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

AIR WORKS UK ENGINEERING LIMITED

C/O LARKING GOWEN 1ST FLOOR PROSPECT HOUSE, ROUEN ROAD, NORWICH, NORFOLK, NR1 1RE,
Company Registration Number
07096718
Private Limited Company
Active

Company Overview

About Air Works Uk Engineering Ltd
AIR WORKS UK ENGINEERING LIMITED was founded on 2009-12-05 and has its registered office in Norwich. The organisation's status is listed as "Active". Air Works Uk Engineering Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AIR WORKS UK ENGINEERING LIMITED
 
Legal Registered Office
C/O LARKING GOWEN 1ST FLOOR PROSPECT HOUSE
ROUEN ROAD
NORWICH
NORFOLK
NR1 1RE
Other companies in NR6
 
Filing Information
Company Number 07096718
Company ID Number 07096718
Date formed 2009-12-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB319781767  
Last Datalog update: 2024-01-05 07:24:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIR WORKS UK ENGINEERING 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 WORKS UK ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
SANJEEV MUNJAL
Director 2018-04-12
MICHAEL PETER SCHULHOF
Director 2015-09-23
SURESH KUMAR SONI
Director 2009-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
VIVEK NARAYAN GOUR
Director 2016-11-29 2017-12-15
ANAND BHASKAR DHANYAMRAJU
Director 2016-12-01 2017-02-15
ANAND BHASKAR DHANYAMRAJU
Director 2015-09-23 2016-11-30
LUV CHHABRA
Director 2010-01-11 2015-09-22
VIVEK NARAYAN GOUR
Director 2010-07-19 2015-09-22
STEVEN MORTON ALAIS
Company Secretary 2010-02-01 2011-06-29
BARBARA KAHAN
Director 2009-12-05 2009-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL PETER SCHULHOF SATYS AIR LIVERY UK LTD Director 2015-09-23 CURRENT 1991-08-29 Active
MICHAEL PETER SCHULHOF AIR WORKS EMPIRE UK LIMITED Director 2015-09-23 CURRENT 2012-12-21 Active
SURESH KUMAR SONI AIR WORKS EMPIRE UK LIMITED Director 2012-12-21 CURRENT 2012-12-21 Active
SURESH KUMAR SONI SPRAYAVIA INTERNATIONAL LIMITED Director 2010-02-08 CURRENT 1977-05-13 Dissolved 2014-10-21
SURESH KUMAR SONI AIR LIVERY (CAMBRIDGE) LTD. Director 2010-02-08 CURRENT 1997-04-25 Dissolved 2014-10-21
SURESH KUMAR SONI SATYS AIR LIVERY UK LTD Director 2010-02-08 CURRENT 1991-08-29 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
2023-12-08CONFIRMATION STATEMENT MADE ON 05/12/23, WITH UPDATES
2023-07-14REGISTRATION OF A CHARGE / CHARGE CODE 070967180009
2023-03-28Director's details changed for Mr Anand Bhaskar Dhanyamraju on 2023-03-28
2023-03-28Director's details changed for Mr Anand Bhaskar Dhanyamraju on 2023-03-28
2023-03-28REGISTERED OFFICE CHANGED ON 28/03/23 FROM King Street House 15 Upper King Street Norwich Norfolk NR3 1RB England
2023-03-28REGISTERED OFFICE CHANGED ON 28/03/23 FROM King Street House 15 Upper King Street Norwich Norfolk NR3 1RB England
2023-03-28Director's details changed for Suresh Kumar Soni on 2023-03-28
2023-03-28Director's details changed for Suresh Kumar Soni on 2023-03-28
2023-03-28Director's details changed for Mr Tobias John Latham on 2023-03-28
2023-03-28Director's details changed for Mr Tobias John Latham on 2023-03-28
2023-03-28Director's details changed for Mr Michael Peter Schulhof on 2023-03-28
2023-03-28Director's details changed for Mr Michael Peter Schulhof on 2023-03-28
2022-12-15FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-15AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 05/12/22, WITH UPDATES
2022-06-28AP01DIRECTOR APPOINTED MR RAJAT JAIN
2022-06-10TM01APPOINTMENT TERMINATED, DIRECTOR RACHIT JAIN
2021-12-16FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-16FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-16CONFIRMATION STATEMENT MADE ON 05/12/21, WITH UPDATES
2021-12-16CONFIRMATION STATEMENT MADE ON 05/12/21, WITH UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH UPDATES
2021-12-16AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-03-31AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-02-17CH01Director's details changed for Mr Tobias John Latham on 2021-02-04
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES
2020-04-24AP01DIRECTOR APPOINTED MR ANAND BHASKAR DHANYAMRAJU
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES
2019-12-19CH01Director's details changed for Suresh Kumar Soni on 2019-12-19
2019-12-19AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070967180005
2019-03-12AP01DIRECTOR APPOINTED MR TOBIAS JOHN LATHAM
2018-12-22AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES
2018-12-19CH01Director's details changed for Mr Michael Peter Schulhof on 2018-12-19
2018-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/18 FROM Southern House Liberator Road Norwich Norfolk NR6 6EU
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR SANJEEV MUNJAL
2018-04-17AP01DIRECTOR APPOINTED MR SANJEEV MUNJAL
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR VIVEK NARAYAN GOUR
2018-01-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ANAND BHASKAR DHANYAMRAJU
2017-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 070967180008
2017-01-04MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 070967180004
2017-01-04MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 070967180003
2017-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 070967180007
2016-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 070967180006
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 15922526
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-12-07AP01DIRECTOR APPOINTED MR ANAND BHASKAR DHANYAMRAJU
2016-12-07AP01DIRECTOR APPOINTED MR VIVEK NARAYAN GOUR
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ANAND BHASKAR DHANYAMRAJU
2016-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 070967180005
2016-11-17AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-17AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 15922526
2015-12-10AR0105/12/15 ANNUAL RETURN FULL LIST
2015-11-16AP01DIRECTOR APPOINTED MR MICHAEL PETER SCHULHOF
2015-11-16AP01DIRECTOR APPOINTED MR. ANAND BHASKAR DHANYAMRAJU
2015-10-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR VIVEK GOUR
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR LUV CHHABRA
2015-02-22LATEST SOC22/02/15 STATEMENT OF CAPITAL;GBP 15922526
2015-02-22SH0102/02/15 STATEMENT OF CAPITAL GBP 15922526.00
2014-12-24AR0105/12/14 FULL LIST
2014-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 070967180004
2014-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-05-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-01-07SH0109/12/13 STATEMENT OF CAPITAL GBP 14264151
2013-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 070967180003
2013-12-06AR0105/12/13 FULL LIST
2013-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / VIVEK NARAYAN GOUR / 01/03/2013
2013-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-11RES01ADOPT ARTICLES 22/08/2013
2013-09-11RES13REDESIGNATE SHARES 22/08/2013
2013-09-11SH0122/08/13 STATEMENT OF CAPITAL GBP 12432292.00
2013-09-11SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-09-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-12-27AR0105/12/12 FULL LIST
2012-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-05-04RES01ADOPT ARTICLES 20/04/2012
2012-05-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-04AR0105/12/11 FULL LIST
2011-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-07-07TM02APPOINTMENT TERMINATED, SECRETARY STEVEN ALAIS
2011-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2011 FROM WRIGHT SON & PEPPER 9 GRAY'S INN SQUARE LONDON WC1R 5JF UNITED KINGDOM
2010-12-23AR0105/12/10 FULL LIST
2010-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-07-28AP01DIRECTOR APPOINTED VIVEK NARAYAN GOUR
2010-04-16AA01PREVSHO FROM 31/12/2010 TO 31/03/2010
2010-03-05SH0106/02/10 STATEMENT OF CAPITAL GBP 7675000
2010-02-18RES01ALTER ARTICLES 22/01/2010
2010-02-11AP03SECRETARY APPOINTED STEVEN MORTON ALAIS
2010-01-12AP01DIRECTOR APPOINTED LUV CHHABRA
2010-01-10AP01DIRECTOR APPOINTED SURESH KUMAR SONI
2009-12-14TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2009-12-05MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2009-12-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52230 - Service activities incidental to air transportation

