UKBizDB.co.uk

AIRSPRUNG GROUP PLC

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

This company is commonly known as Airsprung Group Plc. The company was founded 47 years ago and was given the registration number 01277785. The firm's registered office is in WILTS. You can find them at Canal Road, Trowbridge, Wilts, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:AIRSPRUNG GROUP PLC
Company Number:01277785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1976
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Canal Road, Trowbridge, Wilts, BA14 8RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Canal Road, Trowbridge, Wilts, BA14 8RQ

Secretary29 April 1996Active
Canal Road, Trowbridge, Wilts, BA14 8RQ

Director01 April 2004Active
Canal Road, Trowbridge, Wilts, BA14 8RQ

Director29 April 2002Active
Canal Road, Trowbridge, Wilts, BA14 8RQ

Director31 December 2011Active
Canal Road, Trowbridge, Wilts, BA14 8RQ

Director31 December 2011Active
11 St Margarets Place, Bradford On Avon, BA15 1DT

Secretary-Active
195 Devizes Road, Hilperton, Trowbridge, BA14 7QR

Director01 September 1995Active
4 Late Broads, Winsley, Bradford On Avon, BA15 2NW

Director01 December 1998Active
3 Briercliffe Road, Bristol, BS9 2DB

Director-Active
Batcombe House, Batcombe, Shepton Mallet, BA4 6HF

Director-Active
The Lake House, Alresford, SO24 9DB

Director18 July 1999Active
19 Woolley Street, Bradford On Avon, BA15 1AD

Director-Active
Dormers Private Road, Rodborough Common, Stroud, GL5 5BT

Director01 April 1997Active
9a Ludmead Road, Prospect, Corsham, SN13 9AS

Director-Active
7 Christchurch Road, Clifton, Bristol, BS8 4EE

Director03 November 1992Active
2 Fullans Cottages, Moor Lane Sessay, Thirsk, YO7 3ND

Director17 December 2003Active
50, Seymour Walk, London, SW10 9NF

Director07 September 2005Active
Gardinaire Orchard Leaze, Cam, Dursley, GL11 6HY

Director-Active
11 St Margarets Place, Bradford On Avon, BA15 1DT

Director-Active
Milestone Cottage 43 Horse Street, Chipping Sodbury, Bristol, BS37 6DA

Director06 November 2003Active
Amoril House, 278 The High Street Batheaston, Bath, BA1 7RA

Director-Active
Greenways 6 Bannerdown Close, Batheaston, Bath, BA1 7JN

Director13 July 2000Active
Langham House, Rode, Bath, BA3 6PL

Director-Active
Waterhead House, Brixham Road, Kingswear, TQ6 0BA

Director-Active
Upland House, West Ashton Road, Trowbridge, BA14 6DW

Director18 August 1993Active

People with Significant Control

Portnard Limited
Notified on:14 December 2021
Status:Active
Country of residence:England
Address:Unicorn House, Station Close, Potters Bar, England, EN6 1TL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Antonio Lisanti
Notified on:14 July 2016
Status:Active
Date of birth:December 1957
Nationality:British
Address:Canal Road, Wilts, BA14 8RQ
Nature of control:
  • Significant influence or control
Mr Andrew Stewart Perloff
Notified on:06 April 2016
Status:Active
Date of birth:September 1944
Nationality:British
Address:Canal Road, Wilts, BA14 8RQ
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts with accounts type group.

Download
2023-04-05Mortgage

Mortgage satisfy charge full.

Download
2023-03-27Persons with significant control

Cessation of a person with significant control.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type group.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Persons with significant control

Change to a person with significant control.

Download
2021-12-14Persons with significant control

Notification of a person with significant control.

Download
2021-12-14Persons with significant control

Cessation of a person with significant control.

Download
2021-11-25Accounts

Accounts with accounts type group.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type group.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2019-10-10Accounts

Accounts with accounts type group.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type group.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Officers

Change person director company with change date.

Download
2018-05-15Officers

Change person director company with change date.

Download
2018-05-15Persons with significant control

Change to a person with significant control.

Download
2017-10-06Accounts

Accounts with accounts type group.

Download
2017-07-13Confirmation statement

Confirmation statement with no updates.

Download
2017-05-26Officers

Termination director company with name termination date.

Download
2016-10-11Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.