AIR END REPAIR LIMITED

Register to unlock more data on OkredoRegister

AIR END REPAIR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07744765

Incorporation date

18/08/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Smethwick Works, Unit 9, Spring Road, Birmingham B66 1PECopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2011)
dot icon02/07/2025
Registered office address changed from C/O Spencer Gardner Dickins Unit 3 Innovation Village Cheetah Road Coventry CV1 2TL to Smethwick Works, Unit 9 Spring Road Birmingham B66 1PE on 2025-07-02
dot icon26/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon23/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/05/2025
Director's details changed for Mr Timothy Scott Haviland on 2025-05-15
dot icon10/07/2024
Second filing of Confirmation Statement dated 2024-06-13
dot icon10/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon09/02/2024
Cessation of Thaer Limited as a person with significant control on 2024-01-22
dot icon09/02/2024
Notification of Wahama Aer Limited as a person with significant control on 2024-01-22
dot icon10/11/2023
Termination of appointment of Richard Elliot Burgess Sanders as a director on 2023-09-11
dot icon10/11/2023
Appointment of Mr David Robert Warren as a director on 2023-09-11
dot icon27/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon17/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon13/06/2022
Director's details changed for Mr Richard Elliot Burgess Sanders on 2022-06-13
dot icon25/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon25/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/09/2020
Director's details changed for Mr Timothy Scott Haviland on 2012-05-30
dot icon15/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon15/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon06/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon22/05/2018
Satisfaction of charge 077447650003 in full
dot icon03/05/2018
All of the property or undertaking has been released from charge 077447650003
dot icon19/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/03/2018
All of the property or undertaking has been released from charge 077447650003
dot icon15/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon15/06/2017
Director's details changed for Mr Timothy Scott Haviland on 2017-06-15
dot icon23/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/03/2017
Resolutions
dot icon01/07/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon01/07/2016
Director's details changed for Timothy Scott Haviland on 2016-06-21
dot icon26/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/06/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon22/06/2015
Director's details changed for Timothy Scott Haviland on 2015-01-01
dot icon02/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/07/2014
Appointment of Mr Richard Elliot Burgess Sanders as a director
dot icon16/06/2014
Director's details changed for Timothy Scott Haviland on 2014-06-13
dot icon13/06/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon14/04/2014
Registered office address changed from 27 Lincoln Croft Shenstone Lichfield Staffordshire WS14 0ND England on 2014-04-14
dot icon27/01/2014
Registration of charge 077447650003
dot icon23/01/2014
Satisfaction of charge 1 in full
dot icon13/09/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon13/09/2013
Director's details changed for Timothy Scott Haviland on 2012-07-22
dot icon14/08/2013
Satisfaction of charge 2 in full
dot icon30/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/04/2013
Registered office address changed from 80 Caroline Street Birmingham B3 1UP England on 2013-04-05
dot icon12/03/2013
Termination of appointment of Mark Asplin as a director
dot icon12/03/2013
Termination of appointment of Paul Isaacs as a director
dot icon12/03/2013
Termination of appointment of Guy Hemington as a director
dot icon12/03/2013
Termination of appointment of David Tucker as a director
dot icon09/11/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon16/12/2011
Change of share class name or designation
dot icon16/12/2011
Current accounting period extended from 2012-08-31 to 2012-12-31
dot icon16/12/2011
Statement of capital following an allotment of shares on 2011-11-30
dot icon16/12/2011
Appointment of Paul Isaacs as a director
dot icon16/12/2011
Appointment of Timothy Scott Haviland as a director
dot icon16/12/2011
Appointment of Mark Asplin as a director
dot icon16/12/2011
Appointment of Guy Richard Hemington as a director
dot icon16/12/2011
Resolutions
dot icon13/12/2011
Certificate of change of name
dot icon13/12/2011
Change of name notice
dot icon06/12/2011
Particulars of a mortgage or charge / charge no: 2
dot icon02/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon18/08/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

11
2022
change arrow icon+56.13 % *

* during past year

Cash in Bank

£141,437.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/06/2026
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
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)
2021
13
226.02K
-
0.00
90.59K
-
2022
11
289.44K
-
0.00
141.44K
-
2022
11
289.44K
-
0.00
141.44K
-

Employees

2022

Employees

11 Descended-15 % *

Net Assets(GBP)

289.44K £Ascended28.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

141.44K £Ascended56.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Isaacs, Paul
Director
30/11/2011 - 06/03/2013
53
Haviland, Timothy Scott
Director
30/11/2011 - Present
7
Sanders, Richard Elliot Burgess
Director
01/07/2014 - 11/09/2023
11
Warren, David Robert
Director
11/09/2023 - Present
2

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIR END REPAIR LIMITED

AIR END REPAIR LIMITED is an(a) Active company incorporated on 18/08/2011 with the registered office located at Smethwick Works, Unit 9, Spring Road, Birmingham B66 1PE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of AIR END REPAIR LIMITED?

toggle

AIR END REPAIR LIMITED is currently Active. It was registered on 18/08/2011 .

Where is AIR END REPAIR LIMITED located?

toggle

AIR END REPAIR LIMITED is registered at Smethwick Works, Unit 9, Spring Road, Birmingham B66 1PE.

What does AIR END REPAIR LIMITED do?

toggle

AIR END REPAIR LIMITED operates in the Repair of machinery (33.12 - SIC 2007) sector.

How many employees does AIR END REPAIR LIMITED have?

toggle

AIR END REPAIR LIMITED had 11 employees in 2022.

What is the latest filing for AIR END REPAIR LIMITED?

toggle

The latest filing was on 02/07/2025: Registered office address changed from C/O Spencer Gardner Dickins Unit 3 Innovation Village Cheetah Road Coventry CV1 2TL to Smethwick Works, Unit 9 Spring Road Birmingham B66 1PE on 2025-07-02.