AIRBAG TEAM LIMITED
Status | ACTIVE |
Company No. | 09138595 |
Category | Private Limited Company |
Incorporated | 18 Jul 2014 |
Age | 9 years, 10 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
AIRBAG TEAM LIMITED is an active private limited company with number 09138595. It was incorporated 9 years, 10 months, 16 days ago, on 18 July 2014. The company address is 3mc Middlemarch Business Park 3mc Middlemarch Business Park, Coventry, CV3 4FJ, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 07 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Appoint person secretary company with name date
Date: 20 Nov 2023
Action Date: 20 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-11-20
Officer name: Mrs Nicola Bryce
Documents
Confirmation statement with no updates
Date: 20 Nov 2023
Action Date: 26 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-26
Documents
Cessation of a person with significant control
Date: 20 Nov 2023
Action Date: 01 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-09-01
Psc name: Nicola Bryce
Documents
Cessation of a person with significant control
Date: 20 Nov 2023
Action Date: 01 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Cameron Forbes Bryce
Cessation date: 2023-09-01
Documents
Notification of a person with significant control
Date: 20 Nov 2023
Action Date: 01 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael John Douglas Johnson
Notification date: 2023-09-01
Documents
Notification of a person with significant control
Date: 20 Nov 2023
Action Date: 01 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James Neil Askwith
Notification date: 2023-09-01
Documents
Notification of a person with significant control
Date: 20 Nov 2023
Action Date: 01 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-09-01
Psc name: Joshua Edward Askwith
Documents
Termination director company with name termination date
Date: 20 Nov 2023
Action Date: 17 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-17
Officer name: Nicola Bryce
Documents
Termination director company with name termination date
Date: 20 Nov 2023
Action Date: 17 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-17
Officer name: Cameron Forbes Bryce
Documents
Appoint person director company with name date
Date: 25 Oct 2023
Action Date: 24 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-24
Officer name: Mr Joshua Edward Askwith
Documents
Appoint person director company with name date
Date: 25 Oct 2023
Action Date: 24 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-24
Officer name: Mr Michael John Douglas Johnson
Documents
Appoint person director company with name date
Date: 25 Oct 2023
Action Date: 24 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Neil Askwith
Appointment date: 2023-10-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Sep 2023
Action Date: 31 Aug 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 091385950001
Charge creation date: 2023-08-31
Documents
Accounts with accounts type total exemption full
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2022
Action Date: 26 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-26
Documents
Change person director company with change date
Date: 26 Oct 2022
Action Date: 26 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Nicola Bryce
Change date: 2022-10-26
Documents
Change person director company with change date
Date: 26 Oct 2022
Action Date: 26 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-26
Officer name: Mr Cameron Forbes Bryce
Documents
Change to a person with significant control
Date: 26 Oct 2022
Action Date: 26 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-26
Psc name: Mrs Nicola Bryce
Documents
Change to a person with significant control
Date: 26 Oct 2022
Action Date: 26 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Cameron Forbes Bryce
Change date: 2022-10-26
Documents
Accounts with accounts type total exemption full
Date: 30 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2021
Action Date: 26 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-26
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2021
Action Date: 08 Feb 2021
Category: Address
Type: AD01
New address: 3Mc Middlemarch Business Park Siskin Drive Coventry CV3 4FJ
Change date: 2021-02-08
Old address: 1 Pegasus House Pegasus Court Tachbrook Park Warwick Warwickshire CV34 6LW England
Documents
Confirmation statement with no updates
Date: 03 Dec 2020
Action Date: 26 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-26
Documents
Accounts with accounts type total exemption full
Date: 28 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2019
Action Date: 26 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-26
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2018
Action Date: 26 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-26
Documents
Accounts with accounts type total exemption full
Date: 16 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 30 Oct 2017
Action Date: 26 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-26
Documents
Confirmation statement with no updates
Date: 27 Jul 2017
Action Date: 18 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-18
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2016
Action Date: 28 Sep 2016
Category: Address
Type: AD01
New address: 1 Pegasus House Pegasus Court Tachbrook Park Warwick Warwickshire CV34 6LW
Change date: 2016-09-28
Old address: Marston House Byfield Road Priors Marston Southam CV47 7RP
Documents
Confirmation statement with updates
Date: 20 Jul 2016
Action Date: 18 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-18
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change account reference date company previous extended
Date: 11 Mar 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA01
New date: 2015-08-31
Made up date: 2015-06-30
Documents
Change account reference date company previous shortened
Date: 09 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA01
New date: 2015-06-30
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2015
Action Date: 18 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-18
Documents
Some Companies
SHOP 1A VICTORIA TERRACE,NEWPORT,NP11 4ET
Number: | 11256966 |
Status: | ACTIVE |
Category: | Private Limited Company |
BPD TRAVEL CONSULTANCY LIMITED
34A RYDENS AVENUE,WALTON-ON-THAMES,KT12 3JP
Number: | 11018378 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
3 CANALSIDE INDUSTRIAL PARK,NOTTINGHAM,NG12 3BE
Number: | 02111295 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHERN BANK HOUSE,KESH,BT93 1TF
Number: | NI061046 |
Status: | ACTIVE |
Category: | Private Limited Company |
OPTIMAX DRILLING FLUID SOLUTIONS UK LIMITED
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10308043 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CLUB SANDWICH LOUNGE LIMITED
1 MILLYARD,BEDFORD,MK40 3HD
Number: | 09968903 |
Status: | ACTIVE |
Category: | Private Limited Company |