AIR ENERGI GROUP LIMITED

Register to unlock more data on OkredoRegister

AIR ENERGI GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05509548

Incorporation date

15/07/2005

Size

Small

Contacts

Registered address

Registered address

Delphian House 4th Floor, Riverside New Bailey Street, Manchester, Greater Manchester M3 5FSCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2005)
dot icon18/04/2026
Resolutions
dot icon01/04/2026
Statement of capital following an allotment of shares on 2026-03-31
dot icon26/01/2026
Termination of appointment of Janette Bates Marx as a director on 2026-01-23
dot icon14/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon02/10/2025
Accounts for a small company made up to 2024-12-31
dot icon11/06/2025
Registration of charge 055095480029, created on 2025-06-06
dot icon11/06/2025
Registration of charge 055095480030, created on 2025-06-06
dot icon13/11/2024
Confirmation statement made on 2024-11-01 with updates
dot icon13/10/2024
Full accounts made up to 2023-12-31
dot icon08/01/2024
Full accounts made up to 2022-12-31
dot icon18/12/2023
Cessation of Air Energi Investments Limited as a person with significant control on 2023-12-18
dot icon18/12/2023
Notification of Airswift Holdings Limited as a person with significant control on 2023-12-18
dot icon13/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon08/09/2023
Registration of charge 055095480027, created on 2023-09-01
dot icon08/09/2023
Registration of charge 055095480028, created on 2023-09-01
dot icon14/11/2022
Confirmation statement made on 2022-11-01 with updates
dot icon18/10/2022
Appointment of Imad Barake as a director on 2022-10-17
dot icon18/10/2022
Termination of appointment of Asbjørn Lønning as a director on 2022-10-17
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon14/04/2022
Statement of capital following an allotment of shares on 2022-04-04
dot icon07/03/2022
Appointment of Asbjørn Lønning as a director on 2022-02-22
dot icon07/01/2022
Termination of appointment of Kyle Francis Mcclure as a director on 2021-12-31
dot icon30/12/2021
Full accounts made up to 2020-12-31
dot icon01/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon28/10/2021
Registration of charge 055095480026, created on 2021-10-27
dot icon12/10/2021
Satisfaction of charge 055095480015 in full
dot icon12/10/2021
Satisfaction of charge 055095480018 in full
dot icon12/10/2021
Satisfaction of charge 055095480014 in full
dot icon12/10/2021
Satisfaction of charge 055095480019 in full
dot icon12/10/2021
Satisfaction of charge 055095480013 in full
dot icon12/10/2021
Satisfaction of charge 055095480020 in full
dot icon12/10/2021
Satisfaction of charge 055095480016 in full
dot icon12/10/2021
Satisfaction of charge 055095480021 in full
dot icon12/10/2021
Satisfaction of charge 055095480017 in full
dot icon12/10/2021
Satisfaction of charge 055095480022 in full
dot icon04/10/2021
Registration of charge 055095480025, created on 2021-09-29
dot icon01/10/2021
Registration of charge 055095480023, created on 2021-09-29
dot icon01/10/2021
Registration of charge 055095480024, created on 2021-09-29
dot icon27/04/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon22/12/2020
Full accounts made up to 2019-12-31
dot icon25/08/2020
Appointment of James Allen as a director on 2020-05-04
dot icon25/08/2020
Termination of appointment of Peter William Courtis Searle as a director on 2020-05-04
dot icon22/05/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon27/08/2019
Appointment of Mr Kyle Francis Mcclure as a director on 2019-08-22
dot icon27/08/2019
Termination of appointment of Timothy Briant as a director on 2019-08-22
dot icon26/06/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon23/07/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon05/02/2018
Appointment of Mr Timothy Briant as a director on 2018-01-18
dot icon05/02/2018
Termination of appointment of James Graham Dymott as a director on 2018-01-18
dot icon17/10/2017
Full accounts made up to 2016-12-31
dot icon18/07/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon01/06/2017
Registration of charge 055095480022, created on 2017-05-30
dot icon20/04/2017
Registration of charge 055095480020, created on 2017-04-01
dot icon20/04/2017
Registration of charge 055095480021, created on 2017-04-01
dot icon02/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon19/08/2016
Termination of appointment of Ken Mcpherson as a director on 2016-08-08
dot icon29/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon11/04/2016
Appointment of Ms Janette Bates Marx as a director on 2016-04-01
dot icon11/04/2016
