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

AIRSPACE AVIATION SOLUTIONS LIMITED

FIRST FLOOR MERCHANT EXCHANGE, WATERS GREEN, MACCLESFIELD, CHESHIRE, SK11 6JX,
Company Registration Number
03954784
Private Limited Company
Active

Company Overview

About Airspace Aviation Solutions Ltd
AIRSPACE AVIATION SOLUTIONS LIMITED was founded on 2000-03-23 and has its registered office in Macclesfield. The organisation's status is listed as "Active". Airspace Aviation Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AIRSPACE AVIATION SOLUTIONS LIMITED
 
Legal Registered Office
FIRST FLOOR MERCHANT EXCHANGE
WATERS GREEN
MACCLESFIELD
CHESHIRE
SK11 6JX
Other companies in WA3
 
Filing Information
Company Number 03954784
Company ID Number 03954784
Date formed 2000-03-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB757882374  
Last Datalog update: 2024-03-06 15:20:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIRSPACE AVIATION SOLUTIONS LIMITED
The accountancy firm based at this address is JOSOLYNE MEDICAL SERVICES LTD
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 AIRSPACE AVIATION SOLUTIONS LIMITED
The following companies were found which have the same name as AIRSPACE AVIATION SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AIRSPACE AVIATION SOLUTIONS LIMITED UNIT C4 AIRPORT BUSINESS PARK DUBLIN AIRPORT CLOGHRAN CO.DUBLIN CLOGHRAN, DUBLIN, IRELAND Ceased IRL Company formed on the 2000-03-23

Company Officers of AIRSPACE AVIATION SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN DAVIDSON
Company Secretary 2000-07-11
STEPHEN DAVIDSON
Director 2000-07-11
NICHOLAS ANDREW LAWSON
Director 2000-07-24
DEBORAH ROBINSON
Director 2017-07-06
DAVID JAMES ROYLANCE
Director 2017-07-06
SIMON JOHN WOLFE
Director 2017-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
CLAUDE BIJAOUI
Director 2002-12-24 2006-07-06
CHRISTOPHER JOSEPH BUCKERFIELD
Director 2000-07-11 2004-01-30
MATS INC
Director 2000-07-24 2002-12-24
MUNDAYS COMPANY SECRETARIES LIMITED
Company Secretary 2000-03-23 2000-07-24
LORNA CATHERINE PALMER
Director 2000-03-23 2000-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN DAVIDSON INFINITY BEAUTY WILMSLOW LIMITED Company Secretary 2008-09-15 CURRENT 2008-09-15 Dissolved 2017-10-24
DEBORAH ROBINSON VICTORIA GARDENS (EAST BLACKLEY) MANAGEMENT COMPANY LIMITED Director 2014-05-22 CURRENT 2000-06-30 Active
DAVID JAMES ROYLANCE SELLYOAK LIMITED Director 2018-04-25 CURRENT 2018-04-25 Active
SIMON JOHN WOLFE OWLEM HOLDINGS Director 2018-03-27 CURRENT 2018-03-27 Active
SIMON JOHN WOLFE SPEEDWOLFE LIMITED Director 2014-02-06 CURRENT 2014-02-06 Active - Proposal to Strike off

