General information

Name:

Air Global Limited

Office Address:

Aizlewood's Mill Nursery Street S3 8GG Sheffield

Number: 07642082

Incorporation date: 2011-05-20

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • info@gecoindustries.com
  • international@gecoindustries.com
  • jake@gecoindustries.com
  • julie@gecoindustries.com
  • ken@gecoindustries.com

Websites

gecoindustries.com
www.gecoindustries.com
www.gecoindustries.co.uk

Description

Data updated on:

Air Global has been in this business field for 13 years. Established under number 07642082, this firm is classified as a Private Limited Company. You may visit the main office of this firm during its opening times at the following location: Aizlewood's Mill Nursery Street, S3 8GG Sheffield. The firm is known as Air Global Ltd. It should be noted that this firm also operated as Geco Industries up till it was replaced nine years ago. This firm's Standard Industrial Classification Code is 46719 and their NACE code stands for Wholesale of other fuels and related products. 2021-05-31 is the last time when account status updates were reported.

Christopher B. is this specific enterprise's solitary director, that was arranged to perform management duties in 2011. For two years Emma C., had been fulfilling assigned duties for this company until the resignation in April 2018. What is more a different director, including Aletta H. resigned on 2015-03-06.

Christopher B. is the individual who controls this firm, has substantial control or influence over the company.

  • Previous company's names
  • Air Global Ltd 2015-11-11
  • Geco Industries Ltd 2011-05-20

Financial data based on annual reports

Company staff

Christopher B.

Role: Director

Appointed: 20 May 2011

Latest update: 29 March 2024

People with significant control

Christopher B.
Notified on 14 February 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 May 2023
Account last made up date 31 May 2021
Confirmation statement next due date 12 July 2024
Confirmation statement last made up date 28 June 2023
Annual Accounts 7 February 2013
Start Date For Period Covered By Report 2011-05-20
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 7 February 2013
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 27 February 2015
Annual Accounts 24 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 24 February 2016
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 2022-05-31
Annual Accounts 11 October 2013
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 11 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 6th, January 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46719 : Wholesale of other fuels and related products
12
Company Age

Closest Companies - by postcode