AMSAIR AIRCRAFT LIMITED

Register to unlock more data on OkredoRegister

AMSAIR AIRCRAFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05845142

Incorporation date

13/06/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Amshold House, Goldings Hill, Loughton, Essex IG10 2RWCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2006)
dot icon04/03/2026
Termination of appointment of Claude Manuel Littner as a director on 2026-02-28
dot icon04/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon24/12/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon24/12/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon24/12/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon24/12/2025
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon22/12/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon22/12/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon22/12/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon22/12/2024
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon05/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon20/12/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon20/12/2023
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon07/12/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon07/12/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon08/03/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon08/03/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon08/03/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon08/03/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon03/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon01/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon24/01/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon24/01/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon07/01/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon07/01/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon24/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon20/02/2021
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon20/02/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon20/02/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon20/02/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon13/01/2021
Termination of appointment of Roger George Adams as a director on 2020-12-31
dot icon31/03/2020
Audit exemption subsidiary accounts made up to 2019-06-30
dot icon31/03/2020
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon23/03/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon23/03/2020
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon05/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon13/06/2019
Audit exemption subsidiary accounts made up to 2018-09-30
dot icon13/06/2019
Consolidated accounts of parent company for subsidiary company period ending 30/09/18
dot icon13/06/2019
Audit exemption statement of guarantee by parent company for period ending 30/09/18
dot icon13/06/2019
Notice of agreement to exemption from audit of accounts for period ending 30/09/18
dot icon08/03/2019
Register inspection address has been changed from 1 Little New Street London EC4A 3TR to Amshold Houe Goldings Hill Loughton IG10 2RW
dot icon07/03/2019
Notification of Amshold Group Limited as a person with significant control on 2019-02-28
dot icon07/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon07/03/2019
Notification of Amshold Group Limited as a person with significant control on 2019-02-28
dot icon07/03/2019
Current accounting period shortened from 2019-09-30 to 2019-06-30
dot icon07/03/2019
Cessation of Amshold Trading Limited as a person with significant control on 2019-02-28
dot icon05/03/2019
Director's details changed for Mr Daniel Paul Sugar on 2019-02-28
dot icon05/03/2019
Director's details changed for Roger George Adams on 2019-02-28
dot icon08/06/2018
Audit exemption subsidiary accounts made up to 2017-09-30
dot icon08/06/2018
Consolidated accounts of parent company for subsidiary company period ending 30/09/17
dot icon08/06/2018
Audit exemption statement of guarantee by parent company for period ending 30/09/17
dot icon08/06/2018
Notice of agreement to exemption from audit of accounts for period ending 30/09/17
dot icon06/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon30/06/2017
Audit exemption subsidiary accounts made up to 2016-09-30
dot icon30/06/2017
Consolidated accounts of parent company for subsidiary company period ending 30/09/16
dot icon30/06/2017
Audit exemption statement of guarantee by parent company for period ending 30/09/16
dot icon30/06/2017
Notice of agreement to exemption from audit of accounts for period ending 30/09/16
dot icon03/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon12/07/2016
Audit exemption subsidiary accounts made up to 2015-09-30
dot icon12/07/2016
Consolidated accounts of parent company for subsidiary company period ending 30/09/15
dot icon12/07/2016
Audit exemption statement of guarantee by parent company for period ending 30/09/15
dot icon12/07/2016
Notice of agreement to exemption from audit of accounts for period ending 30/09/15
