Bedlington
Northumberland
NE22 5PB
Director Name | Mrs Valerie Dianne Masters |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2001(same day as company formation) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 15 Windsor Court Bedlington Northumberland NE22 5PB |
Secretary Name | Mrs Valerie Dianne Masters |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2001(2 months, 1 week after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 15 Windsor Court Bedlington Northumberland NE22 5PB |
Director Name | Mr Christopher Andrew Masters |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2019(18 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Unit 2p Admiral Business Park Nelson Way Cramlington Northumberland NE23 1WG |
Secretary Name | Henry Russell Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Augustus Drive Bedlington Northumberland NE22 6LF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | airservicesuk.co.uk |
---|---|
Telephone | 01670 737800 |
Telephone region | Morpeth |
Registered Address | Unit 2p Admiral Business Park Nelson Way Cramlington Northumberland NE23 1WG |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
460 at £1 | John Henry Masters 48.42% Ordinary |
---|---|
390 at £1 | Valerie Dianne Masters 41.05% Ordinary |
100 at £1 | Christopher Andrew Masters 10.53% Ordinary |
Year | 2014 |
---|---|
Net Worth | £46,716 |
Cash | £573 |
Current Liabilities | £107,658 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 23 April 2025 (12 months from now) |
26 April 2001 | Delivered on: 10 May 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
8 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
15 May 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
19 August 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
13 May 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
8 October 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
9 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
14 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
12 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
10 April 2019 | Statement of capital following an allotment of shares on 22 March 2019
|
10 April 2019 | Confirmation statement made on 8 April 2019 with updates (4 pages) |
22 March 2019 | Appointment of Mr Christopher Andrew Masters as a director on 22 March 2019 (2 pages) |
22 March 2019 | Change of details for Mr John Henry Masters as a person with significant control on 22 March 2019 (2 pages) |
22 March 2019 | Notification of Valerie Dianne Masters as a person with significant control on 6 April 2018 (2 pages) |
1 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
13 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 March 2010 | Director's details changed for John Henry Masters on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for John Henry Masters on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Valerie Dianne Masters on 23 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Valerie Dianne Masters on 23 March 2010 (2 pages) |
17 December 2009 | Statement of company's objects (2 pages) |
17 December 2009 | Statement of company's objects (2 pages) |
20 November 2009 | Resolutions
|
20 November 2009 | Resolutions
|
20 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
31 December 2007 | Registered office changed on 31/12/07 from: 15 stephenson court barrington industrial estate bedlington northumberland NE22 7DN (1 page) |
31 December 2007 | Registered office changed on 31/12/07 from: 15 stephenson court barrington industrial estate bedlington northumberland NE22 7DN (1 page) |
10 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 April 2007 | Return made up to 20/03/07; full list of members (3 pages) |
4 April 2007 | Return made up to 20/03/07; full list of members (3 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 April 2006 | Return made up to 20/03/06; full list of members
|
6 April 2006 | Return made up to 20/03/06; full list of members
|
3 April 2006 | £ nc 10000/9950 12/10/05 (1 page) |
3 April 2006 | £ nc 10000/9950 12/10/05 (1 page) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 April 2005 | Return made up to 20/03/05; full list of members (8 pages) |
8 April 2005 | Return made up to 20/03/05; full list of members (8 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 March 2004 | Return made up to 20/03/04; full list of members
|
31 March 2004 | Return made up to 20/03/04; full list of members
|
19 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 March 2003 | Return made up to 20/03/03; full list of members (8 pages) |
26 March 2003 | Return made up to 20/03/03; full list of members (8 pages) |
14 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
1 April 2002 | Return made up to 20/03/02; full list of members
|
1 April 2002 | Return made up to 20/03/02; full list of members
|
28 June 2001 | New secretary appointed (2 pages) |
28 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | Secretary resigned (1 page) |
21 June 2001 | Secretary resigned (1 page) |
10 May 2001 | Particulars of mortgage/charge (3 pages) |
10 May 2001 | Particulars of mortgage/charge (3 pages) |
19 April 2001 | Ad 01/04/01--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
19 April 2001 | Ad 01/04/01--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
20 March 2001 | Incorporation (13 pages) |
20 March 2001 | Incorporation (13 pages) |