UKBizDB.co.uk

AIRXCITE LIMITED

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

This company is commonly known as Airxcite Limited. The company was founded 26 years ago and was given the registration number 03487563. The firm's registered office is in TELFORD. You can find them at Jesson House Stafford Court, Stafford Park 1, Telford, Shropshire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:AIRXCITE LIMITED
Company Number:03487563
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 1997
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Jesson House Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jesson House Stafford Court, Stafford Park 1, Telford, England, TF3 3BD

Director01 December 2018Active
Jesson House, Stafford Court, Stafford Park 1, Telford, TF3 3BD

Director26 January 1998Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary31 December 1997Active
The Britannia Suite, St James Buildings, 79 Oxford Street, M1 6FQ

Secretary21 October 2000Active
84 Ducks Hill Road, Northwood, HA6 2SD

Secretary14 February 2003Active
34 Manor Park Drive, Harrow, HA2 6HS

Secretary26 January 1998Active
Rednal Manor,, Rednal West Felton, Oswestry, SY11 4HT

Director12 February 2003Active
The Foldyard, 12 Millers Way Muxton, Telford, TF2 8QR

Director13 February 2008Active
10, Sheridan Way, Sutton Heights, Telford, England, TF7 4HX

Director13 February 2008Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director31 December 1997Active

People with Significant Control

Mr Kenneth Roland Karlstrom
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:Swedish
Address:Jesson House, Stafford Court, Telford, TF3 3BD
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
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Persons with significant control

Change to a person with significant control.

Download
2022-11-16Officers

Change person director company with change date.

Download
2022-05-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-04-23Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-10Officers

Appoint person director company with name date.

Download
2018-12-03Confirmation statement

Confirmation statement with updates.

Download
2018-06-26Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-19Confirmation statement

Confirmation statement with updates.

Download
2017-06-16Accounts

Accounts with accounts type total exemption small.

Download
2017-04-04Mortgage

Mortgage satisfy charge full.

Download
2016-12-12Confirmation statement

Confirmation statement with updates.

Download
2016-06-02Accounts

Accounts with accounts type total exemption small.

Download
2015-12-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download
2014-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-27Accounts

Accounts with accounts type total exemption small.

Download
2014-02-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.