Macclesfield
Cheshire
SK11 6JX
Director Name | Mr Philip Robinson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2021(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX |
Director Name | Lorna Catherine Palmer |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Role | Legal Executive |
Correspondence Address | Cedar House 78 Portsmouth Road Cobham Surrey KT11 1PP |
Director Name | Christopher Joseph Buckerfield |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 January 2004) |
Role | Company Director |
Correspondence Address | "Cheren" Temple Gardens Staines Middlesex TW18 3NQ |
Director Name | Mr Stephen Davidson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 9 months (resigned 30 April 2021) |
Role | Air Cargo Operations Director |
Country of Residence | England |
Correspondence Address | C/O Silk House Park Green Macclesfield SK11 7QW |
Secretary Name | Mr Stephen Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 9 months (resigned 30 April 2021) |
Role | Air Cargo Operations Director |
Country of Residence | England |
Correspondence Address | C/O Silk House Park Green Macclesfield SK11 7QW |
Director Name | Mr Nicholas Andrew Lawson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(4 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 02 November 2018) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | C/O Silk House Park Green Macclesfield SK11 7QW |
Director Name | Claude Bijaoui |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 December 2002(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 July 2006) |
Role | Executive |
Correspondence Address | 6211 Maggiore Street Coral Gables Florida Fl33146-3514 United States |
Director Name | Mr Simon John Wolfe |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2017(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 February 2019) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | C/O Silk House Park Green Macclesfield SK11 7QW |
Director Name | Mr David James Roylance |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2017(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 October 2020) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Silk House Park Green Macclesfield SK11 7QW |
Secretary Name | Mundays Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Correspondence Address | Crown House Church Road Claygate Esher Surrey KT10 0LP |
Director Name | MATS Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2000(4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 December 2002) |
Correspondence Address | 1045 Kane Concourse Drive Suite 207-208 Bay Harbour Fl33154 United States |
Website | www.airspaceas.com |
---|
Registered Address | First Floor Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 30 other UK companies use this postal address |
17 at £1 | Deborah Robinson 8.46% Ordinary |
---|---|
76 at £1 | Stephen Davidson 37.81% Ordinary |
74 at £1 | Nicholas Andrew Lawson 36.82% Ordinary |
34 at £1 | David James Roylance 16.92% Ordinary |
Year | 2014 |
---|---|
Net Worth | £432,554 |
Cash | £369,120 |
Current Liabilities | £118,377 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
9 February 2024 | Total exemption full accounts made up to 31 July 2023 (9 pages) |
---|---|
16 November 2023 | Confirmation statement made on 10 November 2023 with no updates (3 pages) |
9 February 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
18 November 2022 | Confirmation statement made on 10 November 2022 with no updates (3 pages) |
4 February 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
10 November 2021 | Register inspection address has been changed from 2 Pendlebury Road Gatley Cheadle SK8 4BH England to Summit House 35 Church Road Lymm WA13 0QS (1 page) |
10 November 2021 | Confirmation statement made on 10 November 2021 with updates (5 pages) |
4 November 2021 | Registered office address changed from C/O Silk House Park Green Macclesfield SK11 7QW England to First Floor Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX on 4 November 2021 (1 page) |