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
2024-02-0931/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-0931/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-18CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-02-0431/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-04AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH UPDATES
2021-11-10AD02Register inspection address changed from 2 Pendlebury Road Gatley Cheadle SK8 4BH England to Summit House 35 Church Road Lymm WA13 0QS
2021-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/21 FROM C/O Silk House Park Green Macclesfield SK11 7QW England
2021-10-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ROBINSON
2021-06-16RES13Resolutions passed:
  • Company business 30/04/2021
  • Resolution of authority to purchase a number of shares
2021-06-16SH03Purchase of own shares
2021-05-14PSC07CESSATION OF STEPHEN DAVIDSON AS A PERSON OF SIGNIFICANT CONTROL
2021-05-14AP01DIRECTOR APPOINTED MR PHILIP ROBINSON
2021-05-14TM02Termination of appointment of Stephen Davidson on 2021-04-30
2021-05-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVIDSON
2021-03-31AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES
2021-03-26PSC07CESSATION OF DAVID JAMES ROYLANCE AS A PERSON OF SIGNIFICANT CONTROL
2020-12-10SH03Purchase of own shares
2020-12-09RES12Resolution of varying share rights or name
2020-11-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES ROYLANCE
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES
2020-04-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH ROBINSON
2020-04-09PSC04Change of details for Mr Stephen Davidson as a person with significant control on 2019-04-30
2020-04-03AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-31RES10Resolutions passed:
  • Resolution of allotment of securities
  • Creation of shares 30/04/2019
2019-07-30SH0130/04/19 STATEMENT OF CAPITAL GBP 120
2019-05-28SH03Purchase of own shares
2019-05-09RES09Resolution of authority to purchase a number of shares
2019-04-24RES09Resolution of authority to purchase a number of shares
2019-04-24SH03Purchase of own shares
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES
2019-04-17AD02Register inspection address changed from 500 Styal Road Manchester M22 5HQ England to 2 Pendlebury Road Gatley Cheadle SK8 4BH
2019-04-17PSC04Change of details for Mr Stephen Davidson as a person with significant control on 2018-11-02
2019-04-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JAMES ROYLANCE
2019-04-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN WOLFE
2019-04-17PSC07CESSATION OF NICHOLAS ANDREW LAWSON AS A PERSON OF SIGNIFICANT CONTROL
2019-03-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANDREW LAWSON
2018-12-18AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-27PSC04PSC'S CHANGE OF PARTICULARS / MR STEPHEN DAVIDSON / 27/06/2018
2018-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN WOLFE / 27/06/2018
2018-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES ROYLANCE / 27/06/2018
2018-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ROBINSON / 27/06/2018
2018-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW LAWSON / 27/06/2018
2018-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVIDSON / 27/06/2018
2018-06-27CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN DAVIDSON on 2018-06-27
2018-06-27PSC04PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW LAWSON / 27/06/2018
2018-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/18 FROM 5 Cross Lane South Risley Warrington Cheshire WA3 7AF
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES
2018-03-16AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-06AP01DIRECTOR APPOINTED MRS DEBORAH ROBINSON
2017-07-06AP01DIRECTOR APPOINTED MR DAVID JAMES ROYLANCE
2017-07-06AP01DIRECTOR APPOINTED MR SIMON JOHN WOLFE
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 201
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-04-05CH01Director's details changed for Mr Nicholas Andrew Lawson on 2017-01-13
2017-04-05AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-03AD03Registers moved to registered inspection location of 500 Styal Road Manchester M22 5HQ
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 201
2016-04-05AR0123/03/16 ANNUAL RETURN FULL LIST
2016-02-04AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 201
2015-03-27AR0123/03/15 ANNUAL RETURN FULL LIST
2015-03-27AD04Register(s) moved to registered office address 5 Cross Lane South Risley Warrington Cheshire WA3 7AF
2015-02-03AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 201
2014-03-24AR0123/03/14 FULL LIST
2014-01-21AA31/07/13 TOTAL EXEMPTION SMALL
2013-04-09AR0123/03/13 FULL LIST
2013-02-13AA31/07/12 TOTAL EXEMPTION SMALL
2012-04-13AR0123/03/12 FULL LIST
2012-03-14AA31/07/11 TOTAL EXEMPTION SMALL
2011-07-11AD02SAIL ADDRESS CHANGED FROM: UNIT 3 BUILDING 307 WORLD FREIGHT TERMINAL MANCHESTER AIRPORT MANCHESTER M90 5QL ENGLAND
2011-04-13AR0123/03/11 FULL LIST
2011-01-20AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-05-10AR0123/03/10 FULL LIST
