AIR AND FIRE COMPLIANCE LIMITED

Register to unlock more data on OkredoRegister

AIR AND FIRE COMPLIANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07144213

Incorporation date

02/02/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 305, Century Building Summers Road, Brunswick Business Park, Liverpool, Merseyside L3 4BLCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2010)
dot icon07/04/2026
Confirmation statement made on 2026-01-25 with updates
dot icon27/11/2025
Total exemption full accounts made up to 2025-02-27
dot icon07/11/2025
Termination of appointment of Barrie Patrick Torbett as a secretary on 2025-10-24
dot icon07/11/2025
Termination of appointment of Barrie Patrick Torbett as a director on 2025-10-24
dot icon04/02/2025
Compulsory strike-off action has been discontinued
dot icon03/02/2025
Director's details changed for Mr George Philip Friend on 2025-01-01
dot icon03/02/2025
Director's details changed for Mr Barrie Patrick Torbett on 2025-01-01
dot icon03/02/2025
Director's details changed for Mr Barrie Patrick Torbett on 2025-01-01
dot icon03/02/2025
Confirmation statement made on 2025-01-25 with updates
dot icon28/01/2025
First Gazette notice for compulsory strike-off
dot icon29/02/2024
Confirmation statement made on 2024-01-25 with updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-02-27
dot icon28/11/2023
Previous accounting period shortened from 2023-02-28 to 2023-02-27
dot icon03/04/2023
Registered office address changed from 85 Great Portland Street Great Portland Street London W1W 7LT England to Unit 305, Century Building Summers Road Brunswick Business Park Liverpool Merseyside L3 4BL on 2023-04-03
dot icon21/03/2023
Confirmation statement made on 2023-01-25 with updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon02/02/2022
Confirmation statement made on 2022-01-25 with updates
dot icon19/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon29/01/2021
Confirmation statement made on 2021-01-25 with updates
dot icon10/09/2020
Total exemption full accounts made up to 2020-02-29
dot icon15/07/2020
Appointment of Mr Barrie Patrick Torbett as a secretary on 2020-07-15
dot icon15/07/2020
Appointment of Mr George Philip Friend as a director on 2020-07-15
dot icon15/07/2020
Termination of appointment of Joanne Friend as a director on 2020-07-15
dot icon15/07/2020
Termination of appointment of Joanne Friend as a secretary on 2020-07-15
dot icon13/02/2020
Confirmation statement made on 2020-01-25 with updates
dot icon05/02/2020
Director's details changed for Mr Timothy Leslie Hudson on 2020-01-20
dot icon05/02/2020
Change of details for Mr Timothy Leslie Hudson as a person with significant control on 2020-01-25
dot icon03/02/2020
Change of details for Mr Timothy Leslie Hudson as a person with significant control on 2020-01-25
dot icon03/02/2020
Director's details changed for Mr Timothy Leslie Hudson on 2020-01-25
dot icon18/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon25/01/2019
Confirmation statement made on 2019-01-25 with updates
dot icon03/01/2019
Registered office address changed from 205 Mount Road Penn Wolverhampton WV4 5RU England to 85 Great Portland Street Great Portland Street London W1W 7LT on 2019-01-03
dot icon20/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon20/02/2018
Confirmation statement made on 2018-02-02 with updates
dot icon13/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon14/06/2017
Second filing of Confirmation Statement dated 02/02/2017
dot icon28/04/2017
Change of share class name or designation
dot icon28/04/2017
Statement of capital following an allotment of shares on 2017-03-24
dot icon28/04/2017
Sub-division of shares on 2017-03-24
dot icon21/04/2017
Resolutions
dot icon22/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon31/10/2016
Statement of capital following an allotment of shares on 2016-10-18
dot icon31/10/2016
Appointment of Mrs Joanne Friend as a secretary on 2016-10-18
dot icon31/10/2016
Appointment of Mrs Joanne Friend as a director on 2016-10-18
dot icon31/10/2016
Appointment of Mr Barrie Patrick Torbett as a director on 2016-10-18
dot icon22/06/2016
Total exemption small company accounts made up to 2016-02-29
dot icon16/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon16/02/2016
Registered office address changed from 9a Burroughs Gardens London NW4 4AU to 205 Mount Road Penn Wolverhampton WV4 5RU on 2016-02-16
dot icon25/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon24/03/2015
Registration of charge 071442130001, created on 2015-03-23
dot icon24/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon02/12/2014
Certificate of change of name
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon08/05/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon02/05/2014
Statement of capital following an allotment of shares on 2014-04-16
dot icon02/05/2014
Change of share class name or designation
dot icon30/04/2014
Termination of appointment of Cian Flood as a director
dot icon29/04/2014
Appointment of Mr Timothy Leslie Hudson as a director
dot icon22/04/2014
Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 2014-04-22
dot icon28/03/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-02-02
dot icon28/03/2014
Second filing of AR01 previously delivered to Companies House made up to 2012-02-02
dot icon28/03/2014
Second filing of AR01 previously delivered to Companies House made up to 2011-02-02
dot icon29/11/2013
Total exemption full accounts made up to 2013-02-28
dot icon21/05/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon21/05/2013
Director's details changed for Mr Cian James Flood on 2013-05-17
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon29/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon10/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon19/08/2011
Registered office address changed from , Suite 1 Dubarry House Hove Park Villas, Hove, East Sussex, BN3 6HP on 2011-08-19
dot icon22/03/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon21/03/2011
Director's details changed for Mr Cian James Flood on 2011-02-02
dot icon22/11/2010
Registered office address changed from , 23 Holywell Row, London, EC2A 4JB on 2010-11-22
dot icon17/08/2010
Registered office address changed from , Flat 12 Antrim Mansions Antrim Road, London, NW3 4XT on 2010-08-17
dot icon02/02/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon-27.48 % *

