Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AIR-SERV EUROPE LIMITED.
Company Information for

AIR-SERV EUROPE LIMITED.

7/8 INNOVATION PLACE, DOUGLAS DRIVE, GODALMING, SURREY, GU7 1JX,
Company Registration Number
01924643
Private Limited Company
Active

Company Overview

About Air-serv Europe Limited.
AIR-SERV EUROPE LIMITED. was founded on 1985-06-21 and has its registered office in Godalming. The organisation's status is listed as "Active". Air-serv Europe Limited. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AIR-SERV EUROPE LIMITED.
 
Legal Registered Office
7/8 INNOVATION PLACE
DOUGLAS DRIVE
GODALMING
SURREY
GU7 1JX
Other companies in WN4
 
Filing Information
Company Number 01924643
Company ID Number 01924643
Date formed 1985-06-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 15:22:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIR-SERV EUROPE LIMITED.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AIR-SERV EUROPE LIMITED.

Current Directors
Officer Role Date Appointed
JAY EPSTEIN
Director 2015-07-07
SIMON PAUL POPE
Director 2014-01-30
ERIC ANTHONY ROBINSON
Director 2016-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND LOSER
Director 2013-07-02 2016-09-30
ROBERT DOYLE
Director 2013-07-02 2016-03-31
GARY DAILEY
Director 2013-07-02 2015-07-07
THOMAS BAUER
Director 2009-08-31 2013-11-12
ROSS ANDREW IRVINE
Company Secretary 1991-07-31 2013-09-13
ROSS ANDREW IRVINE
Director 1998-09-22 2013-09-13
J GREGORY MULDOON
Director 2003-03-18 2009-08-31
NICHOLAS PETERS
Director 1998-07-08 2003-03-18
GORDON KYLE SOMMERS
Director 1999-09-21 2002-04-30
BRIAN GOLSON
Director 1998-07-08 1999-09-21
DAVID LLOYD BOBERT
Director 1991-07-31 1998-07-08
KIMBERLEY ANN BOBERT
Director 1991-07-31 1998-07-08
ROSS ANDREW IRVINE
Director 1996-11-01 1998-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAY EPSTEIN T.H.I. UK LTD Director 2015-07-07 CURRENT 2002-04-30 Dissolved 2015-11-03
JAY EPSTEIN LANDWAY DEVELOPMENTS (LONDON) LIMITED Director 2015-07-07 CURRENT 1966-06-08 Dissolved 2015-11-03
JAY EPSTEIN JET SET WASH SYSTEMS LIMITED Director 2015-07-07 CURRENT 2007-10-23 Dissolved 2015-11-03
JAY EPSTEIN AIR-VENDING (N.I.) LIMITED Director 2015-07-07 CURRENT 1989-02-02 Dissolved 2015-11-10
JAY EPSTEIN AIRVENDING LIMITED Director 2015-07-07 CURRENT 1984-07-19 Active
JAY EPSTEIN AIR-SERV LIMITED Director 2015-07-07 CURRENT 1997-12-19 Active
SIMON PAUL POPE THE POPE PARTNERSHIP LTD Director 2016-10-07 CURRENT 2016-10-07 Active
SIMON PAUL POPE T.H.I. UK LTD Director 2014-01-30 CURRENT 2002-04-30 Dissolved 2015-11-03
SIMON PAUL POPE LANDWAY DEVELOPMENTS (LONDON) LIMITED Director 2014-01-30 CURRENT 1966-06-08 Dissolved 2015-11-03
SIMON PAUL POPE JET SET WASH SYSTEMS LIMITED Director 2014-01-30 CURRENT 2007-10-23 Dissolved 2015-11-03
SIMON PAUL POPE AIR-VENDING (N.I.) LIMITED Director 2014-01-30 CURRENT 1989-02-02 Dissolved 2015-11-10
SIMON PAUL POPE AIRVENDING LIMITED Director 2014-01-30 CURRENT 1984-07-19 Active
SIMON PAUL POPE AIR-SERV LIMITED Director 2014-01-30 CURRENT 1997-12-19 Active
SIMON PAUL POPE ROTHLAND LIMITED Director 2007-08-16 CURRENT 1991-08-21 Active
ERIC ANTHONY ROBINSON AIRVENDING LIMITED Director 2016-09-30 CURRENT 1984-07-19 Active
ERIC ANTHONY ROBINSON AIR-SERV LIMITED Director 2016-09-30 CURRENT 1997-12-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-08-04CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-07-28Change of details for Air Serv Limited as a person with significant control on 2023-05-24
2023-06-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-05-24APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL POPE
2023-05-24APPOINTMENT TERMINATED, DIRECTOR ERIC ANTHONY ROBINSON
2023-05-24REGISTERED OFFICE CHANGED ON 24/05/23 FROM C/O Air-Serv Europe Limited Air-Serv Redgate Road, South Lancashire Industrial Estate Ashton-in-Makerfield Wigan Lancashire WN4 8DT
2023-05-24DIRECTOR APPOINTED SALVATORE NIOLA
2022-09-14APPOINTMENT TERMINATED, DIRECTOR JAY EPSTEIN
2022-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JAY EPSTEIN
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2021-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-03-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019246430006
2020-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-06-12CC04Statement of company's objects
2020-05-26RES01ADOPT ARTICLES 26/05/20
2020-05-26MEM/ARTSARTICLES OF ASSOCIATION
2020-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 019246430006
2020-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 019246430005
2019-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2018-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2017-11-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-12-23AD02Register inspection address changed from Gbh Law Limited Oak House, Shackleford Road Elstead Godalming Surrey GU8 6LB England to C/O Gbh Law Limited 7/8 Innovation Place Douglas Drive Godalming GU7 1JX
2016-11-22AP01DIRECTOR APPOINTED MR ERIC ANTHONY ROBINSON
2016-10-21TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND LOSER
