AIR END REPAIR LIMITED

AIR END REPAIR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameAIR END REPAIR LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07744765
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AIR END REPAIR LIMITED?

    • Repair of machinery (33120) / Manufacturing

    Where is AIR END REPAIR LIMITED located?

    Registered Office Address
    c/o SPENCER GARDNER DICKINS
    Unit 3 Innovation Village
    Cheetah Road
    CV1 2TL Coventry
    Undeliverable Registered Office AddressNo

    What were the previous names of AIR END REPAIR LIMITED?

    Previous Company Names
    Company NameFromUntil
    HICORP 115 LIMITEDAug 18, 2011Aug 18, 2011

    What are the latest accounts for AIR END REPAIR LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for AIR END REPAIR LIMITED?

    Last Confirmation Statement Made Up ToJun 13, 2025
    Next Confirmation Statement DueJun 27, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 13, 2024
    OverdueNo

    What are the latest filings for AIR END REPAIR LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2023

    9 pagesAA

    Second filing of Confirmation Statement dated Jun 13, 2024

    3 pagesRP04CS01

    Confirmation statement made on Jun 13, 2024 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Jul 10, 2024Clarification A second filed CS01 (capital and shareholders) was registered on 10/07/24

    Notification of Wahama Aer Limited as a person with significant control on Jan 22, 2024

    2 pagesPSC02

    Cessation of Thaer Limited as a person with significant control on Jan 22, 2024

    1 pagesPSC07

    Appointment of Mr David Robert Warren as a director on Sep 11, 2023

    2 pagesAP01

    Termination of appointment of Richard Elliot Burgess Sanders as a director on Sep 11, 2023

    1 pagesTM01

    Confirmation statement made on Jun 13, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    9 pagesAA

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Jun 13, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Richard Elliot Burgess Sanders on Jun 13, 2022

    2 pagesCH01

    Confirmation statement made on Jun 13, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    10 pagesAA

    Director's details changed for Mr Timothy Scott Haviland on May 30, 2012

    2 pagesCH01

    Confirmation statement made on Jun 13, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    10 pagesAA

    Confirmation statement made on Jun 13, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    10 pagesAA

    Confirmation statement made on Jun 13, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge 077447650003 in full

    1 pagesMR04

    All of the property or undertaking has been released from charge 077447650003

    1 pagesMR05

    Total exemption full accounts made up to Dec 31, 2017

    10 pagesAA

    All of the property or undertaking has been released from charge 077447650003

    1 pagesMR05

    Confirmation statement made on Jun 13, 2017 with updates

    4 pagesCS01

    Who are the officers of AIR END REPAIR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAVILAND, Timothy Scott
    c/o Spencer Gardner Dickins
    Cheetah Road
    CV1 2TL Coventry
    Unit 3 Innovation Village
    Director
    c/o Spencer Gardner Dickins
    Cheetah Road
    CV1 2TL Coventry
    Unit 3 Innovation Village
    United KingdomAmericanDirector165348910002
    WARREN, David Robert
    c/o Spencer Gardner Dickins
    Cheetah Road
    CV1 2TL Coventry
    Unit 3 Innovation Village
    Director
    c/o Spencer Gardner Dickins
    Cheetah Road
    CV1 2TL Coventry
    Unit 3 Innovation Village
    EnglandBritishOperations Director315773660001
    ASPLIN, Mark
    Caroline Street
    B3 1UP Birmingham
    80
    England
    Director
    Caroline Street
    B3 1UP Birmingham
    80
    England
    United KingdomBritishNone141235680001
    HEMINGTON, Guy Richard
    Caroline Street
    B3 1UP Birmingham
    80
    England
    Director
    Caroline Street
    B3 1UP Birmingham
    80
    England
    EnglandBritishNone98326040001
    ISAACS, Paul
    Caroline Street
    B3 1UP Birmingham
    80
    England
    Director
    Caroline Street
    B3 1UP Birmingham
    80
    England
    United KingdomBritishNone84187490002
    SANDERS, Richard Elliot Burgess
    c/o Spencer Gardner Dickins
    Cheetah Road
    CV1 2TL Coventry
    Unit 3 Innovation Village
    Director
    c/o Spencer Gardner Dickins
    Cheetah Road
    CV1 2TL Coventry
    Unit 3 Innovation Village
    EnglandBritishDirector178989370003
    TUCKER, David Andrew
    Caroline Street
    B3 1UP Birmingham
    80
    England
    Director
    Caroline Street
    B3 1UP Birmingham
    80
    England
    United KingdomBritishDirector87563070001

    Who are the persons with significant control of AIR END REPAIR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wahama Aer Limited
    Coventry Innovation Village
    Cheetah Road
    CV1 2TL Coventry
    3
    England
    Jan 22, 2024
    Coventry Innovation Village
    Cheetah Road
    CV1 2TL Coventry
    3
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number14874789
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Thaer Limited
    Cheetah Road
    CV1 2TL Coventry
    3 Coventry Innovation Village
    England
    Apr 06, 2016
    Cheetah Road
    CV1 2TL Coventry
    3 Coventry Innovation Village
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number08406590
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does AIR END REPAIR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 23, 2014
    Delivered On Jan 27, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 27, 2014Registration of a charge (MR01)
    • Mar 20, 2018All of the property or undertaking has been released from the charge (MR05)
    • May 03, 2018All of the property or undertaking has been released from the charge (MR05)
    • May 22, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 01, 2011
    Delivered On Dec 02, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the group members (or any of them) on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Santander UK PLC as Security Trustee (Security Holder) for Each Group Member
    Transactions
    • Dec 02, 2011Registration of a charge (MG01)
    • Jan 23, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 30, 2011
    Delivered On Dec 06, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secretary beneficiaries on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Paul Isaacs
    Transactions
    • Dec 06, 2011Registration of a charge (MG01)
    • Aug 14, 2013Satisfaction of a charge (MR04)

    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