Company NameAir Projects Limited
DirectorsAlan Wheal and Mark Leonard Wheeler
Company StatusActive
Company Number06464424
CategoryPrivate Limited Company
Incorporation Date4 January 2008(16 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Alan Wheal
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2022(14 years, 3 months after company formation)
Appointment Duration2 years
RoleGroup Ceo
Country of ResidenceGibraltar
Correspondence Address4 Swanbridge Industrial Park
Black Croft Road
Witham
Essex
CM8 3YN
Director NameMr Mark Leonard Wheeler
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2022(14 years, 3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Swanbridge Industrial Park
Black Croft Road
Witham
Essex
CM8 3YN
Director NameMr Shaun Michael Sutton
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Chapel Street
Enderby
Leicester
LE19 4NE
Secretary NameMandy Jane Sutton
NationalityBritish
StatusResigned
Appointed04 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Chapel Street
Enderby
Leicester
LE19 4NE
Director NameMrs Mandy Jane Sutton
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2018(10 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Chapel Street
Enderby
Leicestershire
LE19 4NE

Contact

Websitecsstrg.com

Location

Registered Address4 Swanbridge Industrial Park
Black Croft Road
Witham
Essex
CM8 3YN
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £10Mandy Jane Sutton
50.00%
Ordinary
1 at £10Shaun Michael Sutton
50.00%
Ordinary

Financials

Year2014
Net Worth£14,770
Cash£4,861
Current Liabilities£52,117

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

24 May 2023Delivered on: 25 May 2023
Persons entitled: Rockpool (Security Trustee) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
16 September 2022Delivered on: 21 September 2022
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
9 June 2022Delivered on: 16 June 2022
Persons entitled: Arbuthnot Commercial Asset Based Lending Limited

Classification: A registered charge
Outstanding
30 October 2009Delivered on: 12 November 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

15 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
20 September 2023Satisfaction of charge 064644240002 in full (1 page)
7 June 2023Accounts for a small company made up to 30 September 2022 (11 pages)
25 May 2023Registration of charge 064644240004, created on 24 May 2023 (54 pages)
2 March 2023Second filing for the appointment of Mr David Pugh as a director (3 pages)
1 March 2023Appointment of Mr David Pough as a director on 1 March 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 02/03/2023.
(3 pages)
6 January 2023Confirmation statement made on 4 January 2023 with updates (4 pages)
21 September 2022Registration of charge 064644240003, created on 16 September 2022 (56 pages)
11 July 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
16 June 2022Registration of charge 064644240002, created on 9 June 2022 (42 pages)
11 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
11 May 2022Memorandum and Articles of Association (11 pages)
6 May 2022Memorandum and Articles of Association (11 pages)
5 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
5 May 2022Registered office address changed from 20 Chapel Street Enderby Leicestershire LE19 4NE to 4 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN on 5 May 2022 (1 page)
3 May 2022Termination of appointment of Shaun Michael Sutton as a director on 22 April 2022 (1 page)
3 May 2022Current accounting period shortened from 31 December 2022 to 30 September 2022 (1 page)
3 May 2022Notification of Ea-Rs Group Limited as a person with significant control on 22 April 2022 (2 pages)
3 May 2022Appointment of Mr Mark Leonard Wheeler as a director on 22 April 2022 (2 pages)
3 May 2022Termination of appointment of Mandy Jane Sutton as a secretary on 22 April 2022 (1 page)
3 May 2022Termination of appointment of Mandy Jane Sutton as a director on 22 April 2022 (1 page)
3 May 2022Appointment of Mr Alan Wheal as a director on 22 April 2022 (2 pages)
3 May 2022Cessation of Shaun Michael Sutton as a person with significant control on 22 April 2022 (1 page)
3 May 2022Cessation of Mandy Jane Sutton as a person with significant control on 22 April 2022 (1 page)
19 January 2022Confirmation statement made on 4 January 2022 with updates (7 pages)
26 April 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
5 January 2021Confirmation statement made on 4 January 2021 with updates (7 pages)
22 June 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
6 January 2020Confirmation statement made on 4 January 2020 with updates (7 pages)
1 August 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
7 January 2019Confirmation statement made on 4 January 2019 with updates (7 pages)
6 August 2018Appointment of Mrs Mandy Jane Sutton as a director on 6 August 2018 (2 pages)
30 May 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
16 January 2018Confirmation statement made on 4 January 2018 with updates (8 pages)
11 July 2017Sub-division of shares on 6 June 2017 (6 pages)
11 July 2017Sub-division of shares on 6 June 2017 (6 pages)
7 July 2017Change of share class name or designation (2 pages)
7 July 2017Change of share class name or designation (2 pages)
4 July 2017Resolutions
  • RES13 ‐ 06/06/2017
(11 pages)
4 July 2017Resolutions
  • RES13 ‐ 06/06/2017
(11 pages)
7 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
9 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
24 October 2016Satisfaction of charge 1 in full (1 page)
24 October 2016Satisfaction of charge 1 in full (1 page)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
25 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 20
(4 pages)
25 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 20
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
26 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 20
(4 pages)
26 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 20
(4 pages)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
24 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 20
(4 pages)
24 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 20
(4 pages)
24 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 20
(4 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
1 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
21 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Mr Shaun Michael Sutton on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mr Shaun Michael Sutton on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Mr Shaun Michael Sutton on 1 October 2009 (2 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
1 June 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
1 June 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
3 March 2009Return made up to 04/01/09; full list of members (3 pages)
3 March 2009Return made up to 04/01/09; full list of members (3 pages)
4 January 2008Incorporation (15 pages)
4 January 2008Incorporation (15 pages)