Airmax Remote Limited BIRMINGHAM


Airmax Remote started in year 2002 as Private Limited Company with registration number 04591575. The Airmax Remote company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Birmingham at Unit 1 Avenue Terrace. Postal code: B6 4DY. Since Wednesday 30th March 2005 Airmax Remote Limited is no longer carrying the name Airmax (UK).

The company has one director. Richard P., appointed on 10 June 2016. There are currently no secretaries appointed. As of 7 May 2024, there were 5 ex directors - Christine P., Ashley D. and others listed below. There were no ex secretaries.

Airmax Remote Limited Address / Contact

Office Address Unit 1 Avenue Terrace
Office Address2 Avenue Road
Town Birmingham
Post code B6 4DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04591575
Date of Incorporation Fri, 15th Nov 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Richard P.

Position: Director

Appointed: 10 June 2016

Christine P.

Position: Director

Appointed: 10 June 2016

Resigned: 04 May 2021

Ashley D.

Position: Director

Appointed: 24 May 2005

Resigned: 30 March 2016

William H.

Position: Director

Appointed: 03 December 2004

Resigned: 26 July 2007

Stephen P.

Position: Director

Appointed: 03 December 2004

Resigned: 10 June 2016

Alison A.

Position: Director

Appointed: 23 June 2003

Resigned: 03 December 2004

Aldbury Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 November 2002

Resigned: 23 May 2016

Aldbury Directors Limited

Position: Corporate Nominee Director

Appointed: 15 November 2002

Resigned: 23 June 2003

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we identified, there is Airmax Holdings Limited from Birmingham, England. The abovementioned PSC is classified 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. Another one in the PSC register is Richard P. This PSC has significiant influence or control over the company,.

Airmax Holdings Limited

Unit 1 Avenue Terrace, Avenue Road, Aston, Birmingham, B6 4DY, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 13189520
Notified on 4 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Richard P.

Notified on 1 June 2016
Nature of control: significiant influence or control

Company previous names

Airmax (UK) March 30, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth785 292880 033903 261964 924       
Balance Sheet
Cash Bank On Hand      4 195 61 429178 42779 318
Current Assets1 349 5341 323 1651 553 2191 476 5551 763 700321 8442 278 3562 375 7772 005 5452 244 0212 039 397
Debtors1 079 474989 7861 211 8741 355 1661 737 989260 0322 206 1642 315 9411 890 9541 966 3051 729 839
Net Assets Liabilities   415 639686 5861 034 5151 533 9281 917 5721 844 0772 441 4542 808 086
Property Plant Equipment   34 31820 13618 99456 94761 87272 797251 439 
Total Inventories   121 38925 71161 81267 99759 83653 16299 289230 240
Other Debtors      12 81312 30011 047  
Cash Bank In Hand30021 050         
Net Assets Liabilities Including Pension Asset Liability785 292880 033903 261964 924       
Stocks Inventory269 760312 329341 345121 389       
Tangible Fixed Assets12 5328 34050 02434 318       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve785 192879 933903 161964 824       
Shareholder Funds785 292880 033903 261964 924       
Other
Accumulated Depreciation Impairment Property Plant Equipment   59 133109 40880 05089 311108 638133 232147 60674 643
Creditors   545 949547 965952 919127 678122 986438 206750 452419 739
Disposals Decrease In Depreciation Impairment Property Plant Equipment     40 618   38 61532 242
Disposals Property Plant Equipment    3 02439 000   39 06532 242
Fixed Assets12 5328 34050 02434 31820 1361 853 269275 420615 957876 7441 386 4621 705 991
Increase From Depreciation Charge For Year Property Plant Equipment    16 80911 2609 26119 32724 59452 98975 222
Intangible Assets     1 834 275218 473554 085803 9471 135 0231 485 936
Intangible Assets Gross Cost     1 834 275218 473554 085803 9471 135 0231 556 044
Net Current Assets Liabilities774 530871 693853 237930 6061 215 735-631 0761 386 1861 424 6011 405 5391 805 4441 619 658
Other Increase Decrease In Depreciation Impairment Property Plant Equipment    33 466      
Property Plant Equipment Gross Cost   93 451129 54499 044146 258170 510206 029399 045121 137
Total Additions Including From Business Combinations Intangible Assets     1 834 275218 473335 612249 862331 076421 021
Total Additions Including From Business Combinations Property Plant Equipment    39 1178 50047 21424 25235 519232 08137 516
Total Assets Less Current Liabilities787 062880 033903 261964 9241 235 8711 222 1931 661 6062 040 5582 282 2833 191 9063 325 649
Accrued Income      48 12542 84653 005115 62941 579
Accrued Liabilities Deferred Income      128 346129 63224 55463 57554 212
Accumulated Amortisation Impairment Intangible Assets          70 108
Amounts Owed By Group Undertakings      1 880 8371 873 0971 420 5911 465 3891 346 695
Average Number Employees During Period      2019191919
Bank Borrowings Overdrafts       130 78984 780101 778162 417
Corporation Tax Recoverable      72 765173 983101 24799 29371 838
Finance Lease Liabilities Present Value Total         105 75711 400
Increase From Amortisation Charge For Year Intangible Assets          70 108
Other Creditors      127 67884 3875 7092 6232 032
Other Taxation Social Security Payable      16 83473 188109 25250 2808 247
Prepayments      23 17020 85820 89440 83140 125
Trade Creditors Trade Payables      463 765365 011162 333171 893137 690
Trade Debtors Trade Receivables      168 454192 857251 570230 447229 602
Amounts Owed To Group Undertakings        69 271  
Corporation Tax Payable        25 739  
Creditors Due Within One Year575 004451 472699 982545 949       
Provisions For Liabilities Charges1 770          
Tangible Fixed Assets Additions 1 7652 8551 178       
Tangible Fixed Assets Cost Or Valuation27 28229 04792 27393 451       
Tangible Fixed Assets Depreciation14 75020 70742 24959 133       
Tangible Fixed Assets Depreciation Charged In Period 5 95721 54216 884       
Tangible Fixed Assets Increase Decrease From Transfers Between Items  60 371        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 7th, December 2023
Free Download (9 pages)

Company search