UKBizDB.co.uk

AIR BRIDGE LIMITED

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

This company is commonly known as Air Bridge Limited. The company was founded 29 years ago and was given the registration number 03039763. The firm's registered office is in EAST MOLESEY. You can find them at 119 Kings Chase East Molesey Surrey, Kings Chase, East Molesey, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:AIR BRIDGE LIMITED
Company Number:03039763
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1995
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:119 Kings Chase East Molesey Surrey, Kings Chase, East Molesey, England, KT8 9DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
119, Kings Chase, East Molesey, KT8 9DH

Secretary01 January 2010Active
119, Kings Chase, East Molesey, KT8 9DH

Director01 April 2008Active
Chalfont Lower Farm Road, Effingham, Leatherhead, KT24 5JL

Secretary19 April 1995Active
White House Lower Farm Road, Effingham, KT24 5JL

Secretary01 April 1997Active
Malabar, Forest Road, Effingham, KT24 5HL

Secretary05 April 2001Active
17 Haig Lane, Church Crookham, Fleet, GU13 0UN

Secretary15 October 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 March 1995Active
9 Decouttere Close, Church Crookham, GU52 0UR

Director16 May 2002Active
2 Oakwood Hall, Eyhurst Park Outwood Lane, Kingswood, KT20 6JP

Director05 April 2001Active
2 Oakwood Hall, Eyhurst Park Outwood Lane, Kingswood, KT20 6JP

Director19 April 1995Active
3-3 Ozaki Kita Machi, Kakamigahara, Japan,

Director05 April 2001Active
3-3 Ozaki Kita-Machi, Kakagamihara, Gifu 504 Japan, FOREIGN

Director19 April 1995Active
9 Decouttere Close, Church Crookham, Fleet, GU13 0UR

Director11 July 1998Active
9 Decouttere Close, Church Crookham, Fleet, GU52 0UR

Director16 April 2005Active
3-34 Haka Maeborashihhaghi, Kakamigahara, G1fu 504 Japan, FOREIGN

Director19 April 1995Active
9 Decouttere Close, Church Crookham, Fleet, GU52 0UR

Director01 January 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director30 March 1995Active

People with Significant Control

Air Bridge Holdings Limited
Notified on:05 April 2018
Status:Active
Country of residence:England
Address:Block B, The Stables Wick Road, Egham, England, TW20 0JB
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
2021-09-07Gazette

Gazette dissolved voluntary.

Download
2021-06-15Gazette

Gazette notice voluntary.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2021-06-03Dissolution

Dissolution application strike off company.

Download
2020-11-28Address

Change registered office address company with date old address new address.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Gazette

Gazette filings brought up to date.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-06-26Persons with significant control

Notification of a person with significant control.

Download
2018-06-12Gazette

Gazette notice compulsory.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2016-08-16Accounts

Accounts with accounts type total exemption small.

Download
2016-04-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-18Accounts

Accounts with accounts type total exemption small.

Download
2015-10-12Address

Change registered office address company with date old address new address.

Download
2015-03-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-28Address

Move registers to registered office company with new address.

Download
2014-08-18Accounts

Accounts with accounts type total exemption small.

Download
2014-03-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.