Airspeed Manufacturing Limited LEYTONSTONE


Airspeed Manufacturing started in year 2000 as Private Limited Company with registration number 04006664. The Airspeed Manufacturing company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Leytonstone at Leytonstone House. Postal code: E11 1GA. Since 2016-08-18 Airspeed Manufacturing Limited is no longer carrying the name Airconnect Solutions.

At the moment there are 2 directors in the the company, namely Stephen P. and Bruce B.. In addition one secretary - Samantha B. - is with the firm. At the moment 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.

Airspeed Manufacturing Limited Address / Contact

Office Address Leytonstone House
Office Address2 3 Hanbury Drive
Town Leytonstone
Post code E11 1GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04006664
Date of Incorporation Fri, 2nd Jun 2000
Industry Other information technology service activities
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Samantha B.

Position: Secretary

Appointed: 22 October 2012

Stephen P.

Position: Director

Appointed: 06 April 2008

Bruce B.

Position: Director

Appointed: 17 August 2001

Sarah N.

Position: Secretary

Appointed: 05 April 2002

Resigned: 22 October 2012

Andrea B.

Position: Director

Appointed: 17 August 2001

Resigned: 05 April 2002

Bruce B.

Position: Secretary

Appointed: 17 August 2001

Resigned: 11 April 2002

Christine K.

Position: Secretary

Appointed: 21 June 2001

Resigned: 24 September 2001

Peter K.

Position: Director

Appointed: 21 June 2001

Resigned: 24 September 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 June 2000

Resigned: 21 June 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 02 June 2000

Resigned: 21 June 2001

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we identified, there is Bruce B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Samantha B. This PSC owns 25-50% shares and has 25-50% voting rights.

Bruce B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Samantha B.

Notified on 6 April 2016
Ceased on 31 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Airconnect Solutions August 18, 2016
Air Connect Solutions August 7, 2002
Kavanagh 24 August 24, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-31
Net Worth27 12424 620
Balance Sheet
Cash Bank In Hand195 894181 923
Current Assets329 945517 305
Debtors89 372311 244
Stocks Inventory44 67924 138
Tangible Fixed Assets14 0648 080
Reserves/Capital
Called Up Share Capital5 0055 005
Profit Loss Account Reserve20 92218 418
Shareholder Funds27 12424 620
Other
Capital Redemption Reserve99
Creditors Due After One Year2020
Creditors Due Within One Year316 865500 745
Net Assets Liability Excluding Pension Asset Liability27 12424 620
Net Current Assets Liabilities13 08016 560
Number Shares Allotted 10
Par Value Share 1
Share Capital Allotted Called Up Paid1010
Share Premium Account1 1881 188
Tangible Fixed Assets Additions 211
Tangible Fixed Assets Cost Or Valuation26 77326 984
Tangible Fixed Assets Depreciation12 70918 904
Tangible Fixed Assets Depreciation Charged In Period 6 195
Total Assets Less Current Liabilities27 14424 640

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 14th, September 2023
Free Download (12 pages)

Company search

Advertisements