UKBizDB.co.uk

AIRWORK LIMITED

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

This company is commonly known as Airwork Limited. The company was founded 87 years ago and was given the registration number 00322249. The firm's registered office is in LONDON. You can find them at 33 Wigmore Street, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:AIRWORK LIMITED
Company Number:00322249
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 1936
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:33 Wigmore Street, London, W1U 1QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Wigmore Street, London, United Kingdom, W1U 1QX

Corporate Secretary25 February 2013Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Director01 December 2015Active
33, Wigmore Street, London, W1U 1QX

Director31 May 2022Active
33, Wigmore Street, London, W1U 1QX

Director01 April 2017Active
Stamford House, 11c Upper Golf Links Road, Broadstone, BH18 8BT

Secretary19 January 1993Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Secretary27 July 2012Active
14 Stonecrop Close, Broadstone, BH18 9NT

Secretary22 January 1997Active
Queen's Acre, 4 Spencer Road Canford Cliffs, Poole, BH13 7EU

Secretary09 June 2000Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Secretary03 May 2005Active
3 Rathblane, Antrim, BT41 1JT

Secretary02 November 1993Active
74 Dorset Avenue, Ferndown, BH22 8HP

Secretary-Active
6 Garratts Lane, Banstead, SM7 2DZ

Secretary26 February 1993Active
C/O Babcock International Group Plc, 33 Wigmore Street, 33 Wigmore Street, London, United Kingdom, W1U 1QX

Secretary09 July 2010Active
35 Basinghall Street, London, EC2V 5DB

Corporate Nominee Secretary14 April 2000Active
Zenith House, 11 The Street Chirton, Devizes, SN10 3QS

Director15 January 1993Active
4 The Spinney Horton Road, Ashley Heath, Ringwood, BH24 2EH

Director25 June 1992Active
Oakley House, 4 Manor Lane, Gerrards Cross, SL9 7NJ

Director25 June 1992Active
Stamford House, 11c Upper Golf Links Road, Broadstone, BH18 8BT

Director-Active
Site 33 Carnesure Manor, Comber, BT23 5LU

Director02 November 1993Active
Ferry Lane House Brook Avenue, Warsash, Southampton, SO31 9HN

Director07 September 2000Active
Babcock Land Limited 1, Enterprise Way, Bournemouth Airport Christchurch, Dorset, England, BH23 6BS

Director02 October 2012Active
8 Rotterdam Drive, Christchurch, BH23 1HB

Director01 January 1997Active
74 Downscroft Gardens, Hedge End, Southampton, SO30 4RS

Director09 June 2000Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Director31 March 2007Active
29 Cultra Avenue, Holywood, BT18 0AZ

Director02 November 1993Active
33, Wigmore Street, London, W1U 1QX

Director01 December 2015Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Director13 December 2007Active
C/O Babcock International Group Plc, 33 Wigmore Street, London, W1U 1QX

Director09 July 2010Active
Orchards, South Gorley, Fordingbridge, SP6 2PW

Director02 November 1993Active
7 Fernlea Close, Ashley Heath, Ringwood, BH24 2HE

Director01 January 1997Active
12 Phillimore Gardens, London, W8 7QD

Director26 February 1993Active
Manor Farm, Stanton, Broadway, WR12 7NE

Director02 November 1993Active
33, Wigmore Street, London, W1U 1QX

Director01 April 2016Active
74 Dorset Avenue, Ferndown, BH22 8HP

Director-Active
Gweebarra Station Road, Craigavad, Holywood, Northern Ireland, BT18 0BP

Director02 November 1993Active

People with Significant Control

Babcock Defence & Security Holdings Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:33, Wigmore Street, London, United Kingdom, W1U 1QX
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 (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
2024-04-27Accounts

Accounts with accounts type full.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type full.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type full.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Accounts

Accounts with accounts type full.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Officers

Termination director company with name termination date.

Download
2018-01-10Accounts

Accounts with accounts type full.

Download
2017-09-25Confirmation statement

Confirmation statement with no updates.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Officers

Termination director company with name termination date.

Download
2017-04-05Officers

Termination director company with name termination date.

Download
2017-04-05Officers

Appoint person director company with name date.

Download
2017-01-11Officers

Change person director company with change date.

Download
2017-01-09Accounts

Accounts with accounts type full.

Download
2016-12-13Officers

Change person director company with change date.

Download
2016-08-23Officers

Change person director company with change date.

Download
2016-07-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.