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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
60 Mayfield Avenue, Orpington, BR6 0AQ | Secretary | 14 November 2000 | Active |
60 Mayfield Avenue, Orpington, BR6 0AQ | Director | 14 November 2000 | Active |
Larchwood, Yarnfield, Stone, ST15 0NF | Director | 16 December 2005 | Active |
71 Fulmar Drive, East Grinstead, United Kingdom, RH19 3NN | Director | 21 April 2004 | Active |
47, Rowplatt Lane, Felbridge, East Grinstead, United Kingdom, RH19 2NY | Director | 01 August 2010 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 14 November 2000 | Active |
24 Pride View, Stone Cross, Pevensey, BN24 5GF | Director | 14 November 2000 | Active |
5 Collings Walk, Prestwood, Great Missenden, HP16 0RX | Director | 14 November 2000 | Active |
7 Ridgeside Haw Lane, Bedlow Ridge, HP14 4JN | Director | 14 November 2000 | Active |
10 Lower Mere, East Grinstead, RH19 4TB | Director | 14 November 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-11 | Incorporation | Memorandum articles. | Download |
2023-07-11 | Resolution | Resolution. | Download |
2023-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-08 | Resolution | Resolution. | Download |
2019-03-08 | Change of name | Change of name notice. | Download |
2019-02-22 | Capital | Capital cancellation shares. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-21 | Capital | Capital return purchase own shares. | Download |
2018-10-17 | Resolution | Resolution. | Download |
2018-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-21 | Capital | Capital allotment shares. | Download |
2017-06-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-05-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.