Background WavePink WaveYellow Wave

AMSAIR AIRCRAFT LIMITED (05845142)

AMSAIR AIRCRAFT LIMITED (05845142) is an active UK company. incorporated on 13 June 2006. with registered office in Loughton. The company operates in the Transportation and Storage sector, engaged in non-scheduled passenger air transport. AMSAIR AIRCRAFT LIMITED has been registered for 19 years. Current directors include RAY, Michael Edward, SUGAR, Daniel Paul, SUGAR, Simon.

Company Number
05845142
Status
active
Type
ltd
Incorporated
13 June 2006
Age
19 years
Address
Amshold House, Loughton, IG10 2RW
Industry Sector
Transportation and Storage
Business Activity
Non-scheduled passenger air transport
Directors
RAY, Michael Edward, SUGAR, Daniel Paul, SUGAR, Simon
SIC Codes
51102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMSAIR AIRCRAFT LIMITED

AMSAIR AIRCRAFT LIMITED is an active company incorporated on 13 June 2006 with the registered office located in Loughton. The company operates in the Transportation and Storage sector, specifically engaged in non-scheduled passenger air transport. AMSAIR AIRCRAFT LIMITED was registered 19 years ago.(SIC: 51102)

Status

active

Active since 19 years ago

Company No

05845142

LTD Company

Age

19 Years

Incorporated 13 June 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Amshold House Goldings Hill Loughton, IG10 2RW,

Previous Addresses

, West Wing Sterling House Langston Road, Loughton, Essex, IG10 3TS
From: 13 June 2006To: 5 November 2012
Timeline

10 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Jul 13
Loan Secured
Feb 15
Loan Secured
Mar 15
Owner Exit
Mar 19
Director Left
Jan 21
Director Left
Mar 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

RAY, Michael Edward

Active
Goldings Hill, LoughtonIG10 2RW
Secretary
Appointed 07 Feb 2012

RAY, Michael Edward

Active
Goldings Hill, LoughtonIG10 2RW
Born June 1963
Director
Appointed 07 Feb 2012

SUGAR, Daniel Paul

Active
Goldings Hill, LoughtonIG10 2RW
Born July 1971
Director
Appointed 13 Jun 2006

SUGAR, Simon

Active
Goldings Hill, LoughtonIG10 2RW
Born June 1969
Director
Appointed 13 Jun 2006

DU MAYNE, Alexander

Resigned
Gatestone Road, LondonSE19 3AT
Secretary
Appointed 13 Jun 2006
Resigned 13 Jun 2006

SANDY, Colin Torquil

Resigned
Langston Road, LoughtonIG10 3TS
Secretary
Appointed 13 Jun 2006
Resigned 07 Feb 2012

ADAMS, Roger George

Resigned
Goldings Hill, LoughtonIG10 2RW
Born October 1950
Director
Appointed 07 Feb 2012
Resigned 31 Dec 2020

AUCOTT, Matthew Russell

Resigned
C/O Deloitte & Touche Llp, Street LondonEC4A 4TR
Born November 1966
Director
Appointed 13 Jun 2006
Resigned 13 Jun 2006

COHEN, Andrew Norman

Resigned
Goldings Hill, LoughtonIG10 2RW
Born February 1961
Director
Appointed 13 Jun 2006
Resigned 23 Jul 2013

LITTNER, Claude Manuel

Resigned
Goldings Hill, LoughtonIG10 2RW
Born April 1949
Director
Appointed 01 Jul 2009
Resigned 28 Feb 2026

SANDY, Colin Torquil

Resigned
Langston Road, LoughtonIG10 3TS
Born April 1955
Director
Appointed 13 Jun 2006
Resigned 07 Feb 2012

SUGAR, Alan Michael, Lord

Resigned
Bramstons, ChigwellIG7 6BE
Born March 1947
Director
Appointed 13 Jun 2006
Resigned 30 Jun 2009

