AIR SOUTH WEST 2000 LIMITED
BRIDGWATER

Hellopages » Somerset » Sedgemoor » TA6 3YF

Company number 04422304
Status Active
Incorporation Date 23 April 2002
Company Type Private Limited Company
Address 4 KING SQUARE, BRIDGWATER, SOMERSET, TA6 3YF
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Unaudited abridged accounts made up to 31 March 2016; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of AIR SOUTH WEST 2000 LIMITED are www.airsouthwest2000.co.uk, and www.air-south-west-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Air South West 2000 Limited is a Private Limited Company. The company registration number is 04422304. Air South West 2000 Limited has been working since 23 April 2002. The present status of the company is Active. The registered address of Air South West 2000 Limited is 4 King Square Bridgwater Somerset Ta6 3yf. The company`s financial liabilities are £40.78k. It is £2.04k against last year. And the total assets are £148.66k, which is £-4.4k against last year. BRUCE, Claire is a Secretary of the company. BRUCE, Nigel Alistair is a Director of the company. Secretary BRUCE, Lynne has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BRUCE, Lynne has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


air south west 2000 Key Finiance

LIABILITIES £40.78k
+5%
CASH n/a
TOTAL ASSETS £148.66k
-3%
All Financial Figures

Current Directors

Secretary
BRUCE, Claire
Appointed Date: 15 September 2003

Director
BRUCE, Nigel Alistair
Appointed Date: 23 April 2002
66 years old

Resigned Directors

Secretary
BRUCE, Lynne
Resigned: 15 September 2003
Appointed Date: 23 April 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 April 2002
Appointed Date: 23 April 2002

Director
BRUCE, Lynne
Resigned: 15 September 2003
Appointed Date: 23 April 2002
61 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 April 2002
Appointed Date: 23 April 2002

AIR SOUTH WEST 2000 LIMITED Events

20 Dec 2016
Unaudited abridged accounts made up to 31 March 2016
31 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100

16 Nov 2015
Total exemption small company accounts made up to 31 March 2015
03 Jun 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100

12 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 38 more events
07 May 2002
Secretary resigned
07 May 2002
New secretary appointed
07 May 2002
New director appointed
07 May 2002
New director appointed
23 Apr 2002
Incorporation

AIR SOUTH WEST 2000 LIMITED Charges

30 January 2009
Mortgage deed
Delivered: 6 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit C3 plympton park, newham industrial estate, plymouth…
27 November 2007
Debenture
Delivered: 30 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 December 2004
Rent deposit deed
Delivered: 21 December 2004
Status: Outstanding
Persons entitled: London & County (Plymouth) Limited
Description: A first equitable charge over the deposit balance being the…
17 June 2002
Debenture
Delivered: 20 June 2002
Status: Satisfied on 29 January 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…