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

AIR-SERV LIMITED

7/8 INNOVATION PLACE, DOUGLAS DRIVE, GODALMING, SURREY, GU7 1JX,
Company Registration Number
03483466
Private Limited Company
Active

Company Overview

About Air-serv Ltd
AIR-SERV LIMITED was founded on 1997-12-19 and has its registered office in Godalming. The organisation's status is listed as "Active". Air-serv Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
AIR-SERV LIMITED
 
Legal Registered Office
7/8 INNOVATION PLACE
DOUGLAS DRIVE
GODALMING
SURREY
GU7 1JX
Other companies in WN4
 
Filing Information
Company Number 03483466
Company ID Number 03483466
Date formed 1997-12-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 15:22:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIR-SERV 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.
Companies with same name AIR-SERV LIMITED
The following companies were found which have the same name as AIR-SERV LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AIR-SERV AUSTRALIA PTY LTD WA 6111 Dissolved Company formed on the 1988-08-18
AIR-SERV CANADA INC. Prince Edward Island Unknown Company formed on the 2005-07-29
AIR-SERV CANADA INC. 1700, 421 - 7TH AVENUE S.W. CALGARY ALBERTA T2P 4K9 Active Company formed on the 2013-09-30
AIR-SERV EUROPE LIMITED. 7/8 INNOVATION PLACE DOUGLAS DRIVE GODALMING SURREY GU7 1JX Active Company formed on the 1985-06-21
AIR-SERV INTERNATIONAL (CANADA) INC. P.O. Box: 368 GUELPH Ontario N1H 6K5 Dissolved Company formed on the 1988-12-29
AIR-SERVCO, INC. 314 MORNINGSIDE DR FRIENDSWOOD TX 77546 Active Company formed on the 1989-06-12
AIR-SERVE NORTHEAST LIMITED HANGAR 4 BOCKENFIELD AERODROME FELTON NORTHUMBERLAND NE65 9QJ Active - Proposal to Strike off Company formed on the 2017-04-07

