Background WavePink WaveYellow Wave

PREMIAIR AEROSPACE LIMITED (08817419)

PREMIAIR AEROSPACE LIMITED (08817419) is an active UK company. incorporated on 17 December 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 AEROSPACE LIMITED has been registered for 12 years. Current directors include AVERY, Graham.

Company Number
08817419
Status
active
Type
ltd
Incorporated
17 December 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
SIC Codes
33160, 51102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIAIR AEROSPACE LIMITED

PREMIAIR AEROSPACE LIMITED is an active company incorporated on 17 December 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 AEROSPACE LIMITED was registered 12 years ago.(SIC: 33160, 51102)

Status

active

Active since 12 years ago

Company No

08817419

LTD Company

Age

12 Years

Incorporated 17 December 2013

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

6 weeks left

Last Filed

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

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

HLU LIMITED
From: 17 December 2013To: 20 December 2013
Contact
Address

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

Previous Addresses

Delta 3a Masterlord Office Village West Road Ransomes Europark Ipswich IP3 9FJ England
From: 21 July 2021To: 31 May 2024
Crown Business Centre Old Ipswich Road Ardleigh Essex CO7 7QR England
From: 23 December 2020To: 21 July 2021
3rd Floor, Middleborough House 16 Middleborough Colchester CO1 1QT United Kingdom
From: 26 August 2020To: 23 December 2020
Station Cottage the Street Nacton Ipswich IP10 0HR
From: 16 July 2015To: 26 August 2020
Recovery House Roebuck Road Hainault Business Park Ilford Essex IG6 3TU
From: 30 July 2014To: 16 July 2015
Business Aviation Centre Blackbushe Airport Camberley Surrey GU17 9LG England
From: 17 December 2013To: 30 July 2014
Timeline

11 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Mar 15
Director Joined
Mar 15
New Owner
Aug 17
Owner Exit
Jan 18
Funding Round
May 18
Funding Round
Jun 18
2
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

AVERY, Graham

Active
Newbourne Road, WoodbridgeIP12 4PT
Born February 1945
Director
Appointed 31 Mar 2015

TURLINMOOR LIMITED

Resigned
Herrick Way, CheltenhamGL51 6TQ
Corporate secretary
Appointed 30 Aug 2017
Resigned 10 Nov 2023

CHISLETT, Craig

Resigned
Manor Rise, MaidstoneME14 4DB
Born September 1960
Director
Appointed 17 Dec 2013
Resigned 01 Apr 2015

JENKINS, Trevor Malcolm

Resigned
Roebuck Road, IlfordIG6 3TU
Born June 1960
Director
Appointed 01 Jan 2014
Resigned 29 Jun 2014

MARSHALL, Keith Austin

Resigned
Roebuck Road, IlfordIG6 3TU
Born September 1960
Director
Appointed 01 Jan 2014
Resigned 29 Jun 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Graham Avery

Ceased
The Street, IpswichIP10 0HR
Born February 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Dec 2017

Mr Graham Avery

Active
Newbourne Road, WoodbridgeIP12 4PT
Born February 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Micro Entity
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 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
13 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2018
AAAnnual Accounts
Capital Allotment Shares
25 June 2018
SH01Allotment of Shares
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Capital Allotment Shares
11 May 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 September 2017
PSC01Notification of Individual PSC
Appoint Corporate Secretary Company With Name Date
1 September 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2015
AR01AR01
Accounts With Accounts Type Dormant
16 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Dormant
4 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 December 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
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
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Certificate Change Of Name Company
20 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 December 2013
CONNOTConfirmation Statement Notification
Incorporation Company
17 December 2013
NEWINCIncorporation