UKBizDB.co.uk

AIRWORTHY LIMITED

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

This company is commonly known as Airworthy Limited. The company was founded 43 years ago and was given the registration number 01530815. The firm's registered office is in FARNHAM. You can find them at Wey Court West, Union Road, Farnham, Surrey. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:AIRWORTHY LIMITED
Company Number:01530815
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Wey Court West, Union Road, Farnham, Surrey, United Kingdom, GU9 7PT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Airworthy House, Elsted, Midhurst, United Kingdom, GU29 0JT

Director29 March 2019Active
Wey Court West, Union Road, Farnham, United Kingdom, GU9 7PT

Director29 March 2019Active
Wey Court West, Union Road, Farnham, United Kingdom, GU9 7PT

Director29 March 2019Active
White House Iping Road, Milland, Liphook, GU30 7NA

Secretary-Active
Nile Grove, The Street, Stedham, GU29 0NG

Secretary17 August 2001Active
Oakmere Cottage, East Harting, Petersfield, GU31 5LZ

Director-Active
Bridge Cottage, Elsted, Midhurst, GU29 0JT

Director09 May 1995Active
White House Iping Road, Milland, Liphook, GU30 7NA

Director-Active
Nile Grove, The Street, Stedham, GU29 0NG

Director09 August 2002Active
Penthouse Flat, Buckingham Court West Wood Road, Southampton, SO17 1HB

Director-Active

People with Significant Control

Mrs Linda Mary Cartwright
Notified on:25 June 2020
Status:Active
Date of birth:March 1949
Nationality:British
Address:Oakmere Cottage, East Harting, Petersfield, GU31 5LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Airworthy Trustees Limited
Notified on:28 June 2018
Status:Active
Country of residence:England
Address:Wey Court West, Union Road, Farnham, England, GU9 7PT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Keith Gordon Cartwrght
Notified on:10 June 2016
Status:Active
Date of birth:March 1948
Nationality:United Kingdom
Country of residence:United Kingdom
Address:Wey Court West, Union Road, Farnham, United Kingdom, GU9 7PT
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 (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
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Accounts

Accounts with accounts type dormant.

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-08-16Persons with significant control

Notification of a person with significant control.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Officers

Change person director company with change date.

Download
2020-12-04Officers

Change person director company with change date.

Download
2020-09-25Accounts

Accounts with accounts type dormant.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-10-03Accounts

Accounts with accounts type dormant.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2019-04-12Persons with significant control

Notification of a person with significant control.

Download
2019-04-12Persons with significant control

Cessation of a person with significant control.

Download
2019-04-04Officers

Termination director company with name termination date.

Download
2019-03-29Address

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

Download
2019-03-29Officers

Appoint person director company with name date.

Download
2019-03-29Officers

Appoint person director company with name date.

Download
2018-11-28Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Accounts

Accounts with accounts type dormant.

Download
2017-11-17Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Accounts

Accounts with accounts type total exemption full.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.