UKBizDB.co.uk

AIR CHARTER SERVICE LIMITED

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

This company is commonly known as Air Charter Service Limited. The company was founded 33 years ago and was given the registration number 02525806. The firm's registered office is in SURBITON. You can find them at Millbank House, 171-185, Ewell Road, Surbiton, Surrey. This company's SIC code is 51102 - Non-scheduled passenger air transport.

Company Information

Name:AIR CHARTER SERVICE LIMITED
Company Number:02525806
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 1990
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 51102 - Non-scheduled passenger air transport
  • 51210 - Freight air transport

Office Address & Contact

Registered Address:Millbank House, 171-185, Ewell Road, Surbiton, Surrey, KT6 6AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Millbank House, 171-185, Ewell Road, Surbiton, KT6 6AP

Secretary03 October 2017Active
Millbank House, 171-185, Ewell Road, Surbiton, KT6 6AP

Director01 February 2017Active
Millbank House, 171-185, Ewell Road, Surbiton, KT6 6AP

Director04 May 2021Active
Millbank House, 171-185, Ewell Road, Surbiton, KT6 6AP

Director09 October 2023Active
Millbank House, 171-185, Ewell Road, Surbiton, KT6 6AP

Director08 April 2016Active
Millbank House, 171-185, Ewell Road, Surbiton, United Kingdom, KT6 6AP

Director21 March 2011Active
Millbank House, 171-185, Ewell Road, Surbiton, KT6 6AP

Director01 January 2018Active
Millbank House, 171-185, Ewell Road, Surbiton, United Kingdom, KT6 6AP

Director21 January 2011Active
Millbank House, 171-185, Ewell Road, Surbiton, KT6 6AP

Director04 May 2021Active
Millbank House, 171-185, Ewell Road, Surbiton, United Kingdom, KT6 6AP

Secretary-Active
38 Daryngton Drive, Merrow, Guildford, GU1 2QD

Director01 January 1997Active
59 Saint Andrews Gardens, Cobham, KT11 1HQ

Director01 July 2002Active
Millbank House, 171-185, Ewell Road, Surbiton, United Kingdom, KT6 6AP

Director01 February 2007Active
Millbank House, 171-185, Ewell Road, Surbiton, United Kingdom, KT6 6AP

Director21 March 2011Active
Millbank House, 171-185, Ewell Road, Surbiton, United Kingdom, KT6 6AP

Director24 October 2013Active
Millbank House, 171-185, Ewell Road, Surbiton, United Kingdom, KT6 6AP

Director18 September 1998Active
Millbank House, 171-185, Ewell Road, Surbiton, United Kingdom, KT6 6AP

Director21 March 2011Active
Millbank House, 171-185 Ewell Road, Surbiton, England, KT6 6AP

Director01 December 2012Active
39, Kingsmead Avenue, Sunbury-On-Thames, United Kingdom, TW16 5HL

Director23 April 2008Active
27, Stevenson Street, Lynbrook, United States,

Director01 July 2002Active
Millbank House, 171-185, Ewell Road, Surbiton, United Kingdom, KT6 6AP

Director30 November 2009Active
Millbank House, 171-185, Ewell Road, Surbiton, KT6 6AP

Director15 May 2018Active
Millbank House, 171-185, Ewell Road, Surbiton, United Kingdom, KT6 6AP

Director23 April 2008Active
Millbank House, 171-185, Ewell Road, Surbiton, United Kingdom, KT6 6AP

Director-Active
Millbank House, 171-185, Ewell Road, Surbiton, United Kingdom, KT6 6AP

Director24 October 2013Active
Millbank House, 171-185, Ewell Road, Surbiton, United Kingdom, KT6 6AP

Director-Active
Millbank House, 171-185, Ewell Road, Surbiton, United Kingdom, KT6 6AP

Director07 February 2005Active
Millbank House, 171-185, Ewell Road, Surbiton, United Kingdom, KT6 6AP

Director01 February 2013Active
Millbank House, 171-185, Ewell Road, Surbiton, United Kingdom, KT6 6AP

Director21 January 2011Active
Millbank House, 171-185, Ewell Road, Surbiton, United Kingdom, KT6 6AP

Director25 June 2012Active
Millbank House, 171-185, Ewell Road, Surbiton, United Kingdom, KT6 6AP

Director01 February 2007Active
Millbank House, 171-185, Ewell Road, Surbiton, United Kingdom, KT6 6AP

Director01 August 2012Active
Millbank House, 171-185, Ewell Road, Surbiton, KT6 6AP

Director01 February 2016Active
Millbank House, 171-185, Ewell Road, Surbiton, KT6 6AP

Director31 March 2015Active
Millbank House, 171-185, Ewell Road, Surbiton, United Kingdom, KT6 6AP

Director21 March 2011Active

People with Significant Control

Air Charter Service Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Millbank House, 171-185 Ewell Road, Surbiton, United Kingdom, KT6 6AP
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 (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
2024-03-22Officers

Termination director company with name termination date.

Download
2024-01-23Officers

Change person director company with change date.

Download
2023-10-27Accounts

Accounts with accounts type full.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Mortgage

Mortgage satisfy charge full.

Download
2023-01-13Mortgage

Mortgage satisfy charge full.

Download
2022-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-08-18Change of constitution

Statement of companys objects.

Download
2022-08-18Persons with significant control

Change to a person with significant control.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-08-21Accounts

Accounts with accounts type full.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-05Accounts

Accounts with accounts type full.

Download
2021-02-02Mortgage

Mortgage satisfy charge full.

Download
2021-02-02Mortgage

Mortgage satisfy charge full.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Officers

Change person director company with change date.

Download
2019-08-13Accounts

Accounts with accounts type full.

Download
2019-08-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.