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

ABILITY AIR LIMITED

HILTON LONDON SYON PARK, SYON PARK, LONDON ROAD, BRENTFORD, MIDDLESEX, TW8 8JF,
Company Registration Number
04392739
Private Limited Company
Active

Company Overview

About Ability Air Ltd
ABILITY AIR LIMITED was founded on 2002-03-12 and has its registered office in Brentford. The organisation's status is listed as "Active". Ability Air Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ABILITY AIR LIMITED
 
Legal Registered Office
HILTON LONDON SYON PARK
SYON PARK, LONDON ROAD
BRENTFORD
MIDDLESEX
TW8 8JF
Other companies in LU2
 
Filing Information
Company Number 04392739
Company ID Number 04392739
Date formed 2002-03-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB791491402  
Last Datalog update: 2019-09-05 05:17:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABILITY AIR 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 ABILITY AIR LIMITED
The following companies were found which have the same name as ABILITY AIR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABILITY AIR CHARTER LLP HILTON LONDON SYON PARK SYON PARK, LONDON ROAD BRENTFORD MIDDLESEX TW8 8JF Active Company formed on the 2007-06-08
ABILITY AIR CONDITIONING, INC. 1412 PREMIER CT LAS VEGAS NV 89117 Revoked Company formed on the 2007-01-24
ABILITY AIR CONDITIONING REFRIGERATION Delaware Unknown
ABILITY AIR & HEAT, LLC 320 N Betty Ln CLEARWATER FL 33755 Active Company formed on the 2014-01-03
ABILITY AIR BALANCE LTD. 6312 - 17 AVENUE NW EDMONTON ALBERTA T6L 1N4 Active Company formed on the 2017-04-25
ABILITY AIR CONDITIONING California Unknown
ABILITY AIR LLC New Jersey Unknown
ABILITY AIR CONDITIONING INC Louisiana Unknown