Appointment of Mr James Graham Dymott as a director on 2016-04-01
dot icon08/04/2016
Termination of appointment of Graeme Lewis as a director on 2016-04-01
dot icon08/04/2016
Termination of appointment of Ian Michael Wheaton as a director on 2016-04-01
dot icon08/04/2016
Termination of appointment of Ian Michael Langley as a director on 2016-04-01
dot icon08/04/2016
Appointment of Mr Peter William Courtis Searle as a director on 2016-04-01
dot icon08/04/2016
Termination of appointment of Duncan Alasdair Gregson as a secretary on 2016-04-01
dot icon08/04/2016
Termination of appointment of Duncan Alasdair Gregson as a director on 2016-04-01
dot icon29/03/2016
Registration of charge 055095480019, created on 2016-03-18
dot icon04/02/2016
Registration of charge 055095480018, created on 2016-01-20
dot icon01/02/2016
Registration of charge 055095480015, created on 2016-01-20
dot icon29/01/2016
Satisfaction of charge 10 in full
dot icon29/01/2016
Satisfaction of charge 8 in full
dot icon29/01/2016
Satisfaction of charge 055095480012 in full
dot icon29/01/2016
Satisfaction of charge 9 in full
dot icon29/01/2016
Satisfaction of charge 11 in full
dot icon28/01/2016
Registration of charge 055095480016, created on 2016-01-20
dot icon28/01/2016
Registration of charge 055095480017, created on 2016-01-20
dot icon26/01/2016
Registration of charge 055095480014, created on 2016-01-20
dot icon26/01/2016
Registration of charge 055095480013, created on 2016-01-20
dot icon14/01/2016
Satisfaction of charge 6 in full
dot icon08/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon13/08/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon23/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon06/08/2014
Registration of charge 055095480012, created on 2014-07-31
dot icon21/07/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon21/07/2014
Register(s) moved to registered inspection location Lincoln House Brazennose Street Manchester M2 5FJ
dot icon21/07/2014
Register inspection address has been changed to Lincoln House Brazennose Street Manchester M2 5FJ
dot icon19/08/2013
Group of companies' accounts made up to 2012-12-31
dot icon22/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon06/02/2013
Registered office address changed from the Exchange 2Nd Floor 3 New York Street Manchester Greater Manchester M1 4HN on 2013-02-06
dot icon22/11/2012
Termination of appointment of Gary Taylor as a director
dot icon30/10/2012
Resolutions
dot icon29/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon29/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon29/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon29/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/10/2012
Particulars of a mortgage or charge / charge no: 11
dot icon12/10/2012
Particulars of a mortgage or charge / charge no: 8
dot icon12/10/2012
Particulars of a mortgage or charge / charge no: 10
dot icon12/10/2012
Particulars of a mortgage or charge / charge no: 9
dot icon23/08/2012
Particulars of a mortgage or charge / charge no: 7
dot icon23/07/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon16/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon23/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/08/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon08/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon28/10/2010
Particulars of a mortgage or charge / charge no: 6
dot icon30/09/2010
Resolutions
dot icon11/08/2010
Group of companies' accounts made up to 2009-12-31
dot icon20/07/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon27/05/2010
Director's details changed for Duncan Alasdair Gregson on 2010-05-05
dot icon27/05/2010
Director's details changed for Mr Ken Mcpherson on 2010-05-05
dot icon26/05/2010
Director's details changed for Graeme Lewis on 2010-05-05
dot icon26/05/2010
Director's details changed for Gary Thomas Taylor on 2010-05-05
dot icon26/05/2010
Director's details changed for Mr Ken Mcpherson on 2010-05-05
dot icon26/05/2010
Director's details changed for Duncan Alasdair Gregson on 2010-05-05
dot icon06/05/2010
Director's details changed for Mr Ian Michael Wheaton on 2010-05-05
dot icon06/05/2010
Director's details changed for Mr Ian Michael Langley on 2009-12-01
dot icon05/05/2010
Secretary's details changed for Duncan Alasdair Gregson on 2010-05-05
dot icon05/05/2010
Termination of appointment of Tony Berry as a director
dot icon05/05/2010
Director's details changed for Mr Ian Michael Langley on 2009-12-01
dot icon05/05/2010
Secretary's details changed for Duncan Alasdair Gregson on 2010-05-05
dot icon04/01/2010
Termination of appointment of Linda Maguire Brookshaw as a director
