UKBizDB.co.uk

AIRSAFE UK LIMITED

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

This company is commonly known as Airsafe Uk Limited. The company was founded 20 years ago and was given the registration number 04877329. The firm's registered office is in MANCHESTER. You can find them at 11 Spring Gardens, Middleton, Manchester, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:AIRSAFE UK LIMITED
Company Number:04877329
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:11 Spring Gardens, Middleton, Manchester, England, M24 6DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Chichester Business Centre, Rochdale, England, OL16 2AU

Secretary03 February 2012Active
12, Chichester Business Centre, Rochdale, England, OL16 2AU

Director01 September 2019Active
12, Chichester Business Centre, Rochdale, England, OL16 2AU

Director03 November 2020Active
12, Chichester Business Centre, Rochdale, England, OL16 2AU

Director27 October 2021Active
Unit 4 Townley Park, Hanson Street, Manchester, M24 2UF

Director13 August 2010Active
Unit 4,, Townley Park, Hanson Street Middleton, Manchester, United Kingdom, M24 2UF

Secretary31 October 2011Active
361 Mainway East, Alkrington, Middleton, Manchester, M24 1RD

Secretary26 August 2003Active
8, Elterwater Close, Middleton, Manchester, United Kingdom, M24 5ST

Secretary24 July 2008Active
12 Hinchley Road, Higher Blackley, Manchester, M9 7FG

Secretary29 March 2006Active
8 Tonge Roughs, Middleton, Manchester, M24 2EW

Director26 August 2003Active
8, Elterwater Close, Middleton, Manchester, United Kingdom, M24 5ST

Director26 August 2003Active
36, Abbotsford Drive, Middleton, Manchester, United Kingdom, M24 5NB

Director16 October 2009Active

People with Significant Control

Mr Sean Skidmore
Notified on:25 August 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:12, Chichester Business Centre, Rochdale, England, OL16 2AU
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 (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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Address

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

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Officers

Appoint person director company with name date.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-13Address

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

Download
2019-09-11Address

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

Download
2019-09-11Officers

Appoint person director company with name date.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-09-01Confirmation statement

Confirmation statement with no updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-08-31Confirmation statement

Confirmation statement with updates.

Download
2015-11-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.