Background WavePink WaveYellow Wave

AIRLINE SERVICES AND COMPONENTS GROUP LIMITED (07652548)

AIRLINE SERVICES AND COMPONENTS GROUP LIMITED (07652548) is an active UK company. incorporated on 31 May 2011. with registered office in Birmingham. The company operates in the Transportation and Storage sector, engaged in service activities incidental to air transportation. AIRLINE SERVICES AND COMPONENTS GROUP LIMITED has been registered for 14 years. Current directors include CARTER, Paul, CROMWELL-GRIFFITHS, Lloyd, HANDY, Christopher Peter.

Company Number
07652548
Status
active
Type
ltd
Incorporated
31 May 2011
Age
14 years
Address
Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House, Birmingham, B3 2JR
Industry Sector
Transportation and Storage
Business Activity
Service activities incidental to air transportation
Directors
CARTER, Paul, CROMWELL-GRIFFITHS, Lloyd, HANDY, Christopher Peter
SIC Codes
52230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIRLINE SERVICES AND COMPONENTS GROUP LIMITED

AIRLINE SERVICES AND COMPONENTS GROUP LIMITED is an active company incorporated on 31 May 2011 with the registered office located in Birmingham. The company operates in the Transportation and Storage sector, specifically engaged in service activities incidental to air transportation. AIRLINE SERVICES AND COMPONENTS GROUP LIMITED was registered 14 years ago.(SIC: 52230)

Status

active

Active since 14 years ago

Company No

07652548

LTD Company

Age

14 Years

Incorporated 31 May 2011

Size

N/A

Accounts

ARD: 29/10

Overdue

8 months overdue

Last Filed

Made up to 29 October 2023 (2 years ago)
Submitted on 1 August 2024 (1 year ago)
Period: 30 October 2022 - 29 October 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 July 2025
Period: 30 October 2023 - 29 October 2024

Confirmation Statement

Overdue

9 months overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 31 May 2024 (1 year ago)

Next Due

Due by 14 June 2025
For period ending 31 May 2025

Previous Company Names

HAMSARD 3255 LIMITED
From: 31 May 2011To: 4 April 2013
Contact
Address

Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham, B3 2JR,

Previous Addresses

Canberra House Robeson Way Sharston Green Business Park Manchester M22 4SX
From: 25 July 2013To: 18 September 2019
Hangar 4 Western Maintenance Area Manchester Airport Manchester M90 5PQ United Kingdom
From: 24 July 2013To: 25 July 2013
Canberra House Robeson Way Sharston Green Business Park Manchester M22 4SX United Kingdom
From: 1 October 2012To: 24 July 2013
Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom
From: 31 May 2011To: 1 October 2012
Timeline

32 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
May 11
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Share Issue
Apr 12
Funding Round
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Funding Round
Apr 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Nov 12
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jun 14
Director Joined
Oct 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Jul 15
Director Joined
Sept 15
Director Left
Mar 16
Director Left
Apr 16
Loan Secured
Jun 16
Loan Cleared
Jul 16
Director Left
Dec 16
Director Left
Dec 16
Loan Secured
Feb 18
Loan Secured
Feb 18
Director Left
May 18
Director Left
Mar 19
3
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

Active
Edmund Street, BirminghamB3 2JR
Corporate secretary
Appointed 27 Apr 2015

CARTER, Paul

Active
Robeson Way, ManchesterM22 4SX
Born November 1952
Director
Appointed 27 Mar 2012

CROMWELL-GRIFFITHS, Lloyd

Active
Robeson Way, ManchesterM22 4SX
Born May 1945
Director
Appointed 27 Mar 2012

HANDY, Christopher Peter

Active
Rutland House, BirminghamB3 2JR
Born April 1965
Director
Appointed 10 Jul 2015

MCCORMICK, Andrew John

Resigned
Robeson Way, ManchesterM22 4SX
Secretary
Appointed 23 Mar 2012
Resigned 28 Apr 2013

RODDIS, Joanne

Resigned
Robeson Way, ManchesterM22 4SX
Secretary
Appointed 28 Apr 2013
Resigned 30 Nov 2013

