AIR CAT LIMITED

Register to unlock more data on OkredoRegister

AIR CAT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02588828

Incorporation date

05/03/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Phc Limited Atlas Way, Atlas North, Sheffield, S Yorks S4 7QQCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1991)
dot icon10/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon21/07/2025
Satisfaction of charge 025888280003 in full
dot icon21/07/2025
Satisfaction of charge 025888280005 in full
dot icon10/06/2025
Satisfaction of charge 025888280004 in full
dot icon09/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/02/2025
Registration of charge 025888280006, created on 2025-02-14
dot icon17/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon28/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon04/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/03/2022
Register inspection address has been changed from Thorncliffe Mews Turner Beaumont & Co Limited Thorncliffe Park Estate Chapeltown Sheffield S Yorks S35 2PH United Kingdom to 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH
dot icon07/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon08/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon05/03/2021
Director's details changed for Mr Stephen John Tupling on 2021-03-05
dot icon05/03/2021
Director's details changed for Mr Andrew Sleney on 2021-03-05
dot icon05/03/2021
Director's details changed for Mr Paul Gate on 2021-03-05
dot icon19/06/2020
Register inspection address has been changed to Thorncliffe Mews Turner Beaumont & Co Limited Thorncliffe Park Estate Chapeltown Sheffield S Yorks S35 2PH
dot icon18/06/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon21/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/11/2019
Registration of charge 025888280005, created on 2019-11-19
dot icon25/07/2019
Registration of charge 025888280004, created on 2019-07-23
dot icon18/07/2019
Registered office address changed from Unit a1 Milestone Business Park Oslo Road Sutton Fields Industrial Estate Kingston upon Hull HU7 0YN to C/O Phc Limited Atlas Way Atlas North Sheffield S Yorks S4 7QQ on 2019-07-18
dot icon18/07/2019
Current accounting period extended from 2019-06-30 to 2019-12-30
dot icon11/03/2019
Confirmation statement made on 2019-03-05 with updates
dot icon04/12/2018
Registration of charge 025888280003, created on 2018-11-14
dot icon22/11/2018
Notification of Atlas North Holdings Limited as a person with significant control on 2018-11-14
dot icon22/11/2018
Cessation of Simon Matthew Orriel as a person with significant control on 2018-11-14
dot icon22/11/2018
Termination of appointment of Simon Matthew Orriel as a director on 2018-11-14
dot icon22/11/2018
Termination of appointment of Peter Anthony Meakin as a director on 2018-11-14
dot icon22/11/2018
Appointment of Mr Stephen John Tupling as a director on 2018-11-14
dot icon22/11/2018
Appointment of Mr Andrew Sleney as a director on 2018-11-14
dot icon22/11/2018
Appointment of Mr Paul Gate as a director on 2018-11-14
dot icon09/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon09/07/2018
Termination of appointment of Christine Gawthorpe as a secretary on 2018-06-28
dot icon06/03/2018
Confirmation statement made on 2018-03-05 with updates
dot icon17/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon14/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon15/02/2017
Satisfaction of charge 2 in full
dot icon11/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon15/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon24/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon25/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon06/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon31/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon24/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon13/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon08/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon13/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon28/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon28/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon21/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon21/03/2011
Director's details changed for Mr Simon Matthew Orriel on 2011-03-05
dot icon22/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon22/03/2010
Director's details changed for Peter Anthony Meakin on 2010-03-05
dot icon22/03/2010
Director's details changed for Mr Simon Matthew Orriel on 2010-03-05
dot icon11/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon28/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon11/03/2009
Return made up to 05/03/09; full list of members
dot icon11/03/2009
Secretary's change of particulars / christine gawthorpe / 04/03/2009
dot icon26/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon11/03/2008
Return made up to 05/03/08; full list of members
dot icon06/03/2007
Return made up to 05/03/07; full list of members
dot icon06/03/2007
Secretary's particulars changed
dot icon01/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon12/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon10/03/2006
Return made up to 05/03/06; full list of members
dot icon10/03/2006
Secretary's particulars changed
dot icon16/03/2005
Return made up to 05/03/05; full list of members
dot icon17/01/2005
Total exemption small company accounts made up to 2004-06-30
dot icon05/04/2004
Accounts for a small company made up to 2003-06-30
dot icon16/03/2004
Return made up to 05/03/04; full list of members
dot icon28/01/2004
Registered office changed on 28/01/04 from: unit 2 kingston way sutton fields industrial estate hull HU7 0XW
dot icon24/12/2003
Particulars of mortgage/charge
dot icon19/03/2003
Accounts for a small company made up to 2002-06-30
dot icon14/03/2003
Return made up to 05/03/03; full list of members
dot icon30/04/2002
Accounts for a small company made up to 2001-06-30
dot icon22/03/2002
Return made up to 05/03/02; full list of members
dot icon22/03/2002
Registered office changed on 22/03/02 from: 24 low pavement nottingham NG1 7ED
dot icon28/03/2001
Accounts for a small company made up to 2000-06-30
dot icon26/03/2001
Return made up to 05/03/01; full list of members
dot icon20/09/2000
Director's particulars changed
dot icon28/04/2000
Accounts for a small company made up to 1999-06-30
dot icon27/03/2000
Return made up to 05/03/00; full list of members
dot icon05/05/1999
Accounts for a small company made up to 1998-06-30
dot icon31/03/1999
Return made up to 05/03/99; no change of members
dot icon23/04/1998
Accounts for a small company made up to 1997-06-30
dot icon03/04/1998
Return made up to 05/03/98; full list of members
dot icon24/04/1997
Return made up to 05/03/97; no change of members
dot icon11/12/1996
Accounts for a small company made up to 1996-06-30
dot icon26/05/1996
Return made up to 05/03/96; full list of members
dot icon18/12/1995
Accounts for a small company made up to 1995-06-30
dot icon30/04/1995
Return made up to 05/03/95; full list of members
dot icon22/03/1995
Return made up to 05/03/94; no change of members
dot icon03/03/1995
Secretary resigned;new secretary appointed
dot icon22/01/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon16/09/1994
Secretary resigned;new secretary appointed;director resigned
dot icon05/09/1994
New director appointed
dot icon05/09/1994
Ad 29/06/93--------- £ si 23998@1=23998 £ ic 2/24000
dot icon05/09/1994
Resolutions
dot icon05/09/1994
£ nc 100/25000 29/06/93
dot icon18/04/1994
Accounts for a small company made up to 1993-06-30
dot icon05/02/1994
Return made up to 05/03/93; no change of members
dot icon03/06/1993
Accounts for a small company made up to 1992-06-30
dot icon04/08/1992
Return made up to 05/03/92; full list of members
dot icon26/06/1992
Director resigned
dot icon02/03/1992
Accounting reference date extended from 31/03 to 30/06
dot icon22/07/1991
New director appointed
dot icon04/07/1991
Particulars of mortgage/charge
dot icon21/06/1991
New director appointed
dot icon21/06/1991
Secretary resigned;new secretary appointed;director resigned
dot icon21/06/1991
Registered office changed on 21/06/91 from: 31 corsham street london N1 6DR
dot icon04/06/1991
Certificate of change of name
dot icon05/03/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

