UKBizDB.co.uk

AIRSCIENCE TECHNOLOGY INTERNATIONAL LIMITED

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

This company is commonly known as Airscience Technology International Limited. The company was founded 13 years ago and was given the registration number 07507928. The firm's registered office is in LONDON. You can find them at Gable House 239 Regents Park Road, Finchley, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AIRSCIENCE TECHNOLOGY INTERNATIONAL LIMITED
Company Number:07507928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Gable House 239 Regents Park Road, Finchley, London, N3 3LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gable House, 239 Regents Park Road, London, United Kingdom, N3 3LF

Director01 August 2019Active
Gable House, 239 Regents Park Road, London, United Kingdom, N3 3LF

Secretary27 January 2011Active
Gable House, 239 Regents Park Road, Finchley, United Kingdom, N3 3LF

Director27 January 2011Active
Gable House, 239 Regents Park Road, London, United Kingdom, N3 3LF

Director01 April 2012Active
Gable House, 239 Regents Park Road, London, United Kingdom, N3 3LF

Director27 January 2011Active
41, Blackhorse Lane, Redbourn, St Albans, United Kingdom, AL3 7ES

Director13 November 2012Active
41, Blackhorse Lane, Redbourn, St Albans, AL3 7ES

Director27 January 2011Active
Gable House, 239 Regents Park Road, London, United Kingdom, N3 3LF

Corporate Director27 January 2011Active

People with Significant Control

Debbie Dewsbery
Notified on:31 March 2023
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:United Kingdom
Address:Gable House, 239 Regents Park Road, London, United Kingdom, N3 3LF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Brian Dewsbery
Notified on:06 April 2016
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:United Kingdom
Address:Gable House, 239 Regents Park Road, London, United Kingdom, N3 3LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ann Patricia Dewsbery
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:United Kingdom
Address:Gable House, 239 Regents Park Road, London, United Kingdom, N3 3LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alexander Dewsbery
Notified on:06 April 2016
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:United Kingdom
Address:Gable House, 239 Regents Park Road, London, United Kingdom, N3 3LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2024-03-20Persons with significant control

Cessation of a person with significant control.

Download
2024-03-19Persons with significant control

Notification of a person with significant control.

Download
2024-02-05Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Capital

Capital allotment shares.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Persons with significant control

Change to a person with significant control.

Download
2023-01-31Persons with significant control

Cessation of a person with significant control.

Download
2023-01-31Persons with significant control

Cessation of a person with significant control.

Download
2022-11-09Mortgage

Mortgage satisfy charge full.

Download
2022-06-16Resolution

Resolution.

Download
2022-06-15Capital

Capital cancellation shares.

Download
2022-06-15Capital

Capital return purchase own shares.

Download
2022-06-10Officers

Termination secretary company with name termination date.

Download
2022-06-10Officers

Termination director company with name termination date.

Download
2022-06-10Officers

Termination director company with name termination date.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Capital

Capital allotment shares.

Download
2021-07-23Capital

Capital allotment shares.

Download
2021-07-23Persons with significant control

Change to a person with significant control.

Download
2021-07-23Officers

Change person director company with change date.

Download
2021-07-22Persons with significant control

Change to a person with significant control.

Download
2021-07-22Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.