SANDIFORD, Amy Louise

Resigned
Robeson Way, ManchesterM22 4SX
Secretary
Appointed 30 Nov 2013
Resigned 27 Apr 2015

SSH SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 31 May 2011
Resigned 15 Mar 2012

ASTON, Stephen Mark

Resigned
Robeson Way, ManchesterM22 4SX
Born October 1963
Director
Appointed 15 Mar 2012
Resigned 11 Mar 2019

BARNES, Martin

Resigned
Robeson Way, ManchesterM22 4SX
Born September 1966
Director
Appointed 21 Jan 2014
Resigned 12 Apr 2016

BODEK, Bryan Harvey

Resigned
Robeson Way, ManchesterM22 4SX
Born April 1953
Director
Appointed 23 Mar 2012
Resigned 13 Jun 2014

CROSSLEY, Peter Mortimer

Resigned
Devonshire Square, LondonEC2M 4YH
Born February 1957
Director
Appointed 31 May 2011
Resigned 15 Mar 2012

DANIEL, Nigel

Resigned
Robeson Way, ManchesterM22 4SX
Born March 1958
Director
Appointed 21 Jan 2014
Resigned 04 Apr 2018

GOULD, Gerard

Resigned
Robeson Way, ManchesterM22 4SX
Born December 1966
Director
Appointed 21 Jan 2014
Resigned 16 Dec 2014

HUMPHREYS, Michael John

Resigned
Robeson Way, ManchesterM22 4SX
Born February 1964
Director
Appointed 07 Oct 2014
Resigned 30 Nov 2016

MCCORMICK, Andrew John

Resigned
Robeson Way, ManchesterM22 4SX
Born December 1972
Director
Appointed 23 Mar 2012
Resigned 07 Oct 2014

SHANNON, George

Resigned
Robeson Way, ManchesterM22 4SX
Born April 1963
Director
Appointed 04 Sept 2015
Resigned 30 Nov 2016

TAYLOR, Sean Ronald

Resigned
Robeson Way, ManchesterM22 4SX
Born September 1967
Director
Appointed 18 Jun 2012
Resigned 02 Mar 2016

SSH DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 31 May 2011
Resigned 15 Mar 2012

Persons with significant control

1

Vine Street, LondonW1J 0AH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Dissolved Compulsory Strike Off Suspended
9 September 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
1 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 October 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
19 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Change Account Reference Date Company Previous Extended
11 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Accounts With Accounts Type Group
27 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2018
MR01Registration of a Charge
Legacy
3 August 2017
MG01MG01
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
22 July 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Accounts With Accounts Type Group
6 November 2015
AAAnnual Accounts
Accounts With Accounts Type Group
5 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Change Sail Address Company With Old Address New Address
4 June 2015
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
29 April 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 April 2015
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
28 April 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Accounts With Accounts Type Group
5 August 2014
AAAnnual Accounts
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Change Person Director Company With Change Date
30 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Change Sail Address Company With Old Address
12 December 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
11 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
11 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Group
26 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 July 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Termination Secretary Company With Name
29 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 April 2013
AP03Appointment of Secretary
Move Registers To Sail Company
26 April 2013
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
26 April 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
26 April 2013
AD03Change of Location of Company Records
Change Sail Address Company
26 April 2013
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
4 April 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 March 2013
RESOLUTIONSResolutions
Change Of Name Notice
12 March 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
8 February 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 January 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Change Person Director Company With Change Date
1 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2012
CH01Change of Director Details
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Change Person Director Company With Change Date
19 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Gazette Filings Brought Up To Date
29 September 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
25 September 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
19 April 2012
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
19 April 2012
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
19 April 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 April 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 April 2012
AP03Appointment of Secretary
Capital Allotment Shares
19 April 2012
SH01Allotment of Shares
Legacy
30 March 2012
MG01MG01
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Termination Secretary Company With Name
15 March 2012
TM02Termination of Secretary
Incorporation Company
31 May 2011
NEWINCIncorporation