AIR 2 EVENTS LIMITED

Register to unlock more data on OkredoRegister

AIR 2 EVENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05021320

Incorporation date

21/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 9, Harewood Farm London Road, Andover Down, Andover SP11 6LJCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2004)
dot icon09/03/2026
Confirmation statement made on 2026-01-21 with updates
dot icon16/02/2026
Director's details changed for Matthew Charles Parker on 2025-03-07
dot icon16/12/2025
Current accounting period shortened from 2026-03-07 to 2025-12-31
dot icon30/10/2025
Resolutions
dot icon30/10/2025
Statement by Directors
dot icon30/10/2025
Solvency Statement dated 29/10/25
dot icon30/10/2025
Statement of capital on 2025-10-30
dot icon09/06/2025
Total exemption full accounts made up to 2025-03-07
dot icon13/03/2025
Resolutions
dot icon13/03/2025
Memorandum and Articles of Association
dot icon29/01/2025
Confirmation statement made on 2025-01-21 with updates
dot icon14/05/2024
Total exemption full accounts made up to 2024-01-31
dot icon18/04/2024
Change of details for Mr Richard Tonks as a person with significant control on 2024-04-18
dot icon18/04/2024
Director's details changed for Mr Richard Tonks on 2024-04-18
dot icon18/04/2024
Change of details for Mrs Lindsey Jane Tonks as a person with significant control on 2024-04-18
dot icon16/04/2024
Change of details for Mr Richard Tonks as a person with significant control on 2017-02-01
dot icon29/01/2024
Confirmation statement made on 2024-01-21 with updates
dot icon26/06/2023
Total exemption full accounts made up to 2023-01-31
dot icon23/01/2023
Confirmation statement made on 2023-01-21 with updates
dot icon01/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon28/01/2022
Confirmation statement made on 2022-01-21 with updates
dot icon05/01/2022
Change of details for Mr Richard Tonks as a person with significant control on 2022-01-05
dot icon29/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon10/02/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon07/12/2020
Total exemption full accounts made up to 2020-01-31
dot icon21/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon11/06/2019
Total exemption full accounts made up to 2019-01-31
dot icon25/01/2019
Confirmation statement made on 2019-01-21 with updates
dot icon25/01/2019
Notification of Lindsey Jane Tonks as a person with significant control on 2017-02-01
dot icon20/09/2018
Total exemption full accounts made up to 2018-01-31
dot icon29/01/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon18/05/2017
Total exemption full accounts made up to 2017-01-31
dot icon23/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon08/11/2016
Registered office address changed from First Floor Lowcroft House Church Road Wombourne Wolverhampton WV5 9EZ to Richard Hall House Bridgnorth Road Wombourne Wolverhampton WV5 0AF on 2016-11-08
dot icon18/05/2016
Total exemption small company accounts made up to 2016-01-31
dot icon12/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon04/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon19/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon10/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon06/02/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon06/02/2014
Registered office address changed from First Floor Lowcroft House Church Road Wombourne Wolverhampton WV5 9EZ England on 2014-02-06
dot icon06/02/2014
Registered office address changed from 58 Springhill Park Lower Penn Wolverhampton West Midlands WV4 4TP on 2014-02-06
dot icon08/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon25/01/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon23/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon06/02/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon10/02/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon22/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon01/02/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon01/02/2010
Director's details changed for Richard Tonks on 2010-02-01
dot icon01/02/2010
Secretary's details changed for Lindsey Jayne Tonks on 2010-02-01
dot icon17/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon16/05/2009
Registered office changed on 16/05/2009 from 27 barbel drive bentley bridge park wolverhampton west midlands WV10 0TQ
dot icon03/02/2009
Return made up to 21/01/09; full list of members
dot icon26/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon01/03/2008
Return made up to 21/01/08; change of members
dot icon22/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon20/02/2007
Return made up to 21/01/07; full list of members
dot icon24/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon30/01/2006
Return made up to 21/01/06; full list of members
dot icon11/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon02/02/2005
Return made up to 21/01/05; full list of members
dot icon02/07/2004
Ad 28/06/04--------- £ si 100@1=100 £ ic 1/101
dot icon28/04/2004
Registered office changed on 28/04/04 from: 27 barbel drive bentley bridge park wolverhampton WV10 0TO
dot icon11/02/2004
New secretary appointed
dot icon11/02/2004
New director appointed
dot icon31/01/2004
Director resigned
dot icon31/01/2004
Secretary resigned
dot icon21/01/2004
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon-2 *

* during past year

Number of employees

5
2024
change arrow icon+28.92 % *

* during past year

Cash in Bank

£915,666.00

Confirmation

dot iconLast made up date
07/03/2025
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
07/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
07/03/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
6
392.12K
-
0.00
558.03K
-
2023
7
627.55K
-
0.00
710.24K
-
2024
5
834.64K
-
0.00
915.67K
-
2024
5
834.64K
-
0.00
915.67K
-

Employees

2024

Employees

5 Descended-29 % *

Net Assets(GBP)

834.64K £Ascended33.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

915.67K £Ascended28.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NOMINEE COMPANY SECRETARIES LIMITED
Corporate Secretary
21/01/2004 - 21/01/2004
717
NOMINEE COMPANY DIRECTORS LIMITED
Corporate Director
21/01/2004 - 21/01/2004
574
Tonks, Lindsey Jayne
Secretary
21/01/2004 - 07/03/2025
-
Nesbitt, Graeme Andrew
Director
07/03/2025 - Present
6
Mr Richard Tonks
Director
21/01/2004 - 07/03/2025
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AIR 2 EVENTS LIMITED

AIR 2 EVENTS LIMITED is an(a) Active company incorporated on 21/01/2004 with the registered office located at Unit 9, Harewood Farm London Road, Andover Down, Andover SP11 6LJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of AIR 2 EVENTS LIMITED?

toggle

AIR 2 EVENTS LIMITED is currently Active. It was registered on 21/01/2004 .

Where is AIR 2 EVENTS LIMITED located?

toggle

AIR 2 EVENTS LIMITED is registered at Unit 9, Harewood Farm London Road, Andover Down, Andover SP11 6LJ.

What does AIR 2 EVENTS LIMITED do?

toggle

AIR 2 EVENTS LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

How many employees does AIR 2 EVENTS LIMITED have?

toggle

AIR 2 EVENTS LIMITED had 5 employees in 2024.

What is the latest filing for AIR 2 EVENTS LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-01-21 with updates.