dot icon21/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon18/06/2015
Audit exemption subsidiary accounts made up to 2014-09-30
dot icon18/06/2015
Consolidated accounts of parent company for subsidiary company period ending 30/09/14
dot icon18/06/2015
Audit exemption statement of guarantee by parent company for period ending 30/09/14
dot icon18/06/2015
Notice of agreement to exemption from audit of accounts for period ending 30/09/14
dot icon04/03/2015
Registration of charge 058451420002, created on 2015-02-11
dot icon03/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon09/02/2015
Registration of charge 058451420001, created on 2015-02-09
dot icon18/03/2014
Full accounts made up to 2013-09-30
dot icon14/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon23/07/2013
Termination of appointment of Andrew Cohen as a director
dot icon26/06/2013
Current accounting period extended from 2013-06-30 to 2013-09-30
dot icon05/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon04/03/2013
Register(s) moved to registered office address
dot icon23/01/2013
Full accounts made up to 2012-06-30
dot icon05/11/2012
Registered office address changed from , West Wing Sterling House Langston Road, Loughton, Essex, IG10 3TS on 2012-11-05
dot icon07/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon06/03/2012
Director's details changed for Mr Claude Manuel Littner on 2012-03-01
dot icon21/02/2012
Termination of appointment of Colin Sandy as a secretary
dot icon21/02/2012
Appointment of Michael Edward Ray as a secretary
dot icon21/02/2012
Termination of appointment of Colin Sandy as a director
dot icon21/02/2012
Appointment of Roger George Adams as a director
dot icon21/02/2012
Appointment of Mr Michael Edward Ray as a director
dot icon08/01/2012
Full accounts made up to 2011-06-30
dot icon07/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon05/11/2010
Full accounts made up to 2010-06-30
dot icon04/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon18/11/2009
Full accounts made up to 2009-06-30
dot icon13/11/2009
Register(s) moved to registered inspection location
dot icon13/11/2009
Register inspection address has been changed
dot icon13/11/2009
Secretary's details changed for Colin Torquil Sandy on 2009-10-30
dot icon13/11/2009
Director's details changed for Mr Claude Manuel Littner on 2009-10-30
dot icon13/11/2009
Director's details changed for Simon Sugar on 2009-10-30
dot icon13/11/2009
Director's details changed for Daniel Paul Sugar on 2009-10-30
dot icon13/11/2009
Director's details changed for Andrew Norman Cohen on 2009-10-30
dot icon13/11/2009
Director's details changed for Colin Torquil Sandy on 2009-10-30
dot icon02/07/2009
Director appointed claude littner
dot icon01/07/2009
Appointment terminated director alan sugar
dot icon18/03/2009
Return made up to 01/03/09; full list of members
dot icon17/11/2008
Full accounts made up to 2008-06-30
dot icon16/10/2008
Registered office changed on 16/10/2008 from, brentwood house, 169 kings road, brentwood, essex, CM14 4EF
dot icon28/03/2008
Return made up to 01/03/08; full list of members
dot icon11/02/2008
Full accounts made up to 2007-06-30
dot icon10/07/2007
Return made up to 13/06/07; full list of members
dot icon27/06/2006
Director resigned
dot icon27/06/2006
Secretary resigned
dot icon27/06/2006
New director appointed
dot icon27/06/2006
New secretary appointed
dot icon27/06/2006
Location of register of members (non legible)
dot icon27/06/2006
New director appointed
dot icon27/06/2006
New director appointed
dot icon27/06/2006
New director appointed
dot icon27/06/2006
New director appointed
dot icon27/06/2006
Resolutions
dot icon27/06/2006
Resolutions
dot icon27/06/2006
Resolutions
dot icon27/06/2006
Resolutions
dot icon13/06/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sugar, Simon
Director
13/06/2006 - Present
96
Ray, Michael Edward
Director
07/02/2012 - Present
75
Adams, Roger George
Director
07/02/2012 - 31/12/2020
34
Lord Alan Michael Sugar
Director
13/06/2006 - 30/06/2009
59
Sandy, Colin Torquil
Director
13/06/2006 - 07/02/2012
175

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

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 AMSAIR AIRCRAFT LIMITED

AMSAIR AIRCRAFT LIMITED is an(a) Active company incorporated on 13/06/2006 with the registered office located at Amshold House, Goldings Hill, Loughton, Essex IG10 2RW. There are currently 4 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 AMSAIR AIRCRAFT LIMITED?

toggle

AMSAIR AIRCRAFT LIMITED is currently Active. It was registered on 13/06/2006 .

Where is AMSAIR AIRCRAFT LIMITED located?

toggle

AMSAIR AIRCRAFT LIMITED is registered at Amshold House, Goldings Hill, Loughton, Essex IG10 2RW.

What does AMSAIR AIRCRAFT LIMITED do?

toggle

AMSAIR AIRCRAFT LIMITED operates in the Non-scheduled passenger air transport (51.10/2 - SIC 2007) sector.

What is the latest filing for AMSAIR AIRCRAFT LIMITED?

toggle

The latest filing was on 04/03/2026: Termination of appointment of Claude Manuel Littner as a director on 2026-02-28.