20 October 2021 | Notification of Philip Robinson as a person with significant control on 5 May 2021 (2 pages) |
16 June 2021 | Purchase of own shares.
|
16 June 2021 | Resolutions
|
14 May 2021 | Cessation of Stephen Davidson as a person with significant control on 30 April 2021 (1 page) |
14 May 2021 | Termination of appointment of Stephen Davidson as a secretary on 30 April 2021 (1 page) |
14 May 2021 | Appointment of Mr Philip Robinson as a director on 5 May 2021 (2 pages) |
14 May 2021 | Termination of appointment of Stephen Davidson as a director on 30 April 2021 (1 page) |
31 March 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
29 March 2021 | Confirmation statement made on 29 March 2021 with updates (5 pages) |
26 March 2021 | Cessation of David James Roylance as a person with significant control on 26 October 2020 (1 page) |
10 December 2020 | Purchase of own shares.
|
9 December 2020 | Resolutions
|
9 November 2020 | Termination of appointment of David James Roylance as a director on 26 October 2020 (1 page) |
9 April 2020 | Notification of Deborah Robinson as a person with significant control on 30 April 2019 (2 pages) |
9 April 2020 | Change of details for Mr Stephen Davidson as a person with significant control on 30 April 2019 (2 pages) |
9 April 2020 | Confirmation statement made on 9 April 2020 with updates (4 pages) |
3 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
31 July 2019 | Resolutions
|
30 July 2019 | Statement of capital following an allotment of shares on 30 April 2019
|
28 May 2019 | Purchase of own shares. (3 pages) |
9 May 2019 | Resolutions
|
24 April 2019 | Purchase of own shares. (3 pages) |
24 April 2019 | Resolutions
|
17 April 2019 | Register inspection address has been changed from 500 Styal Road Manchester M22 5HQ England to 2 Pendlebury Road Gatley Cheadle SK8 4BH (1 page) |
17 April 2019 | Cessation of Nicholas Andrew Lawson as a person with significant control on 2 November 2018 (1 page) |
17 April 2019 | Notification of David James Roylance as a person with significant control on 2 November 2018 (2 pages) |
17 April 2019 | Termination of appointment of Simon John Wolfe as a director on 6 February 2019 (1 page) |
17 April 2019 | Change of details for Mr Stephen Davidson as a person with significant control on 2 November 2018 (2 pages) |
17 April 2019 | Confirmation statement made on 12 April 2019 with updates (5 pages) |
8 March 2019 | Termination of appointment of Nicholas Andrew Lawson as a director on 2 November 2018 (1 page) |
18 December 2018 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
27 June 2018 | Director's details changed for Mr Nicholas Andrew Lawson on 27 June 2018 (2 pages) |
27 June 2018 | Director's details changed for Mr David James Roylance on 27 June 2018 (2 pages) |
27 June 2018 | Secretary's details changed for Mr Stephen Davidson on 27 June 2018 (1 page) |
27 June 2018 | Director's details changed for Mr Simon John Wolfe on 27 June 2018 (2 pages) |
27 June 2018 | Registered office address changed from 5 Cross Lane South Risley Warrington Cheshire WA3 7AF to C/O Silk House Park Green Macclesfield SK11 7QW on 27 June 2018 (1 page) |
27 June 2018 | Change of details for Mr Stephen Davidson as a person with significant control on 27 June 2018 (2 pages) |
27 June 2018 | Director's details changed for Mr Stephen Davidson on 27 June 2018 (2 pages) |
27 June 2018 | Director's details changed for Mrs Deborah Robinson on 27 June 2018 (2 pages) |
27 June 2018 | Change of details for Mr Nicholas Andrew Lawson as a person with significant control on 27 June 2018 (2 pages) |
12 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
16 March 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
6 July 2017 | Appointment of Mr Simon John Wolfe as a director on 6 July 2017 (2 pages) |
6 July 2017 | Appointment of Mr David James Roylance as a director on 6 July 2017 (2 pages) |
6 July 2017 | Appointment of Mrs Deborah Robinson as a director on 6 July 2017 (2 pages) |
6 July 2017 | Appointment of Mrs Deborah Robinson as a director on 6 July 2017 (2 pages) |
6 July 2017 | Appointment of Mr Simon John Wolfe as a director on 6 July 2017 (2 pages) |
6 July 2017 | Appointment of Mr David James Roylance as a director on 6 July 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (4 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (4 pages) |
5 April 2017 | Director's details changed for Mr Nicholas Andrew Lawson on 13 January 2017 (2 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
5 April 2017 | Director's details changed for Mr Nicholas Andrew Lawson on 13 January 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
5 April 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
3 June 2016 | Register(s) moved to registered inspection location 500 Styal Road Manchester M22 5HQ (1 page) |
3 June 2016 | Register(s) moved to registered inspection location 500 Styal Road Manchester M22 5HQ (1 page) |
5 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
4 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
27 March 2015 | Register(s) moved to registered office address 5 Cross Lane South Risley Warrington Cheshire WA3 7AF (1 page) |
27 March 2015 | Register(s) moved to registered office address 5 Cross Lane South Risley Warrington Cheshire WA3 7AF (1 page) |
27 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
3 February 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
24 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
21 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
9 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
13 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
11 July 2011 | Register inspection address has been changed from Unit 3 Building 307 World Freight Terminal Manchester Airport Manchester M90 5QL England (1 page) |
11 July 2011 | Register inspection address has been changed from Unit 3 Building 307 World Freight Terminal Manchester Airport Manchester M90 5QL England (1 page) |
