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..
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 | : |
|
Registered Address | : | 11 Spring Gardens, Middleton, Manchester, England, M24 6DQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Chichester Business Centre, Rochdale, England, OL16 2AU | Secretary | 03 February 2012 | Active |
12, Chichester Business Centre, Rochdale, England, OL16 2AU | Director | 01 September 2019 | Active |
12, Chichester Business Centre, Rochdale, England, OL16 2AU | Director | 03 November 2020 | Active |
12, Chichester Business Centre, Rochdale, England, OL16 2AU | Director | 27 October 2021 | Active |
Unit 4 Townley Park, Hanson Street, Manchester, M24 2UF | Director | 13 August 2010 | Active |
Unit 4,, Townley Park, Hanson Street Middleton, Manchester, United Kingdom, M24 2UF | Secretary | 31 October 2011 | Active |
361 Mainway East, Alkrington, Middleton, Manchester, M24 1RD | Secretary | 26 August 2003 | Active |
8, Elterwater Close, Middleton, Manchester, United Kingdom, M24 5ST | Secretary | 24 July 2008 | Active |
12 Hinchley Road, Higher Blackley, Manchester, M9 7FG | Secretary | 29 March 2006 | Active |
8 Tonge Roughs, Middleton, Manchester, M24 2EW | Director | 26 August 2003 | Active |
8, Elterwater Close, Middleton, Manchester, United Kingdom, M24 5ST | Director | 26 August 2003 | Active |
36, Abbotsford Drive, Middleton, Manchester, United Kingdom, M24 5NB | Director | 16 October 2009 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-26 | Address | Change registered office address company with date old address new address. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-27 | Officers | Appoint person director company with name date. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-04 | Officers | Appoint person director company with name date. | Download |
2020-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-13 | Address | Change registered office address company with date old address new address. | Download |
2019-09-11 | Address | Change registered office address company with date old address new address. | Download |
2019-09-11 | Officers | Appoint person director company with name date. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-18 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.