General information

Name:

Airsmart Ltd

Office Address:

Grenham House Lodge 29 Grenham Road CT7 9JH Birchington

Number: 05919202

Incorporation date: 2006-08-30

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Airsmart Limited can be reached at Grenham House Lodge, 29 Grenham Road in Birchington. Its postal code is CT7 9JH. Airsmart has been active in this business for 18 years. Its Companies House Reg No. is 05919202. This company's classified under the NACE and SIC code 99999 which means Dormant Company. The business most recent annual accounts were submitted for the period up to Saturday 31st December 2022 and the most current annual confirmation statement was submitted on Wednesday 30th August 2023.

The following firm owes its achievements and constant improvement to two directors, who are Andrew T. and Nigel T., who have been managing the company since August 2006.

Executives who have control over the firm are as follows: Nigel T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Andrew T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Andrew T.

Role: Director

Appointed: 30 August 2006

Latest update: 28 April 2024

Andrew T.

Role: Secretary

Appointed: 30 August 2006

Latest update: 28 April 2024

Nigel T.

Role: Director

Appointed: 30 August 2006

Latest update: 28 April 2024

People with significant control

Nigel T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nigel T.
Notified on 6 April 2017
Ceased on 29 July 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew T.
Notified on 6 April 2017
Ceased on 29 July 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 13 September 2024
Confirmation statement last made up date 30 August 2023
Annual Accounts 28 April 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 28 April 2014
Annual Accounts 24 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 24 September 2015
Annual Accounts 12 February 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 12 February 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 4 February 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 4 February 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Change of registered address from Grenham House Lodge 29 Grenham Road Birchington Kent CT7 9JH on 2023/11/13 to Turners, Unit 11 Merlin Business Park Merlin Way Manston Kent CT12 5HW (AD01)
filed on: 13th, November 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

74 Epple Bay Road

Post code:

CT7 9EW

City / Town:

Birchington

HQ address,
2013

Address:

Butna Ben Cliff Road

Post code:

CT7 9JX

City / Town:

Birchington

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
17
Company Age

Similar companies nearby

Closest companies