UKBizDB.co.uk

AIR ENGINEERING GROUP LTD

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

This company is commonly known as Air Engineering Group Ltd. The company was founded 23 years ago and was given the registration number 04107512. The firm's registered office is in FOREST ROW. You can find them at Unit 11 Forest Row Business Park, Station Road, Forest Row, East Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AIR ENGINEERING GROUP LTD
Company Number:04107512
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2000
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 11 Forest Row Business Park, Station Road, Forest Row, East Sussex, RH18 5DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60 Mayfield Avenue, Orpington, BR6 0AQ

Secretary14 November 2000Active
60 Mayfield Avenue, Orpington, BR6 0AQ

Director14 November 2000Active
Larchwood, Yarnfield, Stone, ST15 0NF

Director16 December 2005Active
71 Fulmar Drive, East Grinstead, United Kingdom, RH19 3NN

Director21 April 2004Active
47, Rowplatt Lane, Felbridge, East Grinstead, United Kingdom, RH19 2NY

Director01 August 2010Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary14 November 2000Active
24 Pride View, Stone Cross, Pevensey, BN24 5GF

Director14 November 2000Active
5 Collings Walk, Prestwood, Great Missenden, HP16 0RX

Director14 November 2000Active
7 Ridgeside Haw Lane, Bedlow Ridge, HP14 4JN

Director14 November 2000Active
10 Lower Mere, East Grinstead, RH19 4TB

Director14 November 2000Active

People with Significant Control

Mr Gary Clark Dean
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:60 Mayfield Avenue, Orpington, United Kingdom, BR6 0AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Peter Stockwood
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:71, Fulmar Drive, East Grinstead, England, RH19 3NN
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Incorporation

Memorandum articles.

Download
2023-07-11Resolution

Resolution.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-03-13Persons with significant control

Change to a person with significant control.

Download
2019-03-08Resolution

Resolution.

Download
2019-03-08Change of name

Change of name notice.

Download
2019-02-22Capital

Capital cancellation shares.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Capital

Capital return purchase own shares.

Download
2018-10-17Resolution

Resolution.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2017-11-21Confirmation statement

Confirmation statement with updates.

Download
2017-11-21Capital

Capital allotment shares.

Download
2017-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-25Accounts

Accounts with accounts type total exemption small.

Download
2017-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.