dot icon21/09/2009
Group of companies' accounts made up to 2008-12-31
dot icon03/09/2009
Resolutions
dot icon21/08/2009
Particulars of a mortgage or charge / charge no: 4
dot icon21/08/2009
Particulars of a mortgage or charge / charge no: 5
dot icon20/08/2009
Ad 10/08/09\gbp si [email protected]=62.5\gbp ic 1170.84/1233.34\
dot icon20/08/2009
Gbp ic 162410.84/1170.84\10/08/09\gbp sr 161240@1=161240\
dot icon20/08/2009
Resolutions
dot icon20/08/2009
Resolutions
dot icon15/08/2009
Particulars of a mortgage or charge / charge no: 2
dot icon15/08/2009
Particulars of a mortgage or charge / charge no: 3
dot icon10/08/2009
Capitals not rolled up
dot icon10/08/2009
Capitals not rolled up
dot icon10/08/2009
Capitals not rolled up
dot icon10/08/2009
Capitals not rolled up
dot icon10/08/2009
Capitals not rolled up
dot icon01/08/2009
Gbp sr [email protected]
dot icon01/08/2009
Director's change of particulars / gary taylor / 15/07/2009
dot icon30/07/2009
Return made up to 15/07/09; full list of members
dot icon30/07/2009
Director's change of particulars / ian wheaton / 01/07/2009
dot icon09/03/2009
Registered office changed on 09/03/2009 from bank house, 9 charlotte street manchester greater manchester M1 4ET
dot icon01/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon26/08/2008
Director's change of particulars / ian langley / 26/08/2008
dot icon12/08/2008
Return made up to 15/07/08; full list of members
dot icon11/08/2008
Director appointed mr tony george berry
dot icon11/08/2008
Director appointed mr ken mcpherson
dot icon11/08/2008
Director's change of particulars / ian langley / 15/07/2008
dot icon17/12/2007
Auditor's resignation
dot icon10/08/2007
Return made up to 15/07/07; full list of members
dot icon21/05/2007
Director's particulars changed
dot icon21/05/2007
New secretary appointed
dot icon21/05/2007
New director appointed
dot icon21/05/2007
New director appointed
dot icon21/05/2007
Registered office changed on 21/05/07 from: 31 wellington road nantwich cheshire CW5 7ED
dot icon21/05/2007
Director resigned
dot icon21/05/2007
Director's particulars changed
dot icon21/05/2007
Secretary resigned
dot icon18/05/2007
Accounts for a dormant company made up to 2006-12-31
dot icon29/04/2007
Ad 30/03/07--------- £ si [email protected]=80 £ ic 3074/3154
dot icon25/04/2007
Resolutions
dot icon25/04/2007
Resolutions
dot icon15/03/2007
Ad 28/02/07--------- £ si [email protected] £ ic 3074/3074
dot icon06/03/2007
Particulars of mortgage/charge
dot icon28/02/2007
Particulars of contract relating to shares
dot icon28/02/2007
Ad 22/02/07--------- £ si [email protected]=3073 £ ic 1/3074
dot icon28/02/2007
Nc inc already adjusted 22/02/07
dot icon28/02/2007
Resolutions
dot icon28/02/2007
Resolutions
dot icon28/02/2007
Resolutions
dot icon28/02/2007
Resolutions
dot icon28/02/2007
Resolutions
dot icon14/09/2006
Return made up to 15/07/06; full list of members
dot icon16/08/2006
Director resigned
dot icon02/12/2005
Accounting reference date extended from 31/12/05 to 31/12/06
dot icon11/11/2005
New director appointed
dot icon31/08/2005
Accounting reference date shortened from 31/07/06 to 31/12/05
dot icon18/08/2005
Registered office changed on 18/08/05 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR
dot icon18/08/2005
Director resigned
dot icon18/08/2005
Secretary resigned
dot icon18/08/2005
New director appointed
dot icon18/08/2005
New director appointed
dot icon18/08/2005
New secretary appointed;new director appointed
dot icon18/08/2005
New director appointed
dot icon18/08/2005
New director appointed
dot icon15/07/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barake, Imad
Director
17/10/2022 - Present
20
Allen, James Roland Thomas
Director
04/05/2020 - Present
23
Marx, Janette Bates
Director
01/04/2016 - 23/01/2026
13

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 ENERGI GROUP LIMITED

AIR ENERGI GROUP LIMITED is an(a) Active company incorporated on 15/07/2005 with the registered office located at Delphian House 4th Floor, Riverside New Bailey Street, Manchester, Greater Manchester M3 5FS. There are currently 2 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 ENERGI GROUP LIMITED?

toggle

AIR ENERGI GROUP LIMITED is currently Active. It was registered on 15/07/2005 .

Where is AIR ENERGI GROUP LIMITED located?

toggle

AIR ENERGI GROUP LIMITED is registered at Delphian House 4th Floor, Riverside New Bailey Street, Manchester, Greater Manchester M3 5FS.

What does AIR ENERGI GROUP LIMITED do?

toggle

AIR ENERGI GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AIR ENERGI GROUP LIMITED?

toggle

The latest filing was on 18/04/2026: Resolutions.