Hd Air Limited ALTRINCHAM


Founded in 1990, Hd Air, classified under reg no. 02545411 is an active company. Currently registered at Building 13 Park Road Estate Park Road WA14 5QH, Altrincham the company has been in the business for thirty four years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022. Since Friday 23rd November 2007 Hd Air Limited is no longer carrying the name B A C Express Airlines.

There is a single director in the company at the moment - Cindy S., appointed on 14 September 2010. In addition, a secretary was appointed - Kim C., appointed on 14 September 2010. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hd Air Limited Address / Contact

Office Address Building 13 Park Road Estate Park Road
Office Address2 Timperley
Town Altrincham
Post code WA14 5QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02545411
Date of Incorporation Wed, 3rd Oct 1990
Industry Cargo handling for air transport activities
End of financial Year 31st October
Company age 34 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Cindy S.

Position: Director

Appointed: 14 September 2010

Kim C.

Position: Secretary

Appointed: 14 September 2010

Graham P.

Position: Secretary

Resigned: 16 July 1993

David O.

Position: Director

Appointed: 21 April 2009

Resigned: 14 September 2010

Robert G.

Position: Secretary

Appointed: 15 March 2006

Resigned: 14 September 2010

James H.

Position: Director

Appointed: 25 July 2005

Resigned: 21 April 2009

Maria O.

Position: Secretary

Appointed: 25 July 2005

Resigned: 28 October 2005

Christopher H.

Position: Director

Appointed: 25 July 2005

Resigned: 21 April 2009

James P.

Position: Secretary

Appointed: 06 February 2004

Resigned: 25 July 2005

Peter S.

Position: Director

Appointed: 01 July 2002

Resigned: 06 February 2004

Gordon B.

Position: Director

Appointed: 01 August 2000

Resigned: 13 April 2001

John V.

Position: Director

Appointed: 01 August 2000

Resigned: 15 April 2001

Peter S.

Position: Secretary

Appointed: 22 December 1998

Resigned: 06 February 2004

James P.

Position: Secretary

Appointed: 03 June 1996

Resigned: 22 December 1998

Jonathan S.

Position: Director

Appointed: 17 May 1996

Resigned: 25 July 2005

Graham P.

Position: Secretary

Appointed: 21 August 1995

Resigned: 03 June 1996

Michael F.

Position: Director

Appointed: 26 January 1995

Resigned: 30 September 2007

Eric B.

Position: Director

Appointed: 02 January 1995

Resigned: 31 May 1998

David B.

Position: Secretary

Appointed: 16 November 1993

Resigned: 21 August 1995

William W.

Position: Director

Appointed: 16 July 1993

Resigned: 16 November 1993

Susan F.

Position: Secretary

Appointed: 16 July 1993

Resigned: 16 November 1993

Peter K.

Position: Director

Appointed: 16 July 1993

Resigned: 16 November 1993

David R.

Position: Director

Appointed: 03 October 1991

Resigned: 25 July 2005

David H.

Position: Director

Appointed: 03 October 1991

Resigned: 16 March 1992

David P.

Position: Director

Appointed: 03 October 1991

Resigned: 16 March 1992

Graham P.

Position: Director

Appointed: 03 October 1991

Resigned: 25 July 2005

Neil D.

Position: Director

Appointed: 03 October 1991

Resigned: 25 July 2005

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we found, there is Peter B. This PSC and has 75,01-100% shares.

Peter B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

B A C Express Airlines November 23, 2007
B A C Aircraft February 8, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth-1 854 936-1 836 562-1 827 562       
Balance Sheet
Cash Bank On Hand    2 964     
Current Assets4 1184 6791 6792 9643 564     
Debtors1 742   600     
Net Assets Liabilities  1 827 5622 018 4322 004 6321 990 8321 987 8411 984 8411 981 8411 985 841
Cash Bank In Hand2 3764 6791 679       
Net Assets Liabilities Including Pension Asset Liability-1 854 936-1 836 562-1 827 562       
Reserves/Capital
Called Up Share Capital70 00070 00070 000       
Profit Loss Account Reserve-2 674 936-2 656 562-2 647 562       
Shareholder Funds-1 854 936-1 836 562-1 827 562       
Other
Version Production Software     11111
Accumulated Depreciation Impairment Property Plant Equipment    756756756756756756
Average Number Employees During Period     22222
Creditors  3 0003 0003 0003 0003 0003 0003 0003 000
Net Current Assets Liabilities-15 5781 679-1 321365643 0003 0003 0003 0003 000
Property Plant Equipment Gross Cost    756756756756756756
Total Assets Less Current Liabilities-15 5781 679-1 321365643 0003 0003 0003 0003 000
Creditors Due After One Year1 839 3581 838 2411 826 241       
Creditors Due Within One Year19 6963 0003 000       
Number Shares Allotted 70 00070 000       
Par Value Share 11       
Share Capital Allotted Called Up Paid70 00070 00070 000       
Share Premium Account750 000750 000750 000       
Tangible Fixed Assets Cost Or Valuation756756756       
Tangible Fixed Assets Depreciation756756756       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution Restoration
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 5th, August 2019
Free Download (2 pages)

Company search

Advertisements