About

Registered Number: 03483466
Date of Incorporation: 19/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: AIR-SERV LIMITED, Air-Serv Redgate Road, South Lancashire Industrial Estate, Ashton-In-Makerfield, Wigan, Lancashire, WN4 8DT

 

Air-serv Ltd was founded on 19 December 1997. The current directors of this company are Epstein, Jay, Robinson, Eric Anthony, Bauer, Thomas, Bobert, David Lloyd, Bobert, Kimberley Ann, Dailey, Gary, Doyle, Robert, Golson, Brian, Irvine, Ross Andrew, Loser, Raymond, Muldoon, J Gregory, Peters, Nicholas, Sommers, Gordon Kyle.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EPSTEIN, Jay 07 July 2015 - 1
ROBINSON, Eric Anthony 30 September 2016 - 1
BAUER, Thomas 13 May 2009 12 November 2013 1
BOBERT, David Lloyd 19 December 1997 08 July 1998 1
BOBERT, Kimberley Ann 19 December 1997 08 July 1998 1
DAILEY, Gary 02 July 2013 07 July 2015 1
DOYLE, Robert 02 July 2013 31 March 2016 1
GOLSON, Brian 08 July 1998 21 September 1999 1
IRVINE, Ross Andrew 26 October 2000 13 September 2013 1
LOSER, Raymond 02 July 2013 30 September 2016 1
MULDOON, J Gregory 18 March 2003 31 August 2009 1
PETERS, Nicholas 08 July 1998 18 March 2003 1
SOMMERS, Gordon Kyle 21 September 1999 30 April 2001 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CC04 - Statement of companies objects 12 June 2020
RESOLUTIONS - N/A 26 May 2020
MA - Memorandum and Articles 26 May 2020
MR01 - N/A 26 May 2020
MR01 - N/A 19 May 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 02 January 2019
PSC01 - N/A 02 January 2019
PSC07 - N/A 02 January 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 13 November 2017
AA - Annual Accounts 03 January 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 December 2016
CS01 - N/A 22 December 2016
AP01 - Appointment of director 22 November 2016
TM01 - Termination of appointment of director 21 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 June 2016
TM01 - Termination of appointment of director 04 April 2016
RP04 - N/A 01 February 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 06 January 2016
AP01 - Appointment of director 31 July 2015
TM01 - Termination of appointment of director 31 July 2015
AR01 - Annual Return 16 January 2015
AD04 - Change of location of company records to the registered office 16 January 2015
AA - Annual Accounts 07 January 2015
MISC - Miscellaneous document 30 April 2014
AP01 - Appointment of director 11 February 2014
AR01 - Annual Return 16 January 2014
AD01 - Change of registered office address 15 December 2013
AD01 - Change of registered office address 15 December 2013
TM01 - Termination of appointment of director 02 December 2013
AA - Annual Accounts 22 November 2013
TM01 - Termination of appointment of director 17 September 2013
TM02 - Termination of appointment of secretary 17 September 2013
AP01 - Appointment of director 12 September 2013
AP01 - Appointment of director 12 September 2013
AP01 - Appointment of director 12 September 2013
AA01 - Change of accounting reference date 12 September 2013
RESOLUTIONS - N/A 02 September 2013
SH01 - Return of Allotment of shares 02 September 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 10 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 January 2012
CH01 - Change of particulars for director 09 January 2012
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 18 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 January 2011
CH01 - Change of particulars for director 04 August 2010
CH03 - Change of particulars for secretary 04 August 2010
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
TM01 - Termination of appointment of director 22 December 2009
RESOLUTIONS - N/A 11 November 2009
SH01 - Return of Allotment of shares 11 November 2009
SH01 - Return of Allotment of shares 01 November 2009
RESOLUTIONS - N/A 18 September 2009
123 - Notice of increase in nominal capital 18 September 2009
288a - Notice of appointment of directors or secretaries 08 September 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 02 November 2008
AA - Annual Accounts 16 April 2008
363a - Annual Return 15 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 January 2008
353 - Register of members 15 January 2008
363s - Annual Return 09 August 2007
363s - Annual Return 09 August 2007
363s - Annual Return 09 August 2007
363s - Annual Return 09 August 2007
363s - Annual Return 09 August 2007
363s - Annual Return 09 August 2007
RESOLUTIONS - N/A 07 August 2007
RESOLUTIONS - N/A 07 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2007
123 - Notice of increase in nominal capital 07 August 2007
AUD - Auditor's letter of resignation 30 May 2007
363s - Annual Return 20 January 2007
225 - Change of Accounting Reference Date 28 December 2006
AA - Annual Accounts 10 August 2006
RESOLUTIONS - N/A 24 July 2006
MEM/ARTS - N/A 21 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2006
363s - Annual Return 29 December 2005
AA - Annual Accounts 31 May 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 25 May 2004
363s - Annual Return 06 April 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
AA - Annual Accounts 19 March 2003
363s - Annual Return 07 February 2003
AA - Annual Accounts 17 September 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 09 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2001
363s - Annual Return 21 January 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
AA - Annual Accounts 06 October 2000
395 - Particulars of a mortgage or charge 28 July 2000
RESOLUTIONS - N/A 12 May 2000
123 - Notice of increase in nominal capital 12 May 2000
363s - Annual Return 11 January 2000
288a - Notice of appointment of directors or secretaries 06 October 1999
288b - Notice of resignation of directors or secretaries 06 October 1999
AA - Annual Accounts 17 September 1999
363s - Annual Return 13 January 1999
288b - Notice of resignation of directors or secretaries 21 August 1998
288b - Notice of resignation of directors or secretaries 21 August 1998
288a - Notice of appointment of directors or secretaries 21 August 1998
288a - Notice of appointment of directors or secretaries 21 August 1998
395 - Particulars of a mortgage or charge 31 July 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 February 1998
88(2)P - N/A 23 February 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 February 1998
88(2)P - N/A 23 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 1998
288a - Notice of appointment of directors or secretaries 30 January 1998
288a - Notice of appointment of directors or secretaries 30 January 1998
288a - Notice of appointment of directors or secretaries 30 January 1998
288b - Notice of resignation of directors or secretaries 30 January 1998
288b - Notice of resignation of directors or secretaries 30 January 1998
NEWINC - New incorporation documents 19 December 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 May 2020 Outstanding

N/A

A registered charge 15 May 2020 Outstanding

N/A

Fixed and floating charge 12 July 2000 Fully Satisfied

N/A

Fixed and floating charge 10 July 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.