UKBizDB.co.uk

AIR SAFETY SUPPORT INTERNATIONAL LIMITED

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

This company is commonly known as Air Safety Support International Limited. The company was founded 23 years ago and was given the registration number 04104063. The firm's registered office is in CRAWLEY. You can find them at Aviation House, Beehive Ring Road, Crawley, West Sussex. This company's SIC code is 84110 - General public administration activities.

Company Information

Name:AIR SAFETY SUPPORT INTERNATIONAL LIMITED
Company Number:04104063
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 84110 - General public administration activities

Office Address & Contact

Registered Address:Aviation House, Beehive Ring Road, Crawley, West Sussex, England, RH6 0YR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aviation House, Beehive Ring Road, Crawley, England, RH6 0YR

Secretary14 December 2022Active
Aviation House, Beehive Ring Road, Crawley, England, RH6 0YR

Director01 April 2012Active
Aviation House, Beehive Ring Road, Crawley, England, RH6 0YR

Director01 May 2018Active
Aviation House, Beehive Ring Road, Crawley, England, RH6 0YR

Director03 February 2020Active
Aviation House, Beehive Ring Road, Crawley, England, RH6 0YR

Director03 February 2020Active
Floor 2, The Portland Building, High Street, Crawley, England, RH10 1BG

Director01 November 2023Active
10 De Parys Avenue, Bedford, MK40 2TW

Secretary29 December 2000Active
5 Chancery Lane, London, WC2A 1LF

Nominee Secretary08 November 2000Active
Aviation House, Beehive Ring Road, Crawley, England, RH6 0YR

Secretary11 September 2020Active
Aviation House, Beehive Ring Road, Crawley, England, RH6 0YR

Secretary01 September 2010Active
23 Gregory Close, Crawley, RH10 7LB

Director21 May 2003Active
Aviation House, Beehive Ring Road, Crawley, England, RH6 0YR

Director01 April 2009Active
Top Flat, 34 Gubyon Avenue, Herne Hill, London, United Kingdom, SE24 0DX

Director01 October 2014Active
Great Minster House, 33 Horseferry Road, London, United Kingdom, SW1P 4DR

Director20 May 2015Active
Caa House 45-59, Kingsway, London, WC2B 6TE

Director21 September 2011Active
Yew Tree Cottage, Tilburstow Hill Road, South Godstone, RH9 8LB

Director01 April 2003Active
10, Pokiok Crescent, Smiths, Bermuda,

Director01 May 2009Active
5 Chancery Lane, London, WC2A 1LF

Nominee Director08 November 2000Active
Cramond Upper Warren Avenue, Caversham, Reading, RG4 7EB

Director01 July 2004Active
61 Eaton Terrace, London, SW1W 8TR

Director29 December 2000Active
15 Eaton Terrace, London, SW1W 9DD

Director29 December 2000Active
27-31 Mitre Street, London, EC3A 5BZ

Director01 May 2006Active
Aviation House, Beehive Ring Road, Crawley, England, RH6 0YR

Director16 July 2018Active
Aviation House, Beehive Ring Road, Crawley, England, RH6 0YR

Director17 October 2018Active
170 Old Woosehill Lane, Wokingham, RG41 3HQ

Director06 April 2003Active
Caa House, 45-59 Kingsway, London, WC2B 6TE

Director19 January 2011Active
9 Ash Tree Close, Surbiton, KT6 5BQ

Director06 February 2003Active
11 Cameron Road, Bromley, BR2 9AY

Director29 December 2000Active
Fieldings, The Drive, Godalming, GU7 1PF

Director01 January 2008Active
9 Little Austins Road, Farnham, GU9 8JR

Director15 January 2003Active
126 Middle Road, Southampton, Bermuda, SO19 8FS

Director10 April 2003Active
16 Highbury Grove Court, London, N5 2NG

Director06 February 2003Active
Manor Farm, Stanton, Broadway, WR12 7NE

Director21 November 2001Active
5, Morrison Street, London, SW11 5LR

Director01 July 2008Active
2 Yew Tree Cottages, Owslebury, SO21 1LT

Director01 August 2006Active

People with Significant Control

Secretary Of State For Transport
Notified on:26 July 2016
Status:Active
Country of residence:England
Address:Great Minster House, Horseferry Road, London, England, SW1P 4DR
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 (7 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
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Accounts

Accounts with accounts type full.

Download
2023-11-01Officers

Appoint person director company with name date.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Officers

Appoint person secretary company with name date.

Download
2022-12-14Officers

Termination secretary company with name termination date.

Download
2022-10-24Accounts

Accounts with accounts type full.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Accounts

Accounts with accounts type full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type full.

Download
2020-09-11Officers

Termination secretary company with name termination date.

Download
2020-09-11Officers

Appoint person secretary company with name date.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2020-02-03Officers

Change person director company with change date.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2019-12-23Officers

Change person director company with change date.

Download
2019-12-23Officers

Change person director company with change date.

Download
2019-12-23Officers

Change person secretary company with change date.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type full.

Download
2019-08-12Address

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

Download

Copyright © 2024. All rights reserved.