Company Officers of AIR-SERV LIMITED

Current Directors
Officer Role Date Appointed
JAY EPSTEIN
Director 2015-07-07
SIMON PAUL POPE
Director 2014-01-30
ERIC ANTHONY ROBINSON
Director 2016-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND LOSER
Director 2013-07-02 2016-09-30
ROBERT DOYLE
Director 2013-07-02 2016-03-31
GARY DAILEY
Director 2013-07-02 2015-07-07
THOMAS BAUER
Director 2009-05-13 2013-11-12
ROSS ANDREW IRVINE
Company Secretary 1997-12-19 2013-09-13
ROSS ANDREW IRVINE
Director 2000-10-26 2013-09-13
J GREGORY MULDOON
Director 2003-03-18 2009-08-31
NICHOLAS PETERS
Director 1998-07-08 2003-03-18
GORDON KYLE SOMMERS
Director 1999-09-21 2001-04-30
BRIAN GOLSON
Director 1998-07-08 1999-09-21
DAVID LLOYD BOBERT
Director 1997-12-19 1998-07-08
KIMBERLEY ANN BOBERT
Director 1997-12-19 1998-07-08
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1997-12-19 1997-12-19
COMPANY DIRECTORS LIMITED
Nominated Director 1997-12-19 1997-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAY EPSTEIN T.H.I. UK LTD Director 2015-07-07 CURRENT 2002-04-30 Dissolved 2015-11-03
JAY EPSTEIN LANDWAY DEVELOPMENTS (LONDON) LIMITED Director 2015-07-07 CURRENT 1966-06-08 Dissolved 2015-11-03
JAY EPSTEIN JET SET WASH SYSTEMS LIMITED Director 2015-07-07 CURRENT 2007-10-23 Dissolved 2015-11-03
JAY EPSTEIN AIR-VENDING (N.I.) LIMITED Director 2015-07-07 CURRENT 1989-02-02 Dissolved 2015-11-10
JAY EPSTEIN AIRVENDING LIMITED Director 2015-07-07 CURRENT 1984-07-19 Active
JAY EPSTEIN AIR-SERV EUROPE LIMITED. Director 2015-07-07 CURRENT 1985-06-21 Active
SIMON PAUL POPE THE POPE PARTNERSHIP LTD Director 2016-10-07 CURRENT 2016-10-07 Active
SIMON PAUL POPE T.H.I. UK LTD Director 2014-01-30 CURRENT 2002-04-30 Dissolved 2015-11-03
SIMON PAUL POPE LANDWAY DEVELOPMENTS (LONDON) LIMITED Director 2014-01-30 CURRENT 1966-06-08 Dissolved 2015-11-03
SIMON PAUL POPE JET SET WASH SYSTEMS LIMITED Director 2014-01-30 CURRENT 2007-10-23 Dissolved 2015-11-03
SIMON PAUL POPE AIR-VENDING (N.I.) LIMITED Director 2014-01-30 CURRENT 1989-02-02 Dissolved 2015-11-10
SIMON PAUL POPE AIRVENDING LIMITED Director 2014-01-30 CURRENT 1984-07-19 Active
SIMON PAUL POPE AIR-SERV EUROPE LIMITED. Director 2014-01-30 CURRENT 1985-06-21 Active
SIMON PAUL POPE ROTHLAND LIMITED Director 2007-08-16 CURRENT 1991-08-21 Active
ERIC ANTHONY ROBINSON AIRVENDING LIMITED Director 2016-09-30 CURRENT 1984-07-19 Active
ERIC ANTHONY ROBINSON AIR-SERV EUROPE LIMITED. Director 2016-09-30 CURRENT 1985-06-21 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
2024-01-26CONFIRMATION STATEMENT MADE ON 13/01/24, WITH UPDATES
2024-01-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-07-07Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-06-30Statement by Directors
2023-06-30Solvency Statement dated 30/06/23
2023-06-30Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-06-30Statement of capital on GBP 100
2023-05-26FULL ACCOUNTS MADE UP TO 31/03/22
2023-05-24APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL POPE
2023-05-24APPOINTMENT TERMINATED, DIRECTOR ERIC ANTHONY ROBINSON
2023-05-24REGISTERED OFFICE CHANGED ON 24/05/23 FROM C/O Air-Serv Limited Air-Serv Redgate Road, South Lancashire Industrial Estate Ashton-in-Makerfield Wigan Lancashire WN4 8DT
2023-05-24DIRECTOR APPOINTED SALVATORE NIOLA
2023-01-13CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2023-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2023-01-11Change of details for Mr Alexander Knaster as a person with significant control on 2023-01-10
2023-01-11PSC04Change of details for Mr Alexander Knaster as a person with significant control on 2023-01-10
2023-01-10CESSATION OF JOHN HALSTED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER KNASTER
2023-01-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER KNASTER
2023-01-10PSC07CESSATION OF JOHN HALSTED AS A PERSON OF SIGNIFICANT CONTROL
2022-12-23CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-09-14APPOINTMENT TERMINATED, DIRECTOR JAY EPSTEIN
2022-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JAY EPSTEIN
2021-12-20CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-03-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034834660003
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-06-12CC04Statement of company's objects
2020-05-26RES01ADOPT ARTICLES 26/05/20
2020-05-26MEM/ARTSARTICLES OF ASSOCIATION
2020-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 034834660004
2020-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 034834660003
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-08-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2019-01-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HALSTED
2019-01-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HALSTED
2019-01-02PSC07CESSATION OF ALEXANDER KNASTER AS A PERSON OF SIGNIFICANT CONTROL
2019-01-02PSC07CESSATION OF ALEXANDER KNASTER AS A PERSON OF SIGNIFICANT CONTROL
2018-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2017-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-23AD02Register inspection address changed from C/O Gbh Law Limited Oak House Tanshire Park Shackleford Road Elstead Surrey GU8 6LB England to C/O Gbh Law Limited 7/8 Innovation Place Douglas Drive Godalming GU7 1JX
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 4941940
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-11-22AP01DIRECTOR APPOINTED MR ERIC ANTHONY ROBINSON
2016-10-21TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND LOSER
2016-06-06AD02Register inspection address changed from C/O Goodyear Blackie Herrington Llp Oak House Shackleford Road Elstead Godalming Surrey GU8 6LB England to C/O Gbh Law Limited Oak House Tanshire Park Shackleford Road Elstead Surrey GU8 6LB
2016-06-03AD03Registers moved to registered inspection location of C/O Goodyear Blackie Herrington Llp Oak House Shackleford Road Elstead Godalming Surrey GU8 6LB
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DOYLE
2016-02-01RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-12-19
2016-02-01ANNOTATIONClarification
