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..
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 | : |
|
Registered Address | : | Aviation House, London Road, Shirleywich, Staffordshire, ST18 0PN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Aviation House, London Road, Shirleywich, United Kingdom, ST18 0PN | Director | 28 February 1999 | Active |
1 Tylecote Crescent, Great Haywood, Stafford, ST18 0TA | Secretary | 31 March 1996 | Active |
16 Deer Park, Gnosall, Stafford, ST20 0HQ | Secretary | 01 March 1999 | Active |
31 Tylecote Crescent, Great Haywood, Stafford, ST18 0TA | Secretary | 19 February 1996 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 19 February 1996 | Active |
The Lodge, Fradswell, Staffordshire, ST18 0EX | Secretary | 02 June 2001 | Active |
Aviation House, London House, Shirleywich, Uk, ST18 0PN | Secretary | 26 June 2013 | Active |
1 Tylecote Crescent, Great Haywood, Stafford, ST18 0TA | Director | 19 February 1996 | Active |
31 Tylecote Crescent, Great Haywood, Stafford, ST18 0TA | Director | 19 February 1996 | Active |
Aviation House, London Road, Shirleywich, Great Britain, ST18 0PN | Director | 08 October 2012 | Active |
Aviation House, London Road, Shirleywich, Uk, ST18 0PN | Director | 01 September 2013 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 19 February 1996 | Active |
7 Vine Close, Hixon, Stafford, ST18 0FE | Director | 06 April 2005 | Active |
Air And Ground Aviation Limited, Aviation House, London Road, Shirleywich, Uk, ST18 0PN | Director | 27 April 2016 | Active |
Aviation House, London Road, Shirleywich, United Kingdom, ST18 0PN | Director | 08 January 2013 | Active |
Aviation House, London Road, Shirleywich, Stafford, Uk, ST18 0PN | Director | 08 January 2013 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Officers | Change person director company with change date. | Download |
2020-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2017-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-19 | Officers | Termination director company with name termination date. | Download |
2016-07-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.