Air Industrial Developments Limited WEST MIDLANDS


Air Industrial Developments started in year 1998 as Private Limited Company with registration number 03522785. The Air Industrial Developments company has been functioning successfully for 26 years now and its status is active. The firm's office is based in West Midlands at Union Street. Postal code: B70 6DB. Since 1998-11-13 Air Industrial Developments Limited is no longer carrying the name Ingleby (1078).

The company has 2 directors, namely John M., Gordon B.. Of them, Gordon B. has been with the company the longest, being appointed on 8 April 1998 and John M. has been with the company for the least time - from 11 December 2023. As of 29 May 2024, there were 3 ex directors - Stephen J., Chrictopher S. and others listed below. There were no ex secretaries.

Air Industrial Developments Limited Address / Contact

Office Address Union Street
Office Address2 West Bromwich
Town West Midlands
Post code B70 6DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03522785
Date of Incorporation Fri, 6th Mar 1998
Industry Manufacture of other electrical equipment
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

John M.

Position: Director

Appointed: 11 December 2023

Spire Group Limited

Position: Corporate Secretary

Appointed: 23 April 2007

Gordon B.

Position: Director

Appointed: 08 April 1998

Stephen J.

Position: Director

Appointed: 01 August 2007

Resigned: 26 May 2023

Chrictopher S.

Position: Director

Appointed: 23 April 2007

Resigned: 31 July 2007

Matthews & Yates Limited

Position: Corporate Secretary

Appointed: 30 October 1998

Resigned: 23 April 2007

Spire Homewares Limited

Position: Corporate Secretary

Appointed: 08 April 1998

Resigned: 30 October 1998

Howard M.

Position: Director

Appointed: 08 April 1998

Resigned: 28 January 1999

Ingleby Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 06 March 1998

Resigned: 08 April 1998

Ingleby Holdings Limited

Position: Corporate Nominee Director

Appointed: 06 March 1998

Resigned: 08 April 1998

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats established, there is Spire Manufacturing Limited from West Bromwich, United Kingdom. The abovementioned PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Spire Manufacturing Limited

Legal authority England And Wales
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 08337277
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Company previous names

Ingleby (1078) November 13, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand634 918141 239195 249228 672237 30864 44483 393
Current Assets676 362687 074714 101752 698247 43872 268125 434
Debtors20 572521 616501 803518 6572 3217 82442 041
Other Debtors      51
Total Inventories20 87224 21917 0495 3697 809  
Other
Accrued Liabilities Deferred Income7 0055 6054 7805 2005 2565 1564 989
Accumulated Depreciation Impairment Property Plant Equipment805 052805 052805 052805 052805 052805 052 
Amounts Owed By Group Undertakings32500 246500 112500 037373766
Amounts Owed To Parent Entities9 48510 3128 64012 11416 1843 46411 526
Average Number Employees During Period  33332
Corporation Tax Payable 1056 9218 394997139139
Creditors21 69031 75229 55332 05823 14215 89123 089
Dividends Paid    500 000  
Further Item Increase Decrease In Equity From Share Capital Changes Dividend Payments Component Total Increase Decrease In Equity From Share Capital Changes Dividend Payments   -617 382   
Net Current Assets Liabilities654 672655 322684 548720 640224 29656 377102 345
Other Taxation Social Security Payable3 0332 7441323 5755996096 294
Profit Loss   36 0923 656  
Property Plant Equipment Gross Cost805 052805 052805 052805 052805 052805 052 
Trade Creditors Trade Payables2 16712 9869 0802 7751066 523141
Trade Debtors Trade Receivables20 54021 3701 69118 6202 2847 78741 924

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Resolution
Small company accounts for the period up to 2023-03-31
filed on: 19th, December 2023
Free Download (9 pages)

Company search

Advertisements