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DOYLE
2016-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-19AR0131/07/15 ANNUAL RETURN FULL LIST
2015-08-19AD02Register inspection address changed from C/O Goodyear Blackie Herrington Llp Oak House Tanshire Park Shackleford Road Elstead Godalming Surrey GU8 6LB England to Gbh Law Limited Oak House, Shackleford Road Elstead Godalming Surrey GU8 6LB
2015-07-31AP01DIRECTOR APPOINTED MR JAY EPSTEIN
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR GARY DAILEY
2014-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-18AR0131/07/14 ANNUAL RETURN FULL LIST
2014-02-11AP01DIRECTOR APPOINTED MR SIMON PAUL POPE
2013-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2013 FROM C/O AIR-SERV EUROPE LIMITED REDGATE ROAD REDGATE ROAD, SOUTH LANCASHIRE INDUSTRIAL ESTATE ASHTON-IN-MAKERFIELD WIGAN LANCASHIRE WN4 8DT ENGLAND
2013-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2013 FROM UNIT 11,WOKING BUSINESS PARK ALBERT DRIVE SHEERWATER WOKING,SURREY GU21 5JY
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BAUER
2013-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ROSS IRVINE
2013-09-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROSS IRVINE
2013-09-12AP01DIRECTOR APPOINTED GARY DAILEY
2013-09-12AP01DIRECTOR APPOINTED ROBERT DOYLE
2013-09-12AA01CURRSHO FROM 30/06/2014 TO 31/03/2014
2013-09-12AP01DIRECTOR APPOINTED RAYMOND LOSER
2013-08-13AR0131/07/13 FULL LIST
2013-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-08-07AR0131/07/12 FULL LIST
2012-08-07AD02SAIL ADDRESS CHANGED FROM: ELM HOUSE TANSHIRE PARK SHACKLEFORD ROAD ELSTEAD GODALMING SURREY GU8 6LB ENGLAND
2012-08-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2012-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-08-23AR0131/07/11 FULL LIST
2011-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2011-01-17AD02SAIL ADDRESS CHANGED FROM: THE ORIEL SYDENHAM ROAD GUILDFORD SURREY GU1 3SR ENGLAND
2010-08-05AR0131/07/10 FULL LIST
2010-08-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-08-04AD02SAIL ADDRESS CREATED
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS ANDREW IRVINE / 24/07/2010
2010-08-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROSS ANDREW IRVINE / 24/07/2010
2010-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2010-02-09AP01DIRECTOR APPOINTED MR THOMAS BAUER
2010-02-09TM01APPOINTMENT TERMINATED, DIRECTOR J MULDOON
2009-08-18363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-08-18288cDIRECTOR'S CHANGE OF PARTICULARS / J MULDOON / 31/12/2008
2009-08-17190LOCATION OF DEBENTURE REGISTER
2009-08-17353LOCATION OF REGISTER OF MEMBERS
2008-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-09-08363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-08-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-14363sRETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS
2006-12-28225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07
2006-08-15363sRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-16363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-05-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-08-26363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-05-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-11288aNEW DIRECTOR APPOINTED
2003-09-14363(288)DIRECTOR RESIGNED
2003-09-14363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-03-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-06363(288)DIRECTOR RESIGNED
2002-10-06363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-08-10363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2000-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-29363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
1999-10-12288aNEW DIRECTOR APPOINTED
1999-10-06288bDIRECTOR RESIGNED
1999-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-08-27363sRETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS
1998-10-21288aNEW DIRECTOR APPOINTED
1998-08-26363sRETURN MADE UP TO 31/07/98; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AIR-SERV EUROPE LIMITED. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AIR-SERV EUROPE LIMITED.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
We do not yet have the details of AIR-SERV EUROPE LIMITED.'s previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AIR-SERV EUROPE LIMITED.

Intangible Assets
Patents
We have not found any records of AIR-SERV EUROPE LIMITED. registering or being granted any patents
Domain Names
We do not have the domain name information for AIR-SERV EUROPE LIMITED.
Trademarks
We have not found any records of AIR-SERV EUROPE LIMITED. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIR-SERV EUROPE LIMITED.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as AIR-SERV EUROPE LIMITED. are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where AIR-SERV EUROPE LIMITED. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIR-SERV EUROPE LIMITED. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AIR-SERV EUROPE LIMITED. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.