Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AIRPATH LIMITED
Company Information for

AIRPATH LIMITED

BROAD HOUSE, 1 THE BROADWAY, OLD HATFIELD, HERTFORDSHIRE, AL9 5BG,
Company Registration Number
01891074
Private Limited Company
Active

Company Overview

About Airpath Ltd
AIRPATH LIMITED was founded on 1985-03-01 and has its registered office in Old Hatfield. The organisation's status is listed as "Active". Airpath Limited 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
AIRPATH LIMITED
 
Legal Registered Office
BROAD HOUSE
1 THE BROADWAY
OLD HATFIELD
HERTFORDSHIRE
AL9 5BG
Other companies in AL10
 
Filing Information
Company Number 01891074
Company ID Number 01891074
Date formed 1985-03-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 06:23:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIRPATH LIMITED
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.
Companies with same name AIRPATH LIMITED
The following companies were found which have the same name as AIRPATH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AIRPATH DIAGNOSTICS INCORPORATED New Jersey Unknown
AIRPATH ENGINEERING, D.P.C. 40-08 OSER AVENUE Suffolk HAUPPAUGE NY 11788 Active Company formed on the 2008-01-15
AIRPATH GROUP CORP. 95 Marcus Blvd. Suffolk Hauppauge NY 11788 Active Company formed on the 2022-04-02
AIRPATH INCORPORATED New Jersey Unknown
AIRPATH INC Tennessee Unknown
AIRPATH LINK LTD THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY WEST MIDLANDS CV1 2FL Dissolved Company formed on the 2012-02-15
AIRPATH MECHANIC LTD 20 MOSELEY DRIVE MARSTON GREEN BIRMINGHAM B37 7AJ Active Company formed on the 2021-09-07
AIRPATH PTY LTD VIC 3806 Active Company formed on the 2018-01-26
AIRPATH TESTING SERVICES, INC. 40-08 OSER AVENUE Suffolk HAUPPAUGE NY 11788 Active Company formed on the 1994-12-16
AIRPATH WIRELESS INC Delaware Unknown
AIRPATHWAY, LLC 2972 SALADO TRL FORT WORTH TX 76118 Active Company formed on the 2017-08-28

