Warning: file_put_contents(c/f064c1921d62ffcddea78d9160544e03.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Air Charter Global Ltd, CH1 2HT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AIR CHARTER GLOBAL LTD

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

This company is commonly known as Air Charter Global Ltd. The company was founded 6 years ago and was given the registration number 11121656. The firm's registered office is in CHESTER. You can find them at 114-120 Northgate Street, , Chester, . This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:AIR CHARTER GLOBAL LTD
Company Number:11121656
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2017
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:114-120 Northgate Street, Chester, United Kingdom, CH1 2HT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
114-120, Northgate Street, Chester, United Kingdom, CH1 2HT

Director21 December 2017Active
114-120, Northgate Street, Chester, United Kingdom, CH1 2HT

Director21 December 2017Active
International House, Aviation Park, Saltney Ferry, Chester, United Kingdom, CH4 0GZ

Director21 December 2017Active

People with Significant Control

Mr David Daniel Clinton
Notified on:21 December 2017
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:United Kingdom
Address:114-120, Northgate Street, Chester, United Kingdom, CH1 2HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Davies
Notified on:21 December 2017
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:United Kingdom
Address:114-120, Northgate Street, Chester, United Kingdom, CH1 2HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Naresh Madhavan
Notified on:21 December 2017
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:United Kingdom
Address:114-120, Northgate Street, Chester, United Kingdom, CH1 2HT
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-18Gazette

Gazette dissolved voluntary.

Download
2021-03-02Gazette

Gazette notice voluntary.

Download
2021-02-17Dissolution

Dissolution application strike off company.

Download
2020-09-14Address

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

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Officers

Termination director company with name termination date.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Persons with significant control

Change to a person with significant control.

Download
2018-12-06Persons with significant control

Change to a person with significant control.

Download
2018-12-06Officers

Change person director company with change date.

Download
2018-12-06Officers

Change person director company with change date.

Download
2018-01-05Accounts

Change account reference date company current extended.

Download
2017-12-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.