UKBizDB.co.uk

AIREDALE MAINTENANCE SERVICES LIMITED

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

This company is commonly known as Airedale Maintenance Services Limited. The company was founded 25 years ago and was given the registration number 03636194. The firm's registered office is in LEEDS. You can find them at Unit 5 Woodside Court, Clayton Wood Rise, Leeds, West Yorkshire. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:AIREDALE MAINTENANCE SERVICES LIMITED
Company Number:03636194
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 1998
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Unit 5 Woodside Court, Clayton Wood Rise, Leeds, West Yorkshire, LS16 6RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Enterprise House, 168-170 Upminster Road, Upminster, England, RM14 2RB

Secretary14 August 2023Active
Enterprise House, 168-170 Upminster Road, Upminster, England, RM14 2RB

Director14 August 2023Active
Enterprise House, 168-170 Upminster Road, Upminster, England, RM14 2RB

Director14 August 2023Active
Enterprise House, 168-170 Upminster Road, Upminster, England, RM14 2RB

Director14 August 2023Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Secretary17 March 2000Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary22 September 1998Active
33 Larkfield Road, Rawdon, Leeds, LS19 6EQ

Secretary01 August 2001Active
7 Cleasby Road, Menston, Ilkley, LS29 6JE

Secretary22 September 1998Active
Unit 5, Woodside Court, Clayton Wood Rise, Leeds, England, LS16 6RF

Secretary01 January 2002Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Corporate Secretary13 March 2023Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Director08 March 2023Active
Unit 5, Woodside Court, Clayton Wood Rise, Leeds, LS16 6RF

Director01 December 2022Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director22 September 1998Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Director01 December 2022Active
Unit 15, The Sidings, Station Road Guiseley, Leeds, England, LS20 8BX

Director09 September 2002Active
Unit 5, Woodside Court, Clayton Wood Rise, Leeds, England, LS16 6RF

Director08 June 2000Active
Unit 5, Woodside Court, Clayton Wood Rise, Leeds, England, LS16 6RF

Director01 September 2010Active
Unit 5, Woodside Court, Clayton Wood Rise, Leeds, England, LS16 6RF

Director22 September 1998Active
Unit 5, Woodside Court, Clayton Wood Rise, Leeds, LS16 6RF

Director01 December 2014Active
15 Greenfield Avenue, Hawksworth Guiseley, Leeds, LS20 8HG

Director22 September 1998Active
4th Floor, 24 Old Bond Street, London, England, W1S 4AW

Corporate Director01 December 2022Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Corporate Director13 March 2023Active

People with Significant Control

Triosgroup Limited
Notified on:01 December 2022
Status:Active
Country of residence:England
Address:Enterprise House, 168-170 Upminster Road, Upminster Road, Upminster, England, RM14 2RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Jonathan Nelson
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Address:Unit 5, Woodside Court, Leeds, LS16 6RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Matthew James Nelson
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Address:Unit 5, Woodside Court, Leeds, LS16 6RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-19Accounts

Change account reference date company current shortened.

Download
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Persons with significant control

Change to a person with significant control.

Download
2023-09-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-09-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-25Resolution

Resolution.

Download
2023-08-25Incorporation

Memorandum articles.

Download
2023-08-21Address

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

Download
2023-08-21Officers

Appoint person secretary company with name date.

Download
2023-08-18Officers

Appoint person director company with name date.

Download
2023-08-18Officers

Appoint person director company with name date.

Download
2023-08-18Officers

Appoint person director company with name date.

Download
2023-08-18Officers

Termination director company with name termination date.

Download
2023-08-18Officers

Termination director company with name termination date.

Download
2023-08-18Officers

Termination director company with name termination date.

Download
2023-08-18Officers

Termination secretary company with name termination date.

Download
2023-03-13Officers

Appoint corporate secretary company with name date.

Download
2023-03-13Officers

Appoint corporate director company with name date.

Download
2023-03-13Accounts

Change account reference date company current extended.

Download
2023-03-13Address

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

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2023-03-13Change of name

Certificate change of name company.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2023-03-09Officers

Appoint person director company with name date.

Download
2023-01-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.