UKBizDB.co.uk

AIRMARK SYSTEMS LIMITED

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

This company is commonly known as Airmark Systems Limited. The company was founded 33 years ago and was given the registration number 02591971. The firm's registered office is in HEANOR. You can find them at Adams Close, Heanor Gate Industrial Estate, Heanor, Derbyshire. This company's SIC code is 24100 - Manufacture of basic iron and steel and of ferro-alloys.

Company Information

Name:AIRMARK SYSTEMS LIMITED
Company Number:02591971
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 24100 - Manufacture of basic iron and steel and of ferro-alloys

Office Address & Contact

Registered Address:Adams Close, Heanor Gate Industrial Estate, Heanor, Derbyshire, DE75 7SW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
88a, Duffield Road, Little Eaton, Derby, DE21 5DT

Secretary01 December 1995Active
Adams Close, Heanor Gate Industrial Estate, Heanor, Derby, England, DE75 7SW

Director27 April 2012Active
Adams Close, Heanor Gate Industrial Estate, Heanor, United Kingdom, DE75 7SW

Director01 April 2013Active
88a Duffield Road, Little Eaton, Derby, DE21 5DT

Secretary21 January 1992Active
52 Market Street, Ashby De La Zouch, Leics, LE65 1AN

Nominee Secretary15 March 1991Active
20 Hall Street, Alfreton, DE55 7BT

Secretary19 March 1991Active
88a Duffield Road, Little Eaton, Derby, DE21 5DT

Director21 January 1992Active
Blackthorn House Mary Ann Street, St Pauls Square, Birmingham,

Nominee Director15 March 1991Active
80 Sough Road, South Normanton, Alfreton, DE55 2LD

Director19 March 1991Active
The Hollies Bilborough Road, Wollaton, Nottingham, NG8 4DR

Director21 January 1992Active

People with Significant Control

Mr John James Colebrook
Notified on:03 March 2023
Status:Active
Date of birth:May 1971
Nationality:British
Address:Adams Close, Heanor Gate Industrial Estate, Heanor, DE75 7SW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John James Colebrook
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Address:Adams Close, Heanor Gate Industrial Estate, Heanor, DE75 7SW
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Persons with significant control

Notification of a person with significant control.

Download
2023-03-03Persons with significant control

Cessation of a person with significant control.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2018-10-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type total exemption full.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2016-11-17Accounts

Accounts with accounts type total exemption small.

Download
2016-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-25Accounts

Accounts with accounts type total exemption small.

Download
2015-03-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-12Accounts

Accounts with accounts type total exemption small.

Download
2014-03-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-16Accounts

Accounts with accounts type total exemption small.

Download
2013-04-03Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.