UKBizDB.co.uk

AIR ABILITY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Air Ability Limited. The company was founded 17 years ago and was given the registration number 06065045. The firm's registered office is in WIGSTON. You can find them at 44 Westley Grange, West Avenue, Wigston, Leicestershire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:AIR ABILITY LIMITED
Company Number:06065045
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2007
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:44 Westley Grange, West Avenue, Wigston, Leicestershire, LE18 2FB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44, Westley Grange, West Avenue, Wigston, England, LE18 2FB

Director05 February 2007Active
44, Westley Grange, West Avenue, Wigston, England, LE18 2FB

Director05 February 2007Active
44, Westley Grange, West Avenue, Wigston, England, LE18 2FB

Director05 February 2007Active
29 Watford Road, Crick, Northampton, NN6 7TT

Secretary05 February 2007Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary24 January 2007Active
44, Westley Grange, West Avenue, Wigston, England, LE18 2FB

Director05 February 2007Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director24 January 2007Active

People with Significant Control

Mr Nicholas Charles Williams
Notified on:31 March 2017
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:United Kingdom
Address:44, Westley Grange, Wigston, United Kingdom, LE18 2FB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Williams
Notified on:31 March 2017
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:United Kingdom
Address:44, Westley Grange, Wigston, United Kingdom, LE18 2FB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Marie Kathleen Wren
Notified on:31 March 2017
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:United Kingdom
Address:44, Westley Grange, Wigston, United Kingdom, LE18 2FB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Persons with significant control

Notification of a person with significant control.

Download
2024-04-10Persons with significant control

Notification of a person with significant control.

Download
2024-04-10Persons with significant control

Notification of a person with significant control.

Download
2024-04-10Officers

Change person director company with change date.

Download
2024-04-10Officers

Change person director company with change date.

Download
2024-04-10Officers

Change person director company with change date.

Download
2024-04-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2021-07-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-29Confirmation statement

Confirmation statement with updates.

Download
2020-09-08Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-24Confirmation statement

Confirmation statement with updates.

Download
2019-08-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2018-10-26Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-26Confirmation statement

Confirmation statement with updates.

Download
2017-10-30Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-09Capital

Capital cancellation shares.

Download
2017-05-09Resolution

Resolution.

Download
2017-05-09Capital

Capital return purchase own shares.

Download
2017-04-25Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.