AIRSHIP SERVICES LIMITED
SHEFFIELD POWERTEXT SYSTEMS LIMITED

Hellopages » South Yorkshire » Sheffield » S2 5QX

Company number 04225467
Status Active
Incorporation Date 30 May 2001
Company Type Private Limited Company
Address 16 SOUTH STREET, PARK HILL, SHEFFIELD, ENGLAND, S2 5QX
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Registered office address changed from The Innovation Centre 217 Portobello Sheffield South Yorkshire S1 4DP to 16 South Street Park Hill Sheffield S2 5QX on 22 July 2016; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 90 . The most likely internet sites of AIRSHIP SERVICES LIMITED are www.airshipservices.co.uk, and www.airship-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Darnall Rail Station is 2 miles; to Rotherham Central Rail Station is 5.4 miles; to Dronfield Rail Station is 5.5 miles; to Elsecar Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Airship Services Limited is a Private Limited Company. The company registration number is 04225467. Airship Services Limited has been working since 30 May 2001. The present status of the company is Active. The registered address of Airship Services Limited is 16 South Street Park Hill Sheffield England S2 5qx. . BROOKMAN, Daniel is a Secretary of the company. BROOKMAN, Daniel is a Director of the company. MARCER, Robert David is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROOKMAN, Daniel has been resigned. Director LITTLE, Mark Edward has been resigned. Director OFFER, Perry Charles has been resigned. Director PHILLIPS, John Richard has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
BROOKMAN, Daniel
Appointed Date: 30 May 2001

Director
BROOKMAN, Daniel
Appointed Date: 01 April 2008
52 years old

Director
MARCER, Robert David
Appointed Date: 30 May 2001
48 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 May 2001
Appointed Date: 30 May 2001

Director
BROOKMAN, Daniel
Resigned: 21 September 2005
Appointed Date: 30 May 2001
52 years old

Director
LITTLE, Mark Edward
Resigned: 31 May 2010
Appointed Date: 17 June 2002
48 years old

Director
OFFER, Perry Charles
Resigned: 01 October 2007
Appointed Date: 15 December 2005
66 years old

Director
PHILLIPS, John Richard
Resigned: 10 September 2010
Appointed Date: 15 December 2005
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 May 2001
Appointed Date: 30 May 2001

AIRSHIP SERVICES LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
22 Jul 2016
Registered office address changed from The Innovation Centre 217 Portobello Sheffield South Yorkshire S1 4DP to 16 South Street Park Hill Sheffield S2 5QX on 22 July 2016
06 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 90

30 Mar 2016
Registration of charge 042254670004, created on 18 March 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 64 more events
19 Jul 2001
New director appointed
19 Jul 2001
New secretary appointed;new director appointed
16 Jul 2001
Director resigned
16 Jul 2001
Secretary resigned
30 May 2001
Incorporation

AIRSHIP SERVICES LIMITED Charges

18 March 2016
Charge code 0422 5467 0004
Delivered: 30 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 16-18 south street park hill sheffield…
22 February 2016
Charge code 0422 5467 0003
Delivered: 24 February 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
26 March 2007
All assets debenture
Delivered: 30 March 2007
Status: Satisfied on 18 October 2007
Persons entitled: City Invoice Finance LTD
Description: Fixed and floating charges over the undertaking and all…
10 November 2005
Debenture
Delivered: 15 November 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…