Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AIRWRIGHT (MIDLANDS) LTD
Company Information for

AIRWRIGHT (MIDLANDS) LTD

UNIT 3B CROSSGATE ROAD, PARK FARM INDUSTRIAL ESTATE, REDDITCH, WORCESTERSHIRE, B98 7SN,
Company Registration Number
07665590
Private Limited Company
Active

Company Overview

About Airwright (midlands) Ltd
AIRWRIGHT (MIDLANDS) LTD was founded on 2011-06-10 and has its registered office in Redditch. The organisation's status is listed as "Active". Airwright (midlands) Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AIRWRIGHT (MIDLANDS) LTD
 
Legal Registered Office
UNIT 3B CROSSGATE ROAD
PARK FARM INDUSTRIAL ESTATE
REDDITCH
WORCESTERSHIRE
B98 7SN
Other companies in WR9
 
Filing Information
Company Number 07665590
Company ID Number 07665590
Date formed 2011-06-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB117030168  
Last Datalog update: 2024-04-06 21:09:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIRWRIGHT (MIDLANDS) LTD
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.

Company Officers of AIRWRIGHT (MIDLANDS) LTD

Current Directors
Officer Role Date Appointed
BENJAMIN THOMAS WRIGHT
Director 2011-06-10
LAURA WRIGHT
Director 2015-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN THOMAS WRIGHT GBN INVESTMENTS LIMITED Director 2015-10-26 CURRENT 2015-10-26 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
2024-03-2830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-12CONFIRMATION STATEMENT MADE ON 10/06/23, WITH NO UPDATES
2023-02-1330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20CONFIRMATION STATEMENT MADE ON 10/06/22, WITH UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH UPDATES
2022-04-07PSC02Notification of Gbnl Holdings Limited as a person with significant control on 2021-10-31
2022-04-07PSC07CESSATION OF NICOLA WRIGHT AS A PERSON OF SIGNIFICANT CONTROL
2022-04-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN THOMAS WRIGHT
2022-03-31AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-27SH08Change of share class name or designation
2021-09-27RES12Resolution of varying share rights or name
2021-09-23SH0123/07/21 STATEMENT OF CAPITAL GBP 2600
2021-09-22SH0123/07/21 STATEMENT OF CAPITAL GBP 2600
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH UPDATES
2021-04-21CH01Director's details changed for Laura Wright on 2021-04-21
2021-03-29AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/21 FROM 3B Crossgate Road Park Farm Industrial Estate Redditch B98 7SN England
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES
2020-03-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH NO UPDATES
2019-04-12AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-12AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/18 FROM Shawbank Yard Shawbank Road Shawbank Road Redditch Worcestershire B98 8YN United Kingdom
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES
2018-02-15AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 26
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-03-27AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/17 FROM 8 Epsom Close Headless Cross Redditch Worcestershire B97 5FD England
2016-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/16 FROM The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 26
2016-06-10AR0110/06/16 FULL LIST
2016-06-10AR0110/06/16 FULL LIST
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 26
2015-06-10AR0110/06/15 ANNUAL RETURN FULL LIST
2015-05-28MEM/ARTSARTICLES OF ASSOCIATION
2015-04-20AP01DIRECTOR APPOINTED LAURA WRIGHT
2015-04-20SH0127/03/15 STATEMENT OF CAPITAL GBP 26
2015-04-20RES04NC INC ALREADY ADJUSTED 27/03/2015
2015-04-20RES01ADOPT ARTICLES 20/04/15
2015-03-24AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15CH01Director's details changed for Mr Benjamin Thomas Wright on 2014-12-15
2014-09-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076655900001
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 21
2014-06-10AR0110/06/14 ANNUAL RETURN FULL LIST
2014-03-05AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-18RES01ADOPT ARTICLES 18/07/13
2013-07-18SH0130/06/13 STATEMENT OF CAPITAL GBP 21
2013-07-18SH0130/06/13 STATEMENT OF CAPITAL GBP 21
2013-07-18SH0130/06/13 STATEMENT OF CAPITAL GBP 21
2013-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 076655900001
2013-06-10AR0110/06/13 FULL LIST
2013-03-05AA30/06/12 TOTAL EXEMPTION SMALL
2013-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN THOMAS WRIGHT / 16/01/2013
2012-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2012 FROM FLAT 9 THE BEECHES BIRCHFIELD ROAD REDDITCH WORCESTERSHIRE B97 4LX ENGLAND
2012-07-02AR0110/06/12 FULL LIST
2011-06-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-06-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1109442 Active Licenced property: SHAWBANK ROAD SHAWBANK YARD REDDITCH GB B98 8YN.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 AIRWRIGHT (MIDLANDS) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-13 Satisfied PETER JOHN MCNEIL
Creditors
Creditors Due After One Year 2013-06-30 £ 69,773
Creditors Due Within One Year 2013-06-30 £ 139,984
Creditors Due Within One Year 2012-06-30 £ 85,853
Provisions For Liabilities Charges 2013-06-30 £ 5,623
Provisions For Liabilities Charges 2012-06-30 £ 3,001

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 AIRWRIGHT (MIDLANDS) LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 81,152
Cash Bank In Hand 2012-06-30 £ 47,418
Current Assets 2013-06-30 £ 205,722
Current Assets 2012-06-30 £ 116,721
Debtors 2013-06-30 £ 124,570
Debtors 2012-06-30 £ 69,303
Secured Debts 2013-06-30 £ 100,000
Shareholder Funds 2013-06-30 £ 32,634
Shareholder Funds 2012-06-30 £ 42,872
Tangible Fixed Assets 2013-06-30 £ 42,292
Tangible Fixed Assets 2012-06-30 £ 15,005

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AIRWRIGHT (MIDLANDS) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for AIRWRIGHT (MIDLANDS) LTD
Trademarks
We have not found any records of AIRWRIGHT (MIDLANDS) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIRWRIGHT (MIDLANDS) LTD. 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 (82990 - Other business support service activities n.e.c.) as AIRWRIGHT (MIDLANDS) LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AIRWRIGHT (MIDLANDS) LTD 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 AIRWRIGHT (MIDLANDS) LTD 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 AIRWRIGHT (MIDLANDS) LTD 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.