UKBizDB.co.uk

AIRSPEED MANUFACTURING LIMITED

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

This company is commonly known as Airspeed Manufacturing Limited. The company was founded 23 years ago and was given the registration number 04006664. The firm's registered office is in LEYTONSTONE. You can find them at Leytonstone House, 3 Hanbury Drive, Leytonstone, London. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:AIRSPEED MANUFACTURING LIMITED
Company Number:04006664
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA

Secretary22 October 2012Active
Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA

Director17 August 2001Active
Leytonstone House, 3 Hanbury Drive, Leytonstone, E11 1GA

Director06 April 2008Active
3 Stratford House, Queen Street, Tring, HP23 6BQ

Secretary17 August 2001Active
Battlefield House, Kidderminster Road Dodford, Bromsgrove, B61 9AD

Secretary21 June 2001Active
6 St Peters Avenue, Arlesey, SG15 6UR

Secretary05 April 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 June 2000Active
22 Jacksons Close, Edlesborough, LU6 2RF

Director17 August 2001Active
Battlefield House, Kidderminster Road Dodford, Bromsgrove, B61 9AD

Director21 June 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 June 2000Active

People with Significant Control

Mrs Samantha Bettridge
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Address:Leytonstone House, 3 Hanbury Drive, Leytonstone, E11 1GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bruce Stephen Bettridge
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Address:Leytonstone House, 3 Hanbury Drive, Leytonstone, E11 1GA
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 (8 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
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Confirmation statement

Confirmation statement with updates.

Download
2023-02-16Resolution

Resolution.

Download
2023-02-13Persons with significant control

Change to a person with significant control.

Download
2023-02-13Persons with significant control

Cessation of a person with significant control.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Persons with significant control

Change to a person with significant control.

Download
2022-06-24Persons with significant control

Change to a person with significant control.

Download
2022-06-24Officers

Change person director company with change date.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Officers

Change person director company with change date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Persons with significant control

Change to a person with significant control.

Download
2017-10-02Accounts

Accounts with accounts type total exemption full.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-05-11Resolution

Resolution.

Download
2017-05-09Capital

Capital variation of rights attached to shares.

Download
2016-08-18Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.