AIRMAN ENGINEERING SERVICES LIMITED

Register to unlock more data on OkredoRegister

AIRMAN ENGINEERING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04222544

Incorporation date

23/05/2001

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Psi Global Ltd Glenarm Road, Wynyard Business Park, Wynyard, Billingham, Cleveland TS22 5FECopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2001)
dot icon27/01/2026
Micro company accounts made up to 2025-04-29
dot icon05/12/2025
Termination of appointment of Ian Mark Davis as a director on 2016-04-28
dot icon07/11/2025
Register(s) moved to registered office address C/O Psi Global Ltd Glenarm Road, Wynyard Business Park Wynyard Billingham Cleveland TS22 5FE
dot icon02/09/2025
Director's details changed for Mr Daniel Stuart Hunter on 2020-12-20
dot icon06/06/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon31/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon10/06/2024
Register inspection address has been changed from Third Floor Citygate St James Boulevard Newcastle upon Tyne NE1 4JE United Kingdom to 2nd Floor Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE
dot icon06/06/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon20/11/2023
Accounts for a dormant company made up to 2023-04-30
dot icon24/05/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon18/08/2022
Accounts for a dormant company made up to 2022-04-30
dot icon01/06/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon29/09/2021
Accounts for a small company made up to 2021-04-30
dot icon27/05/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon04/12/2020
Accounts for a small company made up to 2020-04-30
dot icon08/06/2020
Confirmation statement made on 2020-05-23 with updates
dot icon04/02/2020
Accounts for a small company made up to 2019-04-30
dot icon11/06/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon03/04/2019
Accounts for a small company made up to 2018-04-30
dot icon30/01/2019
Previous accounting period shortened from 2018-04-30 to 2018-04-29
dot icon22/10/2018
Satisfaction of charge 1 in full
dot icon22/10/2018
Satisfaction of charge 2 in full
dot icon22/10/2018
Satisfaction of charge 4 in full
dot icon15/10/2018
Registration of charge 042225440005, created on 2018-10-10
dot icon10/07/2018
Satisfaction of charge 3 in full
dot icon11/06/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon27/11/2017
Accounts for a small company made up to 2017-04-30
dot icon06/06/2017
Confirmation statement made on 2017-05-23 with updates
dot icon05/05/2017
Termination of appointment of Raymond Theodoulou as a director on 2017-05-04
dot icon05/05/2017
Termination of appointment of Ian Davis as a director on 2016-04-28
dot icon05/05/2017
Appointment of Mr Ian Davis as a director on 2016-04-28
dot icon05/05/2017
Appointment of Ms Suzanne Phyllis Hunter as a director on 2017-02-22
dot icon02/02/2017
Full accounts made up to 2016-04-30
dot icon08/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon07/06/2016
Registered office address changed from C/O Psi Global Ltd South Industrial Estate Bowburn Durham County Durham DH6 5AD to C/O Psi Global Ltd Glenarm Road, Wynyard Business Park Wynyard Billingham Cleveland TS22 5FE on 2016-06-07
dot icon03/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon03/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon03/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon23/07/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon23/07/2013
Register inspection address has been changed
dot icon23/07/2013
Director's details changed for Mr Daniel Stuart Hunter on 2013-05-23
dot icon23/07/2013
Director's details changed for Mr Ian Mark Davis on 2013-05-23
dot icon23/07/2013
Secretary's details changed for Mr Daniel Stuart Hunter on 2013-05-23
dot icon23/07/2013
Director's details changed for Raymond Theodoulou on 2013-05-23
dot icon23/07/2013
Register(s) moved to registered inspection location
dot icon17/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon31/05/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon20/06/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon20/01/2011
Total exemption small company accounts made up to 2010-05-02
dot icon22/07/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon21/07/2010
Director's details changed for Mr Ian Mark Davis on 2010-05-23
