UKBizDB.co.uk

AIRBORNE ENVIRONMENTAL CONSULTANTS LIMITED

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

This company is commonly known as Airborne Environmental Consultants Limited. The company was founded 26 years ago and was given the registration number 03442515. The firm's registered office is in TRAFFORD PARK. You can find them at 23 Wheel Forge Way, Ashburton Point, Trafford Park, Manchester. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:AIRBORNE ENVIRONMENTAL CONSULTANTS LIMITED
Company Number:03442515
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1997
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities
  • 71200 - Technical testing and analysis
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:23 Wheel Forge Way, Ashburton Point, Trafford Park, Manchester, M17 1EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23 Wheelforge Way, Ashburton Point, Trafford Park, Manchester, England, M17 1EH

Secretary11 November 2007Active
23 Wheelforge Way, Ashburton Point, Trafford Park, Manchester, England, M17 1EH

Director01 October 1997Active
23 Wheelforge Way, Ashburton Point, Trafford Park, Manchester, England, M17 1EH

Director01 December 1997Active
7 Appleford Close, Appleton, Warrington, WA4 3DP

Secretary01 October 1997Active
Ryfields Village, 111 Arena Gardens, Warrington, WA2 7GD

Secretary01 October 1997Active

People with Significant Control

Airborne Environmental Consultants Eot Limited
Notified on:07 March 2024
Status:Active
Country of residence:United Kingdom
Address:23 Wheel Forge Way, Trafford Park, Manchester, United Kingdom, M17 1EH
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Robert Harris
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:23 Wheelforge Way, Ashburton Point, Manchester, England, M17 1EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Amanda Jayne Reid
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:23 Wheelforge Way, Ashburton Point, Manchester, England, M17 1EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-03-14Persons with significant control

Notification of a person with significant control.

Download
2024-03-14Persons with significant control

Cessation of a person with significant control.

Download
2024-03-14Persons with significant control

Cessation of a person with significant control.

Download
2024-02-28Officers

Change person secretary company with change date.

Download
2024-02-28Officers

Change person director company with change date.

Download
2024-02-28Officers

Change person director company with change date.

Download
2024-02-27Officers

Change person director company with change date.

Download
2024-02-27Officers

Change person director company with change date.

Download
2024-02-27Persons with significant control

Change to a person with significant control.

Download
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-09-02Mortgage

Mortgage satisfy charge full.

Download
2019-07-16Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-13Accounts

Accounts with accounts type total exemption full.

Download
2017-10-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.