AIR ENGINEERING GROUP LTD

Register to unlock more data on OkredoRegister

AIR ENGINEERING GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04107512

Incorporation date

14/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 11 Forest Row Business Park, Station Road, Forest Row, East Sussex RH18 5DWCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2000)
dot icon25/03/2026
Notification of Mark John Wilson as a person with significant control on 2025-11-14
dot icon03/02/2026
Confirmation statement made on 2026-02-03 with updates
dot icon17/11/2025
Confirmation statement made on 2025-11-14 with updates
dot icon15/10/2025
Purchase of own shares.
dot icon15/10/2025
Cancellation of shares. Statement of capital on 2025-08-25
dot icon15/10/2025
Resolutions
dot icon13/10/2025
Termination of appointment of James Andrew Kay as a director on 2025-08-25
dot icon24/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon04/04/2025
Cancellation of shares. Statement of capital on 2025-02-13
dot icon27/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon30/05/2024
Full accounts made up to 2023-08-31
dot icon28/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon11/07/2023
Resolutions
dot icon11/07/2023
Memorandum and Articles of Association
dot icon22/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon10/01/2023
Confirmation statement made on 2022-11-14 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon21/12/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon25/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon19/01/2021
Confirmation statement made on 2020-11-14 with no updates
dot icon27/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon18/12/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon22/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon13/03/2019
Change of details for Mr Matthew Peter Stockwood as a person with significant control on 2017-03-08
dot icon08/03/2019
Resolutions
dot icon08/03/2019
Change of name notice
dot icon22/02/2019
Cancellation of shares. Statement of capital on 2018-09-14
dot icon21/12/2018
Confirmation statement made on 2018-11-14 with updates
dot icon21/11/2018
Purchase of own shares.
dot icon17/10/2018
Resolutions
dot icon29/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon21/11/2017
Confirmation statement made on 2017-11-14 with updates
dot icon21/11/2017
Statement of capital following an allotment of shares on 2017-10-02
dot icon15/06/2017
Registration of charge 041075120006, created on 2017-06-14
dot icon25/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon17/05/2017
Registration of charge 041075120005, created on 2017-05-16
dot icon14/03/2017
Director's details changed for Mr Matthew Peter Stockwood on 2017-03-08
dot icon01/12/2016
Confirmation statement made on 2016-11-14 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon04/01/2016
Annual return made up to 2015-11-14 with full list of shareholders
dot icon22/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon05/05/2015
Statement of capital following an allotment of shares on 2015-04-22
dot icon09/01/2015
Annual return made up to 2014-11-14 with full list of shareholders
dot icon18/09/2014
Purchase of own shares.
dot icon08/09/2014
Cancellation of shares. Statement of capital on 2014-08-28
dot icon08/09/2014
Resolutions
dot icon02/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon21/01/2014
Annual return made up to 2013-11-14 with full list of shareholders
dot icon14/08/2013
Purchase of own shares.
dot icon02/08/2013
Cancellation of shares. Statement of capital on 2013-08-02
dot icon02/08/2013
Resolutions
dot icon10/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon22/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon18/10/2012
Purchase of own shares.
dot icon24/09/2012
Cancellation of shares. Statement of capital on 2012-09-24
dot icon24/09/2012
Resolutions
dot icon07/09/2012
Statement of capital following an allotment of shares on 2012-07-02
dot icon05/09/2012
Termination of appointment of Alan Swan as a director
dot icon22/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon02/12/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon25/11/2011
Registered office address changed from , Unit 4 Forest Row Business Park, Station Road, Forest Row, East Sussex, RH18 5DW on 2011-11-25
dot icon11/05/2011
Particulars of a mortgage or charge / charge no: 4
dot icon09/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon15/12/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon01/09/2010
Purchase of own shares.
dot icon25/08/2010
Statement of capital following an allotment of shares on 2010-08-02
dot icon25/08/2010
Appointment of Mark John Wilson as a director
dot icon09/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon03/12/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon10/09/2009
Particulars of a mortgage or charge / charge no: 3
dot icon23/07/2009
Director's change of particulars / matthew stockwood / 23/05/2009
dot icon22/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon22/07/2009
Particulars of a mortgage or charge / charge no: 2
dot icon19/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon10/12/2008
Return made up to 14/11/08; full list of members
dot icon10/12/2008
Director's change of particulars / matthew stockwood / 17/09/2008
dot icon10/12/2008
Director's change of particulars / matthew stockwood / 17/09/2008
dot icon18/08/2008
Resolutions
dot icon12/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon05/02/2008
Ad 16/01/08--------- £ si 20@1=20 £ ic 130/150
dot icon05/02/2008
Ad 16/01/08--------- £ si 30@1=30 £ ic 100/130
dot icon22/01/2008
Nc inc already adjusted 13/12/07
dot icon22/01/2008
Resolutions
dot icon22/01/2008
Resolutions
dot icon22/01/2008
Resolutions
dot icon22/01/2008
Resolutions
dot icon22/01/2008
Resolutions
dot icon16/01/2008
Return made up to 14/11/07; full list of members
dot icon30/05/2007
Total exemption full accounts made up to 2006-08-31
dot icon08/01/2007
New director appointed
dot icon22/12/2006
Registered office changed on 22/12/06 from:\unit 4 forest row business park, station road, forest row, east sussex RH18 5DW
dot icon13/12/2006
Return made up to 14/11/06; full list of members
dot icon13/12/2006
Director's particulars changed
dot icon13/12/2006
Location of debenture register
dot icon13/12/2006
Location of register of members
dot icon13/12/2006
Registered office changed on 13/12/06 from:\unit 9 forest row business park, station road, forest row, east sussex RH18 5DW
dot icon20/06/2006
Total exemption full accounts made up to 2005-08-31
dot icon08/02/2006
Return made up to 14/11/05; full list of members
dot icon23/06/2005
Total exemption full accounts made up to 2004-08-31
dot icon19/11/2004
Return made up to 14/10/04; full list of members
dot icon28/06/2004
Total exemption full accounts made up to 2003-08-31
dot icon27/05/2004
Director resigned
dot icon27/05/2004
Director resigned
dot icon27/05/2004
Director resigned
dot icon17/05/2004
New director appointed
dot icon13/11/2003
Return made up to 14/11/03; full list of members
dot icon27/06/2003
Total exemption full accounts made up to 2002-08-31
dot icon06/03/2003
Return made up to 14/11/02; full list of members
dot icon06/07/2002
Total exemption full accounts made up to 2001-08-31
dot icon09/01/2002
Return made up to 14/11/01; full list of members
dot icon11/01/2001
Ad 14/11/00--------- £ si 99@1=99 £ ic 1/100
dot icon03/01/2001
Accounting reference date shortened from 30/11/01 to 31/08/01
dot icon20/11/2000
Secretary resigned
dot icon14/11/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

