AIRSPRUNG GROUP PLC
Overview
| Company Name | AIRSPRUNG GROUP PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 01277785 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AIRSPRUNG GROUP PLC?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is AIRSPRUNG GROUP PLC located?
| Registered Office Address | Canal Road Trowbridge BA14 8RQ Wilts |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AIRSPRUNG GROUP PLC?
| Company Name | From | Until |
|---|---|---|
| AIRSPRUNG FURNITURE GROUP PLC | Aug 14, 1990 | Aug 14, 1990 |
| AIRSPRUNG GROUP PLC | Dec 31, 1976 | Dec 31, 1976 |
| TRUSHELFCO (NO. 87) LIMITED | Sep 17, 1976 | Sep 17, 1976 |
What are the latest accounts for AIRSPRUNG GROUP PLC?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for AIRSPRUNG GROUP PLC?
| Last Confirmation Statement Made Up To | Feb 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 28, 2025 |
| Overdue | No |
What are the latest filings for AIRSPRUNG GROUP PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 28, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 61 pages | AA | ||
Confirmation statement made on Feb 29, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 61 pages | AA | ||
Satisfaction of charge 3 in full | 3 pages | MR04 | ||
Cessation of Antonio Lisanti as a person with significant control on Mar 27, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2022 | 62 pages | AA | ||
Confirmation statement made on Feb 28, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Mr Antonio Lisanti as a person with significant control on Feb 15, 2022 | 2 pages | PSC04 | ||
Notification of Portnard Limited as a person with significant control on Dec 14, 2021 | 2 pages | PSC02 | ||
Cessation of Andrew Stewart Perloff as a person with significant control on Dec 14, 2021 | 1 pages | PSC07 | ||
Group of companies' accounts made up to Mar 31, 2021 | 62 pages | AA | ||
Confirmation statement made on Feb 28, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2020 | 58 pages | AA | ||
Confirmation statement made on Feb 28, 2020 with updates | 4 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2019 | 53 pages | AA | ||
Confirmation statement made on Jun 30, 2019 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2018 | 57 pages | AA | ||
Confirmation statement made on Jun 30, 2018 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Simon Jeffrey Peters on May 14, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew Stewart Perloff on May 14, 2018 | 2 pages | CH01 | ||
Change of details for Mr Andrew Stewart Perloff as a person with significant control on Mar 14, 2018 | 2 pages | PSC04 | ||
Group of companies' accounts made up to Mar 31, 2017 | 53 pages | AA | ||
Confirmation statement made on Jun 30, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of AIRSPRUNG GROUP PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DALLAWAY, Tean Elizabeth | Secretary | Canal Road Trowbridge BA14 8RQ Wilts | British | 47646340002 | ||||||
| DALLAWAY, Tean Elizabeth | Director | Canal Road Trowbridge BA14 8RQ Wilts | England | British | 47646340002 | |||||
| LISANTI, Antonio | Director | Canal Road Trowbridge BA14 8RQ Wilts | England | British | 81758990002 | |||||
| PERLOFF, Andrew Stewart | Director | Canal Road Trowbridge BA14 8RQ Wilts | United Kingdom | British | 166638970001 | |||||
| PETERS, Simon Jeffrey | Director | Canal Road Trowbridge BA14 8RQ Wilts | England | British | 81322700006 | |||||
| NETLEY, Brian Malcolm | Secretary | 11 St Margarets Place BA15 1DT Bradford On Avon Wiltshire | British | 1160580001 | ||||||
| ALSOP, Andrew John Rose | Director | 195 Devizes Road Hilperton BA14 7QR Trowbridge Wiltshire | British | 12111450006 | ||||||
| ANDERSON, John Spence | Director | 4 Late Broads Winsley BA15 2NW Bradford On Avon Wiltshire | England | British | 173598220001 | |||||
| BRADSHAW, Philip Gabriel | Director | 3 Briercliffe Road BS9 2DB Bristol Avon | British | 15880001 | ||||||
| CARTER, Michael James Frederick | Director | Batcombe House Batcombe BA4 6HF Shepton Mallet Somerset | British | 25656980001 | ||||||
| CHAMBERS, Antony Craven | Director | The Lake House SO24 9DB Alresford Hampshire | United Kingdom | British | 94516690001 | |||||
| COPPEL, Michael Leonard | Director | 19 Woolley Street BA15 1AD Bradford On Avon Wiltshire | British | 1160590001 | ||||||
| HARRINGTON, Stephen Thomas | Director | Dormers Private Road Rodborough Common GL5 5BT Stroud Gloucestershire | British | 12163810004 | ||||||
| HILLIER, Kenneth George | Director | 9a Ludmead Road Prospect SN13 9AS Corsham Wiltshire | British | 12775270001 | ||||||
| HOWE, David Patrick Leonard | Director | 7 Christchurch Road Clifton BS8 4EE Bristol Avon | British | 31340060001 | ||||||
| LAMB, Paul Ronald | Director | 2 Fullans Cottages Moor Lane Sessay YO7 3ND Thirsk Yorkshire | British | 96953190001 | ||||||
| LYONS, Stuart Randolph | Director | Seymour Walk SW10 9NF London 50 | England | British | 3928000001 | |||||
| MACK, John Robert | Director | Gardinaire Orchard Leaze Cam GL11 6HY Dursley Gloucestershire | British | 12163800001 | ||||||
| NETLEY, Brian Malcolm | Director | 11 St Margarets Place BA15 1DT Bradford On Avon Wiltshire | British | 1160580001 | ||||||
| NEWMAN, John | Director | Milestone Cottage 43 Horse Street Chipping Sodbury BS37 6DA Bristol Avon | England | British | 106595980001 | |||||
| PIERCE, John Edward | Director | Amoril House 278 The High Street Batheaston BA1 7RA Bath | British | 70708720001 | ||||||
| YATES, Jeremy Patrick | Director | Greenways 6 Bannerdown Close Batheaston BA1 7JN Bath Avon | United Kingdom | British | 56032110001 | |||||
| YATES, John Graham Warriner | Director | Langham House Rode BA3 6PL Bath Avon | British | 11522310001 | ||||||
| YATES, Stephen Graham Warriner, Mr. | Director | Waterhead House Brixham Road TQ6 0BA Kingswear Devon | United Kingdom | British | 12775250006 | |||||
| ZIEMNIAK, Peter Richard | Director | Upland House West Ashton Road BA14 6DW Trowbridge Wiltshire | England | British | 79068840001 |
Who are the persons with significant control of AIRSPRUNG GROUP PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Portnard Limited | Dec 14, 2021 | Station Close EN6 1TL Potters Bar Unicorn House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Antonio Lisanti | Jul 14, 2016 | Canal Road Trowbridge BA14 8RQ Wilts | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew Stewart Perloff | Apr 06, 2016 | Canal Road Trowbridge BA14 8RQ Wilts | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0