UKBizDB.co.uk

AIR ATLANTA AVIASERVICES LIMITED

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

This company is commonly known as Air Atlanta Aviaservices Limited. The company was founded 25 years ago and was given the registration number 03620905. The firm's registered office is in CRAWLEY. You can find them at Unit 2 Meadowbrook Industrial Estate, Maxwell Way, Crawley, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:AIR ATLANTA AVIASERVICES LIMITED
Company Number:03620905
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 2 Meadowbrook Industrial Estate, Maxwell Way, Crawley, RH10 9SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kleifakor 20, Kopavagur, Iceland,

Secretary01 November 2007Active
Unit 2, Meadowbrook Industrial Estate, Maxwell Way, Crawley, RH10 9SA

Director01 November 2007Active
Unit 2, Meadowbrook Industrial Estate, Maxwell Way, Crawley, RH10 9SA

Director01 November 2007Active
Eidistorg 5, Seltjarnaesi, Iceland,

Director01 November 2007Active
Logafold 31, 112 Reykjavik, Iceland, FOREIGN

Secretary01 September 2005Active
1461 Franklin Avenue, Garden City, New York, Usa,

Secretary19 August 1998Active
111 Kilburn Road, Garden City, Usa,

Secretary14 December 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary19 August 1998Active
Skaftahlid 5, Reykavik 105, Iceland, FOREIGN

Director19 August 1998Active
Tunhvammur 1, Hafnarfjordur, Iceland,

Director01 July 1999Active
Flat 10 Kingsgate Castle, Joss Gap Road, Broadstairs, CT10 3PH

Director01 July 1999Active
Leirutangi 6, Mosfellsbaer 270, Iceland,

Director19 August 1998Active
Solvallagotu 63, Reykjavik, Iceland, FOREIGN

Director12 April 2002Active
Leirutangi 6, Mosfellsbaer 270, Iceland,

Director20 September 2000Active
Leirutangi 6, Mosfellsbaer 270, Iceland,

Director19 August 1998Active
Eyrarlandsveg 22, 600 Akureyi, Iceland,

Director30 July 2003Active
1461 Franklin Avenue, Garden City, New York, Usa,

Director19 August 1998Active
Vidaras 53, Reykjavik 110, Iceland, FOREIGN

Director19 August 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director19 August 1998Active

People with Significant Control

Hannes Hilmarsson
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:Icelandic
Address:Unit 2, Meadowbrook Industrial Estate, Crawley, RH10 9SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Geir Valur Agustsson
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:Icelandic
Address:Unit 2, Meadowbrook Industrial Estate, Crawley, RH10 9SA
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
2023-07-24Accounts

Accounts with accounts type small.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type small.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Accounts

Accounts with accounts type small.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Officers

Change person director company with change date.

Download
2019-07-09Officers

Change person director company with change date.

Download
2019-07-08Accounts

Accounts with accounts type small.

Download
2018-10-06Accounts

Accounts with accounts type small.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download
2017-08-16Accounts

Accounts with accounts type small.

Download
2017-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-01-12Auditors

Auditors resignation company.

Download
2016-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-11Accounts

Accounts with accounts type small.

Download
2016-01-13Capital

Capital allotment shares.

Download
2015-08-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-03Accounts

Accounts with accounts type small.

Download
2014-09-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.