UKBizDB.co.uk

AIR SWISS LTD

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

This company is commonly known as Air Swiss Ltd. The company was founded 6 years ago and was given the registration number 11079608. The firm's registered office is in GLOUCESTER. You can find them at 120 Reservoir Road, , Gloucester, . This company's SIC code is 51101 - Scheduled passenger air transport.

Company Information

Name:AIR SWISS LTD
Company Number:11079608
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2017
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 51101 - Scheduled passenger air transport
  • 51210 - Freight air transport
  • 52230 - Service activities incidental to air transportation
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:120 Reservoir Road, Gloucester, England, GL4 5RY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Tennyson Avenue, Gloucester, England, GL2 5AU

Secretary12 July 2021Active
8, Tennyson Avenue, Gloucester, England, GL2 5AU

Director12 July 2021Active
Firwood House, Bashurst Hill, Itchingfield, Horsham, England, RH13 0NY

Secretary20 February 2020Active
8, Tennyson Avenue, Gloucester, England, GL2 5AU

Director02 January 2021Active
1 Julienne House, Main Road, Orpington, England, BR5 3HD

Director30 November 2020Active
1 Julienne House, Main Road, Orpington, England, BR5 3HD

Director10 January 2020Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Director23 November 2017Active
8, Tennyson Avenue, Gloucester, England, GL2 5AU

Director10 January 2021Active
120, Reservoir Road, Gloucester, England, GL4 5RY

Director01 June 2020Active
8, Tennyson Avenue, Gloucester, England, GL2 5AU

Director12 May 2021Active
The Quadrant, Western Terrace, The Park, Nottingham, England, NG7 1AF

Director01 November 2020Active
8, Tennyson Avenue, Gloucester, England, GL2 5AU

Director01 June 2021Active
120, Reservoir Road, Gloucester, England, GL4 5RY

Director05 May 2020Active

People with Significant Control

Mr Gary Braham
Notified on:02 January 2021
Status:Active
Date of birth:February 1955
Nationality:British
Address:8, Tennyson Avenue, Gloucester, GL2 5AU
Nature of control:
  • Ownership of shares 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 (5 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
2024-04-12Accounts

Accounts with accounts type total exemption full.

Download
2023-11-21Gazette

Gazette filings brought up to date.

Download
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2023-11-20Persons with significant control

Notification of a person with significant control.

Download
2023-11-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2022-11-05Gazette

Gazette filings brought up to date.

Download
2022-11-04Accounts

Accounts with accounts type micro entity.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-09-15Accounts

Accounts with accounts type micro entity.

Download
2021-08-27Address

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

Download
2021-07-19Officers

Appoint person secretary company with name date.

Download
2021-07-19Officers

Appoint person director company with name date.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2021-06-24Officers

Appoint person director company with name date.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-06-22Officers

Appoint person director company with name date.

Download
2021-05-24Officers

Appoint person director company with name date.

Download
2021-05-24Officers

Termination director company with name termination date.

Download
2021-05-22Officers

Change person director company with change date.

Download
2021-05-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.