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.
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 | : |
|
Registered Address | : | Adams Close, Heanor Gate Industrial Estate, Heanor, Derbyshire, DE75 7SW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
88a, Duffield Road, Little Eaton, Derby, DE21 5DT | Secretary | 01 December 1995 | Active |
Adams Close, Heanor Gate Industrial Estate, Heanor, Derby, England, DE75 7SW | Director | 27 April 2012 | Active |
Adams Close, Heanor Gate Industrial Estate, Heanor, United Kingdom, DE75 7SW | Director | 01 April 2013 | Active |
88a Duffield Road, Little Eaton, Derby, DE21 5DT | Secretary | 21 January 1992 | Active |
52 Market Street, Ashby De La Zouch, Leics, LE65 1AN | Nominee Secretary | 15 March 1991 | Active |
20 Hall Street, Alfreton, DE55 7BT | Secretary | 19 March 1991 | Active |
88a Duffield Road, Little Eaton, Derby, DE21 5DT | Director | 21 January 1992 | Active |
Blackthorn House Mary Ann Street, St Pauls Square, Birmingham, | Nominee Director | 15 March 1991 | Active |
80 Sough Road, South Normanton, Alfreton, DE55 2LD | Director | 19 March 1991 | Active |
The Hollies Bilborough Road, Wollaton, Nottingham, NG8 4DR | Director | 21 January 1992 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-04-03 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.