Air Link Services Limited BIRMINGHAM


Air Link Services started in year 1998 as Private Limited Company with registration number 03567970. The Air Link Services company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Birmingham at Neo Park. Postal code: B11 2DF.

The firm has 2 directors, namely Jacob T., Knut O.. Of them, Jacob T., Knut O. have been with the company the longest, being appointed on 31 May 2022. 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 - Philip M. who worked with the the firm until 7 November 2016.

Air Link Services Limited Address / Contact

Office Address Neo Park
Office Address2 Wharfdale Road
Town Birmingham
Post code B11 2DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03567970
Date of Incorporation Thu, 21st May 1998
Industry Repair of machinery
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Jacob T.

Position: Director

Appointed: 31 May 2022

Knut O.

Position: Director

Appointed: 31 May 2022

Hilde G.

Position: Director

Appointed: 31 May 2022

Resigned: 24 May 2023

Neil D.

Position: Director

Appointed: 23 January 2020

Resigned: 18 May 2021

Lee H.

Position: Director

Appointed: 25 October 2016

Resigned: 31 May 2022

Philip B.

Position: Director

Appointed: 13 August 2014

Resigned: 31 May 2022

Michael D.

Position: Director

Appointed: 13 August 2014

Resigned: 06 May 2016

Steven S.

Position: Director

Appointed: 13 August 2014

Resigned: 13 November 2023

Paul F.

Position: Director

Appointed: 01 May 2004

Resigned: 31 May 2022

Keith F.

Position: Director

Appointed: 01 May 2004

Resigned: 10 May 2017

Philip M.

Position: Secretary

Appointed: 21 May 1998

Resigned: 07 November 2016

Philip M.

Position: Director

Appointed: 21 May 1998

Resigned: 10 May 2017

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 21 May 1998

Resigned: 21 May 1998

Martin F.

Position: Director

Appointed: 21 May 1998

Resigned: 31 May 2022

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 May 1998

Resigned: 21 May 1998

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we established, there is Air Link Group Limited from Birmingham, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Air Link Group Limited

Neo Park Wharfdale Road, Birmingham, West Midlands, B11 2DF, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 05359254
Notified on 21 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand3 4833 3903 3903 3903 326
Other
Audit Fees Expenses   3 6252 000
Administrative Expenses   445 553183 873
Amounts Owed To Group Undertakings185 061189 783189 150142 3223 326
Average Number Employees During Period84444
Corporation Tax Payable1 6398245129 065 
Cost Sales   389 430132 032
Creditors193 884191 680189 662151 3873 326
Current Tax For Period1 6398245129 065 
Gross Profit Loss   492 893156 352
Net Current Assets Liabilities-190 401-188 290-186 272-147 997 
Other Creditors7 1841 073   
Other Operating Income Format1    175 518
Profit Loss   38 275147 997
Profit Loss On Ordinary Activities Before Tax   47 340147 997
Tax Decrease Increase From Effect Revenue Exempt From Taxation    33 283
Tax Expense Credit Applicable Tax Rate   8 99528 119
Tax Increase Decrease Arising From Group Relief Tax Reconciliation    5 164
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss   70 
Tax Tax Credit On Profit Or Loss On Ordinary Activities   9 065 
Total Operating Lease Payments   55 14525 383
Turnover Revenue   882 323288 384
Wages Salaries   351 612136 540

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 23rd, March 2023
Free Download (20 pages)

Company search

Advertisements