UKBizDB.co.uk

AIR AND GROUND AVIATION LIMITED

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

This company is commonly known as Air And Ground Aviation Limited. The company was founded 28 years ago and was given the registration number 03161248. The firm's registered office is in SHIRLEYWICH. You can find them at Aviation House, London Road, Shirleywich, Staffordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AIR AND GROUND AVIATION LIMITED
Company Number:03161248
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Aviation House, London Road, Shirleywich, Staffordshire, ST18 0PN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aviation House, London Road, Shirleywich, United Kingdom, ST18 0PN

Director28 February 1999Active
1 Tylecote Crescent, Great Haywood, Stafford, ST18 0TA

Secretary31 March 1996Active
16 Deer Park, Gnosall, Stafford, ST20 0HQ

Secretary01 March 1999Active
31 Tylecote Crescent, Great Haywood, Stafford, ST18 0TA

Secretary19 February 1996Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary19 February 1996Active
The Lodge, Fradswell, Staffordshire, ST18 0EX

Secretary02 June 2001Active
Aviation House, London House, Shirleywich, Uk, ST18 0PN

Secretary26 June 2013Active
1 Tylecote Crescent, Great Haywood, Stafford, ST18 0TA

Director19 February 1996Active
31 Tylecote Crescent, Great Haywood, Stafford, ST18 0TA

Director19 February 1996Active
Aviation House, London Road, Shirleywich, Great Britain, ST18 0PN

Director08 October 2012Active
Aviation House, London Road, Shirleywich, Uk, ST18 0PN

Director01 September 2013Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director19 February 1996Active
7 Vine Close, Hixon, Stafford, ST18 0FE

Director06 April 2005Active
Air And Ground Aviation Limited, Aviation House, London Road, Shirleywich, Uk, ST18 0PN

Director27 April 2016Active
Aviation House, London Road, Shirleywich, United Kingdom, ST18 0PN

Director08 January 2013Active
Aviation House, London Road, Shirleywich, Stafford, Uk, ST18 0PN

Director08 January 2013Active

People with Significant Control

Air And Ground Aviation Holdings Limited
Notified on:28 June 2016
Status:Active
Country of residence:England
Address:Aviation House, London Road, Shirleywich, England, ST18 0PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian William Hamilton Dodds
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:3 Holly House, Weston Road, Stafford, England, ST16 3WE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-09Persons with significant control

Change to a person with significant control.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Officers

Change person director company with change date.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Persons with significant control

Cessation of a person with significant control.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Accounts

Change account reference date company previous shortened.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-27Accounts

Change account reference date company previous shortened.

Download
2018-02-19Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-27Accounts

Change account reference date company previous shortened.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2016-07-19Officers

Termination director company with name termination date.

Download
2016-07-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.