UKBizDB.co.uk

AIRTASK GROUP LIMITED

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

This company is commonly known as Airtask Group Limited. The company was founded 44 years ago and was given the registration number 01466911. The firm's registered office is in CRANFIELD. You can find them at First Floor Trent House, Cranfield Technology Park, Cranfield, Bedford. This company's SIC code is 51101 - Scheduled passenger air transport.

Company Information

Name:AIRTASK GROUP LIMITED
Company Number:01466911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1979
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 51101 - Scheduled passenger air transport

Office Address & Contact

Registered Address:First Floor Trent House, Cranfield Technology Park, Cranfield, Bedford, MK43 0AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regus House, Fairbourne Drive, Atterbury, Milton Keynes, England, MK10 9RG

Director17 March 2009Active
Regus House, Fairbourne Drive, Atterbury, Milton Keynes, England, MK10 9RG

Director01 April 2009Active
Justices Farm, Fichingfield, Braintree, CM7 4NU

Secretary-Active
Clayhill Farmhouse, Lavenham, CO10 9PG

Secretary30 April 1999Active
Parkfield Lodge, Cockfield, Bury St Edmunds, IP30 0HE

Secretary29 June 2001Active
Woodlands, Brasted Chart, Westerham, TN16 1LX

Secretary-Active
Yew Tree Farm Ford End, Clavering, Saffron Walden, CB11 4PU

Secretary17 March 2009Active
20 Berkeley Drive, Hornchurch, RM11 3PY

Secretary07 September 2005Active
16 Allens Close, Boreham, Chelmsford, CM3 3DR

Secretary31 May 1997Active
Justices Farm, Finchingfield, Braintree, CM7 4NU

Director-Active
Clayhill Farmhouse, Lavenham, CO10 9PG

Director30 April 1999Active
6 The Terrace, St Peters Street, Cambridge, CB3 0BE

Director19 January 2000Active
20 Playford Road, Ipswich, IP4 5RG

Director30 April 1999Active
Parkfield Lodge, Cockfield, Bury St Edmunds, IP30 0HE

Director29 June 2001Active
1 Westwood Lodge, 124 Rayleigh Road, Benfleet, SS7 3YS

Director05 October 2004Active
20 Berkeley Drive, Hornchurch, RM11 3PY

Director17 July 2003Active
The Glebe Cottage, Ware, SG12 0JJ

Director-Active
Barnards Mead Barnards Hill Lane, Seaton, EX12 2TE

Director19 January 2000Active
Regus House, Fairbourne Drive, Atterbury, Milton Keynes, England, MK10 9RG

Director01 July 2001Active

People with Significant Control

Julie Ann Simper
Notified on:01 December 2021
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:Regus House, Fairbourne Drive, Milton Keynes, England, MK10 9RG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philip James Sheldon
Notified on:23 October 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:Regus House, Fairbourne Drive, Milton Keynes, England, MK10 9RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert Chase Mackenzie
Notified on:23 October 2016
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:England
Address:Regus House, Fairbourne Drive, Milton Keynes, England, MK10 9RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2023-12-13Persons with significant control

Change to a person with significant control.

Download
2023-12-13Officers

Change person director company with change date.

Download
2023-10-23Confirmation statement

Confirmation statement with updates.

Download
2023-10-10Persons with significant control

Cessation of a person with significant control.

Download
2023-09-11Persons with significant control

Change to a person with significant control.

Download
2023-07-24Accounts

Accounts with accounts type group.

Download
2023-01-13Capital

Capital return purchase own shares.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-12-02Capital

Capital cancellation shares.

Download
2022-12-02Capital

Capital cancellation shares.

Download
2022-11-03Confirmation statement

Confirmation statement with updates.

Download
2022-08-11Accounts

Accounts with accounts type group.

Download
2022-06-16Capital

Capital return purchase own shares.

Download
2021-12-01Persons with significant control

Notification of a person with significant control.

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2021-11-05Officers

Change person director company with change date.

Download
2021-09-21Address

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

Download
2021-09-01Accounts

Accounts with accounts type group.

Download
2021-07-09Capital

Capital return purchase own shares.

Download
2021-06-11Capital

Capital cancellation shares.

Download
2020-11-07Capital

Capital return purchase own shares.

Download
2020-11-05Address

Change sail address company with old address new address.

Download
2020-11-04Confirmation statement

Confirmation statement with updates.

Download
2020-10-02Capital

Capital cancellation shares.

Download
2020-09-05Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.