dot icon13/05/2010
Particulars of a mortgage or charge / charge no: 4
dot icon01/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon21/08/2009
Return made up to 23/05/09; full list of members
dot icon15/06/2009
Total exemption small company accounts made up to 2008-04-30
dot icon04/08/2008
Return made up to 23/05/08; full list of members
dot icon01/08/2008
Director appointed mr ian mark davis
dot icon01/08/2008
Director appointed mr daniel stuart hunter
dot icon01/08/2008
Registered office changed on 01/08/2008 from c/o psi global LTD south industrial estate bowburn durham county durham DH6 5AD
dot icon01/08/2008
Appointment terminated director jon hunter
dot icon01/08/2008
Registered office changed on 01/08/2008 from south industrial estate bowburn durham county durham DH6 5AD
dot icon28/12/2007
Accounts for a small company made up to 2007-04-30
dot icon26/06/2007
Return made up to 23/05/07; full list of members
dot icon04/05/2007
Nc inc already adjusted 28/02/07
dot icon17/04/2007
Particulars of contract relating to shares
dot icon17/04/2007
Ad 04/03/07--------- £ si 158375@1=158375 £ ic 1/158376
dot icon17/04/2007
Resolutions
dot icon17/04/2007
Resolutions
dot icon12/02/2007
Accounts for a small company made up to 2006-04-30
dot icon15/06/2006
Return made up to 23/05/06; full list of members
dot icon24/05/2006
Accounts for a small company made up to 2005-04-30
dot icon03/03/2006
Delivery ext'd 3 mth 30/04/05
dot icon15/06/2005
Return made up to 23/05/05; full list of members
dot icon28/02/2005
Accounts for a small company made up to 2004-04-30
dot icon17/06/2004
Return made up to 23/05/04; full list of members
dot icon17/03/2004
Full accounts made up to 2003-04-30
dot icon11/09/2003
Return made up to 23/05/03; full list of members
dot icon12/07/2003
Secretary resigned
dot icon12/07/2003
New secretary appointed
dot icon12/02/2003
Full accounts made up to 2002-04-30
dot icon22/08/2002
Secretary resigned
dot icon21/08/2002
New secretary appointed
dot icon05/06/2002
Return made up to 23/05/02; full list of members
dot icon04/04/2002
Particulars of mortgage/charge
dot icon16/01/2002
Director resigned
dot icon07/12/2001
Director resigned
dot icon07/12/2001
New director appointed
dot icon03/12/2001
Accounting reference date shortened from 31/05/02 to 30/04/02
dot icon29/11/2001
New director appointed
dot icon05/11/2001
Particulars of mortgage/charge
dot icon05/09/2001
Particulars of mortgage/charge
dot icon18/06/2001
New secretary appointed;new director appointed
dot icon18/06/2001
New director appointed
dot icon18/06/2001
Registered office changed on 18/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon18/06/2001
Secretary resigned
dot icon18/06/2001
Director resigned
dot icon07/06/2001
Certificate of change of name
dot icon23/05/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2025
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
29/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/04/2025
dot iconNext account date
29/04/2026
dot iconNext due on
29/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Ian
Director
28/04/2016 - 28/04/2016
6
Hall, Stuart
Director
30/05/2001 - 11/01/2002
12
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
23/05/2001 - 30/05/2001
16011
Hunter, Daniel Stuart
Director
11/07/2008 - Present
11
Hunter, Daniel Stuart
Director
30/06/2001 - 04/12/2001
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIRMAN ENGINEERING SERVICES LIMITED

AIRMAN ENGINEERING SERVICES LIMITED is an(a) Active company incorporated on 23/05/2001 with the registered office located at C/O Psi Global Ltd Glenarm Road, Wynyard Business Park, Wynyard, Billingham, Cleveland TS22 5FE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIRMAN ENGINEERING SERVICES LIMITED?

toggle

AIRMAN ENGINEERING SERVICES LIMITED is currently Active. It was registered on 23/05/2001 .

Where is AIRMAN ENGINEERING SERVICES LIMITED located?

toggle

AIRMAN ENGINEERING SERVICES LIMITED is registered at C/O Psi Global Ltd Glenarm Road, Wynyard Business Park, Wynyard, Billingham, Cleveland TS22 5FE.

What does AIRMAN ENGINEERING SERVICES LIMITED do?

toggle

AIRMAN ENGINEERING SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AIRMAN ENGINEERING SERVICES LIMITED?

toggle

The latest filing was on 27/01/2026: Micro company accounts made up to 2025-04-29.