General information

Name:

Aircomm Services Limited

Office Address:

1 Kings Avenue N21 3NA London

Number: 04496547

Incorporation date: 2002-07-26

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Aircomm Services started conducting its business in the year 2002 as a Private Limited Company registered with number: 04496547. This particular company has been functioning for 22 years and the present status is active. This firm's office is located in London at 1 Kings Avenue. You can also find the company using the post code : N21 3NA. The enterprise's SIC and NACE codes are 43390 which stands for Other building completion and finishing. Fri, 31st Dec 2021 is the last time the accounts were reported.

The company has just one director currently supervising the following company, specifically Matthew K. who has been utilizing the director's responsibilities for 22 years. In addition, the director's assignments are often aided with by a secretary - Rachel K., who was appointed by the company on 2002-08-22.

The companies with significant control over this firm include: Aircomm Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London, N21 3NA and was registered as a PSC under the reg no 11027772.

Financial data based on annual reports

Company staff

Rachel K.

Role: Secretary

Appointed: 22 August 2002

Latest update: 16 March 2024

Matthew K.

Role: Director

Appointed: 22 August 2002

Latest update: 16 March 2024

People with significant control

Aircomm Holdings Ltd
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 11027772
Notified on 21 December 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Matthew K.
Notified on 6 April 2016
Ceased on 21 December 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rachel K.
Notified on 6 April 2016
Ceased on 21 December 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 09 August 2024
Confirmation statement last made up date 26 July 2023
Annual Accounts 26 September 2014
Start Date For Period Covered By Report 2013-01-01
Date Approval Accounts 26 September 2014
Annual Accounts 18 November 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 18 November 2015
Annual Accounts 9 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 9 September 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 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
End Date For Period Covered By Report 2013-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 14th, November 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2015

Address:

14 South Way

Post code:

BN9 9LL

City / Town:

Newhaven

Accountant/Auditor,
2015

Name:

Gbj Financial Limited

Address:

Sterling House 27 Hatchlands Road

Post code:

RH1 6RW

City / Town:

Redhill

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
21
Company Age

Similar companies nearby

Closest companies