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

AIRTASK LIMITED

CRANFIELD, BEDFORD, MK43 0AN,
Company Registration Number
03725596
Private Limited Company
Dissolved

Dissolved 2016-01-19

Company Overview

About Airtask Ltd
AIRTASK LIMITED was founded on 1999-03-03 and had its registered office in Cranfield. The company was dissolved on the 2016-01-19 and is no longer trading or active.

Key Data
Company Name
AIRTASK LIMITED
 
Legal Registered Office
CRANFIELD
BEDFORD
MK43 0AN
Other companies in MK43
 
Previous Names
LEGISLATOR 1419 LIMITED08/06/1999
Filing Information
Company Number 03725596
Date formed 1999-03-03
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-01-19
Type of accounts FULL
Last Datalog update: 2019-03-08 09:22:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIRTASK 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.
Companies with same name AIRTASK LIMITED
The following companies were found which have the same name as AIRTASK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AIRTASK GROUP LIMITED REGUS HOUSE FAIRBOURNE DRIVE ATTERBURY MILTON KEYNES MK10 9RG Active Company formed on the 1979-12-14
AIRTASK LTD 98 LONDON ROAD BRENTFORD MIDDLESEX TW8 8JJ Active Company formed on the 2018-07-11
AIRTASK PTY. LIMITED NSW 2350 Active Company formed on the 1991-03-22
AIRTASKER LIMITED Sydney NSW 2000 Active Company formed on the 2011-03-15
AIRTASKER UK LIMITED 2 OLD BATH ROAD NEWBURY BERKSHIRE RG14 1QL Active Company formed on the 2017-08-08
AIRTASKER (AU) PTY. LTD. NSW 2000 Active Company formed on the 2017-10-04
AIRTASKER LIMITED CROWMARTIN ARDEE, LOUTH, A92N6E5, IRELAND A92N6E5 Active Company formed on the 2019-01-17
AIRTASKER SGP PTE. LTD. ROBINSON ROAD Singapore 068914 Active Company formed on the 2020-07-13
AIRTASKER SALECO LIMITED Active Company formed on the 2020-12-11
AIRTASKER ESP PTY LTD Active Company formed on the 2021-07-05
AIRTASKER PTY LTD Singapore Active Company formed on the 2020-07-13
airtasks Inc. 6 Belsize Drive Suite 123 Toronto Ontario M4S 1L4 Active Company formed on the 2021-02-21