Persons with significant control

2

1 Active
1 Ceased

Amshold Group Limited

Active
Goldings Hill, LoughtonIG10 2RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2019

Amshold Trading Limited

Ceased
Goldings Hill, LoughtonIG10 2RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Feb 2019
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 December 2025
AAAnnual Accounts
Legacy
24 December 2025
PARENT_ACCPARENT_ACC
Legacy
24 December 2025
AGREEMENT2AGREEMENT2
Legacy
24 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2024
AAAnnual Accounts
Legacy
22 December 2024
PARENT_ACCPARENT_ACC
Legacy
22 December 2024
AGREEMENT2AGREEMENT2
Legacy
22 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2023
AAAnnual Accounts
Legacy
20 December 2023
AGREEMENT2AGREEMENT2
Legacy
7 December 2023
PARENT_ACCPARENT_ACC
Legacy
7 December 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
8 March 2023
AAAnnual Accounts
Legacy
8 March 2023
PARENT_ACCPARENT_ACC
Legacy
8 March 2023
AGREEMENT2AGREEMENT2
Legacy
8 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 January 2022
AAAnnual Accounts
Legacy
24 January 2022
GUARANTEE2GUARANTEE2
Legacy
7 January 2022
PARENT_ACCPARENT_ACC
Legacy
7 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 February 2021
AAAnnual Accounts
Legacy
20 February 2021
PARENT_ACCPARENT_ACC
Legacy
20 February 2021
GUARANTEE2GUARANTEE2
Legacy
20 February 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2020
AAAnnual Accounts
Legacy
31 March 2020
PARENT_ACCPARENT_ACC
Legacy
23 March 2020
GUARANTEE2GUARANTEE2
Legacy
23 March 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 June 2019
AAAnnual Accounts
Legacy
13 June 2019
PARENT_ACCPARENT_ACC
Legacy
13 June 2019
GUARANTEE2GUARANTEE2
Legacy
13 June 2019
AGREEMENT2AGREEMENT2
Change Sail Address Company With Old Address New Address
8 March 2019
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
7 March 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 March 2019
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
7 March 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
7 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2019
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
8 June 2018
AAAnnual Accounts
Legacy
8 June 2018
PARENT_ACCPARENT_ACC
Legacy
8 June 2018
GUARANTEE2GUARANTEE2
Legacy
8 June 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2017
AAAnnual Accounts
Legacy
30 June 2017
PARENT_ACCPARENT_ACC
Legacy
30 June 2017
GUARANTEE2GUARANTEE2
Legacy
30 June 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 July 2016
AAAnnual Accounts
Legacy
12 July 2016
PARENT_ACCPARENT_ACC
Legacy
12 July 2016
GUARANTEE2GUARANTEE2
Legacy
12 July 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
18 June 2015
AAAnnual Accounts
Legacy
18 June 2015
PARENT_ACCPARENT_ACC
Legacy
18 June 2015
GUARANTEE2GUARANTEE2
Legacy
18 June 2015
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
26 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Move Registers To Registered Office Company
4 March 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
23 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Termination Secretary Company With Name
21 February 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 February 2012
AP03Appointment of Secretary
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Full
5 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Accounts With Accounts Type Full
18 November 2009
AAAnnual Accounts
Move Registers To Sail Company
13 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
13 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
13 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Full
17 November 2008
AAAnnual Accounts
Legacy
16 October 2008
287Change of Registered Office
Legacy
28 March 2008
363aAnnual Return
Accounts With Accounts Type Full
11 February 2008
AAAnnual Accounts
Legacy
10 July 2007
363aAnnual Return
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
353a353a
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
288aAppointment of Director or Secretary
Resolution
27 June 2006
RESOLUTIONSResolutions
Resolution
27 June 2006
RESOLUTIONSResolutions
Resolution
27 June 2006
RESOLUTIONSResolutions
Resolution
27 June 2006
RESOLUTIONSResolutions
Incorporation Company
13 June 2006
NEWINCIncorporation