UKBizDB.co.uk

AIR SPECTRUM INTERNATIONAL LIMITED

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

This company is commonly known as Air Spectrum International Limited. The company was founded 7 years ago and was given the registration number 10494291. The firm's registered office is in WORCESTER. You can find them at Spectrum House, Checketts Lane, Worcester, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:AIR SPECTRUM INTERNATIONAL LIMITED
Company Number:10494291
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Spectrum House, Checketts Lane, Worcester, United Kingdom, WR3 7JW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11, Checketts Lane Industrial Estate, Checketts Lane, Worcester, England, WR3 7JW

Director01 January 2022Active
Spectrum House, Checketts Lane, Worcester, United Kingdom, WR3 7JW

Secretary24 November 2016Active
Spectrum House, Checketts Lane, Worcester, United Kingdom, WR3 7JW

Director24 November 2016Active
Spectrum House, Checketts Lane, Worcester, United Kingdom, WR3 7JW

Director01 March 2018Active

People with Significant Control

Krhl Group Limited
Notified on:05 May 2023
Status:Active
Country of residence:United Kingdom
Address:Unit 11, Checketts Lane Industrial Estate, Worcester, United Kingdom, WR3 7JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hunt Industries Management Limited
Notified on:24 November 2016
Status:Active
Country of residence:England
Address:Spectrum House, Checketts Lane, Worcester, England, WR3 7JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Steven Geoffrey Hunt
Notified on:24 November 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:United Kingdom
Address:Spectrum House, Checketts Lane, Worcester, United Kingdom, WR3 7JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elizabeth Margaret Hunt
Notified on:24 November 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:United Kingdom
Address:Spectrum House, Checketts Lane, Worcester, United Kingdom, WR3 7JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Officers

Termination director company with name termination date.

Download
2023-05-11Persons with significant control

Notification of a person with significant control.

Download
2023-05-11Persons with significant control

Cessation of a person with significant control.

Download
2023-02-20Address

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

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Persons with significant control

Notification of a person with significant control.

Download
2020-12-23Persons with significant control

Cessation of a person with significant control.

Download
2020-12-23Persons with significant control

Cessation of a person with significant control.

Download
2020-07-20Accounts

Accounts with accounts type total exemption full.

Download
2020-01-10Officers

Termination secretary company with name termination date.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Officers

Termination director company with name termination date.

Download
2019-03-21Accounts

Change account reference date company previous extended.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Accounts

Accounts with accounts type micro entity.

Download
2018-03-27Accounts

Change account reference date company previous shortened.

Download
2018-03-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.