UKBizDB.co.uk

AIR IT LIMITED

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

This company is commonly known as Air It Limited. The company was founded 18 years ago and was given the registration number 05543898. The firm's registered office is in NOTTINGHAM. You can find them at Unit 7 Interchange 25 Business Park, Bostocks Lane, Nottingham, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:AIR IT LIMITED
Company Number:05543898
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Unit 7 Interchange 25 Business Park, Bostocks Lane, Nottingham, United Kingdom, NG10 5QG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7 Interchange 25 Business Park, Bostocks Lane, Nottingham, United Kingdom, NG10 5QG

Secretary26 June 2017Active
Unit 7 Interchange 25 Business Park, Bostocks Lane, Nottingham, United Kingdom, NG10 5QG

Director01 September 2014Active
Unit 7, Interchange 25 Business Park, Bostocks Lane, Nottingham, United Kingdom, NG10 5QG

Director01 December 2023Active
Unit 7, Interchange 25 Business Park, Bostocks Lane, Nottingham, United Kingdom, NG10 5QG

Director01 March 2022Active
8 Tiptree Close, Kimberley, NG16 2TQ

Secretary23 August 2005Active
The Lake House, 2 Waterside Drive, Grantham, United Kingdom, NG31 9FA

Secretary24 February 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary23 August 2005Active
28 Sanders Close Shipley View, Ilkeston, DE7 9LN

Director23 August 2005Active
Unit 7, Interchange 25 Business Park, Bostocks Lane, Nottingham, United Kingdom, NG10 5QG

Director01 November 2023Active
The Technology Hub, Unit 7, Interchange 25 Business Park, Bostocks Lane, Sandiacre, Nottingham, England, NG10 5QG

Director12 March 2020Active
Unit 7, Interchange 25 Business Park, Bostocks Lane, Sandiacre, Nottingham, United Kingdom, NG10 5QG

Director01 September 2014Active
H3 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, NG8 6PY

Director01 May 2013Active
Unit 7, Interchange 25 Business Park, Bostocks Lane, Sandiacre, Nottingham, England, NG10 5QG

Director23 August 2005Active
Unit 7, Interchange 25 Business Park, Bostocks Lane, Nottingham, United Kingdom, NG10 5QG

Director30 August 2020Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director23 August 2005Active

People with Significant Control

Koru Bidco Limited
Notified on:16 January 2020
Status:Active
Country of residence:England
Address:10, Slingsby Place, London, England, WC2E 9AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Todd Sean Mcquilkin
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:United Kingdom
Address:H2 Ash Tree Court, Mellors Way, Nottingham, United Kingdom, NG8 6PY
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Todd Sean Mcquilkin
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:United Kingdom
Address:H3 Ash Tree Court, Mellors Way, Nottingham, United Kingdom, NG8 6PY
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Officers

Appoint person director company with name date.

Download
2023-12-14Officers

Appoint person director company with name date.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-11Accounts

Accounts amended with accounts type full.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Officers

Change person director company with change date.

Download
2020-11-17Officers

Change person secretary company with change date.

Download
2020-11-17Miscellaneous

Legacy.

Download
2020-09-07Officers

Appoint person director company with name date.

Download
2020-05-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-18Accounts

Change account reference date company current extended.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2020-03-11Officers

Change person director company.

Download

Copyright © 2024. All rights reserved.