Company NameAirsafe UK Management Holdings Ltd.
DirectorSean Skidmore
Company StatusActive
Company Number07806332
CategoryPrivate Limited Company
Incorporation Date12 October 2011(12 years, 5 months ago)
Previous NamesAirsafe UK Management Holdings Limited and TGJ Environmental Limited

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameMr Sean Skidmore
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Townley Park
Hanson Street Middleton
Manchester
M24 2UF
Director NameMr Carl Dixon
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Townley Park
Hanson Street Middleton
Manchester
M24 2UF

Contact

Websiteairsafeuk.com
Telephone0161 6538400
Telephone regionManchester

Location

Registered Address12 Chichester Business Centre
Rochdale
Lancashire
OL16 2AU
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

99 at £1Sean Skidmore
60.00%
Ordinary
66 at £1Emma Skidmore
40.00%
Ordinary B

Financials

Year2014
Net Worth-£50,932
Cash£119
Current Liabilities£26,800

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 December 2023 (3 months, 3 weeks ago)
Next Return Due19 December 2024 (8 months, 3 weeks from now)

Charges

18 December 2018Delivered on: 18 December 2018
Persons entitled: Evbl (General Partner Ev Sme Loans) Limited Acting on Behalf of and in Its Capacity as General Partner to Enterprise Ventures Sme Loans LP

Classification: A registered charge
Outstanding
13 December 2011Delivered on: 14 December 2011
Persons entitled: Nigel Pierce

Classification: Debenture
Secured details: £159,250.66 due or to become due from the company to the chargee.
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 see image for full details.
Outstanding

Filing History

7 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
10 March 2020Compulsory strike-off action has been discontinued (1 page)
9 March 2020Confirmation statement made on 5 December 2019 with no updates (3 pages)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
30 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
22 August 2019Registered office address changed from Unit 4 Townley Park Hanson Street Middleton Manchester M24 2UF to 11 Spring Gardens Middleton Manchester M24 6DQ on 22 August 2019 (1 page)
18 December 2018Registration of charge 078063320002, created on 18 December 2018 (33 pages)
5 December 2018Confirmation statement made on 5 December 2018 with updates (4 pages)
26 October 2018Micro company accounts made up to 31 March 2018 (4 pages)
24 October 2018Satisfaction of charge 1 in full (1 page)
20 March 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
27 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
18 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 April 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
19 April 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
22 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 165
(4 pages)
22 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 165
(4 pages)
30 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
3 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 165
(4 pages)
3 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 165
(4 pages)
20 February 2014Annual return made up to 14 February 2014 with a full list of shareholders (4 pages)
20 February 2014Annual return made up to 14 February 2014 with a full list of shareholders (4 pages)
8 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
8 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 September 2013Previous accounting period shortened from 31 October 2013 to 30 June 2013 (1 page)
26 September 2013Previous accounting period shortened from 31 October 2013 to 30 June 2013 (1 page)
26 June 2013Change of name notice (2 pages)
26 June 2013Company name changed tgj environmental LIMITED\certificate issued on 26/06/13
  • RES15 ‐ Change company name resolution on 2013-06-13
(2 pages)
26 June 2013Company name changed tgj environmental LIMITED\certificate issued on 26/06/13
  • RES15 ‐ Change company name resolution on 2013-06-13
(2 pages)
26 June 2013Change of name notice (2 pages)
13 June 2013Company name changed airsafe uk management holdings LIMITED\certificate issued on 13/06/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-06-13
(3 pages)
13 June 2013Company name changed airsafe uk management holdings LIMITED\certificate issued on 13/06/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-06-13
(3 pages)
18 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
14 February 2012Termination of appointment of Carl Dixon as a director on 3 February 2012 (1 page)
14 February 2012Termination of appointment of Carl Dixon as a director on 3 February 2012 (1 page)
14 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
14 February 2012Termination of appointment of Carl Dixon as a director on 3 February 2012 (1 page)
14 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 November 2011Resolutions
  • RES13 ‐ Increase auth capital 04/11/2011
(1 page)
10 November 2011Statement of capital following an allotment of shares on 4 November 2011
  • GBP 165
(6 pages)
10 November 2011Resolutions
  • RES13 ‐ Increase auth capital 04/11/2011
(1 page)
10 November 2011Statement of capital following an allotment of shares on 4 November 2011
  • GBP 165
(6 pages)
10 November 2011Statement of capital following an allotment of shares on 4 November 2011
  • GBP 165
(6 pages)
12 October 2011Incorporation (30 pages)
12 October 2011Incorporation (30 pages)