AIR END REPAIR LIMITED
Overview
Company Name | AIR END REPAIR LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07744765 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AIR END REPAIR LIMITED?
Company Name | From | Until |
---|---|---|
HICORP 115 LIMITED | Aug 18, 2011 | Aug 18, 2011 |
What are the latest accounts for AIR END REPAIR LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for AIR END REPAIR LIMITED?
Last Confirmation Statement Made Up To | Jun 13, 2025 |
---|---|
Next Confirmation Statement Due | Jun 27, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 13, 2024 |
Overdue | No |
What are the latest filings for AIR END REPAIR LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||||||
Second filing of Confirmation Statement dated Jun 13, 2024 | 3 pages | RP04CS01 | ||||||
Confirmation statement made on Jun 13, 2024 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Notification of Wahama Aer Limited as a person with significant control on Jan 22, 2024 | 2 pages | PSC02 | ||||||
Cessation of Thaer Limited as a person with significant control on Jan 22, 2024 | 1 pages | PSC07 | ||||||
Appointment of Mr David Robert Warren as a director on Sep 11, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Richard Elliot Burgess Sanders as a director on Sep 11, 2023 | 1 pages | TM01 | ||||||
Confirmation statement made on Jun 13, 2023 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||||||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||||||
Confirmation statement made on Jun 13, 2022 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Richard Elliot Burgess Sanders on Jun 13, 2022 | 2 pages | CH01 | ||||||
Confirmation statement made on Jun 13, 2021 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||||||
Director's details changed for Mr Timothy Scott Haviland on May 30, 2012 | 2 pages | CH01 | ||||||
Confirmation statement made on Jun 13, 2020 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||||||
Confirmation statement made on Jun 13, 2019 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2018 | 10 pages | AA | ||||||
Confirmation statement made on Jun 13, 2018 with no updates | 3 pages | CS01 | ||||||
Satisfaction of charge 077447650003 in full | 1 pages | MR04 | ||||||
All of the property or undertaking has been released from charge 077447650003 | 1 pages | MR05 | ||||||
Total exemption full accounts made up to Dec 31, 2017 | 10 pages | AA | ||||||
All of the property or undertaking has been released from charge 077447650003 | 1 pages | MR05 | ||||||
Confirmation statement made on Jun 13, 2017 with updates | 4 pages | CS01 | ||||||
Who are the officers of AIR END REPAIR LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HAVILAND, Timothy Scott | Director | c/o Spencer Gardner Dickins Cheetah Road CV1 2TL Coventry Unit 3 Innovation Village | United Kingdom | American | Director | 165348910002 | ||||
WARREN, David Robert | Director | c/o Spencer Gardner Dickins Cheetah Road CV1 2TL Coventry Unit 3 Innovation Village | England | British | Operations Director | 315773660001 | ||||
ASPLIN, Mark | Director | Caroline Street B3 1UP Birmingham 80 England | United Kingdom | British | None | 141235680001 | ||||
HEMINGTON, Guy Richard | Director | Caroline Street B3 1UP Birmingham 80 England | England | British | None | 98326040001 | ||||
ISAACS, Paul | Director | Caroline Street B3 1UP Birmingham 80 England | United Kingdom | British | None | 84187490002 | ||||
SANDERS, Richard Elliot Burgess | Director | c/o Spencer Gardner Dickins Cheetah Road CV1 2TL Coventry Unit 3 Innovation Village | England | British | Director | 178989370003 | ||||
TUCKER, David Andrew | Director | Caroline Street B3 1UP Birmingham 80 England | United Kingdom | British | Director | 87563070001 |
Who are the persons with significant control of AIR END REPAIR LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wahama Aer Limited | Jan 22, 2024 | Coventry Innovation Village Cheetah Road CV1 2TL Coventry 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Thaer Limited | Apr 06, 2016 | Cheetah Road CV1 2TL Coventry 3 Coventry Innovation Village England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does AIR END REPAIR LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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