Airmount Limited BELFAST


Airmount started in year 2002 as Private Limited Company with registration number NI043540. The Airmount company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Belfast at 216-218 Holywood Road. Postal code: BT4 1PD.

The company has 2 directors, namely Peter R., Nigel R.. Of them, Peter R., Nigel R. have been with the company the longest, being appointed on 18 December 2002. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Susan R. who worked with the the company until 1 December 2017.

Airmount Limited Address / Contact

Office Address 216-218 Holywood Road
Town Belfast
Post code BT4 1PD
Country of origin United Kingdom

Company Information / Profile

Registration Number NI043540
Date of Incorporation Mon, 24th Jun 2002
Industry Management of real estate on a fee or contract basis
End of financial Year 30th November
Company age 22 years old
Account next due date Sat, 31st Aug 2024 (94 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Peter R.

Position: Director

Appointed: 18 December 2002

Nigel R.

Position: Director

Appointed: 18 December 2002

Susan R.

Position: Secretary

Appointed: 10 December 2007

Resigned: 01 December 2017

Walter R.

Position: Director

Appointed: 18 December 2002

Resigned: 27 May 2003

Susan R.

Position: Director

Appointed: 18 December 2002

Resigned: 01 December 2017

Rebecca R.

Position: Director

Appointed: 18 December 2002

Resigned: 19 March 2003

Sarcon Compliance Limited

Position: Corporate Secretary

Appointed: 24 June 2002

Resigned: 10 December 2007

Alan T.

Position: Director

Appointed: 24 June 2002

Resigned: 18 December 2002

David J.

Position: Director

Appointed: 24 June 2002

Resigned: 18 December 2002

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 Nigel R. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Nigel R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth507 707524 149590 506654 995      
Balance Sheet
Cash Bank On Hand   53 580 31 185    
Current Assets54 31741 6134 00253 580 31 18576 36368 87541 88644 510
Net Assets Liabilities   654 995719 842797 138    
Property Plant Equipment   1 137 0881 137 0881 137 088    
Cash Bank In Hand54 31741 6134 00253 580      
Net Assets Liabilities Including Pension Asset Liability507 707524 149590 506654 995      
Tangible Fixed Assets1 065 0881 137 0881 137 0881 137 088      
Reserves/Capital
Called Up Share Capital5555      
Profit Loss Account Reserve507 702524 144590 501654 990      
Shareholder Funds507 707524 149590 506654 995      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     44 89745 10149 50045 31045 281
Accumulated Depreciation Impairment Property Plant Equipment    442442    
Bank Borrowings Overdrafts    17 332     
Corporation Tax Payable   16 35315 60018 969    
Creditors   59 64879 47775 86634 19232 13462 89461 395
Depreciation Rate Used For Property Plant Equipment    2525    
Fixed Assets1 065 0881 137 0881 137 0881 137 088 1 137 0881 137 0881 137 0881 137 0881 137 088
Net Current Assets Liabilities36 6442 086-51 557-6 068-79 477-44 68142 17136 741-21 008-16 885
Other Creditors   43 29546 54556 897    
Property Plant Equipment Gross Cost    1 137 5301 137 530    
Total Assets Less Current Liabilities1 101 7321 139 1741 085 5311 131 0201 057 6111 092 4071 179 2591 173 8291 116 0801 120 203
Creditors Due After One Year594 025615 025495 025476 025      
Creditors Due Within One Year17 67339 52755 55959 648      
Number Shares Allotted 555      
Par Value Share 111      
Share Capital Allotted Called Up Paid5555      
Tangible Fixed Assets Additions 72 000        
Tangible Fixed Assets Cost Or Valuation1 065 5301 137 5301 137 5301 137 530      
Tangible Fixed Assets Depreciation442442442442      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 11th, September 2023
Free Download (1 page)

Company search

Advertisements