General information

Name:

Air Projects Ltd

Office Address:

4 Swanbridge Industrial Park Black Croft Road CM8 3YN Witham

Number: 06464424

Incorporation date: 2008-01-04

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 06464424 16 years ago, Air Projects Limited is a Private Limited Company. Its current mailing address is 4 Swanbridge Industrial Park, Black Croft Road Witham. This firm's registered with SIC code 43390 and their NACE code stands for Other building completion and finishing. Its latest annual accounts were submitted for the period up to 2022-09-30 and the most current annual confirmation statement was submitted on 2023-01-04.

Given the following company's growing number of employees, it was necessary to acquire additional directors: David P., Mark W. and Alan W. who have been aiding each other since 2023-03-01 to exercise independent judgement of this specific limited company.

The companies with significant control over this firm are: Ea-Rs Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Witham at Swanbridge Industrial Park, Black Croft Road, CM8 3YN and was registered as a PSC under the reg no 13057063.

Financial data based on annual reports

Company staff

David P.

Role: Director

Appointed: 01 March 2023

Latest update: 20 March 2024

Mark W.

Role: Director

Appointed: 22 April 2022

Latest update: 20 March 2024

Alan W.

Role: Director

Appointed: 22 April 2022

Latest update: 20 March 2024

People with significant control

Ea-Rs Group Limited
Address: 4 Swanbridge Industrial Park, Black Croft Road, Witham, CM8 3YN, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales - Companies House
Registration number 13057063
Notified on 22 April 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Shaun S.
Notified on 6 April 2016
Ceased on 22 April 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Mandy S.
Notified on 6 April 2016
Ceased on 22 April 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 18 January 2024
Confirmation statement last made up date 04 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 11 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 11 April 2015
Annual Accounts 21 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 21 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts 10 May 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 10 May 2013
Annual Accounts 28 March 2014
Date Approval Accounts 28 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Statement of satisfaction of charge in full (MR04)
filed on: 20th, September 2023
mortgage
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

20 Chapel Street Enderby

Post code:

LE19 4NE

City / Town:

Leicester

HQ address,
2013

Address:

20 Chapel Street Enderby

Post code:

LE19 4NE

City / Town:

Leicester

HQ address,
2014

Address:

20 Chapel Street Enderby

Post code:

LE19 4NE

City / Town:

Leicester

HQ address,
2015

Address:

20 Chapel Street Enderby

Post code:

LE19 4NE

City / Town:

Leicester

Accountant/Auditor,
2012 - 2013

Name:

Rt Accountancy Services Limited

Address:

3 Fernleigh Business Park Blaby Road Enderby

Post code:

LE19 4AQ

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
16
Company Age

Closest Companies - by postcode