* during past year

Cash in Bank

£36,926.00

Confirmation

dot iconLast made up date
27/02/2025
dot iconNext confirmation date
25/01/2026
dot iconLast change occurred
27/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
27/02/2025
dot iconNext account date
27/02/2026
dot iconNext due on
27/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
44.52K
-
0.00
152.22K
-
2022
2
82.31K
-
0.00
50.92K
-
2023
1
142.27K
-
0.00
36.93K
-
2023
1
142.27K
-
0.00
36.93K
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

142.27K £Ascended72.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

36.93K £Descended-27.48 % *

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
Friend, Joanne
Director
18/10/2016 - 15/07/2020
2
Torbett, Barrie Patrick
Director
18/10/2016 - 24/10/2025
11
Mr Timothy Leslie Hudson
Director
16/04/2014 - Present
5
Friend, George Philip
Director
15/07/2020 - Present
16
Flood, Cian James
Director
02/02/2010 - 16/04/2014
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AIR AND FIRE COMPLIANCE LIMITED

AIR AND FIRE COMPLIANCE LIMITED is an(a) Active company incorporated on 02/02/2010 with the registered office located at Unit 305, Century Building Summers Road, Brunswick Business Park, Liverpool, Merseyside L3 4BL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AIR AND FIRE COMPLIANCE LIMITED?

toggle

AIR AND FIRE COMPLIANCE LIMITED is currently Active. It was registered on 02/02/2010 .

Where is AIR AND FIRE COMPLIANCE LIMITED located?

toggle

AIR AND FIRE COMPLIANCE LIMITED is registered at Unit 305, Century Building Summers Road, Brunswick Business Park, Liverpool, Merseyside L3 4BL.

What does AIR AND FIRE COMPLIANCE LIMITED do?

toggle

AIR AND FIRE COMPLIANCE LIMITED operates in the Repair of machinery (33.12 - SIC 2007) sector.

How many employees does AIR AND FIRE COMPLIANCE LIMITED have?

toggle

AIR AND FIRE COMPLIANCE LIMITED had 1 employees in 2023.

What is the latest filing for AIR AND FIRE COMPLIANCE LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-01-25 with updates.