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 4941940
2016-01-11AR0119/12/15 ANNUAL RETURN FULL LIST
2016-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-07-31AP01DIRECTOR APPOINTED MR JAY EPSTEIN
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR GARY DAILEY
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 4941940
2015-01-16AR0119/12/14 FULL LIST
2015-01-16AD04Register(s) moved to registered office address C/O Air-Serv Limited Air-Serv Redgate Road, South Lancashire Industrial Estate Ashton-in-Makerfield Wigan Lancashire WN4 8DT
2015-01-16AR0119/12/14 FULL LIST
2015-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-04-30MISCSect 519
2014-02-11AP01DIRECTOR APPOINTED MR SIMON PAUL POPE
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 3119592
2014-01-16AR0119/12/13 ANNUAL RETURN FULL LIST
2013-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2013 FROM C/O AIR-SERV LIMITED REDGATE ROAD REDGATE ROAD, SOUTH LANCASHIRE INDUSTRIAL ESTATE ASHTON-IN-MAKERFIELD WIGAN LANCASHIRE WN4 8DT ENGLAND
2013-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2013 FROM UNIT 11 WOKING BUSINESS PARK ALBERT DRIVE SHEERWATER WOKING SURREY GU21 5JY
2013-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2013 FROM, C/O AIR-SERV LIMITED, REDGATE ROAD REDGATE ROAD, SOUTH LANCASHIRE INDUSTRIAL ESTATE, ASHTON-IN-MAKERFIELD, WIGAN, LANCASHIRE, WN4 8DT, ENGLAND
2013-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2013 FROM, UNIT 11 WOKING BUSINESS PARK, ALBERT DRIVE SHEERWATER, WOKING, SURREY, GU21 5JY
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BAUER
2013-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ROSS IRVINE
2013-09-17TM02APPOINTMENT TERMINATED, SECRETARY ROSS IRVINE
2013-09-12AP01DIRECTOR APPOINTED GARY DAILEY
2013-09-12AP01DIRECTOR APPOINTED ROBERT DOYLE
2013-09-12AP01DIRECTOR APPOINTED RAYMOND LOSER
2013-09-12AA01CURRSHO FROM 30/06/2014 TO 31/03/2014
2013-09-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-09-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-09-02SH0102/08/13 STATEMENT OF CAPITAL GBP 4941940.00
2013-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2013-01-03AR0119/12/12 FULL LIST
2012-03-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2012-01-10AR0119/12/11 FULL LIST
2012-01-09AD02SAIL ADDRESS CHANGED FROM: ELM HOUSE TANSHIRE PARK SHACKLEFORD ROAD ELSTEAD GODALMING SURREY GU8 6LB ENGLAND
2012-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BAUER / 09/01/2012
2011-03-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2011-01-18AR0119/12/10 FULL LIST
2011-01-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-01-17AD02SAIL ADDRESS CREATED
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS ANDREW IRVINE / 24/07/2010
2010-08-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROSS ANDREW IRVINE / 24/07/2010
2010-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-12-24AR0119/12/09 FULL LIST
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BAUER / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSS ANDREW IRVINE / 24/12/2009
2009-12-22TM01APPOINTMENT TERMINATED, DIRECTOR J MULDOON
2009-11-11RES04NC INC ALREADY ADJUSTED 25/06/2009
2009-11-11SH0125/06/09 STATEMENT OF CAPITAL GBP 2619592
2009-11-01SH0126/08/09 STATEMENT OF CAPITAL GBP 2619592
2009-09-18123NC INC ALREADY ADJUSTED 25/06/09
2009-09-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-08288aDIRECTOR APPOINTED THOMAS BAUER
2009-01-08363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-01-15363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2008-01-15190LOCATION OF DEBENTURE REGISTER
2008-01-15353LOCATION OF REGISTER OF MEMBERS
2007-08-09363sRETURN MADE UP TO 19/12/06; NO CHANGE OF MEMBERS; AMEND
2007-08-09363sRETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS; AMEND
2007-08-09363sRETURN MADE UP TO 19/12/04; NO CHANGE OF MEMBERS; AMEND
2007-08-09363sRETURN MADE UP TO 19/12/03; NO CHANGE OF MEMBERS; AMEND
2007-08-09363sRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS; AMEND
2007-08-09363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-09363sRETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS; AMEND
2007-08-07RES04£ NC 1000000/2000000 27/0
2007-08-07123NC INC ALREADY ADJUSTED 27/07/07
2007-08-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-0788(2)RAD 27/07/07--------- £ SI 1000000@1=1000000 £ IC 419532/1419532
2007-05-30AUDAUDITOR'S RESIGNATION
2007-01-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-20363sRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-12-28225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07
2006-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-21MEM/ARTSARTICLES OF ASSOCIATION
2006-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-29363sRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-05-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-14363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-05-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-06363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-04-06363sRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2004-03-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AIR-SERV 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-SERV LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2000-07-12 Satisfied NMB-HELLER LIMITED
FIXED AND FLOATING CHARGE 1998-07-10 Satisfied NMB HELLER LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

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-SERV LIMITED

Intangible Assets
Patents
We have not found any records of AIR-SERV LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIR-SERV LIMITED
Trademarks
We have not found any records of AIR-SERV LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIR-SERV 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 (96090 - Other service activities n.e.c.) as AIR-SERV LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where AIR-SERV 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-SERV 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-SERV 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.