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.
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 | : |
|
Registered Address | : | Canal Road, Trowbridge, Wilts, BA14 8RQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Canal Road, Trowbridge, Wilts, BA14 8RQ | Secretary | 29 April 1996 | Active |
Canal Road, Trowbridge, Wilts, BA14 8RQ | Director | 01 April 2004 | Active |
Canal Road, Trowbridge, Wilts, BA14 8RQ | Director | 29 April 2002 | Active |
Canal Road, Trowbridge, Wilts, BA14 8RQ | Director | 31 December 2011 | Active |
Canal Road, Trowbridge, Wilts, BA14 8RQ | Director | 31 December 2011 | Active |
11 St Margarets Place, Bradford On Avon, BA15 1DT | Secretary | - | Active |
195 Devizes Road, Hilperton, Trowbridge, BA14 7QR | Director | 01 September 1995 | Active |
4 Late Broads, Winsley, Bradford On Avon, BA15 2NW | Director | 01 December 1998 | Active |
3 Briercliffe Road, Bristol, BS9 2DB | Director | - | Active |
Batcombe House, Batcombe, Shepton Mallet, BA4 6HF | Director | - | Active |
The Lake House, Alresford, SO24 9DB | Director | 18 July 1999 | Active |
19 Woolley Street, Bradford On Avon, BA15 1AD | Director | - | Active |
Dormers Private Road, Rodborough Common, Stroud, GL5 5BT | Director | 01 April 1997 | Active |
9a Ludmead Road, Prospect, Corsham, SN13 9AS | Director | - | Active |
7 Christchurch Road, Clifton, Bristol, BS8 4EE | Director | 03 November 1992 | Active |
2 Fullans Cottages, Moor Lane Sessay, Thirsk, YO7 3ND | Director | 17 December 2003 | Active |
50, Seymour Walk, London, SW10 9NF | Director | 07 September 2005 | Active |
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 | Director | 06 November 2003 | Active |
Amoril House, 278 The High Street Batheaston, Bath, BA1 7RA | Director | - | Active |
Greenways 6 Bannerdown Close, Batheaston, Bath, BA1 7JN | Director | 13 July 2000 | Active |
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 | Director | 18 August 1993 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-17 | Accounts | Accounts with accounts type group. | Download |
2023-04-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type group. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-25 | Accounts | Accounts with accounts type group. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type group. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type group. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-06 | Accounts | Accounts with accounts type group. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-15 | Officers | Change person director company with change date. | Download |
2018-05-15 | Officers | Change person director company with change date. | Download |
2018-05-15 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-06 | Accounts | Accounts with accounts type group. | Download |
2017-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-26 | Officers | Termination director company with name termination date. | Download |
2016-10-11 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.