Company Officers of AIRPATH LIMITED

Current Directors
Officer Role Date Appointed
COLM HYLAND
Company Secretary 2011-11-22
ROBERT BRUCE ARBOURNE
Director 2017-12-06
STEPHEN CARAS
Director 2012-06-30
ANDREW PHILIP GROUT
Director 2017-09-28
COLM HYLAND
Director 2011-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE JOSEPH REYNOLDS
Director 2012-06-30 2017-12-06
MIKE ROBERTS
Director 2012-06-30 2017-09-28
ERIC JAMES ROEBUCK
Director 2010-08-03 2012-06-30
PETER JOHN BRITTON
Company Secretary 2010-08-03 2011-11-22
PETER JOHN BRITTON
Director 2010-08-03 2011-11-22
BARCLAYTRUST JERSEY LIMITED
Company Secretary 1997-05-15 2010-08-03
JULIETTE ANGE DE GUELLE
Director 2006-07-06 2010-08-03
JAMEY HENRY DWYER
Director 2007-09-27 2010-08-03
PAUL JAMES EMBERY
Director 2007-09-27 2010-08-03
JEANNE ANN SYLVIA MAKUCH
Director 2003-02-07 2007-09-27
JONATHAN LEE MARQUIS
Director 2003-02-07 2007-09-27
TONY PAUL RAY
Director 2003-02-07 2006-07-06
BARCLAYTRUST CHANNEL ISLANDS LIMITED
Director 2002-03-08 2003-02-07
LORRAINE HUGHES
Director 2000-04-19 2002-03-08
PAUL LUIS LE BROCQ
Director 1998-07-06 2002-03-08
SIMON OWEN MORGAN
Director 2001-04-12 2002-03-08
DEAN BEUZEVAL
Director 1998-11-19 2000-04-19
BRIAN KENYON
Director 1996-11-13 1998-11-19
ANTONY DIRK MORIN
Director 1997-05-15 1998-07-06
BRIAN KENYON
Company Secretary 1996-11-13 1997-05-15
DAVID MICHAEL PAUL
Director 1991-06-27 1997-05-15
IAN HARRY GANDER
Company Secretary 1996-06-27 1996-11-13
IAN HARRY GANDER
Director 1996-06-27 1996-11-13
DENNIS ANTHONY LLOYD
Company Secretary 1991-06-27 1996-06-27
DENNIS ANTHONY LLOYD
Director 1991-06-27 1996-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT BRUCE ARBOURNE LOTMOVE LIMITED Director 2017-12-06 CURRENT 1985-11-15 Active
ROBERT BRUCE ARBOURNE BROGANZA LIMITED Director 2017-12-06 CURRENT 1983-05-20 Active
ROBERT BRUCE ARBOURNE BRAGA PROPERTIES LIMITED Director 2017-12-06 CURRENT 1983-05-20 Active
ROBERT BRUCE ARBOURNE GREATFIND LIMITED Director 2017-12-06 CURRENT 1986-01-14 Active
ROBERT BRUCE ARBOURNE VERDE INVESTMENTS LIMITED Director 2017-12-06 CURRENT 1983-05-20 Active
ROBERT BRUCE ARBOURNE RECIFE REALTY LIMITED Director 2017-12-06 CURRENT 1983-05-20 Active
ROBERT BRUCE ARBOURNE CEDUNA REALTY LIMITED Director 2017-12-06 CURRENT 1983-10-11 Active
ROBERT BRUCE ARBOURNE CABINDA INVESTMENTS LIMITED Director 2017-12-06 CURRENT 1983-10-11 Active
ROBERT BRUCE ARBOURNE JEFFERIES STORES LIMITED Director 2003-11-17 CURRENT 2003-11-17 Active
STEPHEN CARAS SARANO PROPERTIES LIMITED Director 2012-06-30 CURRENT 1983-11-15 Active
STEPHEN CARAS GALEANA REALTY LIMITED Director 2012-06-30 CURRENT 1983-11-03 Active
STEPHEN CARAS EVORA INVESTMENTS LIMITED Director 2012-06-30 CURRENT 1983-05-11 Active
STEPHEN CARAS FORCEDELTA LIMITED Director 2012-06-30 CURRENT 1985-03-08 Active
STEPHEN CARAS FINDTIME LIMITED Director 2012-06-30 CURRENT 1985-12-16 Active
STEPHEN CARAS LOTMOVE LIMITED Director 2012-06-30 CURRENT 1985-11-15 Active
STEPHEN CARAS BROGANZA LIMITED Director 2012-06-30 CURRENT 1983-05-20 Active
STEPHEN CARAS BRAGA PROPERTIES LIMITED Director 2012-06-30 CURRENT 1983-05-20 Active
STEPHEN CARAS GREATFIND LIMITED Director 2012-06-30 CURRENT 1986-01-14 Active
STEPHEN CARAS PENINA TRUSTEES LIMITED Director 2012-06-30 CURRENT 2010-06-15 Active
STEPHEN CARAS VERDE INVESTMENTS LIMITED Director 2012-06-30 CURRENT 1983-05-20 Active
STEPHEN CARAS RECIFE REALTY LIMITED Director 2012-06-30 CURRENT 1983-05-20 Active
STEPHEN CARAS CEDUNA REALTY LIMITED Director 2012-06-30 CURRENT 1983-10-11 Active
STEPHEN CARAS CABINDA INVESTMENTS LIMITED Director 2012-06-30 CURRENT 1983-10-11 Active
ANDREW PHILIP GROUT SARANO PROPERTIES LIMITED Director 2017-09-28 CURRENT 1983-11-15 Active
ANDREW PHILIP GROUT GALEANA REALTY LIMITED Director 2017-09-28 CURRENT 1983-11-03 Active
ANDREW PHILIP GROUT EVORA INVESTMENTS LIMITED Director 2017-09-28 CURRENT 1983-05-11 Active
