UKBizDB.co.uk

AIRCOMM MAINTENANCE LIMITED

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

This company is commonly known as Aircomm Maintenance Limited. The company was founded 21 years ago and was given the registration number 04573308. The firm's registered office is in LONDON. You can find them at 1 Kings Avenue, , London, . This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:AIRCOMM MAINTENANCE LIMITED
Company Number:04573308
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:1 Kings Avenue, London, United Kingdom, N21 3NA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Kings Avenue, London, United Kingdom, N21 3NA

Director06 October 2003Active
1 Kings Avenue, London, United Kingdom, N21 3NA

Director01 December 2020Active
Coldharbour Farm Coldharbour Lane, Hildenborough, Tonbridge, TN11 9JX

Secretary18 August 2008Active
25 Stopham Road, Maidenbower, Crawley, RH10 7JF

Secretary06 October 2003Active
Office 2, 16 New Street, Stourport On Severn, DY13 8UW

Corporate Nominee Secretary25 October 2002Active
Coldharbour Farm Coldharbour Lane, Hildenborough, Tonbridge, TN11 9JX

Director18 August 2008Active
10 Albert Mews, Royal Earlswood Park, Redhill, RH1 6TD

Director18 August 2008Active
Office 2, 16 New Street, Stourport On Severn, DY13 8UW

Corporate Nominee Director25 October 2002Active

People with Significant Control

Aircomm Holdings Ltd
Notified on:21 December 2017
Status:Active
Country of residence:United Kingdom
Address:1 Kings Avenue, London, United Kingdom, N21 3NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Matthew James Karcha
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:United Kingdom
Address:1 Kings Avenue, London, United Kingdom, N21 3NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-10-25Confirmation statement

Confirmation statement with updates.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download
2018-10-30Persons with significant control

Cessation of a person with significant control.

Download
2018-10-30Persons with significant control

Notification of a person with significant control.

Download
2018-09-29Accounts

Accounts with accounts type total exemption full.

Download
2018-09-28Accounts

Change account reference date company previous shortened.

Download
2017-11-07Confirmation statement

Confirmation statement with updates.

Download
2017-11-07Persons with significant control

Change to a person with significant control.

Download
2017-11-07Persons with significant control

Change to a person with significant control.

Download
2017-08-03Officers

Change person director company with change date.

Download
2017-08-03Address

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

Download
2017-05-19Accounts

Accounts with accounts type total exemption full.

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download
2016-10-07Address

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

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.