UKBizDB.co.uk

AIR RO CONSTRUCTION LTD

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

This company is commonly known as Air Ro Construction Ltd. The company was founded 6 years ago and was given the registration number 11347956. The firm's registered office is in LONDON. You can find them at 78 Manton Road, , London, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:AIR RO CONSTRUCTION LTD
Company Number:11347956
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2018
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:78 Manton Road, London, England, SE2 0JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
78, Manton Road, London, England, SE2 0JD

Director06 August 2020Active
24, Sparkford Gardens, London, England, N11 3GT

Secretary01 April 2019Active
78, Manton Road, London, England, SE2 0JD

Director06 May 2018Active
36 Admastone Road, 36 Admaston Road, London, United Kingdom, SE18 2TX

Director10 July 2018Active
36, Admaston Road, London, England, SE18 2TX

Director03 April 2019Active
78, Manton Road, London, England, SE2 0JD

Director06 January 2020Active
78, Manton Road, London, England, SE2 0JD

Director06 August 2020Active
115, Green Lane, Ilford, England, IG1 1XN

Director04 February 2019Active
109, Hollowfield Walk, Northolt, England, UB5 5SY

Director27 June 2022Active
91, Hollowfield Walk, Northolt, England, UB5 5SY

Director01 March 2020Active
36, Admaston Road, London, England, SE18 2TX

Director04 April 2019Active
36, Ethelbert Gardens, Ilford, England, IG2 6UN

Director06 August 2020Active
35, Ethelbert Gardens, Ilford, England, IG2 6UN

Director20 March 2019Active

People with Significant Control

Mr Viorel Ciorba
Notified on:16 January 2020
Status:Active
Date of birth:May 1954
Nationality:Romanian
Country of residence:England
Address:78, Manton Road, London, England, SE2 0JD
Nature of control:
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Ionut Razvan Apetrechioaie
Notified on:11 January 2020
Status:Active
Date of birth:December 1981
Nationality:Romanian
Country of residence:England
Address:78, 78 Manton Road, London, England, SE2 0JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ionut Razvan Apetrechioaie
Notified on:06 May 2018
Status:Active
Date of birth:December 1981
Nationality:Romanian
Country of residence:England
Address:78, Manton Road, London, England, SE2 0JD
Nature of control:
  • Ownership of shares 75 to 100 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Accounts

Accounts with accounts type micro entity.

Download
2023-04-26Persons with significant control

Change to a person with significant control.

Download
2023-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-01-21Officers

Termination director company with name termination date.

Download
2022-06-27Officers

Appoint person director company with name date.

Download
2022-06-27Address

Change registered office address company with date old address new address.

Download
2022-06-14Accounts

Accounts with accounts type micro entity.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Address

Change registered office address company with date old address new address.

Download
2021-07-03Accounts

Accounts with accounts type micro entity.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-08-06Officers

Termination director company with name termination date.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-07-26Accounts

Accounts with accounts type micro entity.

Download
2020-05-12Persons with significant control

Cessation of a person with significant control.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2020-03-01Officers

Appoint person director company with name date.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2020-01-16Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.