Born February 1945
Director
Appointed 10 May 2013

HOWARD, Alan Peter

Active
Lynwood Close, FerndownBH22 9TD
Born April 1949
Director
Appointed 10 May 2013

BUTTERFIELD, James Montford Victor

Resigned
Blackbushe Airport, CamberleyGU17 9LG
Born May 1945
Director
Appointed 13 Nov 2013
Resigned 24 Apr 2014

LAMIDO, Jason Sule

Resigned
Blackbushe Airport, CamberleyGU17 9LG
Born August 1977
Director
Appointed 01 Apr 2014
Resigned 24 Apr 2014

MARSHALL, Keith Austin

Resigned
Roebuck Road, IlfordIG6 3TU
Born September 1960
Director
Appointed 01 Jan 2014
Resigned 17 Jul 2014

PECK, Graham Douglas Grindell

Resigned
Beehive Ring Road, GatwickRH6 0PA
Born December 1944
Director
Appointed 07 Jun 2013
Resigned 17 Dec 2013

PECK, Russell Maurice

Resigned
Beehive Ring Road, GatwickRH6 0PA
Born February 1947
Director
Appointed 07 Jun 2013
Resigned 17 Dec 2013

Persons with significant control

1

Mr Graham Avery

Active
Newbourne Road, WoodbridgeIP12 4PT
Born February 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 May 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Micro Entity
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 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
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 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
2 June 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
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2015
AAAnnual Accounts
Capital Allotment Shares
4 December 2014
SH01Allotment of Shares
Capital Allotment Shares
4 December 2014
SH01Allotment of Shares
Capital Allotment Shares
4 December 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 July 2014
AD01Change of Registered Office Address
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Capital Allotment Shares
17 October 2013
SH01Allotment of Shares
Capital Allotment Shares
16 October 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 October 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
26 September 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
22 August 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Incorporation Company
10 May 2013
NEWINCIncorporation