A1 AIRWORKS LIMITED

Register to unlock more data on OkredoRegister

A1 AIRWORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03517257

Incorporation date

26/02/1998

Size

Micro Entity

Contacts

Registered address

Registered address

35 Mardley Avenue, Welwyn AL6 0TUCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1998)
dot icon26/02/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon03/06/2025
Micro company accounts made up to 2025-02-28
dot icon27/02/2025
Registered office address changed from 1 Glebe Road Welwyn Hertfordshire AL6 9PB England to 35 Mardley Avenue Welwyn AL6 0TU on 2025-02-27
dot icon27/02/2025
Confirmation statement made on 2025-02-26 with no updates
dot icon20/05/2024
Micro company accounts made up to 2024-02-28
dot icon27/02/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon11/05/2023
Micro company accounts made up to 2023-02-28
dot icon04/04/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon30/06/2022
Micro company accounts made up to 2022-02-28
dot icon10/05/2022
Registered office address changed from 3rd Floor-Dept Lmc Hathaway House Popes Drive Finchley London N3 1QF England to 1 Glebe Road Welwyn Hertfordshire AL6 9PB on 2022-05-10
dot icon07/04/2022
Confirmation statement made on 2022-02-26 with updates
dot icon11/11/2021
Micro company accounts made up to 2021-02-28
dot icon05/05/2021
Notification of Tomas Paul Kaloczi as a person with significant control on 2021-03-01
dot icon05/05/2021
Change of details for Mrs Nicola Marie Kaloczi as a person with significant control on 2021-04-09
dot icon05/05/2021
Secretary's details changed for Mrs Nicola Marie Kaloczi on 2021-04-09
dot icon05/05/2021
Director's details changed for Mrs Nicola Marie Kaloczi on 2021-04-09
dot icon05/05/2021
Director's details changed for Tomas Paul Kaloczi on 2021-04-09
dot icon05/05/2021
Confirmation statement made on 2021-02-26 with updates
dot icon13/11/2020
Micro company accounts made up to 2020-02-28
dot icon05/06/2020
Confirmation statement made on 2020-02-26 with updates
dot icon30/07/2019
Total exemption full accounts made up to 2019-02-28
dot icon25/03/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon13/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon05/04/2018
Confirmation statement made on 2018-02-26 with updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-02-28
dot icon13/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon20/10/2016
Total exemption small company accounts made up to 2016-02-29
dot icon04/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon03/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon23/07/2015
Registered office address changed from 28 Marlborough Road St Albans Hertfordshire AL1 3XQ to 3rd Floor-Dept Lmc Hathaway House Popes Drive Finchley London N3 1QF on 2015-07-23
dot icon05/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon03/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon08/04/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon09/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon27/03/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon12/10/2012
Total exemption small company accounts made up to 2012-02-28
dot icon11/05/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon27/04/2012
Statement of capital following an allotment of shares on 2011-10-01
dot icon20/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon23/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon27/10/2010
Certificate of change of name
dot icon27/10/2010
Change of name notice
dot icon30/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon23/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon23/03/2010
Director's details changed for Tomas Paul Kaloczi on 2009-10-01
dot icon23/03/2010
Director's details changed for Nicola Kaloczi on 2009-10-01
dot icon16/10/2009
Total exemption small company accounts made up to 2009-02-28
dot icon17/03/2009
Return made up to 26/02/09; full list of members
dot icon16/03/2009
Ad 31/03/08\gbp si 6@1=6\gbp ic 2/8\
dot icon10/10/2008
Total exemption small company accounts made up to 2008-02-29
dot icon11/03/2008
Return made up to 26/02/08; full list of members
dot icon09/08/2007
Total exemption small company accounts made up to 2007-02-28
dot icon03/04/2007
Return made up to 26/02/07; full list of members
dot icon03/04/2007
New director appointed
dot icon21/09/2006
Total exemption small company accounts made up to 2006-02-28
dot icon19/05/2006
Return made up to 26/02/06; full list of members
dot icon08/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon13/09/2005
Return made up to 26/02/05; full list of members
dot icon09/03/2005
Total exemption small company accounts made up to 2004-02-28
dot icon26/03/2004
Return made up to 26/02/04; full list of members
dot icon31/10/2003
Total exemption small company accounts made up to 2003-02-28
dot icon28/03/2003
Return made up to 26/02/03; full list of members
dot icon27/10/2002
Total exemption small company accounts made up to 2002-02-28
dot icon24/06/2002
Return made up to 26/02/02; full list of members
dot icon22/11/2001
Total exemption small company accounts made up to 2001-02-28
dot icon10/10/2000
Accounts for a small company made up to 2000-02-29
dot icon22/06/2000
Return made up to 26/02/00; full list of members
dot icon02/02/2000
Director's particulars changed
dot icon17/11/1999
Accounts for a small company made up to 1999-02-28
dot icon20/05/1999
Return made up to 26/02/99; full list of members
dot icon10/09/1998
Director resigned
dot icon10/09/1998
Secretary resigned
dot icon08/09/1998
New secretary appointed
dot icon08/09/1998
New director appointed
dot icon03/08/1998
Registered office changed on 03/08/98 from: 788/790 finchley road london NW11 7UR
dot icon26/02/1998
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
20.71K
-
0.00
-
-
2023
2
70.45K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kaloczi, Tomas Paul
Director
29/07/1998 - Present
-
Kaloczi, Nicola Marie
Director
31/01/2007 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A1 AIRWORKS LIMITED

A1 AIRWORKS LIMITED is an(a) Active company incorporated on 26/02/1998 with the registered office located at 35 Mardley Avenue, Welwyn AL6 0TU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A1 AIRWORKS LIMITED?

toggle

A1 AIRWORKS LIMITED is currently Active. It was registered on 26/02/1998 .

Where is A1 AIRWORKS LIMITED located?

toggle

A1 AIRWORKS LIMITED is registered at 35 Mardley Avenue, Welwyn AL6 0TU.

What does A1 AIRWORKS LIMITED do?

toggle

A1 AIRWORKS LIMITED operates in the Wholesale of other machinery and equipment (46.69 - SIC 2007) sector.

What is the latest filing for A1 AIRWORKS LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-26 with no updates.