Air-serv Limited GODALMING


Air-serv started in year 1997 as Private Limited Company with registration number 03483466. The Air-serv company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Godalming at 7/8 Innovation Place. Postal code: GU7 1JX.

The firm has one director. Christopher M., appointed on 31 October 2023. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Ross I. who worked with the the firm until 13 September 2013.

Air-serv Limited Address / Contact

Office Address 7/8 Innovation Place
Office Address2 Douglas Drive
Town Godalming
Post code GU7 1JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03483466
Date of Incorporation Fri, 19th Dec 1997
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Christopher M.

Position: Director

Appointed: 31 October 2023

Salvatore N.

Position: Director

Appointed: 22 May 2023

Resigned: 31 October 2023

Eric R.

Position: Director

Appointed: 30 September 2016

Resigned: 22 May 2023

Jay E.

Position: Director

Appointed: 07 July 2015

Resigned: 25 August 2022

Simon P.

Position: Director

Appointed: 30 January 2014

Resigned: 19 April 2023

Raymond L.

Position: Director

Appointed: 02 July 2013

Resigned: 30 September 2016

Robert D.

Position: Director

Appointed: 02 July 2013

Resigned: 31 March 2016

Gary D.

Position: Director

Appointed: 02 July 2013

Resigned: 07 July 2015

Thomas B.

Position: Director

Appointed: 13 May 2009

Resigned: 12 November 2013

J M.

Position: Director

Appointed: 18 March 2003

Resigned: 31 August 2009

Ross I.

Position: Director

Appointed: 26 October 2000

Resigned: 13 September 2013

Gordon S.

Position: Director

Appointed: 21 September 1999

Resigned: 30 April 2001

Nicholas P.

Position: Director

Appointed: 08 July 1998

Resigned: 18 March 2003

Brian G.

Position: Director

Appointed: 08 July 1998

Resigned: 21 September 1999

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 19 December 1997

Resigned: 19 December 1997

David B.

Position: Director

Appointed: 19 December 1997

Resigned: 08 July 1998

Kimberley B.

Position: Director

Appointed: 19 December 1997

Resigned: 08 July 1998

Ross I.

Position: Secretary

Appointed: 19 December 1997

Resigned: 13 September 2013

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 December 1997

Resigned: 19 December 1997

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats found, there is Alexander K. This PSC has significiant influence or control over this company,. Another entity in the PSC register is John H. This PSC has significiant influence or control over the company,. The third one is Alexander K., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Alexander K.

Notified on 31 August 2022
Nature of control: significiant influence or control

John H.

Notified on 1 November 2018
Ceased on 31 August 2022
Nature of control: significiant influence or control

Alexander K.

Notified on 6 April 2016
Ceased on 1 November 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Cash Bank On Hand6 850 6089 945 582
Current Assets18 841 82527 079 196
Debtors3 109 4403 109 440
Net Assets Liabilities4 846 7884 846 788
Other Debtors100100
Total Inventories2 141 7502 068 363
Other
Accrued Liabilities Deferred Income1 024 1601 125 521
Accumulated Depreciation Impairment Property Plant Equipment 28 390 770
Administrative Expenses6 225 6456 074 154
Amounts Owed By Related Parties3 109 3403 109 340
Amounts Owed To Related Parties217 589228 222
Average Number Employees During Period 131
Corporation Tax Payable292 821758 051
Cost Sales27 933 77334 628 497
Creditors9 999 19913 603 982
Deferred Tax Asset Debtors920 312952 868
Finance Lease Liabilities Present Value Total326 713387 548
Fixed Assets18 125 19418 194 551
Gross Profit Loss8 792 87411 428 654
Intangible Assets496 642377 726
Interest Payable Similar Charges Finance Costs1 159 504116 721
Investments Fixed Assets1 799 5001 799 500
Net Current Assets Liabilities3 047 2883 047 288
Other Interest Receivable Similar Income Finance Income1 414 875478 001
Other Operating Income Format1169 904 
Other Taxation Social Security Payable1 067 0631 196 060
Prepayments Accrued Income292 336305 162
Profit Loss2 992 5045 715 780
Property Plant Equipment Gross Cost 45 124 788
Total Assets Less Current Liabilities26 967 82031 669 765
Trade Creditors Trade Payables7 070 8539 908 580
Trade Debtors Trade Receivables2 766 5822 859 895
Turnover Revenue36 726 64746 057 151

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 9th, January 2024
Free Download (33 pages)

Company search