UKBizDB.co.uk

AIREBORNE LTD

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

This company is commonly known as Aireborne Ltd. The company was founded 6 years ago and was given the registration number 11202224. The firm's registered office is in WORTHING. You can find them at 3 Argyll House, 15 Liverpool Gardens, Worthing, West Sussex. This company's SIC code is 52230 - Service activities incidental to air transportation.

Company Information

Name:AIREBORNE LTD
Company Number:11202224
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2018
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52230 - Service activities incidental to air transportation

Office Address & Contact

Registered Address:3 Argyll House, 15 Liverpool Gardens, Worthing, West Sussex, England, BN11 1RY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Argyll House, 15 Liverpool Gardens, Worthing, England, BN11 1RY

Director01 June 2018Active
2a Goring Road, Goring Road, Goring-By-Sea, Worthing, United Kingdom, BN12 4AJ

Director13 February 2018Active
2a Goring Road, Goring Road, Goring-By-Sea, Worthing, United Kingdom, BN12 4AJ

Director13 February 2018Active

People with Significant Control

Mr Christopher James Zoutewelle
Notified on:01 June 2018
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:England
Address:3 Argyll House, 15 Liverpool Gardens, Worthing, England, BN11 1RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Elaine Zoutewelle
Notified on:13 February 2018
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:United Kingdom
Address:2a Goring Road, Goring Road, Worthing, United Kingdom, BN12 4AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher James Zoutewelle
Notified on:13 February 2018
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:United Kingdom
Address:2a Goring Road, Goring Road, Worthing, United Kingdom, BN12 4AJ
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type micro entity.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type micro entity.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type micro entity.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Change account reference date company previous extended.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type micro entity.

Download
2020-09-01Dissolution

Dissolution withdrawal application strike off company.

Download
2020-03-31Gazette

Gazette notice voluntary.

Download
2020-03-23Dissolution

Dissolution application strike off company.

Download
2019-11-13Accounts

Accounts with accounts type micro entity.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Address

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

Download
2018-06-04Confirmation statement

Confirmation statement with updates.

Download
2018-06-04Officers

Appoint person director company with name date.

Download
2018-06-04Persons with significant control

Notification of a person with significant control.

Download
2018-06-04Officers

Termination director company with name termination date.

Download
2018-06-04Persons with significant control

Cessation of a person with significant control.

Download
2018-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Persons with significant control

Notification of a person with significant control.

Download
2018-02-28Officers

Appoint person director company with name date.

Download
2018-02-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.