Air Atlanta Uk Limited CRAWLEY


Air Atlanta Uk started in year 1996 as Private Limited Company with registration number 03191645. The Air Atlanta Uk company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Crawley at Unit 2 Meadowbrook Industrial Centre. Postal code: RH10 9SA.

At the moment there are 3 directors in the the firm, namely Hannes H., Geir A. and Helgi H.. In addition one secretary - Stefan E. - is with the company. At the moment 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.

Air Atlanta Uk Limited Address / Contact

Office Address Unit 2 Meadowbrook Industrial Centre
Office Address2 Maxwell Way
Town Crawley
Post code RH10 9SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03191645
Date of Incorporation Tue, 23rd Apr 1996
Industry Renting and leasing of air passenger transport equipment
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Hannes H.

Position: Director

Appointed: 01 November 2007

Geir A.

Position: Director

Appointed: 01 November 2007

Helgi H.

Position: Director

Appointed: 01 November 2007

Stefan E.

Position: Secretary

Appointed: 01 November 2007

Thorsteinn T.

Position: Secretary

Appointed: 01 March 2006

Resigned: 31 October 2007

Magnus T.

Position: Director

Appointed: 30 July 2003

Resigned: 31 October 2007

Hafthor H.

Position: Director

Appointed: 12 April 2002

Resigned: 31 October 2007

Magnus T.

Position: Director

Appointed: 11 March 2000

Resigned: 12 April 2002

Susan T.

Position: Secretary

Appointed: 11 March 2000

Resigned: 01 March 2006

Magnus T.

Position: Secretary

Appointed: 15 September 1998

Resigned: 11 March 2000

Thora G.

Position: Director

Appointed: 23 April 1996

Resigned: 29 December 2003

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 April 1996

Resigned: 23 April 1996

Thora G.

Position: Secretary

Appointed: 23 April 1996

Resigned: 15 September 1998

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 April 1996

Resigned: 23 April 1996

Arngrimur J.

Position: Director

Appointed: 23 April 1996

Resigned: 31 October 2007

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we discovered, there is Geir A. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Hannes H. This PSC owns 25-50% shares and has 25-50% voting rights.

Geir A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Hannes H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors165 590165 590165 590165 590
Other
Amounts Owed By Related Parties165 590165 590165 590165 590
Average Number Employees During Period33  
Creditors2 4002 4002 4002 400
Net Current Assets Liabilities163 190163 190163 190163 190
Nominal Value Allotted Share Capital22  
Number Shares Issued Fully Paid 2  
Other Creditors2 4002 4002 4002 400
Par Value Share 1  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 31st December 2022
filed on: 28th, September 2023
Free Download (6 pages)

Company search

Advertisements