UKBizDB.co.uk

AIRSPACE AVIATION SOLUTIONS LIMITED

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

This company is commonly known as Airspace Aviation Solutions Limited. The company was founded 24 years ago and was given the registration number 03954784. The firm's registered office is in MACCLESFIELD. You can find them at C/o Silk House, Park Green, Macclesfield, . This company's SIC code is 51210 - Freight air transport.

Company Information

Name:AIRSPACE AVIATION SOLUTIONS LIMITED
Company Number:03954784
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2000
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 51210 - Freight air transport

Office Address & Contact

Registered Address:C/o Silk House, Park Green, Macclesfield, England, SK11 7QW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Merchant Exchange, Waters Green, Macclesfield, England, SK11 6JX

Director06 July 2017Active
First Floor Merchant Exchange, Waters Green, Macclesfield, England, SK11 6JX

Director05 May 2021Active
C/O Silk House, Park Green, Macclesfield, England, SK11 7QW

Secretary11 July 2000Active
Crown House, Church Road Claygate, Esher, KT10 0LP

Corporate Secretary23 March 2000Active
6211 Maggiore Street, Coral Gables, Usa,

Director24 December 2002Active
"Cheren", Temple Gardens, Staines, TW18 3NQ

Director11 July 2000Active
C/O Silk House, Park Green, Macclesfield, England, SK11 7QW

Director11 July 2000Active
C/O Silk House, Park Green, Macclesfield, England, SK11 7QW

Director24 July 2000Active
1045 Kane Concourse Drive, Suite 207-208, Bay Harbour, Usa,

Director24 July 2000Active
Cedar House, 78 Portsmouth Road, Cobham, KT11 1PP

Director23 March 2000Active
C/O Silk House, Park Green, Macclesfield, England, SK11 7QW

Director06 July 2017Active
C/O Silk House, Park Green, Macclesfield, England, SK11 7QW

Director06 July 2017Active

People with Significant Control

Mr Philip Robinson
Notified on:05 May 2021
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:First Floor Merchant Exchange, Waters Green, Macclesfield, England, SK11 6JX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Deborah Robinson
Notified on:30 April 2019
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:First Floor Merchant Exchange, Waters Green, Macclesfield, England, SK11 6JX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David James Roylance
Notified on:02 November 2018
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:C/O Silk House, Park Green, Macclesfield, England, SK11 7QW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Davidson
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:C/O Silk House, Park Green, Macclesfield, England, SK11 7QW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Andrew Lawson
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:C/O Silk House, Park Green, Macclesfield, England, SK11 7QW
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Accounts

Accounts with accounts type total exemption full.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Confirmation statement

Confirmation statement with updates.

Download
2021-11-10Address

Change sail address company with old address new address.

Download
2021-11-04Address

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

Download
2021-10-20Persons with significant control

Notification of a person with significant control.

Download
2021-06-16Resolution

Resolution.

Download
2021-06-16Capital

Capital return purchase own shares.

Download
2021-05-14Persons with significant control

Cessation of a person with significant control.

Download
2021-05-14Officers

Appoint person director company with name date.

Download
2021-05-14Officers

Termination secretary company with name termination date.

Download
2021-05-14Officers

Termination director company with name termination date.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Persons with significant control

Cessation of a person with significant control.

Download
2020-12-10Capital

Capital return purchase own shares.

Download
2020-12-09Resolution

Resolution.

Download
2020-11-09Officers

Termination director company with name termination date.

Download
2020-04-09Confirmation statement

Confirmation statement with updates.

Download
2020-04-09Persons with significant control

Notification of a person with significant control.

Download
2020-04-09Persons with significant control

Change to a person with significant control.

Download
2020-04-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.