UKBizDB.co.uk

AIRBOURNE COLOURS LTD

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

This company is commonly known as Airbourne Colours Ltd. The company was founded 13 years ago and was given the registration number 07425727. The firm's registered office is in DERBY. You can find them at Hanger 35 Dakota Road, Castle Donington, Derby, Derbyshire. This company's SIC code is 33160 - Repair and maintenance of aircraft and spacecraft.

Company Information

Name:AIRBOURNE COLOURS LTD
Company Number:07425727
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2010
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33160 - Repair and maintenance of aircraft and spacecraft

Office Address & Contact

Registered Address:Hanger 35 Dakota Road, Castle Donington, Derby, Derbyshire, England, DE74 2SA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hanger 35, Dakota Road, Castle Donington, Derby, England, DE74 2SA

Director25 February 2021Active
Hanger 35, Dakota Road, Castle Donington, Derby, England, DE74 2SA

Director19 September 2011Active
Hanger 35, Dakota Road, Castle Donington, Derby, England, DE74 2SA

Director25 February 2021Active
1, Dove Close, Mickleover, Derby, England, DE3 9XE

Secretary25 February 2021Active
23, Burlington Mansions, 9 Owls Road, Bournemouth, United Kingdom, BH5 1AP

Secretary01 November 2010Active
1, Copenhall Lane, Crew, England, CW2 8TT

Director19 September 2011Active
23, Burlington Mansions, 9 Owls Road, Bournemouth, United Kingdom, BH5 1AP

Director01 November 2010Active

People with Significant Control

Airbourne Holdings Limited
Notified on:08 April 2016
Status:Active
Country of residence:England
Address:Hangar 35, Dakota Road, Derby, England, DE74 2SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gerald Martin Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:Irish
Country of residence:England
Address:1, Copenhall Lane, Crew, England, CW2 8TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Darbyshire
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:16, Ducking Stool Lane, Christchurch, England, BH23 1DS
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Officers

Termination secretary company with name termination date.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2021-02-25Officers

Appoint person secretary company with name date.

Download
2021-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Accounts

Change account reference date company current extended.

Download
2020-04-21Persons with significant control

Change to a person with significant control.

Download
2020-04-21Officers

Change person director company with change date.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Officers

Change person director company with change date.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-19Address

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

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-11-01Officers

Change person director company with change date.

Download
2017-11-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.