About

Registered Number: 04514029
Date of Incorporation: 19/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Unit 6b Harrier Court Airfield Business Park, Elvington, York, North Yorkshire, YO41 4EA,

 

Established in 2002, Air Supply Ltd have registered office in York in North Yorkshire, it's status at Companies House is "Active". Wright, Emma Louise, Wright, George Jackson, Wright, Jack are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, George Jackson 19 August 2002 - 1
WRIGHT, Jack 01 September 2020 - 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Emma Louise 19 August 2002 - 1

Filing History

Document Type Date
AP01 - Appointment of director 24 September 2020
CH03 - Change of particulars for secretary 09 September 2020
PSC04 - N/A 07 September 2020
PSC04 - N/A 07 September 2020
CH01 - Change of particulars for director 07 September 2020
CS01 - N/A 20 August 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 21 August 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 30 August 2018
CH03 - Change of particulars for secretary 23 August 2018
CH01 - Change of particulars for director 20 August 2018
AD01 - Change of registered office address 20 August 2018
AA - Annual Accounts 22 January 2018
MR01 - N/A 19 January 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 23 August 2012
AAMD - Amended Accounts 03 May 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 10 September 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 26 August 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
287 - Change in situation or address of Registered Office 15 April 2008
AA - Annual Accounts 12 February 2008
363s - Annual Return 24 September 2007
AA - Annual Accounts 22 March 2007
363s - Annual Return 19 September 2006
AA - Annual Accounts 13 April 2006
363s - Annual Return 21 September 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 20 September 2004
287 - Change in situation or address of Registered Office 31 October 2003
AA - Annual Accounts 31 October 2003
363s - Annual Return 19 September 2003
288b - Notice of resignation of directors or secretaries 18 October 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
287 - Change in situation or address of Registered Office 06 October 2002
NEWINC - New incorporation documents 19 August 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 January 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.