Airtask Group Limited MILTON KEYNES


Founded in 1979, Airtask Group, classified under reg no. 01466911 is an active company. Currently registered at Regus House Fairbourne Drive MK10 9RG, Milton Keynes the company has been in the business for 45 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

The company has 2 directors, namely Julie S., Robert M.. Of them, Robert M. has been with the company the longest, being appointed on 17 March 2009 and Julie S. has been with the company for the least time - from 1 April 2009. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Airtask Group Limited Address / Contact

Office Address Regus House Fairbourne Drive
Office Address2 Atterbury
Town Milton Keynes
Post code MK10 9RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01466911
Date of Incorporation Fri, 14th Dec 1979
Industry Scheduled passenger air transport
End of financial Year 31st March
Company age 45 years old
Account next due date Tue, 31st Dec 2024 (205 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

Julie S.

Position: Director

Appointed: 01 April 2009

Robert M.

Position: Director

Appointed: 17 March 2009

Robert M.

Position: Secretary

Appointed: 17 March 2009

Resigned: 20 August 2010

Kevin M.

Position: Secretary

Appointed: 07 September 2005

Resigned: 17 March 2009

Howard M.

Position: Director

Appointed: 05 October 2004

Resigned: 02 August 2005

Kevin M.

Position: Director

Appointed: 17 July 2003

Resigned: 31 October 2008

Philip S.

Position: Director

Appointed: 01 July 2001

Resigned: 30 September 2022

Edward K.

Position: Secretary

Appointed: 29 June 2001

Resigned: 07 September 2005

Edward K.

Position: Director

Appointed: 29 June 2001

Resigned: 17 March 2009

Stephen I.

Position: Director

Appointed: 19 January 2000

Resigned: 28 September 2007

Daniel R.

Position: Director

Appointed: 19 January 2000

Resigned: 29 June 2001

John D.

Position: Secretary

Appointed: 30 April 1999

Resigned: 29 June 2001

John D.

Position: Director

Appointed: 30 April 1999

Resigned: 29 June 2001

Graeme K.

Position: Director

Appointed: 30 April 1999

Resigned: 29 June 2001

Jeffrey R.

Position: Secretary

Appointed: 31 May 1997

Resigned: 30 April 1999

Rosemary B.

Position: Secretary

Appointed: 01 November 1992

Resigned: 31 May 1997

Richard L.

Position: Secretary

Appointed: 23 October 1991

Resigned: 30 October 1992

Mark B.

Position: Director

Appointed: 23 October 1991

Resigned: 30 April 1999

Christopher P.

Position: Director

Appointed: 23 October 1991

Resigned: 29 June 2001

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we identified, there is Robert M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Julie S. This PSC owns 25-50% shares. Then there is Philip S., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert M.

Notified on 23 October 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Julie S.

Notified on 1 December 2021
Nature of control: 25-50% shares

Philip S.

Notified on 23 October 2016
Ceased on 30 September 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Group of companies' accounts made up to March 31, 2023
filed on: 24th, July 2023
Free Download (25 pages)

Company search