Airway Group Limited

General information

Name:

Airway Group Ltd

Office Address:

15 Newland LN1 1XG Lincoln

Number: 07958452

Incorporation date: 2012-02-21

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Airway Group started conducting its operations in the year 2012 as a Private Limited Company under the following Company Registration No.: 07958452. This particular company has been active for twelve years and the present status is active. The company's headquarters is situated in Lincoln at 15 Newland. Anyone could also find the company using its area code, LN1 1XG. It has a history in business name changing. Up till now the company had two different names. Before 2022 the company was prospering as Jamelov and up to that point its company name was Wilchap (lincoln) 45. This company's SIC code is 64209 and their NACE code stands for Activities of other holding companies n.e.c.. The business latest annual accounts cover the period up to 28th February 2022 and the latest annual confirmation statement was submitted on 6th December 2022.

There's a team of five directors overseeing the firm at the moment, namely Stanley F., Alexander F., Luke H. and 2 other members of the Management Board who might be found within the Company Staff section of this page who have been doing the directors tasks since March 2023.

  • Previous company's names
  • Airway Group Limited 2022-02-07
  • Jamelov Limited 2012-03-07
  • Wilchap (lincoln) 45 Limited 2012-02-21

Financial data based on annual reports

Company staff

Stanley F.

Role: Director

Appointed: 01 March 2023

Latest update: 19 January 2024

Alexander F.

Role: Director

Appointed: 01 March 2023

Latest update: 19 January 2024

Luke H.

Role: Director

Appointed: 01 March 2023

Latest update: 19 January 2024

Jessica L.

Role: Director

Appointed: 21 February 2012

Latest update: 19 January 2024

Mark L.

Role: Director

Appointed: 21 February 2012

Latest update: 19 January 2024

People with significant control

Executives who control the firm include: Jessica L. owns 1/2 or less of company shares. Mark L. owns 1/2 or less of company shares.

Jessica L.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Mark L.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 20 December 2023
Confirmation statement last made up date 06 December 2022
Annual Accounts 2 September 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 2 September 2015
Annual Accounts 5 October 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 5 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 18 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 18 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Address change date: 12th January 2024. New Address: 8 Burrel Road St. Ives PE27 3LE. Previous address: C/O Wright Vigar Limited 15 Newland Lincoln LN1 1XG England (AD01)
filed on: 12th, January 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

12 Main Street Sutton On Trent

Post code:

NG23 6PF

City / Town:

Newark

HQ address,
2015

Address:

12 Main Street Sutton On Trent

Post code:

NG23 6PF

City / Town:

Newark

HQ address,
2016

Address:

12 Main Street Sutton On Trent

Post code:

NG23 6PF

City / Town:

Newark

Accountant/Auditor,
2013 - 2015

Name:

Wright Vigar Limited

Address:

Beaumond Chambers London Road

Post code:

NG24 1TN

City / Town:

Newark

Accountant/Auditor,
2016

Name:

Wright Vigar Limited

Address:

38-40 Northgate

Post code:

NG24 1EZ

City / Town:

Newark

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
12
Company Age

Similar companies nearby

Closest companies