Company Officers of ABILITY AIR LIMITED

Current Directors
Officer Role Date Appointed
JUIN YONG CHIN
Company Secretary 2004-08-10
SHAUKAT CHAUDHRY
Director 2007-07-18
ANDREAS COSTAS PANAYIOTOU
Director 2002-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARIO THOMAS
Company Secretary 2002-07-31 2004-08-10
SHAUKAT CHAUDHRY
Director 2004-03-25 2004-07-08
ANDREAS COSTAS PANAYIOTOU
Company Secretary 2002-03-12 2002-07-31
COSTAS PANAYIOTOU
Director 2002-03-12 2002-07-31
QA REGISTRARS LIMITED
Nominated Secretary 2002-03-12 2002-03-12
QA NOMINEES LIMITED
Nominated Director 2002-03-12 2002-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUIN YONG CHIN ABILITY PLACE LIMITED Company Secretary 2009-07-13 CURRENT 2009-07-13 Dissolved 2016-12-13
JUIN YONG CHIN ABILITY HOTELS (LUTON INN) LIMITED Company Secretary 2008-06-16 CURRENT 2005-01-26 Active
JUIN YONG CHIN ABILITY HOTELS (SYON PARK) LIMITED Company Secretary 2008-06-06 CURRENT 1985-12-05 Active
JUIN YONG CHIN ABILITY HOTELS (LUTON) LIMITED Company Secretary 2008-05-09 CURRENT 2008-05-09 Active
JUIN YONG CHIN ABILITY HOTELS (SYON) LIMITED Company Secretary 2008-04-30 CURRENT 2008-04-30 Active
JUIN YONG CHIN ABILITY HOTELS (DUNBLANE) LIMITED Company Secretary 2007-11-05 CURRENT 2007-11-05 Active
JUIN YONG CHIN GCUK PROPCO LIMITED Company Secretary 2007-11-05 CURRENT 2007-11-05 Active
JUIN YONG CHIN ABILITY HOTELS (LIVERPOOL) LIMITED Company Secretary 2007-06-25 CURRENT 2007-06-25 Active
JUIN YONG CHIN ABILITY HOTELS (GLASGOW) LIMITED Company Secretary 2007-05-08 CURRENT 2007-05-08 Active
JUIN YONG CHIN ABILITY ML LIMITED Company Secretary 2005-06-14 CURRENT 2005-05-19 Dissolved 2017-01-03
JUIN YONG CHIN ABILITY TRIO LIMITED Company Secretary 2005-06-14 CURRENT 2005-05-19 Dissolved 2017-01-03
JUIN YONG CHIN ABILITY 31 MILL HARBOUR LIMITED Company Secretary 2005-02-16 CURRENT 2005-02-16 Dissolved 2016-12-13
JUIN YONG CHIN THE ABILITY GROUP LIMITED Company Secretary 2004-12-08 CURRENT 2004-12-08 Active
JUIN YONG CHIN ABILITY INVESTMENTS LIMITED Company Secretary 2004-08-10 CURRENT 2000-10-03 Dissolved 2016-02-02
JUIN YONG CHIN ABILITY SHIPPING LIMITED Company Secretary 2004-08-10 CURRENT 2002-12-13 Active
JUIN YONG CHIN DOMEL PROPERTIES LIMITED Company Secretary 2004-08-10 CURRENT 1992-05-29 Active - Proposal to Strike off
JUIN YONG CHIN ABILITY DEVELOPMENTS LIMITED Company Secretary 2004-08-10 CURRENT 1996-11-19 Liquidation
SHAUKAT CHAUDHRY ABILITY SHIPPING LIMITED Director 2004-04-12 CURRENT 2002-12-13 Active
SHAUKAT CHAUDHRY ABILITY INVESTMENTS LIMITED Director 2003-01-14 CURRENT 2000-10-03 Dissolved 2016-02-02
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS GLASGOW SEC LIMITED Director 2016-11-16 CURRENT 2016-11-16 Dissolved 2018-02-20
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (LUTON) HOLDINGS LIMITED Director 2015-10-07 CURRENT 2015-10-07 Live but Receiver Manager on at least one charge
ANDREAS COSTAS PANAYIOTOU ABILITY CAPITAL UK LIMITED Director 2015-02-24 CURRENT 2015-02-24 Dissolved 2017-03-14
ANDREAS COSTAS PANAYIOTOU ABILITY CHARTER LONDON LIMITED Director 2015-02-23 CURRENT 2015-02-23 Active
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (LIVERPOOL PLAZA) LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (YORK) LIMITED Director 2014-11-11 CURRENT 2014-11-11 Dissolved 2015-10-13
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (YORK) HOLDINGS LIMITED Director 2014-11-10 CURRENT 2014-11-10 Dissolved 2015-10-13
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (MANCHESTER) LIMITED Director 2014-11-04 CURRENT 2014-11-04 Active
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (MANCHESTER) HOLDINGS LIMITED Director 2014-10-30 CURRENT 2014-10-30 Active
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (PETERBOROUGH) LIMITED Director 2014-10-29 CURRENT 2014-10-29 Active
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (PETERBOROUGH) HOLDINGS LIMITED Director 2014-10-24 CURRENT 2014-10-24 Active
