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.
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 | : |
|
Registered Address | : | Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA | Secretary | 22 October 2012 | Active |
Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA | Director | 17 August 2001 | Active |
Leytonstone House, 3 Hanbury Drive, Leytonstone, E11 1GA | Director | 06 April 2008 | Active |
3 Stratford House, Queen Street, Tring, HP23 6BQ | Secretary | 17 August 2001 | Active |
Battlefield House, Kidderminster Road Dodford, Bromsgrove, B61 9AD | Secretary | 21 June 2001 | Active |
6 St Peters Avenue, Arlesey, SG15 6UR | Secretary | 05 April 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 June 2000 | Active |
22 Jacksons Close, Edlesborough, LU6 2RF | Director | 17 August 2001 | Active |
Battlefield House, Kidderminster Road Dodford, Bromsgrove, B61 9AD | Director | 21 June 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 02 June 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-16 | Resolution | Resolution. | Download |
2023-02-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-24 | Officers | Change person director company with change date. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Officers | Change person director company with change date. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-21 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-11 | Resolution | Resolution. | Download |
2017-05-09 | Capital | Capital variation of rights attached to shares. | Download |
2016-08-18 | Change of name | Certificate change of name company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.