UKBizDB.co.uk

AIRE BUILDING SERVICES LTD

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

This company is commonly known as Aire Building Services Ltd. The company was founded 6 years ago and was given the registration number 10815228. The firm's registered office is in LEEDS. You can find them at Unit 1 1 Ash Lane, Garforth, Leeds, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:AIRE BUILDING SERVICES LTD
Company Number:10815228
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2017
End of financial year:28 February 2024
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 1 1 Ash Lane, Garforth, Leeds, United Kingdom, LS25 2HG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6b, Places Road, Leeds, England, LS9 8AS

Director01 June 2021Active
6b, Places Road, Leeds, England, LS9 8AS

Director01 March 2023Active
32, Templegate View, Templenewsam, Leeds, United Kingdom, LS15 0HQ

Director13 June 2017Active
21, Silverdale Road, Guiseley, Leeds, United Kingdom, LS20 8AZ

Director13 June 2017Active

People with Significant Control

Mr Nathan Moran
Notified on:01 May 2023
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:England
Address:6b, Places Road, Leeds, England, LS9 8AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Daniel Betteridge
Notified on:01 February 2023
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:England
Address:6b, Places Road, Leeds, England, LS9 8AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Daniel Betteridge
Notified on:01 October 2022
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, 1 Ash Lane, Leeds, United Kingdom, LS25 2HG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Stephen Michael Betteridge
Notified on:13 June 2017
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:United Kingdom
Address:32, Templegate View, Leeds, United Kingdom, LS15 0HQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Right to appoint and remove directors
Mr Richard Powell
Notified on:13 June 2017
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:United Kingdom
Address:21, Silverdale Road, Leeds, United Kingdom, LS20 8AZ
Nature of control:
  • Ownership of shares 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Gazette

Gazette notice voluntary.

Download
2024-04-16Dissolution

Dissolution application strike off company.

Download
2024-03-25Accounts

Accounts with accounts type micro entity.

Download
2024-03-25Accounts

Change account reference date company previous shortened.

Download
2023-11-05Accounts

Accounts with accounts type micro entity.

Download
2023-06-02Persons with significant control

Change to a person with significant control.

Download
2023-06-01Address

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

Download
2023-06-01Persons with significant control

Notification of a person with significant control.

Download
2023-05-31Persons with significant control

Change to a person with significant control.

Download
2023-05-30Officers

Appoint person director company with name date.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2023-02-20Persons with significant control

Notification of a person with significant control.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2023-02-20Persons with significant control

Cessation of a person with significant control.

Download
2023-02-20Persons with significant control

Cessation of a person with significant control.

Download
2023-02-05Accounts

Accounts with accounts type micro entity.

Download
2022-11-09Persons with significant control

Notification of a person with significant control.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Accounts

Accounts with accounts type micro entity.

Download
2021-06-25Confirmation statement

Confirmation statement with updates.

Download
2021-06-25Officers

Termination director company with name termination date.

Download
2021-06-25Persons with significant control

Cessation of a person with significant control.

Download
2021-06-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.