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (KINGSLYNN) LIMITED Director 2014-10-03 CURRENT 2014-10-03 Dissolved 2016-07-05
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (KINGSLYNN) HOLDINGS LIMITED Director 2014-10-02 CURRENT 2014-10-02 Dissolved 2016-07-05
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (NEWCASTLE) LIMITED Director 2014-08-20 CURRENT 2014-08-20 Active
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (NEWCASTLE) HOLDINGS LIMITED Director 2014-08-19 CURRENT 2014-08-19 Active
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (EDINBURGH) HOLDINGS LIMITED Director 2014-07-08 CURRENT 2014-07-08 Active
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (EDINBURGH) LIMITED Director 2014-07-08 CURRENT 2014-07-08 Active
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (DERBY) LIMITED Director 2014-06-06 CURRENT 2014-06-06 Dissolved 2015-10-20
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (DERBY) HOLDINGS LIMITED Director 2014-06-05 CURRENT 2014-06-05 Dissolved 2015-10-20
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (SOUTHPORT) HOLDINGS LIMITED Director 2014-06-04 CURRENT 2014-06-04 Active
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (SOUTHPORT) LIMITED Director 2014-06-04 CURRENT 2014-06-04 Active
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (ABERDEEN) LIMITED Director 2014-05-09 CURRENT 2014-05-09 Liquidation
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (ABERDEEN) HOLDINGS LIMITED Director 2014-05-08 CURRENT 2014-05-08 Active
ANDREAS COSTAS PANAYIOTOU AP PROPERTY INVESTMENTS NO.2 LTD Director 2012-10-29 CURRENT 2012-10-29 Dissolved 2017-03-07
ANDREAS COSTAS PANAYIOTOU AP PROPERTY INVESTMENTS LIMITED Director 2012-09-26 CURRENT 2012-09-26 Dissolved 2013-08-20
ANDREAS COSTAS PANAYIOTOU ABILITY LUBECK RETAIL HOLDINGS SARL Director 2010-09-02 CURRENT 2010-04-01 Active
ANDREAS COSTAS PANAYIOTOU ABILITY LUBECK RETAIL SARL Director 2010-09-02 CURRENT 2010-04-01 Active
ANDREAS COSTAS PANAYIOTOU ABILITY ROSTOCK RETAIL SARL Director 2010-09-02 CURRENT 2010-04-01 Active
ANDREAS COSTAS PANAYIOTOU ABILITY ELSDORF RETAIL SARL Director 2010-09-02 CURRENT 2010-04-01 Active
ANDREAS COSTAS PANAYIOTOU ABILITY PLACE LIMITED Director 2009-07-13 CURRENT 2009-07-13 Dissolved 2016-12-13
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (LUTON INN) LIMITED Director 2008-06-16 CURRENT 2005-01-26 Active
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (SYON PARK) LIMITED Director 2008-06-06 CURRENT 1985-12-05 Active
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (LUTON) LIMITED Director 2008-05-09 CURRENT 2008-05-09 Active
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (SYON) LIMITED Director 2008-04-30 CURRENT 2008-04-30 Active
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (DUNBLANE) LIMITED Director 2007-11-05 CURRENT 2007-11-05 Active
ANDREAS COSTAS PANAYIOTOU GCUK PROPCO LIMITED Director 2007-11-05 CURRENT 2007-11-05 Active
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (LIVERPOOL) LIMITED Director 2007-06-25 CURRENT 2007-06-25 Active
ANDREAS COSTAS PANAYIOTOU ABILITY HOTELS (GLASGOW) LIMITED Director 2007-05-08 CURRENT 2007-05-08 Active
ANDREAS COSTAS PANAYIOTOU ABILITY ML LIMITED Director 2005-05-19 CURRENT 2005-05-19 Dissolved 2017-01-03
ANDREAS COSTAS PANAYIOTOU ABILITY TRIO LIMITED Director 2005-05-19 CURRENT 2005-05-19 Dissolved 2017-01-03
ANDREAS COSTAS PANAYIOTOU ABILITY 31 MILL HARBOUR LIMITED Director 2005-02-16 CURRENT 2005-02-16 Dissolved 2016-12-13
ANDREAS COSTAS PANAYIOTOU THE ABILITY GROUP LIMITED Director 2004-12-08 CURRENT 2004-12-08 Active
ANDREAS COSTAS PANAYIOTOU ABILITY SHIPPING LIMITED Director 2002-12-13 CURRENT 2002-12-13 Active
ANDREAS COSTAS PANAYIOTOU DOMEL PROPERTIES LIMITED Director 2002-07-31 CURRENT 1992-05-29 Active - Proposal to Strike off
ANDREAS COSTAS PANAYIOTOU ABILITY DEVELOPMENTS LIMITED Director 2002-07-31 CURRENT 1996-11-19 Liquidation

