UKBizDB.co.uk

AIRBORNE SYSTEMS HOLDINGS LIMITED

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

This company is commonly known as Airborne Systems Holdings Limited. The company was founded 20 years ago and was given the registration number 04847704. The firm's registered office is in BRIDGEND. You can find them at Bettws Road, Llangeinor, Bridgend, Mid Glamorgan. This company's SIC code is 64202 - Activities of production holding companies.

Company Information

Name:AIRBORNE SYSTEMS HOLDINGS LIMITED
Company Number:04847704
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2003
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64202 - Activities of production holding companies

Office Address & Contact

Registered Address:Bettws Road, Llangeinor, Bridgend, Mid Glamorgan, CF32 8PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Finsbury Square, London, EC2A 1AG

Director27 October 2022Active
Irvingq, Llangeinor, Bridgend, Wales, CF32 8PL

Director21 January 2020Active
1301 E., 9th St., #3000, Cleveland, United States,

Director10 October 2019Active
South Hill House, Smiths Lane, Ditcheat, Shepton Mallet, BA4 6PP

Secretary13 August 2004Active
19, Llwyn Coch, Bridgend, CF31 5BJ

Secretary01 February 2007Active
43, Heol Y Cwrt, North Cornelly, Bridgend, CF33 4AX

Secretary04 May 2005Active
Kylemore 4 The Cranagh, Warren Road, Donaghadee, BT21 0ET

Secretary02 September 2003Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Secretary28 July 2003Active
Bettws Road, Llangeinor, Bridgend, CF32 8PL

Director05 February 2010Active
Tanyard House, Goudhurst Road, Horsmonden, Tonbridge, TN12 8JU

Director26 July 2007Active
Tanyard House, Goudhurst Road, Horsmonden, Tonbridge, TN12 8JU

Director13 August 2004Active
Bettws Road, Llangeinor, Bridgend, CF32 8PL

Director27 May 2020Active
Penthouse G Ross Court, Putney Hill, London, SW15 3NY

Director12 April 2005Active
Bettws Road, Llangeinor, Bridgend, CF32 8PL

Director30 August 2018Active
Bettws Road, Llangeinor, Bridgend, CF32 8PL

Director01 December 2016Active
48 Church Meadows, Dromore, BT25 1LZ

Director02 September 2003Active
51 Winthrop Avenue, Mt. Ephraim, Usa, FOREIGN

Director04 May 2005Active
Bettws Road, Llangeinor, Bridgend, CF32 8PL

Director05 February 2010Active
South Hill House, Smiths Lane, Ditcheat, Shepton Mallet, BA4 6PP

Director13 August 2004Active
19, Llwyn Coch, Bridgend, CF31 5BJ

Director23 January 2006Active
3 Hampton Court, Carrickfergus, BT38 9DT

Director17 October 2003Active
The Mount, Church Street, Shoreham, Sevenoaks, TN14 7SD

Director04 October 2004Active
Bettws Road, Llangeinor, Bridgend, CF32 8PL

Director22 September 2016Active
29 Pheasant Drive, Mt Laurel, Usa, FOREIGN

Director04 May 2005Active
The Old Rectory Mill Lane, Monks Risborough, HP27 9LG

Director18 June 2004Active
Airborne Systems, Llangeinor, Bridgend, Wales, CF32 8PL

Director26 February 2014Active
Bettws Road, Llangeinor, Bridgend, CF32 8PL

Director05 February 2013Active
Highfield House, New Fargie, Glenfarg, PH2 9QT

Director13 March 2009Active
Bettws Road, Llangeinor, Bridgend, CF32 8PL

Director19 December 2013Active
1301 E., 9th St., #3000, Cleveland, United States,

Director10 October 2019Active
Bettws Road, Llangeinor, Bridgend, CF32 8PL

Director05 February 2010Active
Bettws Road, Llangeinor, Bridgend, CF32 8PL

Director08 January 2018Active
Airborne Systems, Llangeinor, Bridgend, Wales, CF32 8PL

Director26 February 2014Active
57 Bryneglwys Gardens, Porthcawl, CF36 5PR

Director04 May 2005Active
Bettws Road, Llangeinor, Bridgend, CF32 8PL

Director05 February 2013Active

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
2024-04-13Address

Change sail address company with new address.

Download
2024-02-27Address

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

Download
2024-02-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-27Resolution

Resolution.

Download
2024-01-19Mortgage

Mortgage satisfy charge full.

Download
2024-01-19Mortgage

Mortgage satisfy charge full.

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Change account reference date company previous extended.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2022-12-21Accounts

Accounts with accounts type small.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type small.

Download
2020-11-19Confirmation statement

Confirmation statement with updates.

Download
2020-10-16Capital

Legacy.

Download
2020-10-16Insolvency

Legacy.

Download
2020-10-16Capital

Capital statement capital company with date currency figure.

Download
2020-10-16Resolution

Resolution.

Download
2020-10-08Accounts

Accounts with accounts type full.

Download
2020-05-29Officers

Appoint person director company with name date.

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2020-01-24Officers

Appoint person director company with name date.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.