Airspace Technologies Ltd

General information

Name:

Airspace Technologies Limited

Office Address:

10 White Lodge Court Staines Road East TW16 5GA Sunbury On Thames

Number: 05374318

Incorporation date: 2005-02-23

End of financial year: 28 February

Category: Private Limited Company

Description

Data updated on:

The company named Airspace Technologies was registered on 2005-02-23 as a Private Limited Company. The company's head office may be found at Sunbury On Thames on 10 White Lodge Court, Staines Road East. Assuming you want to contact the firm by post, the zip code is TW16 5GA. The company registration number for Airspace Technologies Ltd is 05374318. Although lately it's been referred to as Airspace Technologies Ltd, it had the name changed. It was known under the name Caterpillar until 2015-06-18, then the name got changed to Airspace Cat. The final switch occurred on 2016-05-04. The company's registered with SIC code 43290: Other construction installation. Airspace Technologies Limited filed its account information for the period that ended on 28th February 2019. The latest confirmation statement was submitted on 23rd February 2020.

In order to provide support to the directors, this limited company has been utilizing the expertise of Guy E. as a secretary since the appointment on 2005-02-23.

  • Previous company's names
  • Airspace Technologies Ltd 2016-05-04
  • Airspace Cat Ltd 2015-06-18
  • Caterpillar Limited 2005-02-23

Financial data based on annual reports

Company staff

Guy E.

Role: Secretary

Appointed: 23 February 2005

Latest update: 29 December 2023

People with significant control

Guy E. is the individual who has control over this firm, owns over 3/4 of company shares.

Guy E.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 28 February 2021
Account last made up date 28 February 2019
Confirmation statement next due date 06 April 2021
Confirmation statement last made up date 23 February 2020
Annual Accounts 18 November 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 18 November 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Director's appointment was terminated on Friday 30th October 2020 (TM01)
filed on: 27th, February 2021
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
19
Company Age

Similar companies nearby

Closest companies