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
2018-11-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-11-08DS01Application to strike the company off the register
2018-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES
2017-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2017-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/17 FROM Top Floor, Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0FP England
2016-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-19AR0112/03/16 FULL LIST
2016-05-19AR0112/03/16 FULL LIST
2015-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/15 FROM Top Floor Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0NB
2015-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-02AR0112/03/15 ANNUAL RETURN FULL LIST
2014-11-21CH03SECRETARY'S DETAILS CHNAGED FOR MR JUIN YONG CHIN on 2014-03-01
2014-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-03AR0112/03/14 ANNUAL RETURN FULL LIST
2013-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-05-13AR0112/03/13 ANNUAL RETURN FULL LIST
2013-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/13 FROM 5Th Floor 175 Oxford Street London W1D 2JS United Kingdom
2012-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-03-27AR0112/03/12 ANNUAL RETURN FULL LIST
2012-03-27AD02Register inspection address changed from Langley House Park Road East Finchley London N2 8EY
2011-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-07-14CH01Director's details changed for Mr Andreas Costas Panayiotou on 2011-06-24
2011-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/11 FROM Ability House 7 Portland Place London W1B 1PP
2011-03-31AR0112/03/11 ANNUAL RETURN FULL LIST
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUKAT CHAUDHRY / 12/03/2011
2010-10-19AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS COSTAS PANAYIOTOU / 17/08/2010
2010-03-16AR0112/03/10 FULL LIST
2010-02-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-02-06AD02SAIL ADDRESS CREATED
2009-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-25363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2008-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-26363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2007-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-31288aNEW DIRECTOR APPOINTED
2007-07-04225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06
2007-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2007-03-19363aRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2007-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-27AUDAUDITOR'S RESIGNATION
2006-03-28AAFULL ACCOUNTS MADE UP TO 31/05/05
2006-03-22363aRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2006-01-04288cSECRETARY'S PARTICULARS CHANGED
2005-12-21353LOCATION OF REGISTER OF MEMBERS
2005-12-21325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2005-08-08287REGISTERED OFFICE CHANGED ON 08/08/05 FROM: LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EX
2005-03-30363aRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2004-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-08-31288aNEW SECRETARY APPOINTED
2004-08-31288bSECRETARY RESIGNED
2004-07-30288bDIRECTOR RESIGNED
2004-04-20288aNEW DIRECTOR APPOINTED
2004-04-01363aRETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2004-01-06395PARTICULARS OF MORTGAGE/CHARGE
2003-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-04-11363aRETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS
2003-04-02288cDIRECTOR'S PARTICULARS CHANGED
2003-03-01288cDIRECTOR'S PARTICULARS CHANGED
2002-08-14288aNEW SECRETARY APPOINTED
2002-08-14288bSECRETARY RESIGNED
2002-08-14288aNEW DIRECTOR APPOINTED
2002-08-14288bDIRECTOR RESIGNED
2002-04-04225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/05/03
2002-03-27395PARTICULARS OF MORTGAGE/CHARGE
2002-03-22288bSECRETARY RESIGNED
2002-03-22287REGISTERED OFFICE CHANGED ON 22/03/02 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW
2002-03-22288bDIRECTOR RESIGNED
2002-03-22288aNEW SECRETARY APPOINTED
2002-03-22288aNEW DIRECTOR APPOINTED
2002-03-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
51 - Air transport
511 - Passenger air transport
51102 - Non-scheduled passenger air transport




Licences & Regulatory approval
We could not find any licences issued to ABILITY AIR 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 ABILITY AIR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AIRCRAFT MORTGAGE 2003-12-17 Satisfied LOMBARD NORTH CENTRAL PLC
AIRCRAFT MORTGAGE 2002-03-25 Satisfied CLOSE BROTHERS LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2007-12-31

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 ABILITY AIR LIMITED

Intangible Assets
Patents
We have not found any records of ABILITY AIR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABILITY AIR LIMITED
Trademarks
We have not found any records of ABILITY AIR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABILITY AIR 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 (51102 - Non-scheduled passenger air transport) as ABILITY AIR LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ABILITY AIR 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 ABILITY AIR 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 ABILITY AIR 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.