UKBizDB.co.uk

AIRSMART LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Grenham House Lodge, 29 Grenham Road, Birchington, Kent, CT7 9JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Butna Ben, Cliff Road, Birchington, England, CT7 9JX

Secretary30 August 2006Active
Butna Ben, Cliff Road, Birchington, England, CT7 9JX

Director30 August 2006Active
Crane Cottage, 40 Epple Road, Birchington, CT7 9AX

Director30 August 2006Active
61, Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Secretary30 August 2006Active
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Director30 August 2006Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-11-13Address

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

Download
2023-09-05Accounts

Accounts with accounts type dormant.

Download
2023-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-09-07Accounts

Accounts with accounts type dormant.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Accounts

Accounts with accounts type dormant.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Persons with significant control

Cessation of a person with significant control.

Download
2021-07-29Persons with significant control

Cessation of a person with significant control.

Download
2020-09-28Accounts

Accounts with accounts type dormant.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2019-09-05Accounts

Accounts with accounts type dormant.

Download
2019-08-30Confirmation statement

Confirmation statement with updates.

Download
2018-08-30Confirmation statement

Confirmation statement with updates.

Download
2018-07-16Accounts

Accounts with accounts type dormant.

Download
2017-09-12Accounts

Accounts with accounts type total exemption full.

Download
2017-08-30Confirmation statement

Confirmation statement with updates.

Download
2017-07-27Persons with significant control

Notification of a person with significant control.

Download
2017-07-27Persons with significant control

Notification of a person with significant control.

Download
2016-09-09Officers

Change person director company with change date.

Download
2016-08-31Confirmation statement

Confirmation statement with updates.

Download
2016-02-16Accounts

Accounts with accounts type total exemption small.

Download
2015-09-21Accounts

Accounts with accounts type dormant.

Download
2015-09-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-05Address

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

Download

Copyright © 2024. All rights reserved.