69
2022
change arrow icon-13.75 % *

* during past year

Cash in Bank

£691,308.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
64
2.57M
-
0.00
801.49K
-
2022
69
3.08M
-
0.00
691.31K
-
2022
69
3.08M
-
0.00
691.31K
-

Employees

2022

Employees

69 Ascended8 % *

Net Assets(GBP)

3.08M £Ascended19.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

691.31K £Descended-13.75 % *

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
Dean, Gary Clark
Director
14/11/2000 - Present
5
Stockwood, Matthew Peter
Director
21/04/2004 - Present
3
Mr Mark John Wilson
Director
01/08/2010 - Present
5
Kay, James Andrew
Director
16/12/2005 - 25/08/2025
2

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 ENGINEERING GROUP LTD

AIR ENGINEERING GROUP LTD is an(a) Active company incorporated on 14/11/2000 with the registered office located at Unit 11 Forest Row Business Park, Station Road, Forest Row, East Sussex RH18 5DW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 69 according to last financial statements.

Frequently Asked Questions

What is the current status of AIR ENGINEERING GROUP LTD?

toggle

AIR ENGINEERING GROUP LTD is currently Active. It was registered on 14/11/2000 .

Where is AIR ENGINEERING GROUP LTD located?

toggle

AIR ENGINEERING GROUP LTD is registered at Unit 11 Forest Row Business Park, Station Road, Forest Row, East Sussex RH18 5DW.

What does AIR ENGINEERING GROUP LTD do?

toggle

AIR ENGINEERING GROUP LTD operates in the Manufacture of fluid power equipment (28.12 - SIC 2007) sector.

How many employees does AIR ENGINEERING GROUP LTD have?

toggle

AIR ENGINEERING GROUP LTD had 69 employees in 2022.

What is the latest filing for AIR ENGINEERING GROUP LTD?

toggle

The latest filing was on 25/03/2026: Notification of Mark John Wilson as a person with significant control on 2025-11-14.