ANDREW PHILIP GROUT FORCEDELTA LIMITED Director 2017-09-28 CURRENT 1985-03-08 Active
ANDREW PHILIP GROUT FINDTIME LIMITED Director 2017-09-28 CURRENT 1985-12-16 Active
ANDREW PHILIP GROUT LOTMOVE LIMITED Director 2017-09-28 CURRENT 1985-11-15 Active
ANDREW PHILIP GROUT BROGANZA LIMITED Director 2017-09-28 CURRENT 1983-05-20 Active
ANDREW PHILIP GROUT BRAGA PROPERTIES LIMITED Director 2017-09-28 CURRENT 1983-05-20 Active
ANDREW PHILIP GROUT GREATFIND LIMITED Director 2017-09-28 CURRENT 1986-01-14 Active
ANDREW PHILIP GROUT PENINA TRUSTEES LIMITED Director 2017-09-28 CURRENT 2010-06-15 Active
ANDREW PHILIP GROUT VERDE INVESTMENTS LIMITED Director 2017-09-28 CURRENT 1983-05-20 Active
ANDREW PHILIP GROUT RECIFE REALTY LIMITED Director 2017-09-28 CURRENT 1983-05-20 Active
ANDREW PHILIP GROUT CEDUNA REALTY LIMITED Director 2017-09-28 CURRENT 1983-10-11 Active
ANDREW PHILIP GROUT CABINDA INVESTMENTS LIMITED Director 2017-09-28 CURRENT 1983-10-11 Active
COLM HYLAND SARANO PROPERTIES LIMITED Director 2011-11-22 CURRENT 1983-11-15 Active
COLM HYLAND GALEANA REALTY LIMITED Director 2011-11-22 CURRENT 1983-11-03 Active
COLM HYLAND EVORA INVESTMENTS LIMITED Director 2011-11-22 CURRENT 1983-05-11 Active
COLM HYLAND FORCEDELTA LIMITED Director 2011-11-22 CURRENT 1985-03-08 Active
COLM HYLAND FINDTIME LIMITED Director 2011-11-22 CURRENT 1985-12-16 Active
COLM HYLAND LOTMOVE LIMITED Director 2011-11-22 CURRENT 1985-11-15 Active
COLM HYLAND BROGANZA LIMITED Director 2011-11-22 CURRENT 1983-05-20 Active
COLM HYLAND BRAGA PROPERTIES LIMITED Director 2011-11-22 CURRENT 1983-05-20 Active
COLM HYLAND GREATFIND LIMITED Director 2011-11-22 CURRENT 1986-01-14 Active
COLM HYLAND VERDE INVESTMENTS LIMITED Director 2011-11-22 CURRENT 1983-05-20 Active
COLM HYLAND RECIFE REALTY LIMITED Director 2011-11-22 CURRENT 1983-05-20 Active
COLM HYLAND CEDUNA REALTY LIMITED Director 2011-11-22 CURRENT 1983-10-11 Active
COLM HYLAND CABINDA INVESTMENTS LIMITED Director 2011-11-22 CURRENT 1983-10-11 Active
COLM HYLAND PENINA GOLF APARTMENTS LIMITED Director 2007-09-06 CURRENT 1982-12-22 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
2023-06-30CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2022-11-02AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2021-05-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-24PSC05Change of details for Penina Trustees Limited as a person with significant control on 2020-08-24
2020-08-24CH03SECRETARY'S DETAILS CHNAGED FOR MR COLM HYLAND on 2020-08-24
2020-08-24CH01Director's details changed for Mr Stephen Caras on 2020-08-24
2020-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/20 FROM 1st Floor Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-05-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-10LATEST SOC10/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES
2018-06-21AP01DIRECTOR APPOINTED MR ROBERT BRUCE ARBOURNE
2018-06-20TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE JOSEPH REYNOLDS
2017-09-28AP01DIRECTOR APPOINTED MR ANDREW PHILIP GROUT
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR MIKE ROBERTS
2017-07-07LATEST SOC07/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-07-07PSC02Notification of Penina Trustees Limited as a person with significant control on 2016-04-06
2016-08-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-25AR0127/06/16 ANNUAL RETURN FULL LIST
2015-07-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-16AR0127/06/15 ANNUAL RETURN FULL LIST
2014-07-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-15AR0127/06/14 ANNUAL RETURN FULL LIST
2013-07-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-10AR0127/06/13 ANNUAL RETURN FULL LIST
2012-11-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-28AP01DIRECTOR APPOINTED MR MIKE ROBERTS
2012-08-24AP01DIRECTOR APPOINTED MR TERENCE JOSEPH REYNOLDS
2012-08-24AP01DIRECTOR APPOINTED MR STEPHEN CARAS
