UKBizDB.co.uk

IDEAL AIRCRAFT SEATING LIMITED

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

This company is commonly known as Ideal Aircraft Seating Limited. The company was founded 7 years ago and was given the registration number 10423263. The firm's registered office is in BIRMINGHAM. You can find them at 145 All Saints Street, All Saints Street, Birmingham, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:IDEAL AIRCRAFT SEATING LIMITED
Company Number:10423263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:12 October 2016
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:145 All Saints Street, All Saints Street, Birmingham, United Kingdom, B18 7RL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
145 All Saints Street, All Saints Street, Birmingham, United Kingdom, B18 7RL

Director10 February 2020Active
145 All Saints Street, All Saints Street, Birmingham, United Kingdom, B18 7RL

Director06 August 2018Active
35, Linchmere Road, Birmingham, England, B21 8JL

Director21 October 2016Active
145 All Saints Street, All Saints Street, Birmingham, United Kingdom, B18 7RL

Director12 October 2016Active
145 All Saints Street, All Saints Street, Birmingham, United Kingdom, B18 7RL

Director28 April 2017Active
145 All Saints Street, All Saints Street, Birmingham, United Kingdom, B18 7RL

Director16 October 2016Active
145, All Saints Street, Birmingham, England, B18 7RL

Director20 June 2019Active

People with Significant Control

Mr Stanislaw Maciejewski
Notified on:10 February 2020
Status:Active
Date of birth:May 1958
Nationality:Polish
Country of residence:United Kingdom
Address:145 All Saints Street, All Saints Street, Birmingham, United Kingdom, B18 7RL
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Mamaly Shaida
Notified on:20 June 2019
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:United Kingdom
Address:145 All Saints Street, All Saints Street, Birmingham, United Kingdom, B18 7RL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Diyar Baker
Notified on:14 September 2018
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:145, All Saints Street, Birmingham, England, B18 7RL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Diyar Baker
Notified on:06 August 2018
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:United Kingdom
Address:145 All Saints Street, All Saints Street, Birmingham, United Kingdom, B18 7RL
Nature of control:
  • Significant influence or control
Mr Sarwar Mirza
Notified on:28 April 2017
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:United Kingdom
Address:145 All Saints Street, All Saints Street, Birmingham, United Kingdom, B18 7RL
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Diya Baker
Notified on:21 October 2016
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:35, Linchmere Road, Birmingham, England, B21 8JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ali Rostame
Notified on:21 October 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:United Kingdom
Address:145 All Saints Street, All Saints Street, Birmingham, United Kingdom, B18 7RL
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
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Diyar Baker
Notified on:12 October 2016
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:United Kingdom
Address:145 All Saints Street, All Saints Street, Birmingham, United Kingdom, B18 7RL
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-03-17Mortgage

Mortgage satisfy charge full.

Download
2020-12-10Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-02-10Officers

Appoint person director company with name date.

Download
2020-02-10Persons with significant control

Notification of a person with significant control.

Download
2020-02-03Persons with significant control

Cessation of a person with significant control.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2019-09-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Persons with significant control

Notification of a person with significant control.

Download
2019-07-02Officers

Appoint person director company with name date.

Download
2019-07-02Persons with significant control

Cessation of a person with significant control.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-07-01Persons with significant control

Cessation of a person with significant control.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-09-14Confirmation statement

Confirmation statement with updates.

Download
2018-09-14Persons with significant control

Notification of a person with significant control.

Download
2018-09-14Officers

Termination director company with name termination date.

Download
2018-08-06Persons with significant control

Notification of a person with significant control.

Download
2018-08-06Officers

Appoint person director company with name date.

Download
2018-08-06Persons with significant control

Cessation of a person with significant control.

Download
2018-07-11Accounts

Change account reference date company previous shortened.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.