AIR CULINAIRE HOLDING LIMITED

Register to unlock more data on OkredoRegister

AIR CULINAIRE HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07146308

Incorporation date

04/02/2010

Size

Small

Contacts

Registered address

Registered address

Second Floor, Curzon House, 24 High Street, Banstead, Surrey SM7 2LJCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2010)
dot icon07/04/2026
Confirmation statement made on 2026-02-04 with updates
dot icon28/03/2025
Accounts for a small company made up to 2024-06-30
dot icon04/02/2025
Confirmation statement made on 2025-02-04 with updates
dot icon10/07/2024
Appointment of Mrs Amanda Thayer as a director on 2024-06-30
dot icon10/07/2024
Termination of appointment of Deena Kay Barcus as a director on 2024-06-30
dot icon09/04/2024
Termination of appointment of Clifford Charles Smith as a director on 2024-02-05
dot icon09/04/2024
Appointment of Mr John Lee as a director on 2024-02-05
dot icon28/03/2024
Accounts for a small company made up to 2023-06-30
dot icon27/03/2024
Director's details changed for Mr Paul Martin Schweitzer on 2024-03-27
dot icon27/03/2024
Director's details changed for Mr Clifford Charles Smith on 2024-03-27
dot icon27/03/2024
Director's details changed for Ms Deena Kay Barcus on 2024-03-27
dot icon27/03/2024
Registered office address changed from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY to Second Floor, Curzon House 24 High Street Banstead Surrey SM7 2LJ on 2024-03-27
dot icon06/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon06/02/2023
Director's details changed for Ms Deena Kay Barcus on 2023-02-04
dot icon06/02/2023
Director's details changed for Mr Paul Martin Schweitzer on 2023-02-04
dot icon06/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon21/12/2022
Accounts for a small company made up to 2022-06-30
dot icon31/03/2022
Accounts for a small company made up to 2021-06-30
dot icon04/02/2022
Confirmation statement made on 2022-02-04 with updates
dot icon30/06/2021
Accounts for a small company made up to 2020-06-30
dot icon16/02/2021
Confirmation statement made on 2021-02-04 with updates
dot icon11/03/2020
Accounts for a small company made up to 2019-06-30
dot icon07/02/2020
Confirmation statement made on 2020-02-04 with updates
dot icon07/02/2020
Director's details changed for Mr Clifford Charles Smith on 2019-12-18
dot icon05/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon07/01/2019
Accounts for a small company made up to 2018-06-30
dot icon12/02/2018
Accounts for a small company made up to 2017-06-30
dot icon06/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon16/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon20/01/2017
Full accounts made up to 2016-06-30
dot icon05/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon13/01/2016
Full accounts made up to 2015-06-30
dot icon17/12/2015
Termination of appointment of Richard Yeoman as a director on 2015-09-24
dot icon17/12/2015
Termination of appointment of Charles George Probett Hayes as a director on 2015-09-24
dot icon26/04/2015
Full accounts made up to 2014-06-30
dot icon06/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon27/03/2014
Full accounts made up to 2013-06-30
dot icon04/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon05/03/2013
Full accounts made up to 2012-06-30
dot icon05/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon05/02/2013
Director's details changed for Ms Deena Kay Barcus on 2013-01-01
dot icon29/10/2012
Certificate of change of name
dot icon29/10/2012
Change of name notice
dot icon10/02/2012
Total exemption full accounts made up to 2011-06-30
dot icon10/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon09/02/2012
Director's details changed for Mr Clifford Charles Smith on 2012-01-01
dot icon04/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon14/06/2011
Current accounting period shortened from 2011-12-31 to 2011-06-30
dot icon09/06/2011
Previous accounting period shortened from 2011-02-28 to 2010-12-31
dot icon18/03/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon18/03/2011
Director's details changed for Clifford Charles Smith on 2011-01-01
dot icon07/09/2010
Director's details changed for Mr Paul Martin Schweitzer on 2010-08-19
dot icon02/09/2010
Director's details changed for Mr Charles George Probett Hayes on 2010-08-19
dot icon02/09/2010
Director's details changed for Ms Deena Kay Barcus on 2010-08-19
dot icon02/09/2010
Director's details changed for Richard Yeoman on 2010-08-19
dot icon02/09/2010
Appointment of Richard Yeoman as a director
dot icon22/06/2010
Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR United Kingdom on 2010-06-22
dot icon21/04/2010
Appointment of Clifford Charles Smith as a director
dot icon25/03/2010
Statement of capital following an allotment of shares on 2010-03-22
dot icon10/02/2010
Appointment of Deena Kay Barcus as a director
dot icon09/02/2010
Appointment of Mr Paul Martin Schweitzer as a director
dot icon09/02/2010
Termination of appointment of Robert Hickford as a director
dot icon09/02/2010
Registered office address changed from 31 Corsham Street London N1 6DR United Kingdom on 2010-02-09
dot icon09/02/2010
Appointment of Mr Charles George Probett Hayes as a director
dot icon04/02/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
04/02/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
670.42K
-
0.00
34.19K
-
2022
1
718.43K
-
0.00
35.36K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yeoman, Richard
Director
12/04/2010 - 24/09/2015
-
Hayes, Charles George Probett
Director
09/02/2010 - 24/09/2015
15
Hickford, Robert Alan
Director
04/02/2010 - 09/02/2010
160
Barcus, Deena Kay
Director
09/02/2010 - 30/06/2024
1
Schweitzer, Paul Martin
Director
09/02/2010 - Present
1

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AIR CULINAIRE HOLDING LIMITED

AIR CULINAIRE HOLDING LIMITED is an(a) Active company incorporated on 04/02/2010 with the registered office located at Second Floor, Curzon House, 24 High Street, Banstead, Surrey SM7 2LJ. 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 CULINAIRE HOLDING LIMITED?

toggle

AIR CULINAIRE HOLDING LIMITED is currently Active. It was registered on 04/02/2010 .

Where is AIR CULINAIRE HOLDING LIMITED located?

toggle

AIR CULINAIRE HOLDING LIMITED is registered at Second Floor, Curzon House, 24 High Street, Banstead, Surrey SM7 2LJ.

What does AIR CULINAIRE HOLDING LIMITED do?

toggle

AIR CULINAIRE HOLDING LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for AIR CULINAIRE HOLDING LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-02-04 with updates.