UKBizDB.co.uk

AIR LINK SERVICES LIMITED

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

This company is commonly known as Air Link Services Limited. The company was founded 26 years ago and was given the registration number 03567970. 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 33120 - Repair of machinery.

Company Information

Name:AIR LINK SERVICES LIMITED
Company Number:03567970
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33120 - Repair of machinery

Office Address & Contact

Registered Address:Neo Park, Wharfdale Road, Birmingham, West Midlands, B11 2DF
Country Origin:
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
Old Oak Cottage, Mill Lane Wildmoor, Bromsgrove, B61 0BX

Secretary21 May 1998Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary21 May 1998Active
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
49, Queens Court, Alderham Close, Solihull, England, B91 2PR

Director01 May 2004Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Director21 May 1998Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Director01 May 2004Active
Strongpoint Asa, Slynga 10, 2005 Raelingen, Norway,

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

Director25 October 2016Active
Old Oak Cottage, Mill Lane Wildmoor, Bromsgrove, B61 0BX

Director21 May 1998Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Director13 August 2014Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director21 May 1998Active

People with Significant Control

Air Link Group Limited
Notified on:21 May 2017
Status:Active
Country of residence:England
Address:Neo Park, Wharfdale Road, Birmingham, England, B11 2DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Gazette

Gazette dissolved voluntary.

Download
2023-12-05Gazette

Gazette notice voluntary.

Download
2023-11-28Dissolution

Dissolution application strike off company.

Download
2023-11-17Officers

Termination director company with name termination date.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2023-03-23Accounts

Accounts with accounts type full.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-07-19Officers

Appoint person director company with name date.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-07-15Mortgage

Mortgage satisfy charge full.

Download
2022-06-24Accounts

Accounts with accounts type small.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Officers

Change person director company with change date.

Download
2021-09-24Accounts

Accounts with accounts type small.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2020-10-06Accounts

Accounts with accounts type small.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Officers

Appoint person director company with name date.

Download
2020-01-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.