UKBizDB.co.uk

AIRWORLD HANDLING LIMITED

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

This company is commonly known as Airworld Handling Limited. The company was founded 31 years ago and was given the registration number 02781066. The firm's registered office is in ASCOT. You can find them at Airworld House 33 High Street, Sunninghill, Ascot, Berkshire. This company's SIC code is 52242 - Cargo handling for air transport activities.

Company Information

Name:AIRWORLD HANDLING LIMITED
Company Number:02781066
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52242 - Cargo handling for air transport activities

Office Address & Contact

Registered Address:Airworld House 33 High Street, Sunninghill, Ascot, Berkshire, SL5 9NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Airworld House, 33 High Street, Sunninghill, Ascot, England, SL5 9NP

Secretary01 January 2015Active
33, High Street, Sunninghill, Ascot, England, SL5 9NP

Director16 May 2014Active
33, High Street, Sunninghill, Ascot, England, SL5 9NP

Director30 December 2000Active
Airworld House, 33 High Street Sunninghill, Ascot, Berkshire, United Kingdom, SL5 9NP

Director01 October 2018Active
16 Steadway Boarshurst, Greenfield, Oldham, OL3 7DY

Secretary05 April 1993Active
Lady Margaret Cottage, Charters Road, Sunningdale, SL5 9QD

Secretary05 November 1998Active
8 Silwood Close, Ascot, SL5 7DX

Secretary28 August 2000Active
9, Wimpole Street, London, England, W1G 9SR

Corporate Secretary01 January 2015Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary19 January 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director19 January 1993Active
16 Steadway Boarshurst, Greenfield, Oldham, OL3 7DY

Director05 April 1993Active
Lady Margaret Cottage, Charters Road, Sunningdale, SL5 9QD

Director30 December 2000Active
West Green Lodge, Thackhams Lane, Hartley Wintney, Hook, United Kingdom, RG27 8JB

Director05 April 1993Active
8 Silwood Close, Ascot, SL5 7DX

Director30 December 2000Active
6 Aspenwood, Ashton In Makerfield, Wigan, WN4 9LS

Director05 April 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director19 January 1993Active

People with Significant Control

Airworld Handling Group Limited
Notified on:17 February 2022
Status:Active
Country of residence:United Kingdom
Address:St Anns Quay, 118 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gwyn Powell Estate Trust
Notified on:03 July 2019
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:Airworld House, High Street, Ascot, England, SL5 9NP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gwyn Edward Powell
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:United Kingdom
Address:Airworld House, 33 High Street, Ascot, United Kingdom, SL5 9NP
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Accounts

Accounts with accounts type group.

Download
2024-02-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type group.

Download
2022-05-16Persons with significant control

Notification of a person with significant control.

Download
2022-05-16Persons with significant control

Cessation of a person with significant control.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type group.

Download
2021-02-22Accounts

Accounts with accounts type group.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Accounts

Accounts with accounts type group.

Download
2019-07-03Persons with significant control

Notification of a person with significant control.

Download
2019-06-12Persons with significant control

Cessation of a person with significant control.

Download
2019-06-12Officers

Termination director company with name termination date.

Download
2019-02-07Confirmation statement

Confirmation statement with updates.

Download
2019-01-04Officers

Change person director company with change date.

Download
2018-12-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-13Officers

Appoint person director company with name date.

Download
2018-09-28Accounts

Accounts with accounts type group.

Download
2018-05-25Mortgage

Mortgage satisfy charge full.

Download
2018-01-19Confirmation statement

Confirmation statement with updates.

Download
2017-10-05Accounts

Accounts with accounts type group.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.