UKBizDB.co.uk

AIRKIX AIRCRAFT LIMITED

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

This company is commonly known as Airkix Aircraft Limited. The company was founded 17 years ago and was given the registration number 06279857. The firm's registered office is in WHITCHURCH. You can find them at Tilstock Airfield, Higher Heath, Whitchurch, Shropshire. This company's SIC code is 51102 - Non-scheduled passenger air transport.

Company Information

Name:AIRKIX AIRCRAFT LIMITED
Company Number:06279857
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 51102 - Non-scheduled passenger air transport

Office Address & Contact

Registered Address:Tilstock Airfield, Higher Heath, Whitchurch, Shropshire, SY13 2HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tilstock Airfield, Higher Heath, Whitchurch, SY13 2HA

Secretary15 August 2023Active
Tilstock Airfield, Higher Heath, Whitchurch, SY13 2HA

Director14 July 2023Active
Tilstock Airfield, Higher Heath, Whitchurch, SY13 2HA

Secretary14 July 2023Active
Tilstock Airfield, Higher Heath, Whitchurch, SY13 2HA

Secretary13 August 2023Active
The Walnut Tree, Main Street, Hougham, Grantham, England, NG32 2JD

Secretary29 October 2007Active
2nd Floor, 145-157 St John Street, London, EC1V 4PY

Corporate Secretary14 June 2007Active
Tilstock Airfield, Higher Heath, Whitchurch, SY13 2HA

Director11 September 2017Active
Kedleston, Heathwood Road, Higher Heath, Whitchurch, United Kingdom, SY13 2HG

Director23 January 2008Active
The Walnut Tree, Main Street, Hougham, Grantham, England, NG32 2JD

Director29 October 2007Active
The Lodge, Cerney Wick, Lake 75, Cirencester, England, GL7 5QJ

Director24 July 2018Active
The Lodge, Cerney Wick, Lake 75, Cirencester, England, GL7 5QJ

Director29 October 2007Active
2nd Floor, 145-157 St John Street, London, EC1V 4PY

Corporate Director14 June 2007Active

People with Significant Control

Mr Alexander Francis Graham Busby Hicks
Notified on:14 July 2023
Status:Active
Date of birth:July 1966
Nationality:British
Address:Tilstock Airfield, Higher Heath, Whitchurch, SY13 2HA
Nature of control:
  • Right to appoint and remove directors
Mr David Leonard Turner
Notified on:14 June 2017
Status:Active
Date of birth:February 1957
Nationality:British
Address:Tilstock Airfield, Higher Heath, Whitchurch, SY13 2HA
Nature of control:
  • Significant influence or control

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
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2023-08-23Officers

Termination director company with name termination date.

Download
2023-08-15Officers

Appoint person secretary company with name date.

Download
2023-08-15Officers

Termination secretary company with name termination date.

Download
2023-08-14Officers

Appoint person secretary company with name date.

Download
2023-08-13Officers

Termination secretary company with name termination date.

Download
2023-07-14Persons with significant control

Notification of a person with significant control.

Download
2023-07-14Persons with significant control

Cessation of a person with significant control.

Download
2023-07-14Officers

Appoint person secretary company with name date.

Download
2023-07-14Officers

Termination secretary company with name termination date.

Download
2023-07-14Officers

Appoint person director company with name date.

Download
2023-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-14Confirmation statement

Confirmation statement with updates.

Download
2023-01-19Mortgage

Mortgage satisfy charge full.

Download
2022-08-12Accounts

Change account reference date company current extended.

Download
2022-08-12Change of name

Certificate change of name company.

Download
2022-07-18Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-04-11Officers

Termination director company with name termination date.

Download
2021-06-27Officers

Termination director company with name termination date.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.