AIR ENERGY LIMITED

Register to unlock more data on OkredoRegister

AIR ENERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04403261

Incorporation date

25/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 Fountain Drive, Mead Lane, Hertford, Hertfordshire SG13 7UBCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2002)
dot icon26/03/2026
Confirmation statement made on 2026-03-25 with updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/07/2025
Change of details for Asker Holdings Limited as a person with significant control on 2025-06-20
dot icon03/07/2025
Director's details changed for Mr Mark James Asker on 2025-06-20
dot icon03/07/2025
Registered office address changed from Unit 6 Fountain Drive Mead Lane Hertford Hertfordshire SG13 7UB to Unit 4 Fountain Drive Mead Lane Hertford Hertfordshire SG13 7UB on 2025-07-03
dot icon08/04/2025
Change of details for Asker Holdings Limited as a person with significant control on 2023-07-28
dot icon08/04/2025
Confirmation statement made on 2025-03-25 with updates
dot icon26/02/2025
Registration of charge 044032610006, created on 2025-02-26
dot icon24/02/2025
Registration of charge 044032610005, created on 2025-02-21
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/04/2024
Confirmation statement made on 2024-03-25 with updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/08/2023
Cessation of Waheed Chaudry as a person with significant control on 2023-07-28
dot icon10/08/2023
Termination of appointment of Waheed Chaudry as a secretary on 2023-07-28
dot icon10/08/2023
Termination of appointment of Waheed Chaudry as a director on 2023-07-28
dot icon10/08/2023
Notification of Asker Holdings Limited as a person with significant control on 2023-07-28
dot icon26/07/2023
Registration of charge 044032610004, created on 2023-07-25
dot icon15/07/2023
Registration of charge 044032610003, created on 2023-07-13
dot icon22/05/2023
Satisfaction of charge 044032610002 in full
dot icon11/05/2023
Change of details for Mr Waheed Chaudry as a person with significant control on 2016-04-06
dot icon11/05/2023
Confirmation statement made on 2023-03-25 with updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/04/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/04/2021
Confirmation statement made on 2021-03-25 with updates
dot icon09/02/2021
Registration of charge 044032610002, created on 2021-02-08
dot icon30/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/06/2020
Termination of appointment of Keith John Benton as a director on 2020-06-15
dot icon08/04/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/04/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon07/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/04/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon19/01/2018
Appointment of Mr Mark James Asker as a director on 2017-11-22
dot icon08/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon14/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/04/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/05/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/04/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon10/02/2012
Registered office address changed from Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR on 2012-02-10
dot icon02/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/04/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon05/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/03/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon26/03/2010
Director's details changed for Keith John Benton on 2009-10-01
dot icon26/03/2010
Director's details changed for Waheed Chaudry on 2009-10-01
dot icon30/10/2009
Termination of appointment of Anne Chaudry as a secretary
dot icon30/10/2009
Appointment of Mr Waheed Chaudry as a secretary
dot icon22/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/04/2009
Return made up to 25/03/09; full list of members
dot icon13/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/04/2008
Return made up to 25/03/08; full list of members
dot icon31/05/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/03/2007
Return made up to 25/03/07; full list of members
dot icon02/02/2007
Ad 02/02/07--------- £ si 9@1=9 £ ic 1/10
dot icon11/07/2006
New director appointed
dot icon09/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/03/2006
Return made up to 25/03/06; full list of members
dot icon10/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon04/04/2005
Return made up to 25/03/05; full list of members
dot icon25/06/2004
Particulars of mortgage/charge
dot icon09/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon01/04/2004
Return made up to 25/03/04; full list of members
dot icon12/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon01/08/2003
Return made up to 25/03/03; full list of members
dot icon14/06/2002
Certificate of change of name
dot icon16/05/2002
Secretary resigned
dot icon16/05/2002
New secretary appointed
dot icon13/05/2002
New director appointed
dot icon13/05/2002
Director resigned
dot icon25/03/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
314.66K
-
0.00
278.74K
-
2022
15
423.08K
-
0.00
192.15K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chaudry, Waheed
Director
25/03/2002 - 28/07/2023
1
Asker, Mark James
Director
22/11/2017 - Present
5
Chaudry, Waheed
Secretary
28/10/2009 - 28/07/2023
-

Persons with Significant Control

3
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 ENERGY LIMITED

AIR ENERGY LIMITED is an(a) Active company incorporated on 25/03/2002 with the registered office located at Unit 4 Fountain Drive, Mead Lane, Hertford, Hertfordshire SG13 7UB. There is currently 1 active director 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 ENERGY LIMITED?

toggle

AIR ENERGY LIMITED is currently Active. It was registered on 25/03/2002 .

Where is AIR ENERGY LIMITED located?

toggle

AIR ENERGY LIMITED is registered at Unit 4 Fountain Drive, Mead Lane, Hertford, Hertfordshire SG13 7UB.

What does AIR ENERGY LIMITED do?

toggle

AIR ENERGY LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for AIR ENERGY LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-25 with updates.