2012-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ERIC ROEBUCK
2012-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/12 FROM Watermead House 2 Codicote Road Welwyn Hertfordshire AL6 9NB
2012-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLM HYLAND / 31/07/2012
2012-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ERIC JAMES ROEBUCK / 31/07/2012
2012-07-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR COLM HYLAND / 31/07/2012
2012-07-02AR0127/06/12 FULL LIST
2012-01-11AP03SECRETARY APPOINTED MR COLM HYLAND
2012-01-11AP01DIRECTOR APPOINTED MR COLM HYLAND
2012-01-11TM02APPOINTMENT TERMINATED, SECRETARY PETER BRITTON
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER BRITTON
2011-07-13AR0127/06/11 FULL LIST
2011-05-27AA31/03/11 TOTAL EXEMPTION SMALL
2010-11-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-08AP01DIRECTOR APPOINTED MR PETER JOHN BRITTON
2010-10-08AP01DIRECTOR APPOINTED DR ERIC JAMES ROEBUCK
2010-10-08AP03SECRETARY APPOINTED MR PETER JOHN BRITTON
2010-10-08TM02APPOINTMENT TERMINATED, SECRETARY BARCLAYTRUST JERSEY LIMITED
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EMBERY
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMEY DWYER
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JULIETTE DE GUELLE
2010-07-19AR0127/06/10 FULL LIST
2010-07-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BARCLAYTRUST JERSEY LIMITED / 26/06/2010
2009-12-09AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-22363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2008-09-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-11363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2007-10-04288aNEW DIRECTOR APPOINTED
2007-10-04288aNEW DIRECTOR APPOINTED
2007-10-04288bDIRECTOR RESIGNED
2007-10-04288bDIRECTOR RESIGNED
2007-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-29363aRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2007-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-01288cDIRECTOR'S PARTICULARS CHANGED
2006-09-07363aRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-09-07288aNEW DIRECTOR APPOINTED
2006-07-19288bDIRECTOR RESIGNED
2005-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-09-21363aRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2004-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-07-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-29363sRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2003-07-18363sRETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2003-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-03-19288bDIRECTOR RESIGNED
2003-03-19288aNEW DIRECTOR APPOINTED
2003-03-19288aNEW DIRECTOR APPOINTED
2003-03-19288aNEW DIRECTOR APPOINTED
2002-12-06287REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 15 HOME FARM LUTON HOO ESTATE BEDFORDSHIRE LU1 3TD
2002-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-07-10363sRETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS
2002-03-25288bDIRECTOR RESIGNED
2002-03-25288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to AIRPATH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 AIRPATH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AIRPATH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31

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 AIRPATH LIMITED

Intangible Assets
Patents
We have not found any records of AIRPATH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIRPATH LIMITED
Trademarks
We have not found any records of AIRPATH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIRPATH LIMITED. 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 (74990 - Non-trading company) as AIRPATH LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where AIRPATH LIMITED 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 AIRPATH LIMITED 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 AIRPATH LIMITED 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.