64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.



Licences & Regulatory approval
We could not find any licences issued to AIR WORKS UK ENGINEERING 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 WORKS UK ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-17 Outstanding DEUTSCHE TRUSTEE COMPANY LIMITED (00338230)
2017-01-03 Outstanding DEUTSCHE TRUSTEE COMPANY LIMITED
2016-12-15 Outstanding DEUTSCHE TRUSTEE COMPANY LIMITED
2016-11-16 Outstanding DEUTSCHE TRUSTEE COMPANY LIMITED
2014-09-24 ALL of the property or undertaking has been released from charge INDUSIND BANK LIMITED
2013-12-17 ALL of the property or undertaking has been released from charge INDUSIND BANK LIMITED
CHARGE OVER SHARES 2013-03-15 Satisfied KKR INDIA FINANCIAL SERVICES PRIVATE LIMITED, L&T FINANCE LIMITED, ADITYA BIRLA FINANCE LIMITED, RELIGARE FINVEST LIMITED
CHARGE OVER SHARES 2012-04-25 Satisfied KKR INDIA FINANCIAL SERVICES PRIVATE LIMITED AND L&T FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 AIR WORKS UK ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of AIR WORKS UK ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIR WORKS UK ENGINEERING LIMITED
Trademarks
We have not found any records of AIR WORKS UK ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIR WORKS UK ENGINEERING 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 (52230 - Service activities incidental to air transportation) as AIR WORKS UK ENGINEERING LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where AIR WORKS UK ENGINEERING 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 WORKS UK ENGINEERING 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 WORKS UK ENGINEERING 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.