Airstream International Group Limited CAMBERLEY


Founded in 1988, Airstream International Group, classified under reg no. 02327314 is an active company. Currently registered at Quartro House Lyon Way GU16 7ER, Camberley the company has been in the business for 36 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since September 25, 1996 Airstream International Group Limited is no longer carrying the name Airstream Finance.

At present there are 2 directors in the the company, namely Alexander V. and Peter C.. In addition one secretary - Kerry C. - is with the firm. At present 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.

Airstream International Group Limited Address / Contact

Office Address Quartro House Lyon Way
Office Address2 Frimley
Town Camberley
Post code GU16 7ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 02327314
Date of Incorporation Mon, 12th Dec 1988
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

Kerry C.

Position: Secretary

Appointed: 01 May 2016

Alexander V.

Position: Director

Appointed: 17 July 2007

Peter C.

Position: Director

Appointed: 14 November 1992

David S.

Position: Director

Appointed: 14 December 2015

Resigned: 30 October 2020

David S.

Position: Secretary

Appointed: 09 September 2015

Resigned: 01 May 2016

Lisa N.

Position: Secretary

Appointed: 26 February 2010

Resigned: 09 September 2015

Gary F.

Position: Director

Appointed: 17 May 2005

Resigned: 01 June 2015

Angus V.

Position: Secretary

Appointed: 16 August 2002

Resigned: 26 February 2010

Neil A.

Position: Director

Appointed: 16 August 2002

Resigned: 25 July 2006

Keith B.

Position: Director

Appointed: 20 June 2001

Resigned: 01 September 2007

Angus V.

Position: Director

Appointed: 20 September 2000

Resigned: 26 February 2010

Jay M.

Position: Director

Appointed: 09 September 1999

Resigned: 26 February 2010

Paul R.

Position: Director

Appointed: 26 March 1999

Resigned: 29 March 1999

Paul R.

Position: Secretary

Appointed: 26 March 1999

Resigned: 16 August 2002

Cormac O.

Position: Director

Appointed: 22 April 1998

Resigned: 26 March 1999

Audrey M.

Position: Secretary

Appointed: 09 August 1996

Resigned: 26 March 1999

John C.

Position: Director

Appointed: 12 July 1995

Resigned: 22 April 1998

Stephen J.

Position: Director

Appointed: 12 July 1995

Resigned: 25 February 1999

Richard S.

Position: Director

Appointed: 10 April 1995

Resigned: 18 February 1999

Lorraine Y.

Position: Secretary

Appointed: 05 November 1993

Resigned: 09 August 1996

Robert M.

Position: Director

Appointed: 14 November 1992

Resigned: 09 September 1999

Herbert S.

Position: Secretary

Appointed: 14 November 1992

Resigned: 26 March 1999

Andrew W.

Position: Director

Appointed: 14 November 1992

Resigned: 26 March 1999

Peter G.

Position: Director

Appointed: 14 November 1992

Resigned: 09 September 2015

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats discovered, there is Alex V. This PSC and has 50,01-75% shares. Another entity in the PSC register is Peter C. This PSC has significiant influence or control over the company,. Then there is David S., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Alex V.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Peter C.

Notified on 6 April 2016
Nature of control: significiant influence or control

David S.

Notified on 6 April 2016
Ceased on 30 October 2020
Nature of control: significiant influence or control

Company previous names

Airstream Finance September 25, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth211 167264 708        
Balance Sheet
Cash Bank On Hand 284 907408 426126 748367 716297 347158 823141 260164 847230 109
Current Assets432 111399 802449 137355 193445 035332 044193 825247 188236 424262 933
Debtors222 739114 89540 711228 44577 31934 69735 002105 92871 57732 824
Net Assets Liabilities     267 508130 448212 203  
Other Debtors 34 92420 38227 34114 73219 06935 00214 94233 69132 824
Property Plant Equipment 3 9224 3132 9401 7261 295971728546409
Cash Bank In Hand209 372284 907        
Tangible Fixed Assets2 6653 922        
Reserves/Capital
Called Up Share Capital2 1002 100        
Profit Loss Account Reserve201 167223 240        
Shareholder Funds211 167264 708        
Other
Accumulated Depreciation Impairment Property Plant Equipment 4 6175 4612 5852 3692 8003 1243 3673 5493 686
Average Number Employees During Period     56455
Bank Borrowings Overdrafts      50 000   
Corporation Tax Payable 22 78459 51141 40222 216     
Creditors 139 016227 46166 564148 70765 83150 00035 71340 19072 000
Dividends Paid 38 64340 08344 190      
Increase From Depreciation Charge For Year Property Plant Equipment  1 3781 053735431324243182137
Issue Equity Instruments 31 468        
Net Current Assets Liabilities208 502260 786221 676288 629296 328266 213179 477211 475196 234190 933
Number Shares Issued Fully Paid  1 140 840     
Other Creditors 100 522155 6837 719120 46038 5315 2065 0325 5765 346
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  5343 928952     
Other Disposals Property Plant Equipment  1 4304 2491 430     
Other Taxation Social Security Payable 5 8706 3806 2365 19023 7794 48426 87620 23650 670
Par Value Share 11 1     
Payments To Acquire Own Shares -31 468-236 000-52 500      
Profit Loss 92 184237 364162 270      
Property Plant Equipment Gross Cost 8 5399 7745 5254 0954 0954 0954 0954 095 
Total Additions Including From Business Combinations Property Plant Equipment  2 665       
Total Assets Less Current Liabilities211 167264 708225 989291 569298 054267 508180 448212 203196 780191 342
Trade Creditors Trade Payables 9 8405 88711 2078413 5214 6583 80514 37815 984
Trade Debtors Trade Receivables 79 97120 329201 10462 58715 628 90 98637 886 
Creditors Due Within One Year223 609139 016        
Number Shares Allotted 2 100        
Other Reserves7 9008 300        
Share Capital Allotted Called Up Paid2 1002 100        
Share Premium Account 31 068        

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 company accounts data drawn up to December 31, 2023
filed on: 27th, March 2024
Free Download (9 pages)

Company search

Advertisements