UKBizDB.co.uk

AIRWAVES FACILITIES MANAGEMENT LIMITED

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

This company is commonly known as Airwaves Facilities Management Limited. The company was founded 7 years ago and was given the registration number 10696183. The firm's registered office is in BERKSWELL. You can find them at Home Farm The Woodyard (unit 1), Meriden Road, Berkswell, Coventry. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:AIRWAVES FACILITIES MANAGEMENT LIMITED
Company Number:10696183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Home Farm The Woodyard (unit 1), Meriden Road, Berkswell, Coventry, England, CV7 7SL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Home Farm, The Woodyard (Unit 1), Meriden Road, Berkswell, England, CV7 7SL

Director29 March 2017Active
Home Farm, The Woodyard (Unit 1), Meriden Road, Berkswell, England, CV7 7SL

Director29 March 2017Active

People with Significant Control

Ms Annette Louise Biggers
Notified on:30 April 2019
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:England
Address:Home Farm, The Woodyard (Unit 1), Berkswell, England, CV7 7SL
Nature of control:
  • Ownership of shares 25 to 50 percent
Annette Louise Biggers
Notified on:20 April 2019
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:England
Address:Home Farm, The Woodyard (Unit 1), Berkswell, England, CV7 7SL
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Annette Louise Biggers
Notified on:29 March 2017
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:United Kingdom
Address:77 Max Road, Max Road, Coventry, United Kingdom, CV6 1EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Daniel Stewart Lee Povey
Notified on:29 March 2017
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:England
Address:Home Farm, The Woodyard (Unit 1), Berkswell, England, CV7 7SL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-05-20Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-03-11Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-16Capital

Capital allotment shares.

Download
2022-02-16Persons with significant control

Change to a person with significant control.

Download
2022-02-16Persons with significant control

Cessation of a person with significant control.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2021-03-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-18Confirmation statement

Confirmation statement with updates.

Download
2020-01-07Persons with significant control

Notification of a person with significant control.

Download
2020-01-07Persons with significant control

Change to a person with significant control.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Persons with significant control

Change to a person with significant control.

Download
2019-04-29Persons with significant control

Cessation of a person with significant control.

Download
2019-04-26Persons with significant control

Notification of a person with significant control.

Download
2019-04-26Persons with significant control

Change to a person with significant control.

Download
2019-04-26Capital

Capital allotment shares.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-02-22Address

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

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.