UKBizDB.co.uk

AIR DESIGN SYSTEMS (HOLDINGS) LIMITED

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

This company is commonly known as Air Design Systems (holdings) Limited. The company was founded 6 years ago and was given the registration number 11296594. The firm's registered office is in GATESHEAD. You can find them at Unit G22 The Avenues, Eleventh Avenue North, Team Valley Trading Estate, Gateshead, Tyne And Wear. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:AIR DESIGN SYSTEMS (HOLDINGS) LIMITED
Company Number:11296594
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2018
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit G22 The Avenues, Eleventh Avenue North, Team Valley Trading Estate, Gateshead, Tyne And Wear, United Kingdom, NE11 0NJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
E15, Willow Court, Team Valley Trading Estate, Gateshead, England, NE11 0RU

Secretary02 July 2018Active
E15, Willow Court, Team Valley Trading Estate, Gateshead, England, NE11 0RU

Director22 June 2018Active
C/O Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Corporate Secretary06 April 2018Active
Unit G22, The Avenues, Eleventh Avenue North, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0NJ

Director22 June 2018Active
Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Director06 April 2018Active

People with Significant Control

Mrs Susan Amy Clare
Notified on:22 June 2018
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:United Kingdom
Address:Unit G22, The Avenues, Eleventh Avenue North, Gateshead, United Kingdom, NE11 0NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam Clare
Notified on:22 June 2018
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:England
Address:E15, Willow Court, Gateshead, England, NE11 0RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Muckle Director Limited
Notified on:06 April 2018
Status:Active
Country of residence:United Kingdom
Address:C/O Muckle Llp, Time Central, Newcastle Upon Tyne, United Kingdom, NE1 4BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-10Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Accounts

Accounts with accounts type dormant.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type micro entity.

Download
2022-11-10Address

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

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Accounts

Accounts with accounts type micro entity.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type micro entity.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-06-06Capital

Capital name of class of shares.

Download
2019-06-06Capital

Capital variation of rights attached to shares.

Download
2019-06-05Resolution

Resolution.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-07-11Resolution

Resolution.

Download
2018-07-04Persons with significant control

Cessation of a person with significant control.

Download
2018-07-04Persons with significant control

Change to a person with significant control.

Download
2018-07-04Capital

Capital allotment shares.

Download
2018-07-04Officers

Termination director company with name termination date.

Download
2018-07-04Officers

Appoint person secretary company with name date.

Download
2018-06-25Resolution

Resolution.

Download
2018-06-22Address

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

Download
2018-06-22Persons with significant control

Notification of a person with significant control.

Download
2018-06-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.