A & B AIR HIRE LIMITED
WREXHAM

Hellopages » Wrexham » Wrexham » LL13 9BZ

Company number 03233225
Status Active
Incorporation Date 2 August 1996
Company Type Private Limited Company
Address UNIT 21 ABBENBURY WAY, WREXHAM INDUSTRIAL ESTATE, WREXHAM, LL13 9BZ
Home Country United Kingdom
Nature of Business 46620 - Wholesale of machine tools
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 2 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 2 August 2015 with full list of shareholders Statement of capital on 2015-08-04 GBP 100 . The most likely internet sites of A & B AIR HIRE LIMITED are www.abairhire.co.uk, and www.a-b-air-hire.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-nine years and three months. The distance to to Ruabon Rail Station is 6.7 miles; to Chester Rail Station is 9.6 miles; to Bache Rail Station is 10.3 miles; to Shotton High Level Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A B Air Hire Limited is a Private Limited Company. The company registration number is 03233225. A B Air Hire Limited has been working since 02 August 1996. The present status of the company is Active. The registered address of A B Air Hire Limited is Unit 21 Abbenbury Way Wrexham Industrial Estate Wrexham Ll13 9bz. The company`s financial liabilities are £312.65k. It is £37.06k against last year. The cash in hand is £156.34k. It is £43.82k against last year. And the total assets are £332.18k, which is £43.82k against last year. SANKEY, Julie Dawn is a Secretary of the company. SANKEY, Ross Anderson is a Director of the company. Secretary BELLIS, Jacqueline has been resigned. Secretary BELLIS, Stephen Wayne has been resigned. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Director BELLIS, Stephen Wayne has been resigned. Nominee Director FNCS LIMITED has been resigned. The company operates in "Wholesale of machine tools".


a & b air hire Key Finiance

LIABILITIES £312.65k
+13%
CASH £156.34k
+38%
TOTAL ASSETS £332.18k
+15%
All Financial Figures

Current Directors

Secretary
SANKEY, Julie Dawn
Appointed Date: 06 April 2005

Director
SANKEY, Ross Anderson
Appointed Date: 01 March 1999
68 years old

Resigned Directors

Secretary
BELLIS, Jacqueline
Resigned: 01 November 1998
Appointed Date: 02 August 1996

Secretary
BELLIS, Stephen Wayne
Resigned: 06 April 2005
Appointed Date: 01 November 1998

Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 02 August 1996
Appointed Date: 02 August 1996

Director
BELLIS, Stephen Wayne
Resigned: 06 April 2005
Appointed Date: 02 August 1996
63 years old

Nominee Director
FNCS LIMITED
Resigned: 02 August 1996
Appointed Date: 02 August 1996

Persons With Significant Control

Mr Ross Anderson Sankey
Notified on: 2 August 2016
68 years old
Nature of control: Ownership of shares – 75% or more

A & B AIR HIRE LIMITED Events

10 Aug 2016
Confirmation statement made on 2 August 2016 with updates
25 May 2016
Total exemption small company accounts made up to 31 August 2015
04 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100

29 May 2015
Total exemption small company accounts made up to 31 August 2014
29 Aug 2014
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100

...
... and 47 more events
30 Aug 1996
Registered office changed on 30/08/96 from: 129 queen street cardiff CF1 4BJ
30 Aug 1996
New director appointed
29 Aug 1996
Secretary resigned
29 Aug 1996
Director resigned
02 Aug 1996
Incorporation

A & B AIR HIRE LIMITED Charges

13 September 2010
Debenture
Delivered: 23 September 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 June 1997
Guarantee & debenture
Delivered: 18 June 1997
Status: Satisfied on 2 November 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…