Airborne Systems Limited BRIDGEND


Airborne Systems started in year 1986 as Private Limited Company with registration number 02003327. The Airborne Systems company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Bridgend at Bettws Road. Postal code: CF32 8PL. Since 2018/06/12 Airborne Systems Limited is no longer carrying the name Irvin-gq.

The firm has 2 directors, namely Izelle C., David P.. Of them, David P. has been with the company the longest, being appointed on 21 January 2020 and Izelle C. has been with the company for the least time - from 27 October 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Airborne Systems Limited Address / Contact

Office Address Bettws Road
Office Address2 Llangeinor
Town Bridgend
Post code CF32 8PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02003327
Date of Incorporation Mon, 24th Mar 1986
Industry Non-trading company
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Izelle C.

Position: Director

Appointed: 27 October 2022

David P.

Position: Director

Appointed: 21 January 2020

David W.

Position: Secretary

Resigned: 01 July 1996

Stacie B.

Position: Director

Appointed: 13 May 2020

Resigned: 02 February 2023

Martyn J.

Position: Director

Appointed: 21 January 2020

Resigned: 13 May 2020

Tracy D.

Position: Director

Appointed: 01 December 2016

Resigned: 21 January 2020

Christopher R.

Position: Director

Appointed: 19 November 2012

Resigned: 07 December 2018

David H.

Position: Secretary

Appointed: 01 February 2007

Resigned: 30 December 2011

David H.

Position: Director

Appointed: 23 January 2006

Resigned: 30 December 2011

Philip T.

Position: Director

Appointed: 31 March 2005

Resigned: 23 January 2006

Deborah W.

Position: Director

Appointed: 30 November 2004

Resigned: 21 January 2020

Deborah W.

Position: Secretary

Appointed: 30 November 2004

Resigned: 01 February 2007

David N.

Position: Director

Appointed: 13 August 2004

Resigned: 31 March 2005

Roger B.

Position: Secretary

Appointed: 13 August 2004

Resigned: 30 November 2004

Roger B.

Position: Director

Appointed: 13 August 2004

Resigned: 30 November 2004

William M.

Position: Director

Appointed: 20 February 2002

Resigned: 13 August 2004

David W.

Position: Secretary

Appointed: 31 December 1999

Resigned: 13 August 2004

John E.

Position: Director

Appointed: 18 November 1999

Resigned: 13 August 2004

Geoffrey H.

Position: Secretary

Appointed: 01 July 1996

Resigned: 31 December 1999

Brian T.

Position: Director

Appointed: 27 December 1990

Resigned: 14 January 2000

David W.

Position: Director

Appointed: 27 December 1990

Resigned: 13 August 2004

Company previous names

Irvin-gq June 12, 2018
Edlaw No. 2 November 23, 2011
Rfd Group August 25, 2004

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Officers Resolution
Extension of accounting period to 2023/03/31 from 2022/09/30
filed on: 30th, June 2023
Free Download (1 page)

Company search

Advertisements