Warning: file_put_contents(c/31d9abc981649058284423ae0f492419.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Air Link Group Limited, B11 2DF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AIR LINK GROUP LIMITED

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

This company is commonly known as Air Link Group Limited. The company was founded 19 years ago and was given the registration number 05359254. The firm's registered office is in BIRMINGHAM. You can find them at Neo Park Wharfdale Road, , Birmingham, West Midlands. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:AIR LINK GROUP LIMITED
Company Number:05359254
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Neo Park Wharfdale Road, Birmingham, West Midlands, England, B11 2DF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Strongpoint Asa, Slynga 10, 2005 Raelingen, Norway,

Director31 May 2022Active
Strongpoint Asa, Slynga 10, 2005 Raelingen, Norway,

Director31 May 2022Active
76 Whitchurch Road, Cardiff, CF14 3LX

Secretary09 February 2005Active
Old Oak Cottage, Mill Lane Wildmoor, Bromsgrove, B61 0BX

Secretary09 February 2005Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Director13 August 2014Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Director23 January 2020Active
8, Cransley Grove, Solihull, Uk, B91 3ZA

Director13 August 2014Active
51 Forest Hill Road, Birmingham, B26 3TA

Director09 February 2005Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Director09 February 2005Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Director09 February 2005Active
Strongpoint Asa, Slynga 10, 2005 Raelingen, Norway,

Director31 May 2022Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Director25 October 2016Active
76 Whitchurch Road, Cardiff, CF14 3LX

Director09 February 2005Active
Old Oak Cottage, Mill Lane Wildmoor, Bromsgrove, B61 0BX

Director09 February 2005Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Director13 August 2014Active

People with Significant Control

Strongpoint Asa
Notified on:01 June 2022
Status:Active
Country of residence:Norway
Address:10, Slynga, 2005 Raelingen, Norway,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Als Kingfisher Limited
Notified on:11 December 2020
Status:Active
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
European Retail Engineering Limited
Notified on:11 December 2020
Status:Active
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Leslie Fletcher
Notified on:10 May 2017
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:Cradley Business Park, Overend Road, Cradley Heath, United Kingdom, B64 7DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Keith Fletcher
Notified on:10 May 2017
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:Cradley Business Park, Overend Road, Cradley Heath, England, B64 7DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Keith Leslie Fletcher
Notified on:01 April 2017
Status:Active
Date of birth:March 1942
Nationality:British
Country of residence:United Kingdom
Address:49 Queens Court, Sheldon, Solihull, United Kingdom, B91 2PR
Nature of control:
  • Significant influence or control
Mr Paul Keith Fletcher
Notified on:01 April 2017
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
Nature of control:
  • Significant influence or control
Mr Martin Leslie Fletcher
Notified on:01 April 2017
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
Nature of control:
  • Significant influence or control
Mr Philip Leslie Mousley
Notified on:01 April 2017
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:United Kingdom
Address:Old Oak Cottage, Mill Lane, Bromsgrove, United Kingdom, B61 0BX
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2024. All rights reserved.