You are here: bizstats.co.uk > a-z index > A list > AI list

Aiir Networks Limited BELLSHILL


Aiir Networks Limited is a private limited company located at Earn House 4 Earn Avenue, Righead Industrial Estate, Bellshill ML4 3LW. Its total net worth is estimated to be 0 pounds, while the fixed assets the company owns amount to 0 pounds. Incorporated on 2021-11-18, this 2-year-old company is run by 5 directors.
Director George C., appointed on 08 August 2023. Director Timothy B., appointed on 12 January 2022. Director George N., appointed on 12 January 2022.
The company is officially classified as "other telecommunications activities" (SIC code: 61900), "information technology consultancy activities" (Standard Industrial Classification code: 62020), "other information technology service activities" (Standard Industrial Classification code: 62090). According to CH information there was a change of name on 2021-12-24 and their previous name was Nvt I.t. Solutions Limited.
The latest confirmation statement was sent on 2022-11-17 and the deadline for the following filing is 2023-12-01. Additionally, the annual accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Aiir Networks Limited Address / Contact

Office Address Earn House 4 Earn Avenue
Office Address2 Righead Industrial Estate
Town Bellshill
Post code ML4 3LW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC715447
Date of Incorporation Thu, 18th Nov 2021
Industry Other telecommunications activities
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 3 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

George C.

Position: Director

Appointed: 08 August 2023

Timothy B.

Position: Director

Appointed: 12 January 2022

George N.

Position: Director

Appointed: 12 January 2022

Hamish F.

Position: Director

Appointed: 18 November 2021

Stephen P.

Position: Director

Appointed: 18 November 2021

Keith G.

Position: Director

Appointed: 12 January 2022

Resigned: 29 July 2023

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats found, there is Smartrural Operations Limited from Aberdeen, Scotland. This PSC is categorised as "a corporate", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Nvt Computing Limited that put Bellshill as the address. This PSC has a legal form of "a limited by shares", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Smartrural Operations Limited

Johnstone House 52-54 Rose Street, Aberdeen, AB10 1HA, Scotland

Legal authority United Kingdom (Scotland)
Legal form Corporate
Country registered Scotland
Place registered Companies House
Registration number Sc637449
Notified on 12 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Nvt Computing Limited

Earn House Earn Avenue, Righead Industrial Estate, Bellshill, Lanarkshire, ML4 3LW

Legal authority Companies Act
Legal form Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number Sc294039
Notified on 18 November 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Nvt I.t. Solutions December 24, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-12-31
Balance Sheet
Cash Bank On Hand2 365
Current Assets11 355
Debtors5 306
Net Assets Liabilities-414 110
Other Debtors5 306
Total Inventories3 684
Other
Accumulated Depreciation Impairment Property Plant Equipment2 200
Amounts Owed To Group Undertakings108 115
Average Number Employees During Period5
Creditors100 000
Increase From Depreciation Charge For Year Property Plant Equipment2 200
Net Current Assets Liabilities-331 710
Nominal Value Shares Issued Specific Share Issue1
Number Shares Issued Fully Paid70
Other Creditors229 468
Par Value Share1
Property Plant Equipment Gross Cost19 800
Total Additions Including From Business Combinations Property Plant Equipment19 800
Total Assets Less Current Liabilities-314 110
Trade Creditors Trade Payables5 482

Company filings

Filing category
Accounts Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
New director was appointed on 8th August 2023
filed on: 4th, January 2024
Free Download (2 pages)

Company search