13 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Full accounts made up to 31 July 2010 (5 pages) |
20 January 2011 | Full accounts made up to 31 July 2010 (5 pages) |
10 May 2010 | Director's details changed for Mr Stephen Davidson on 1 October 2009 (2 pages) |
10 May 2010 | Register(s) moved to registered inspection location (1 page) |
10 May 2010 | Register inspection address has been changed (1 page) |
10 May 2010 | Director's details changed for Mr Stephen Davidson on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Mr Stephen Davidson on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Nicholas Andrew Lawson on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Nicholas Andrew Lawson on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Nicholas Andrew Lawson on 1 October 2009 (2 pages) |
10 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Register inspection address has been changed (1 page) |
10 May 2010 | Register(s) moved to registered inspection location (1 page) |
10 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
26 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 October 2008 | Ad 24/09/08\gbp si 75@1=75\gbp ic 126/201\ (3 pages) |
1 October 2008 | Ad 24/09/08\gbp si 75@1=75\gbp ic 126/201\ (3 pages) |
1 October 2008 | Particulars of contract relating to shares (2 pages) |
1 October 2008 | Particulars of contract relating to shares (2 pages) |
30 September 2008 | Resolutions
|
30 September 2008 | Resolutions
|
30 September 2008 | Ad 25/09/08\gbp si 51@1=51\gbp ic 75/126\ (2 pages) |
30 September 2008 | Nc inc already adjusted 24/09/08 (1 page) |
30 September 2008 | Ad 25/09/08\gbp si 51@1=51\gbp ic 75/126\ (2 pages) |
30 September 2008 | Nc inc already adjusted 24/09/08 (1 page) |
26 March 2008 | Return made up to 23/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 23/03/08; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
6 June 2007 | £ ic 100/75 24/04/07 £ sr 25@1=25 (1 page) |
6 June 2007 | £ ic 100/75 24/04/07 £ sr 25@1=25 (1 page) |
9 May 2007 | Return made up to 23/03/07; full list of members (3 pages) |
9 May 2007 | Return made up to 23/03/07; full list of members (3 pages) |
24 March 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
24 March 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
27 March 2006 | Return made up to 23/03/06; full list of members (3 pages) |
27 March 2006 | Return made up to 23/03/06; full list of members (3 pages) |
24 March 2006 | Director's particulars changed (1 page) |
24 March 2006 | Director's particulars changed (1 page) |
26 January 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
26 January 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
19 April 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
19 April 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
31 March 2005 | Return made up to 23/03/05; full list of members
|
31 March 2005 | Return made up to 23/03/05; full list of members
|
1 July 2004 | Registered office changed on 01/07/04 from: room 107 building 305, world freight terminal, manchester airport, manchester M90 5PY (1 page) |
1 July 2004 | Registered office changed on 01/07/04 from: room 107 building 305 world freight terminal manchester airport manchester M90 5PY (1 page) |
7 April 2004 | Return made up to 23/03/04; full list of members
|
7 April 2004 | Return made up to 23/03/04; full list of members
|
9 February 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
9 February 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
18 April 2003 | Return made up to 23/03/03; full list of members
|
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | Return made up to 23/03/03; full list of members
|
18 April 2003 | Director resigned (1 page) |
10 January 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
10 January 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
29 March 2002 | Return made up to 23/03/02; full list of members
|
29 March 2002 | Return made up to 23/03/02; full list of members
|
17 January 2002 | Registered office changed on 17/01/02 from: crown house church road, claygate esher surrey KT10 0LP (1 page) |
17 January 2002 | Registered office changed on 17/01/02 from: crown house, church road, claygate, esher, surrey KT10 0LP (1 page) |
15 January 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
15 January 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
9 April 2001 | Return made up to 23/03/01; full list of members
|
9 April 2001 | Return made up to 23/03/01; full list of members
|
23 August 2000 | Location of register of directors' interests (1 page) |
23 August 2000 | Location of register of members (1 page) |
23 August 2000 | Location of register of members (1 page) |
23 August 2000 | Location of register of directors' interests (1 page) |
1 August 2000 | New secretary appointed;new director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | Secretary resigned (1 page) |
1 August 2000 | Resolutions
|
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | Resolutions
|
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | Accounting reference date extended from 31/03/01 to 31/07/01 (1 page) |
1 August 2000 | New secretary appointed;new director appointed (2 pages) |
1 August 2000 | Accounting reference date extended from 31/03/01 to 31/07/01 (1 page) |
1 August 2000 | Secretary resigned (1 page) |
1 August 2000 | Ad 24/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 August 2000 | Ad 24/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 August 2000 | New director appointed (2 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | Company name changed mundays (653) LIMITED\certificate issued on 17/07/00 (2 pages) |
14 July 2000 | Company name changed mundays (653) LIMITED\certificate issued on 17/07/00 (2 pages) |
23 March 2000 | Incorporation (23 pages) |
23 March 2000 | Incorporation (23 pages) |