This company is commonly known as Airsmart Limited. The company was founded 17 years ago and was given the registration number 05919202. The firm's registered office is in BIRCHINGTON. You can find them at Grenham House Lodge, 29 Grenham Road, Birchington, Kent. This company's SIC code is 99999 - Dormant Company.
Name | : | AIRSMART LIMITED |
---|---|---|
Company Number | : | 05919202 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 August 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Grenham House Lodge, 29 Grenham Road, Birchington, Kent, CT7 9JH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Butna Ben, Cliff Road, Birchington, England, CT7 9JX | Secretary | 30 August 2006 | Active |
Butna Ben, Cliff Road, Birchington, England, CT7 9JX | Director | 30 August 2006 | Active |
Crane Cottage, 40 Epple Road, Birchington, CT7 9AX | Director | 30 August 2006 | Active |
61, Fairview Avenue, Wigmore, Gillingham, ME8 0QP | Secretary | 30 August 2006 | Active |
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP | Director | 30 August 2006 | Active |
Mr Andrew John Turner | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Nelson Court, Birchington, England, CT7 9LH |
Nature of control | : |
|
Mr Nigel John Turner | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Grenham House Lodge, 29 Grenham Road, Birchington, England, CT7 9JH |
Nature of control | : |
|
Mr Nigel John Turner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Grenham House Lodge, 29 Grenham Road, Birchington, England, CT7 9JH |
Nature of control | : |
|
Mr Andrew John Turner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30 Carmel Court, Beach Avenue, Birchington, England, CT7 9JT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Address | Change registered office address company with date old address new address. | Download |
2023-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-16 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2016-09-09 | Officers | Change person director company with change date. | Download |
2016-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2015-09-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-05 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.