UKBizDB.co.uk

AIRCHECK SERVICES LIMITED

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

This company is commonly known as Aircheck Services Limited. The company was founded 19 years ago and was given the registration number 05277158. The firm's registered office is in NORTHAMPTONSHIRE. You can find them at 10 Anderson Drive, Kettering, Northamptonshire, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:AIRCHECK SERVICES LIMITED
Company Number:05277158
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:10 Anderson Drive, Kettering, Northamptonshire, NN15 5DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Anderson Drive, Kettering, NN15 5DG

Secretary03 November 2004Active
10 Anderson Drive, Kettering, NN15 5DG

Director03 November 2004Active
Unit 5 Swinton Bridge Workshops, Rowms Lane, Swinton, Mexborough, United Kingdom, S64 8AE

Director15 November 2017Active
10 Anderson Drive, Kettering, NN15 5DG

Director03 November 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 November 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 November 2004Active

People with Significant Control

Mr Kenneth Anthony Dale
Notified on:04 November 2019
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:United Kingdom
Address:10 Anderson Drive, Kettering, United Kingdom, NN15 5DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Yvonne Laraine Dale
Notified on:04 November 2019
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:United Kingdom
Address:10 Anderson Drive, Kettering, United Kingdom, NN15 5DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Kenneth Dale
Notified on:06 April 2016
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:United Kingdom
Address:Unit 5 Swinton Bridge Workshops, Rowms Lane, Mexborough, United Kingdom, S64 8AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm

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
2023-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-12-01Accounts

Accounts with accounts type micro entity.

Download
2022-04-11Address

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

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Persons with significant control

Notification of a person with significant control.

Download
2021-01-07Persons with significant control

Notification of a person with significant control.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Resolution

Resolution.

Download
2019-08-02Capital

Capital name of class of shares.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2017-12-22Accounts

Accounts with accounts type micro entity.

Download
2017-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-11-15Officers

Appoint person director company with name date.

Download
2017-01-10Accounts

Accounts with accounts type total exemption small.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-01-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-10Accounts

Accounts with accounts type total exemption small.

Download
2015-01-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.