AIR ABILITY LIMITED

Register to unlock more data on OkredoRegister

AIR ABILITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06065045

Incorporation date

24/01/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

44 Westley Grange, West Avenue, Wigston, Leicestershire LE18 2FBCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2007)
dot icon16/02/2026
Confirmation statement made on 2026-01-24 with updates
dot icon28/01/2026
Director's details changed for Mr Simon Williams on 2026-01-01
dot icon28/01/2026
Change of details for Mr Simon Williams as a person with significant control on 2026-01-01
dot icon17/09/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon04/02/2025
Confirmation statement made on 2025-01-24 with updates
dot icon06/09/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon10/04/2024
Director's details changed for Mr Nicholas Charles Williams on 2024-04-10
dot icon10/04/2024
Director's details changed for Mr Simon Williams on 2024-04-10
dot icon10/04/2024
Director's details changed for Mrs Marie Kathleen Wren on 2024-04-10
dot icon10/04/2024
Notification of Nicholas Charles Williams as a person with significant control on 2017-03-31
dot icon10/04/2024
Notification of Simon Williams as a person with significant control on 2017-03-31
dot icon10/04/2024
Notification of Marie Kathleen Wren as a person with significant control on 2017-03-31
dot icon03/04/2024
Withdrawal of a person with significant control statement on 2024-04-03
dot icon01/02/2024
Confirmation statement made on 2024-01-24 with updates
dot icon28/09/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon07/02/2023
Confirmation statement made on 2023-01-24 with updates
dot icon05/10/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with updates
dot icon21/07/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon29/01/2021
Confirmation statement made on 2021-01-24 with updates
dot icon08/09/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon24/01/2020
Confirmation statement made on 2020-01-24 with updates
dot icon23/08/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon11/02/2019
Confirmation statement made on 2019-01-24 with updates
dot icon26/10/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon26/01/2018
Confirmation statement made on 2018-01-24 with updates
dot icon30/10/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon09/05/2017
Cancellation of shares. Statement of capital on 2017-03-31
dot icon09/05/2017
Resolutions
dot icon09/05/2017
Purchase of own shares.
dot icon25/04/2017
Termination of appointment of Anna Catherine Brindley as a secretary on 2017-03-31
dot icon25/04/2017
Termination of appointment of Anna Catherine Brindley as a director on 2017-03-31
dot icon27/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon18/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon27/01/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon13/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon09/06/2015
Registration of charge 060650450001, created on 2015-05-26
dot icon02/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon27/01/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon15/11/2013
Registered office address changed from 5 Newton Close Drayton Fields Industrial Estate Daventry Northamptonshire NN11 8RR on 2013-11-15
dot icon11/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon15/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon05/01/2013
Registered office address changed from 44 Westley Grange West Avenue Wigston Leicestershire Leics LE18 2FB on 2013-01-05
dot icon23/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon07/03/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon03/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon08/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon11/06/2010
Registered office address changed from 5 Newton Close, Drayton Fields Daventry Northants NN11 8RR on 2010-06-11
dot icon09/06/2010
Certificate of change of name
dot icon09/06/2010
Change of name notice
dot icon28/01/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon28/01/2010
Director's details changed for Marie Kathleen Wren on 2010-01-28
dot icon28/01/2010
Director's details changed for Simon Williams on 2010-01-28
dot icon28/01/2010
Director's details changed for Anna Catherine Brindley on 2010-01-27
dot icon28/01/2010
Director's details changed for Nicholas Charles Williams on 2010-01-28
dot icon17/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon02/02/2009
Return made up to 24/01/09; full list of members
dot icon18/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon07/02/2008
Return made up to 24/01/08; full list of members
dot icon28/03/2007
Ad 24/01/07--------- £ si 99@1=99 £ ic 1/100
dot icon06/02/2007
New director appointed
dot icon06/02/2007
New director appointed
dot icon06/02/2007
New secretary appointed
dot icon06/02/2007
New director appointed
dot icon06/02/2007
New director appointed
dot icon06/02/2007
Director resigned
dot icon06/02/2007
Secretary resigned
dot icon24/01/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-13 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
435.61K
-
0.00
279.18K
-
2022
13
472.76K
-
0.00
243.57K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Simon Williams
Director
05/02/2007 - Present
2
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
24/01/2007 - 05/02/2007
9687
@UKPLC CLIENT DIRECTOR LTD
Nominee Director
24/01/2007 - 05/02/2007
9239
Wren, Marie Kathleen
Director
05/02/2007 - Present
11
Brindley, Anna Catherine
Director
05/02/2007 - 31/03/2017
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About AIR ABILITY LIMITED

AIR ABILITY LIMITED is an(a) Active company incorporated on 24/01/2007 with the registered office located at 44 Westley Grange, West Avenue, Wigston, Leicestershire LE18 2FB. There are currently 3 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 AIR ABILITY LIMITED?

toggle

AIR ABILITY LIMITED is currently Active. It was registered on 24/01/2007 .

Where is AIR ABILITY LIMITED located?

toggle

AIR ABILITY LIMITED is registered at 44 Westley Grange, West Avenue, Wigston, Leicestershire LE18 2FB.

What does AIR ABILITY LIMITED do?

toggle

AIR ABILITY LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for AIR ABILITY LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-01-24 with updates.