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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hanger 35, Dakota Road, Castle Donington, Derby, England, DE74 2SA | Director | 25 February 2021 | Active |
Hanger 35, Dakota Road, Castle Donington, Derby, England, DE74 2SA | Director | 19 September 2011 | Active |
Hanger 35, Dakota Road, Castle Donington, Derby, England, DE74 2SA | Director | 25 February 2021 | Active |
1, Dove Close, Mickleover, Derby, England, DE3 9XE | Secretary | 25 February 2021 | Active |
23, Burlington Mansions, 9 Owls Road, Bournemouth, United Kingdom, BH5 1AP | Secretary | 01 November 2010 | Active |
1, Copenhall Lane, Crew, England, CW2 8TT | Director | 19 September 2011 | Active |
23, Burlington Mansions, 9 Owls Road, Bournemouth, United Kingdom, BH5 1AP | Director | 01 November 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Officers | Termination secretary company with name termination date. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-25 | Officers | Appoint person director company with name date. | Download |
2021-02-25 | Officers | Appoint person director company with name date. | Download |
2021-02-25 | Officers | Appoint person secretary company with name date. | Download |
2021-02-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-22 | Accounts | Change account reference date company current extended. | Download |
2020-04-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-21 | Officers | Change person director company with change date. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-20 | Officers | Change person director company with change date. | Download |
2019-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-19 | Address | Change registered office address company with date old address new address. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-01 | Officers | Change person director company with change date. | Download |
2017-11-01 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.