AIRX JET SUPPORT LIMITED
ST ALBANS HAMLIN JET SUPPORT LTD HAMLIN ENGINEERING LTD

Hellopages » Hertfordshire » St Albans » AL1 3AW

Company number 05651555
Status Active
Incorporation Date 12 December 2005
Company Type Private Limited Company
Address 2ND FLOOR, 45 GROSVENOR ROAD, ST ALBANS, HERTS, AL1 3AW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 27 June 2016; Previous accounting period shortened from 30 June 2017 to 31 December 2016; Confirmation statement made on 12 December 2016 with updates. The most likely internet sites of AIRX JET SUPPORT LIMITED are www.airxjetsupport.co.uk, and www.airx-jet-support.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Airx Jet Support Limited is a Private Limited Company. The company registration number is 05651555. Airx Jet Support Limited has been working since 12 December 2005. The present status of the company is Active. The registered address of Airx Jet Support Limited is 2nd Floor 45 Grosvenor Road St Albans Herts Al1 3aw. The company`s financial liabilities are £24.76k. It is £-208.94k against last year. The cash in hand is £18.05k. It is £-94.22k against last year. And the total assets are £60.32k, which is £-224.08k against last year. BALDINGER, Friederich is a Secretary of the company. HAZZOURY, Houssam is a Director of the company. MATTHEWS, John is a Director of the company. Secretary HAMLIN, Cecilia Berenice has been resigned. Secretary BROUGHTON SECRETARIES LIMITED has been resigned. Director HAMLIN, Michael George has been resigned. Director STEELCOURT NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


airx jet support Key Finiance

LIABILITIES £24.76k
-90%
CASH £18.05k
-84%
TOTAL ASSETS £60.32k
-79%
All Financial Figures

Current Directors

Secretary
BALDINGER, Friederich
Appointed Date: 29 February 2016

Director
HAZZOURY, Houssam
Appointed Date: 28 June 2016
42 years old

Director
MATTHEWS, John
Appointed Date: 28 June 2016
44 years old

Resigned Directors

Secretary
HAMLIN, Cecilia Berenice
Resigned: 28 June 2016
Appointed Date: 12 December 2005

Secretary
BROUGHTON SECRETARIES LIMITED
Resigned: 12 December 2005
Appointed Date: 12 December 2005

Director
HAMLIN, Michael George
Resigned: 28 June 2016
Appointed Date: 12 December 2005
79 years old

Director
STEELCOURT NOMINEES LIMITED
Resigned: 12 December 2005
Appointed Date: 12 December 2005

Persons With Significant Control

Mr John Brian Matthews
Notified on: 28 June 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael George Hamlin
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Cecilia Berenice Hamlin
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AIRX JET SUPPORT LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 27 June 2016
29 Mar 2017
Previous accounting period shortened from 30 June 2017 to 31 December 2016
20 Jan 2017
Confirmation statement made on 12 December 2016 with updates
31 Aug 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-30

08 Jul 2016
Statement of capital following an allotment of shares on 28 June 2016
  • GBP 112.5

...
... and 31 more events
29 Dec 2005
Secretary resigned
29 Dec 2005
Director resigned
29 Dec 2005
New secretary appointed
29 Dec 2005
New director appointed
12 Dec 2005
Incorporation