UKBizDB.co.uk

AIRVIVE LIMITED

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

This company is commonly known as Airvive Limited. The company was founded 5 years ago and was given the registration number 11944908. The firm's registered office is in RAMSGATE. You can find them at 50 Queen Street, , Ramsgate, Kent. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:AIRVIVE LIMITED
Company Number:11944908
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2019
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:50 Queen Street, Ramsgate, Kent, United Kingdom, CT11 9EE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Queen Street, Ramsgate, United Kingdom, CT11 9EE

Director13 April 2019Active
50, Queen Street, Ramsgate, United Kingdom, CT11 9EE

Director13 April 2019Active
Winnington House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director13 April 2019Active
50, Queen Street, Ramsgate, United Kingdom, CT11 9EE

Director13 April 2019Active

People with Significant Control

Mr Calvin Fuss
Notified on:13 April 2019
Status:Active
Date of birth:August 1996
Nationality:German
Country of residence:United Kingdom
Address:50, Queen Street, Ramsgate, United Kingdom, CT11 9EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Manfred George Fuss
Notified on:13 April 2019
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:United Kingdom
Address:50, Queen Street, Ramsgate, United Kingdom, CT11 9EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ahrlene Fuss
Notified on:13 April 2019
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:United Kingdom
Address:50, Queen Street, Ramsgate, United Kingdom, CT11 9EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2023-10-27Accounts

Accounts with accounts type micro entity.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type micro entity.

Download
2022-10-28Officers

Change person director company with change date.

Download
2022-10-28Officers

Change person director company with change date.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Persons with significant control

Change to a person with significant control.

Download
2021-12-14Persons with significant control

Change to a person with significant control.

Download
2021-10-25Accounts

Accounts with accounts type micro entity.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type micro entity.

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2020-06-12Officers

Termination director company with name termination date.

Download
2020-06-12Persons with significant control

Cessation of a person with significant control.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-03Persons with significant control

Notification of a person with significant control.

Download
2019-05-03Persons with significant control

Notification of a person with significant control.

Download
2019-05-03Persons with significant control

Notification of a person with significant control.

Download
2019-05-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-05-03Officers

Termination director company with name termination date.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2019-04-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.