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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7 Interchange 25 Business Park, Bostocks Lane, Nottingham, United Kingdom, NG10 5QG | Secretary | 26 June 2017 | Active |
Unit 7 Interchange 25 Business Park, Bostocks Lane, Nottingham, United Kingdom, NG10 5QG | Director | 01 September 2014 | Active |
Unit 7, Interchange 25 Business Park, Bostocks Lane, Nottingham, United Kingdom, NG10 5QG | Director | 01 December 2023 | Active |
Unit 7, Interchange 25 Business Park, Bostocks Lane, Nottingham, United Kingdom, NG10 5QG | Director | 01 March 2022 | Active |
8 Tiptree Close, Kimberley, NG16 2TQ | Secretary | 23 August 2005 | Active |
The Lake House, 2 Waterside Drive, Grantham, United Kingdom, NG31 9FA | Secretary | 24 February 2006 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 23 August 2005 | Active |
28 Sanders Close Shipley View, Ilkeston, DE7 9LN | Director | 23 August 2005 | Active |
Unit 7, Interchange 25 Business Park, Bostocks Lane, Nottingham, United Kingdom, NG10 5QG | Director | 01 November 2023 | Active |
The Technology Hub, Unit 7, Interchange 25 Business Park, Bostocks Lane, Sandiacre, Nottingham, England, NG10 5QG | Director | 12 March 2020 | Active |
Unit 7, Interchange 25 Business Park, Bostocks Lane, Sandiacre, Nottingham, United Kingdom, NG10 5QG | Director | 01 September 2014 | Active |
H3 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, NG8 6PY | Director | 01 May 2013 | Active |
Unit 7, Interchange 25 Business Park, Bostocks Lane, Sandiacre, Nottingham, England, NG10 5QG | Director | 23 August 2005 | Active |
Unit 7, Interchange 25 Business Park, Bostocks Lane, Nottingham, United Kingdom, NG10 5QG | Director | 30 August 2020 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 23 August 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Officers | Appoint person director company with name date. | Download |
2023-12-14 | Officers | Appoint person director company with name date. | Download |
2023-12-06 | Officers | Termination director company with name termination date. | Download |
2023-11-02 | Officers | Appoint person director company with name date. | Download |
2023-11-01 | Officers | Termination director company with name termination date. | Download |
2023-10-11 | Accounts | Accounts with accounts type full. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-11 | Accounts | Accounts amended with accounts type full. | Download |
2022-10-01 | Accounts | Accounts with accounts type full. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Officers | Appoint person director company with name date. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-17 | Officers | Change person director company with change date. | Download |
2020-11-17 | Officers | Change person secretary company with change date. | Download |
2020-11-17 | Miscellaneous | Legacy. | Download |
2020-09-07 | Officers | Appoint person director company with name date. | Download |
2020-05-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-18 | Accounts | Change account reference date company current extended. | Download |
2020-03-13 | Officers | Appoint person director company with name date. | Download |
2020-03-11 | Officers | Change person director company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.