About

Registered Number: 07096718
Date of Incorporation: 05/12/2009 (14 years and 6 months ago)
Company Status: Active
Registered Address: King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB,

 

Based in Norfolk, Air Works Uk Engineering Ltd was established in 2009. Currently we aren't aware of the number of employees at the the business. The current directors of this company are listed as Alais, Steven Morton, Chhabra, Luv, Gour, Vivek Narayan, Munjal, Sanjeev in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHHABRA, Luv 11 January 2010 22 September 2015 1
GOUR, Vivek Narayan 29 November 2016 15 December 2017 1
MUNJAL, Sanjeev 12 April 2018 27 June 2018 1
Secretary Name Appointed Resigned Total Appointments
ALAIS, Steven Morton 01 February 2010 29 June 2011 1

Filing History

Document Type Date
AP01 - Appointment of director 24 April 2020
AP01 - Appointment of director 24 April 2020
CS01 - N/A 19 December 2019
CH01 - Change of particulars for director 19 December 2019
AA - Annual Accounts 19 December 2019
MR04 - N/A 02 August 2019
MR04 - N/A 02 August 2019
MR04 - N/A 02 August 2019
MR04 - N/A 02 August 2019
AP01 - Appointment of director 12 March 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 19 December 2018
CH01 - Change of particulars for director 19 December 2018
AD01 - Change of registered office address 27 September 2018
TM01 - Termination of appointment of director 29 June 2018
AP01 - Appointment of director 17 April 2018
TM01 - Termination of appointment of director 08 February 2018
AA - Annual Accounts 11 January 2018
PARENT_ACC - N/A 20 December 2017
CS01 - N/A 14 December 2017
TM01 - Termination of appointment of director 28 February 2017
MR01 - N/A 17 February 2017
MR05 - N/A 04 January 2017
MR05 - N/A 04 January 2017
MR01 - N/A 03 January 2017
MR01 - N/A 29 December 2016
CS01 - N/A 19 December 2016
AP01 - Appointment of director 07 December 2016
AP01 - Appointment of director 07 December 2016
TM01 - Termination of appointment of director 07 December 2016
MR01 - N/A 30 November 2016
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 10 December 2015
AP01 - Appointment of director 16 November 2015
AP01 - Appointment of director 16 November 2015
AA - Annual Accounts 23 October 2015
TM01 - Termination of appointment of director 22 September 2015
TM01 - Termination of appointment of director 22 September 2015
SH01 - Return of Allotment of shares 22 February 2015
AR01 - Annual Return 24 December 2014
MR01 - N/A 24 September 2014
AA - Annual Accounts 28 August 2014
SH08 - Notice of name or other designation of class of shares 01 May 2014
SH01 - Return of Allotment of shares 07 January 2014
MR01 - N/A 17 December 2013
AR01 - Annual Return 06 December 2013
CH01 - Change of particulars for director 06 December 2013
MR04 - N/A 05 November 2013
MR04 - N/A 05 November 2013
RESOLUTIONS - N/A 11 September 2013
SH01 - Return of Allotment of shares 11 September 2013
SH10 - Notice of particulars of variation of rights attached to shares 11 September 2013
SH08 - Notice of name or other designation of class of shares 11 September 2013
AA - Annual Accounts 02 September 2013
MG01 - Particulars of a mortgage or charge 22 March 2013
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 08 August 2012
RESOLUTIONS - N/A 04 May 2012
MG01 - Particulars of a mortgage or charge 02 May 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 19 July 2011
TM02 - Termination of appointment of secretary 07 July 2011
AD01 - Change of registered office address 27 June 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 17 September 2010
AP01 - Appointment of director 28 July 2010
AA01 - Change of accounting reference date 16 April 2010
SH01 - Return of Allotment of shares 05 March 2010
RESOLUTIONS - N/A 18 February 2010
AP03 - Appointment of secretary 11 February 2010
AP01 - Appointment of director 12 January 2010
AP01 - Appointment of director 10 January 2010
TM01 - Termination of appointment of director 14 December 2009
NEWINC - New incorporation documents 05 December 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 February 2017 Fully Satisfied

N/A

A registered charge 03 January 2017 Fully Satisfied

N/A

A registered charge 15 December 2016 Fully Satisfied

N/A

A registered charge 16 November 2016 Fully Satisfied

N/A

A registered charge 23 September 2014 Outstanding

N/A

A registered charge 12 December 2013 Outstanding

N/A

Charge over shares 15 March 2013 Fully Satisfied

N/A

Charge over shares 25 April 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.