2010-05-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES
2010-05-10AD02SAIL ADDRESS CREATED
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANDREW LAWSON / 01/10/2009
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVIDSON / 01/10/2009
2010-01-30AA31/07/09 TOTAL EXEMPTION SMALL
2009-03-26363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2009-03-11AA31/07/08 TOTAL EXEMPTION SMALL
2008-10-0188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-10-0188(2)AD 24/09/08 GBP SI 75@1=75 GBP IC 126/201
2008-09-30RES04GBP NC 100/10000 24/09/2008
2008-09-30123NC INC ALREADY ADJUSTED 24/09/08
2008-09-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-09-3088(2)AD 25/09/08 GBP SI 51@1=51 GBP IC 75/126
2008-03-26363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2008-03-04AA31/07/07 TOTAL EXEMPTION SMALL
2007-06-06169£ IC 100/75 24/04/07 £ SR 25@1=25
2007-05-09363aRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2007-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-07-17288bDIRECTOR RESIGNED
2006-03-27363aRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2006-03-24288cDIRECTOR'S PARTICULARS CHANGED
2006-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2005-03-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-31363sRETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS
2004-07-01287REGISTERED OFFICE CHANGED ON 01/07/04 FROM: ROOM 107 BUILDING 305 WORLD FREIGHT TERMINAL MANCHESTER AIRPORT MANCHESTER M90 5PY
2004-07-01287REGISTERED OFFICE CHANGED ON 01/07/04 FROM: ROOM 107 BUILDING 305, WORLD FREIGHT TERMINAL, MANCHESTER AIRPORT, MANCHESTER M90 5PY
2004-07-01287REGISTERED OFFICE CHANGED ON 01/07/04 FROM: ROOM 107 BUILDING 305, WORLD FREIGHT TERMINAL, MANCHESTER AIRPORT, MANCHESTER M90 5PY
2004-04-07363(288)DIRECTOR RESIGNED
2004-04-07363sRETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS
2004-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-04-18288bDIRECTOR RESIGNED
2003-04-18288aNEW DIRECTOR APPOINTED
2003-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-18363sRETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS
2003-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-03-29363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-29363sRETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS
2002-01-17287REGISTERED OFFICE CHANGED ON 17/01/02 FROM: CROWN HOUSE CHURCH ROAD, CLAYGATE ESHER SURREY KT10 0LP
2002-01-17287REGISTERED OFFICE CHANGED ON 17/01/02 FROM: CROWN HOUSE, CHURCH ROAD, CLAYGATE, ESHER, SURREY KT10 0LP
2002-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-04-09363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-09363sRETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS
2000-08-23325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2000-08-23353LOCATION OF REGISTER OF MEMBERS
2000-08-01288aNEW DIRECTOR APPOINTED
2000-08-01225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/07/01
2000-08-01288bSECRETARY RESIGNED
2000-08-01288aNEW DIRECTOR APPOINTED
2000-08-01WRES01ADOPT ARTICLES 24/07/00
2000-08-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-08-0188(2)RAD 24/07/00--------- £ SI 98@1=98 £ IC 2/100
2000-07-19288bDIRECTOR RESIGNED
2000-07-14288aNEW DIRECTOR APPOINTED
2000-07-14CERTNMCOMPANY NAME CHANGED MUNDAYS (653) LIMITED CERTIFICATE ISSUED ON 17/07/00
2000-07-14288aNEW DIRECTOR APPOINTED
2000-03-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
51 - Air transport
512 - Freight air transport and space transport
51210 - Freight air transport




Licences & Regulatory approval
We could not find any licences issued to AIRSPACE AVIATION SOLUTIONS 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 AIRSPACE AVIATION SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AIRSPACE AVIATION SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.919
MortgagesNumMortOutstanding0.548
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.379

This shows the max and average number of mortgages for companies with the same SIC code of 51210 - Freight air transport

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2021-07-31

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 AIRSPACE AVIATION SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of AIRSPACE AVIATION SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIRSPACE AVIATION SOLUTIONS LIMITED
Trademarks
We have not found any records of AIRSPACE AVIATION SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIRSPACE AVIATION SOLUTIONS 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 (51210 - Freight air transport) as AIRSPACE AVIATION SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AIRSPACE AVIATION SOLUTIONS 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.
Import/Export of Goods
Goods imported/exported by AIRSPACE AVIATION SOLUTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-01-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIRSPACE AVIATION SOLUTIONS 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 AIRSPACE AVIATION SOLUTIONS 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.