UKBizDB.co.uk

AIRMAN ENGINEERING SERVICES LIMITED

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

This company is commonly known as Airman Engineering Services Limited. The company was founded 23 years ago and was given the registration number 04222544. The firm's registered office is in BILLINGHAM. You can find them at C/o Psi Global Ltd Glenarm Road, Wynyard Business Park, Wynyard, Billingham, Cleveland. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:AIRMAN ENGINEERING SERVICES LIMITED
Company Number:04222544
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2001
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o Psi Global Ltd Glenarm Road, Wynyard Business Park, Wynyard, Billingham, Cleveland, England, TS22 5FE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Psi Global Ltd, Glenarm Road, Wynyard Business Park, Wynyard, Billingham, England, TS22 5FE

Secretary27 June 2003Active
C/O Psi Global Ltd, Glenarm Road, Wynyard Business Park, Wynyard, Billingham, England, TS22 5FE

Director11 July 2008Active
C/O Psi Global Ltd, Glenarm Road, Wynyard Business Park, Wynyard, Billingham, England, TS22 5FE

Director11 July 2008Active
C/O Psi Global Ltd, Glenarm Road, Wynyard Business Park, Wynyard, Billingham, England, TS22 5FE

Director22 February 2017Active
Foxcrest 35 Abbots Green, Low Willington, DL15 0QZ

Secretary30 May 2001Active
5 The Cottages, Rushyford, Ferryhill, DL17 0LN

Secretary10 August 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary23 May 2001Active
C/O Psi Global Ltd, Glenarm Road, Wynyard Business Park, Wynyard, Billingham, England, TS22 5FE

Director28 April 2016Active
Foxcrest 35 Abbots Green, Low Willington, DL15 0QZ

Director30 May 2001Active
5 Church View, Heighington Village, Newton Aycliffe, DL5 6PN

Director30 June 2001Active
5 The Cottages, Rushyford, Ferryhill, DL17 0LN

Director26 November 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director23 May 2001Active
C/O Psi Global Ltd, Glenarm Road, Wynyard Business Park, Wynyard, Billingham, England, TS22 5FE

Director04 December 2001Active

People with Significant Control

Psi Global Ltd
Notified on:23 May 2017
Status:Active
Country of residence:England
Address:Glenarm Road, Wynyard Business Park, Billingham, England, TS22 5FE
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-11-20Accounts

Accounts with accounts type dormant.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type dormant.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type small.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type small.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-02-04Accounts

Accounts with accounts type small.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type small.

Download
2019-01-30Accounts

Change account reference date company previous shortened.

Download
2018-10-22Mortgage

Mortgage satisfy charge full.

Download
2018-10-22Mortgage

Mortgage satisfy charge full.

Download
2018-10-22Mortgage

Mortgage satisfy charge full.

Download
2018-10-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-10Mortgage

Mortgage satisfy charge full.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Accounts

Accounts with accounts type small.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-05-05Officers

Termination director company with name termination date.

Download
2017-05-05Officers

Termination director company with name termination date.

Download
2017-05-05Officers

Appoint person director company with name date.

Download
2017-05-05Officers

Appoint person director company with name date.

Download
2017-02-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.