Company Officers of AIRTASK LIMITED

Current Directors
Officer Role Date Appointed
ROBERT CHASE MACKENZIE
Company Secretary 2009-03-17
PHILIP JAMES SHELDON
Director 2003-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD KYDD
Company Secretary 2003-07-08 2009-03-17
EDWARD KYDD
Director 2003-07-08 2009-03-17
STEPHEN ISACKE
Director 2003-07-08 2007-09-28
MICHAEL ERNEST GREEN
Director 2000-05-17 2004-04-01
SUSAN MARY WHITEHOUSE
Company Secretary 2000-08-11 2003-07-08
SUSAN MARY WHITEHOUSE
Director 2000-04-27 2003-07-08
SARAH JEAN GOWING
Company Secretary 1999-07-16 2000-08-11
JOSEPHINE GREEN
Director 1999-05-14 2000-08-11
JOHN ARTHUR WHITEHOUSE
Director 1999-05-10 2000-04-04
JOHN ARTHUR WHITEHOUSE
Company Secretary 1999-05-10 1999-07-16
MAUREEN POOLEY
Company Secretary 1999-03-03 1999-05-10
DOMINIC JAMES PICKERSGILL
Director 1999-03-03 1999-05-10
MAUREEN POOLEY
Director 1999-03-03 1999-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT CHASE MACKENZIE AEROMEGA LIMITED Company Secretary 2009-03-17 CURRENT 1988-04-19 Dissolved 2015-12-15
ROBERT CHASE MACKENZIE DIRECTFLIGHT LIMITED Company Secretary 2009-03-17 CURRENT 1983-10-19 Active
PHILIP JAMES SHELDON AEROMEGA LIMITED Director 2005-08-02 CURRENT 1988-04-19 Dissolved 2015-12-15
PHILIP JAMES SHELDON DIRECTFLIGHT LIMITED Director 2003-07-08 CURRENT 1983-10-19 Active
PHILIP JAMES SHELDON AIRTASK GROUP LIMITED Director 2001-07-01 CURRENT 1979-12-14 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
2016-01-19GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 2200116
2015-12-04AR0123/10/15 FULL LIST
2015-11-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-11-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-10-21DS01APPLICATION FOR STRIKING-OFF
2015-03-13SH20STATEMENT BY DIRECTORS
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-13SH1913/03/15 STATEMENT OF CAPITAL GBP 1
2015-03-13CAP-SSSOLVENCY STATEMENT DATED 03/03/15
2015-03-13RES06REDUCE ISSUED CAPITAL 03/03/2015
2014-10-31AR0123/10/14 FULL LIST
2014-07-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-11CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT CHASE MACKENZIE / 04/04/2014
2013-12-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 2200116
2013-10-23AR0123/10/13 FULL LIST
2013-01-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-19AR0123/10/12 FULL LIST
2012-11-19AD02SAIL ADDRESS CHANGED FROM: 9TH FLOOR 3 HARDMAN STREET MANCHESTER M3 3HF
2012-11-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2012-05-25AUDAUDITOR'S RESIGNATION
2012-03-08AR0103/03/12 FULL LIST
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES SHELDON / 01/07/2011
2011-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2011 FROM BUILDING 84A CRANFIELD AIRPORT CRANFIELD BEDFORDSHIRE MK43 0AL
2011-10-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-21AR0103/03/11 FULL LIST
2010-11-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-04-16AD02SAIL ADDRESS CREATED
2010-04-13AR0103/03/10 FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-02288cSECRETARY'S CHANGE OF PARTICULARS / ROBERT MECKENZIE / 17/03/2009
2009-09-02287REGISTERED OFFICE CHANGED ON 02/09/2009 FROM C/O BEAUMONT SEYMOUR 47 BUTT ROAD COLCHESTER ESSEX CO3 3BZ
2009-06-12AUDAUDITOR'S RESIGNATION
2009-05-19363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2009-03-27288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY EDWARD KYDD
2009-03-27288aSECRETARY APPOINTED ROBERT MECKENZIE
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-08363aRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2008-05-23288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP SHELDON / 23/05/2008
2007-12-11AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-24288bDIRECTOR RESIGNED
2007-09-25363aRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2006-11-06288cDIRECTOR'S PARTICULARS CHANGED
2006-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-07-20363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-20363sRETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2005-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-08-10287REGISTERED OFFICE CHANGED ON 10/08/05 FROM: SAPPHIRE HOUSE ROUNDTREE WAY NORWICH NORFOLK NR7 8SQ
2005-04-04363sRETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS
2004-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-04-20363(288)DIRECTOR RESIGNED
2004-04-20363sRETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS
2004-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-07-23395PARTICULARS OF MORTGAGE/CHARGE
2003-07-18155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-07-18RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-07-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-18155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-07-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-07-18288aNEW DIRECTOR APPOINTED
2003-07-18288aNEW DIRECTOR APPOINTED
2003-03-09363sRETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS
2002-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-07-11287REGISTERED OFFICE CHANGED ON 11/07/02 FROM: WHITLINGHAM HALL WHITLINGHAM LANE, TROWSE NORWICH NORFOLK NR14 8TZ
2002-06-07AUDAUDITOR'S RESIGNATION
2002-04-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-04-0588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-03-18363sRETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS
2001-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-04-19AUDAUDITOR'S RESIGNATION
2001-03-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-03-20363sRETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS
2000-09-11288bSECRETARY RESIGNED
2000-09-11288aNEW SECRETARY APPOINTED
2000-09-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to AIRTASK 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 AIRTASK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-07-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 AIRTASK LIMITED

Intangible Assets
Patents
We have not found any records of AIRTASK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIRTASK LIMITED
Trademarks
We have not found any records of AIRTASK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIRTASK 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 (82990 - Other business support service activities not elsewhere classified) as AIRTASK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AIRTASK 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 AIRTASK 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 AIRTASK 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.