UKBizDB.co.uk

AIR SEATING (HOLDINGS) LIMITED

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

This company is commonly known as Air Seating (holdings) Limited. The company was founded 8 years ago and was given the registration number 09818503. The firm's registered office is in KINGSWINFORD. You can find them at Unit 3 High Street Lenches Bridge, Pensnett, Kingswinford, West Midlands. This company's SIC code is 31010 - Manufacture of office and shop furniture.

Company Information

Name:AIR SEATING (HOLDINGS) LIMITED
Company Number:09818503
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2015
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 31010 - Manufacture of office and shop furniture

Office Address & Contact

Registered Address:Unit 3 High Street Lenches Bridge, Pensnett, Kingswinford, West Midlands, United Kingdom, DY6 8XB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Church Green East, Redditch, United Kingdom, B98 8BP

Director09 October 2015Active
8 Church Green East, Redditch, United Kingdom, B98 8BP

Director09 October 2015Active
8 Church Green East, Redditch, United Kingdom, B98 8BP

Director09 October 2015Active
8 Church Green East, Redditch, United Kingdom, B98 8BP

Director09 October 2015Active

People with Significant Control

Air Seating Group Limited
Notified on:28 July 2023
Status:Active
Country of residence:England
Address:Unit 3, High Street Lenches Bridge, Kingswinford, England, DY6 8XB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marcus John Arrowsmith
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:United Kingdom
Address:Unit 3, High Street Lenches Bridge, Kingswinford, United Kingdom, DY6 8XB
Nature of control:
  • Significant influence or control
Mr Anthony Evans
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:United Kingdom
Address:Unit 3, High Street Lenches Bridge, Kingswinford, United Kingdom, DY6 8XB
Nature of control:
  • Significant influence or control
Ms Lisa Jayne Rowley
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:United Kingdom
Address:Unit 3, High Street Lenches Bridge, Kingswinford, United Kingdom, DY6 8XB
Nature of control:
  • Significant influence or control
Mr David Wood
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:United Kingdom
Address:Unit 3, High Street Lenches Bridge, Kingswinford, United Kingdom, DY6 8XB
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-09-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-05Accounts

Accounts with accounts type total exemption full.

Download
2023-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-28Persons with significant control

Cessation of a person with significant control.

Download
2023-07-28Persons with significant control

Cessation of a person with significant control.

Download
2023-07-28Persons with significant control

Cessation of a person with significant control.

Download
2023-07-28Persons with significant control

Cessation of a person with significant control.

Download
2023-07-28Persons with significant control

Notification of a person with significant control.

Download
2023-07-28Officers

Termination director company with name termination date.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Mortgage

Mortgage satisfy charge full.

Download
2021-05-24Mortgage

Mortgage satisfy charge full.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Change account reference date company current extended.

Download
2019-01-09Accounts

Accounts with accounts type total exemption full.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Persons with significant control

Change to a person with significant control.

Download
2018-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.