AIRWAY GROUP LIMITED

Register to unlock more data on OkredoRegister

AIRWAY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07958452

Incorporation date

21/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Burrel Road, St. Ives PE27 3LECopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2012)
dot icon09/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon31/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon12/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon17/06/2024
Total exemption full accounts made up to 2024-02-29
dot icon12/01/2024
Registered office address changed from C/O Wright Vigar Limited 15 Newland Lincoln LN1 1XG England to 8 Burrel Road St. Ives PE27 3LE on 2024-01-12
dot icon18/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon14/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon29/03/2023
Director's details changed for Lord Stanley Fink on 2023-03-29
dot icon28/03/2023
Appointment of Lord Stanley Fink as a director on 2023-03-01
dot icon28/03/2023
Appointment of Mr Luke Richard Harris as a director on 2023-03-01
dot icon28/03/2023
Appointment of Mr Alexander Michael Fink as a director on 2023-03-01
dot icon14/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon07/02/2022
Certificate of change of name
dot icon06/12/2021
Confirmation statement made on 2021-12-06 with updates
dot icon04/10/2021
Total exemption full accounts made up to 2021-02-28
dot icon02/03/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon16/07/2020
Total exemption full accounts made up to 2020-02-29
dot icon24/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon08/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon26/02/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon23/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon06/03/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon06/03/2018
Director's details changed for Mr Mark Lewis on 2018-03-05
dot icon06/03/2018
Director's details changed for Dr Jessica Melanie Lewis on 2018-03-05
dot icon06/03/2018
Change of details for Mr Mark Lewis as a person with significant control on 2018-03-05
dot icon06/03/2018
Change of details for Dr Jessica Melanie Lewis as a person with significant control on 2018-03-05
dot icon28/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon28/02/2017
Confirmation statement made on 2017-02-21 with updates
dot icon07/10/2016
Total exemption small company accounts made up to 2016-02-29
dot icon04/06/2016
Compulsory strike-off action has been discontinued
dot icon03/06/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon03/06/2016
Registered office address changed from 8 Papworth Business Park Stirling Way Cambridge CB23 3GY to C/O Wright Vigar Limited 15 Newland Lincoln LN1 1XG on 2016-06-03
dot icon24/05/2016
First Gazette notice for compulsory strike-off
dot icon10/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon27/06/2015
Compulsory strike-off action has been discontinued
dot icon24/06/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon23/06/2015
First Gazette notice for compulsory strike-off
dot icon17/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon10/04/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon01/03/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon01/03/2013
Director's details changed for Jessica Melanie Lewis on 2013-02-21
dot icon01/03/2013
Director's details changed for Mr Mark Lewis on 2013-02-21
dot icon08/03/2012
Director's details changed for Mark Lewis on 2012-02-21
dot icon07/03/2012
Certificate of change of name
dot icon06/03/2012
Registered office address changed from the Maltings 11-15 Brayford Wharf East Lincoln Lincolnshire LN5 7AY United Kingdom on 2012-03-06
dot icon28/02/2012
Director's details changed for Jessica Melanie Lewis on 2012-02-21
dot icon23/02/2012
Resolutions
dot icon23/02/2012
Termination of appointment of Wilkin Chapman Company Secretarial Services Limited as a secretary
dot icon23/02/2012
Termination of appointment of Russell Eke as a director
dot icon23/02/2012
Appointment of Jessica Melanie Lewis as a director
dot icon23/02/2012
Appointment of Mark Lewis as a director
dot icon21/02/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.53K
-
0.00
70.00
-
2022
0
1.51K
-
0.00
38.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
21/02/2012 - 21/02/2012
60
Mr Mark Lewis
Director
21/02/2012 - Present
6
Fink, Stanley, Lord
Director
01/03/2023 - Present
110
Eke, Russell John
Director
21/02/2012 - 21/02/2012
127
Dr Jessica Melanie Lewis
Director
21/02/2012 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AIRWAY GROUP LIMITED

AIRWAY GROUP LIMITED is an(a) Active company incorporated on 21/02/2012 with the registered office located at 8 Burrel Road, St. Ives PE27 3LE. There are currently 5 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 AIRWAY GROUP LIMITED?

toggle

AIRWAY GROUP LIMITED is currently Active. It was registered on 21/02/2012 .

Where is AIRWAY GROUP LIMITED located?

toggle

AIRWAY GROUP LIMITED is registered at 8 Burrel Road, St. Ives PE27 3LE.

What does AIRWAY GROUP LIMITED do?

toggle

AIRWAY GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AIRWAY GROUP LIMITED?

toggle

The latest filing was on 09/12/2025: Confirmation statement made on 2025-12-06 with no updates.