General information

Name:

Airpeak Ltd

Office Address:

Evolution House Iceni Court Delft Way NR6 6BB Norwich

Number: 05249235

Incorporation date: 2004-10-04

Dissolution date: 2018-10-23

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2004 is the year of the establishment of Airpeak Limited, a firm located at Evolution House Iceni Court, Delft Way, Norwich. It was established on 4th October 2004. The firm reg. no. was 05249235 and its postal code was NR6 6BB. It had been operating on the market for 14 years up until 23rd October 2018.

Austin M. was this specific company's director, assigned to lead the company 20 years ago.

Executives who had control over the firm were as follows: Austin M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Linda M. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

David M.

Role: Secretary

Appointed: 03 August 2007

Latest update: 27 October 2023

Austin M.

Role: Director

Appointed: 22 November 2004

Latest update: 27 October 2023

People with significant control

Austin M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Linda M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David M.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2020
Account last made up date 30 April 2018
Confirmation statement next due date 26 June 2019
Confirmation statement last made up date 12 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts 25 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 25 November 2015
Annual Accounts 29 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 29 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts 13 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 13 May 2013
Annual Accounts 3 June 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 3 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 23rd, October 2018
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Mansion House Manchester Road

Post code:

WA14 4RW

City / Town:

Altrincham

HQ address,
2014

Address:

Mansion House Manchester Road

Post code:

WA14 4RW

City / Town:

Altrincham

Accountant/Auditor,
2014 - 2013

Name:

Paystream Accounting Services Limited

Address:

Mansion House Manchester Road

Post code:

WA14 4RW

City / Town:

Altrincham

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
14
Company Age

Similar companies nearby

Closest companies