13
2023
change arrow icon+12.89 % *

* during past year

Cash in Bank

£17,142.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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)
2021
11
813.36K
-
0.00
9.03K
-
2022
14
801.83K
-
0.00
15.19K
-
2023
13
799.77K
-
0.00
17.14K
-
2023
13
799.77K
-
0.00
17.14K
-

Employees

2023

Employees

13 Descended-7 % *

Net Assets(GBP)

799.77K £Descended-0.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.14K £Ascended12.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Gate
Director
14/11/2018 - Present
7
Mr Andrew Sleney
Director
14/11/2018 - Present
7
L & A SECRETARIAL LIMITED
Nominee Secretary
04/03/1991 - 12/06/1991
6844
L & A REGISTRARS LIMITED
Nominee Director
04/03/1991 - 12/06/1991
6842
Mr Simon Matthew Orriel
Director
12/06/1991 - 13/11/2018
3

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

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 CAT LIMITED

AIR CAT LIMITED is an(a) Active company incorporated on 05/03/1991 with the registered office located at C/O Phc Limited Atlas Way, Atlas North, Sheffield, S Yorks S4 7QQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of AIR CAT LIMITED?

toggle

AIR CAT LIMITED is currently Active. It was registered on 05/03/1991 .

Where is AIR CAT LIMITED located?

toggle

AIR CAT LIMITED is registered at C/O Phc Limited Atlas Way, Atlas North, Sheffield, S Yorks S4 7QQ.

What does AIR CAT LIMITED do?

toggle

AIR CAT LIMITED operates in the Agents involved in the sale of machinery industrial equipment ships and aircraft (46.14 - SIC 2007) sector.

How many employees does AIR CAT LIMITED have?

toggle

AIR CAT LIMITED had 13 employees in 2023.

What is the latest filing for AIR CAT LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-05 with no updates.