AIRWAYS PENSION SCHEME TRUSTEE LIMITED

Register to unlock more data on OkredoRegister

AIRWAYS PENSION SCHEME TRUSTEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10300010

Incorporation date

28/07/2016

Size

Dormant

Contacts

Registered address

Registered address

Waterside, Haa1, Harmondsworth UB7 0GBCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2016)
dot icon17/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon10/09/2025
Director's details changed for Vidett Trust Corporation Limited on 2025-09-03
dot icon24/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon02/04/2025
Resolutions
dot icon02/04/2025
Memorandum and Articles of Association
dot icon03/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon17/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon07/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon05/09/2023
Director's details changed for Psgs Trust Corporation Limited on 2023-07-03
dot icon22/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon05/02/2023
Termination of appointment of Roger Paul Maynard as a director on 2023-01-24
dot icon05/02/2023
Appointment of Psgs Trust Corporation Limited as a director on 2023-01-25
dot icon14/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon14/11/2022
Director's details changed for Paul Martin Douglas on 2022-11-03
dot icon15/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon29/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon15/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon06/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon06/10/2020
Appointment of Ms Sarah Elizabeth Hunt as a director on 2020-10-01
dot icon06/10/2020
Termination of appointment of Andrew Ian Fleming as a director on 2020-09-30
dot icon30/06/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon24/06/2020
Termination of appointment of Thomas Mitchell as a director on 2020-06-23
dot icon24/06/2020
Termination of appointment of Stephen William Mallett as a director on 2020-06-23
dot icon19/05/2020
Memorandum and Articles of Association
dot icon19/05/2020
Memorandum and Articles of Association
dot icon19/05/2020
Resolutions
dot icon06/04/2020
Termination of appointment of William David Shepherd as a director on 2020-04-01
dot icon10/01/2020
Termination of appointment of Steven David Showell as a director on 2020-01-09
dot icon05/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon20/08/2019
Appointment of Mr Timothy John Richardson as a director on 2019-08-08
dot icon14/08/2019
Termination of appointment of Jude Winstanley as a director on 2019-08-08
dot icon04/07/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon13/02/2019
Termination of appointment of Rebecca Louise Napier as a director on 2019-02-04
dot icon12/02/2019
Appointment of Mr William David Shepherd as a director on 2019-02-04
dot icon06/12/2018
Second filing for the termination of Virginia Holmes as a director
dot icon21/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon25/10/2018
Appointment of Mr Roger Paul Maynard as a director on 2018-10-15
dot icon25/10/2018
Termination of appointment of Virginia Anne Holmes as a director on 2018-10-14
dot icon03/10/2018
Director's details changed for Mr Steven David Showell on 2018-10-01
dot icon28/09/2018
Registered office address changed from Whitelocke House 2-4 Lampton Road Hounslow Middlesex TW3 1HU United Kingdom to Waterside Haa1 Harmondsworth UB7 0GB on 2018-09-28
dot icon03/08/2018
Director's details changed for Mr Steven David Showell on 2018-07-25
dot icon31/07/2018
Termination of appointment of William John Francis as a director on 2018-07-24
dot icon31/07/2018
Termination of appointment of Sian Louise Davies as a director on 2018-07-24
dot icon31/07/2018
Appointment of Mr Steven David Showell as a director on 2018-07-25
dot icon30/07/2018
Appointment of Ms Zoe Faye Davis as a director on 2018-07-25
dot icon05/07/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon11/04/2018
Appointment of Mr Richard Andrew Pilsworth as a secretary on 2018-03-29
dot icon10/01/2018
Termination of appointment of Janet Taylor as a secretary on 2018-01-10
dot icon15/11/2017
Director's details changed for Mr Jude Winstanley on 2017-11-10
dot icon24/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon02/10/2017
Appointment of Mrs Janet Taylor as a secretary on 2017-10-02
dot icon02/10/2017
Termination of appointment of Roger Charles Humphreys as a secretary on 2017-10-02
dot icon25/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon15/05/2017
Appointment of Ms Sian Louise Davies as a director on 2017-05-02
dot icon11/05/2017
Termination of appointment of David Charles Maunder as a director on 2017-05-02
dot icon03/04/2017
Appointment of Mrs Rebecca Louise Napier as a director on 2017-03-31
dot icon03/04/2017
Termination of appointment of Ian William Howick as a director on 2017-03-30
dot icon08/11/2016
Appointment of Mr Jude Winstanley as a director on 2016-10-28
dot icon04/11/2016
Termination of appointment of Philip John Osmond as a director on 2016-10-28
dot icon04/11/2016
Current accounting period shortened from 2017-07-31 to 2017-03-31
dot icon25/10/2016
Correction of a Director's date of birth incorrectly stated on incorporation / philip hogg
dot icon25/10/2016
Correction of a Director's date of birth incorrectly stated on incorporation / mr andrew ian fleming
dot icon10/10/2016
Confirmation statement made on 2016-10-02 with no updates
dot icon12/09/2016
Appointment of Mr William John Francis as a director on 2016-09-01
dot icon12/09/2016
Termination of appointment of Nicholas Stuart Goddard as a director on 2016-08-31
dot icon28/07/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PSGS TRUST CORPORATION LIMITED
Corporate Director
25/01/2023 - Present
41
Hogg, Philip
Director
28/07/2016 - Present
13
Maynard, Roger Paul
Director
14/10/2018 - 23/01/2023
20
Davies, Sian Louise
Director
02/05/2017 - 24/07/2018
14
Douglas, Paul Martin
Director
28/07/2016 - Present
9

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 AIRWAYS PENSION SCHEME TRUSTEE LIMITED

AIRWAYS PENSION SCHEME TRUSTEE LIMITED is an(a) Active company incorporated on 28/07/2016 with the registered office located at Waterside, Haa1, Harmondsworth UB7 0GB. There are currently 8 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 AIRWAYS PENSION SCHEME TRUSTEE LIMITED?

toggle

AIRWAYS PENSION SCHEME TRUSTEE LIMITED is currently Active. It was registered on 28/07/2016 .

Where is AIRWAYS PENSION SCHEME TRUSTEE LIMITED located?

toggle

AIRWAYS PENSION SCHEME TRUSTEE LIMITED is registered at Waterside, Haa1, Harmondsworth UB7 0GB.

What does AIRWAYS PENSION SCHEME TRUSTEE LIMITED do?

toggle

AIRWAYS PENSION SCHEME TRUSTEE LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for AIRWAYS PENSION SCHEME TRUSTEE LIMITED?

toggle

The latest filing was on 17/12/2025: Accounts for a dormant company made up to 2025-03-31.