Air Services Limited LEEDS


Founded in 1972, Air Services, classified under reg no. 01071805 is an active company. Currently registered at Unit 23 LS11 0DS, Leeds the company has been in the business for fifty two years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30.

The company has 2 directors, namely Michael M., Steven M.. Of them, Michael M., Steven M. have been with the company the longest, being appointed on 18 March 2003. 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 - Sandra M. who worked with the the company until 7 May 2015.

Air Services Limited Address / Contact

Office Address Unit 23
Office Address2 Brown Avenue
Town Leeds
Post code LS11 0DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01071805
Date of Incorporation Wed, 13th Sep 1972
Industry Repair of machinery
End of financial Year 30th September
Company age 52 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Michael M.

Position: Director

Appointed: 18 March 2003

Steven M.

Position: Director

Appointed: 18 March 2003

Sandra M.

Position: Director

Resigned: 11 July 2020

Sandra M.

Position: Secretary

Appointed: 01 January 1991

Resigned: 07 May 2015

James M.

Position: Director

Appointed: 01 January 1991

Resigned: 28 January 2007

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats researched, there is Steven M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Michael M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Sandra M., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Steven M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Michael M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sandra M.

Notified on 6 April 2016
Ceased on 11 July 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand216 098103 358114 089
Current Assets637 102685 288821 362
Debtors386 004546 930672 273
Net Assets Liabilities487 222466 985591 791
Other Debtors3 6244 4064 407
Property Plant Equipment281 255255 083296 932
Total Inventories35 00035 00035 000
Other
Accrued Liabilities3 565  
Accumulated Depreciation Impairment Property Plant Equipment87 481113 653143 803
Additions Other Than Through Business Combinations Property Plant Equipment  71 999
Average Number Employees During Period678
Creditors124 92087 449103 659
Increase From Depreciation Charge For Year Property Plant Equipment 26 17230 150
Net Current Assets Liabilities330 887299 351398 518
Other Creditors3 4508432 376
Other Inventories35 00035 00035 000
Property Plant Equipment Gross Cost368 736368 736440 735
Taxation Social Security Payable54 14855 11964 297
Total Assets Less Current Liabilities612 142554 434695 450
Total Borrowings124 92087 449103 659
Trade Creditors Trade Payables194 237285 669303 558
Trade Debtors Trade Receivables382 380542 524667 866

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 21st, June 2023
Free Download (11 pages)

Company search

Advertisements