AIR ENGINEERING SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

AIR ENGINEERING SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02633838

Incorporation date

31/07/1991

Size

Dormant

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 31/07/1991)
dot icon19/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon24/05/2025
Accounts for a dormant company made up to 2024-08-31
dot icon14/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon29/05/2024
Accounts for a dormant company made up to 2023-08-31
dot icon14/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon22/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon26/09/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon30/03/2022
Accounts for a dormant company made up to 2021-08-31
dot icon27/09/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon25/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon05/10/2020
Confirmation statement made on 2020-07-31 with updates
dot icon27/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon11/10/2019
Cancellation of shares. Statement of capital on 2019-08-14
dot icon26/09/2019
Purchase of own shares.
dot icon14/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon22/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon20/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon29/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon18/08/2017
Confirmation statement made on 2017-07-31 with updates
dot icon25/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon14/03/2017
Director's details changed for Mr Matthew Peter Stockwood on 2017-03-08
dot icon12/09/2016
Confirmation statement made on 2016-07-31 with updates
dot icon17/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon19/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon12/06/2015
Statement of capital following an allotment of shares on 2015-05-18
dot icon19/05/2015
Resolutions
dot icon07/05/2015
Termination of appointment of David Nichols as a director on 2015-04-28
dot icon07/05/2015
Registered office address changed from Unit 10 Forest Row Business Park Station Road Forest Row East Sussex RH18 5DW to Unit 11 Forest Row Business Park Station Road Forest Row East Sussex RH18 5DW on 2015-05-07
dot icon07/05/2015
Appointment of Denise Dean as a secretary on 2015-04-28
dot icon07/05/2015
Appointment of Matthew Peter Stockwood as a director on 2015-04-28
dot icon07/05/2015
Termination of appointment of Patrica Elizabeth Swan as a secretary on 2015-04-28
dot icon07/05/2015
Termination of appointment of Alan Swan as a director on 2015-04-28
dot icon07/05/2015
Appointment of James Andrew Kay as a director on 2015-04-28
dot icon07/05/2015
Appointment of Mr Gary Clark Dean as a director on 2015-04-28
dot icon07/05/2015
Appointment of Mr Mark John Wilson as a director on 2015-04-28
dot icon23/04/2015
Particulars of variation of rights attached to shares
dot icon23/04/2015
Resolutions
dot icon22/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon14/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon14/08/2014
Director's details changed for Mr Alan Swan on 2013-08-05
dot icon14/08/2014
Director's details changed for Mr David Nichols on 2013-08-05
dot icon27/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon19/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon11/09/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon11/09/2012
Director's details changed for Mr David Nichols on 2012-06-30
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon09/12/2011
Termination of appointment of Robert Baily as a director
dot icon31/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon30/08/2011
Registered office address changed from Unit 4 Forest Row Business Park Station Road Forest Row Eastsussex RH18 5DW on 2011-08-30
dot icon08/08/2011
Termination of appointment of a director
dot icon25/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon18/03/2011
Statement of capital following an allotment of shares on 2011-03-01
dot icon28/01/2011
Director's details changed for Robert Andrew Baily on 2010-08-01
dot icon24/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon27/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon07/10/2009
Annual return made up to 2009-07-31 with full list of shareholders
dot icon09/09/2009
Director's change of particulars / david nicholls / 01/01/2009
dot icon19/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon25/02/2009
Return made up to 31/07/08; full list of members
dot icon25/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon07/02/2008
Ad 16/01/08--------- £ si 10@1=10 £ ic 150/160
dot icon07/02/2008
Ad 16/01/08--------- £ si 30@1=30 £ ic 120/150
dot icon22/01/2008
Nc inc already adjusted 20/12/07
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 icon13/09/2007
Return made up to 31/07/07; full list of members
dot icon25/06/2007
Total exemption full accounts made up to 2006-08-31
dot icon22/12/2006
Registered office changed on 22/12/06 from: unit 9, forest row business park station road forest row east sussex RH18 5DW
dot icon19/10/2006
Return made up to 31/07/06; full list of members
dot icon26/06/2006
Total exemption full accounts made up to 2005-08-31
dot icon05/06/2006
Ad 30/04/06--------- £ si 20@1=20 £ ic 100/120
dot icon05/06/2006
Director resigned
dot icon07/09/2005
Return made up to 31/07/05; full list of members
dot icon23/06/2005
Total exemption full accounts made up to 2004-08-31
dot icon20/07/2004
Return made up to 31/07/04; full list of members
dot icon29/06/2004
Total exemption full accounts made up to 2003-08-31
dot icon26/11/2003
Return made up to 31/07/03; full list of members
dot icon27/06/2003
Total exemption full accounts made up to 2002-08-31
dot icon04/09/2002
Return made up to 31/07/02; full list of members
dot icon06/07/2002
Total exemption full accounts made up to 2001-08-31
dot icon19/09/2001
Return made up to 31/07/01; full list of members
dot icon05/06/2001
Full accounts made up to 2000-08-31
dot icon14/09/2000
Full accounts made up to 1999-08-31
dot icon14/09/2000
Return made up to 31/07/00; full list of members
dot icon28/04/2000
Return made up to 31/07/99; no change of members
dot icon17/06/1999
Full accounts made up to 1998-08-31
dot icon24/08/1998
Return made up to 31/07/98; no change of members
dot icon31/05/1998
Full accounts made up to 1997-08-31
dot icon01/10/1997
Return made up to 31/07/97; full list of members
dot icon04/05/1997
Full accounts made up to 1996-08-31
dot icon19/08/1996
Return made up to 31/07/96; no change of members
dot icon17/05/1996
Full accounts made up to 1995-08-31
dot icon15/09/1995
Return made up to 31/07/95; full list of members
dot icon09/05/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/08/1994
Return made up to 31/07/94; no change of members
dot icon25/03/1994
Accounts for a small company made up to 1993-08-31
dot icon27/08/1993
Return made up to 31/07/93; no change of members
dot icon24/05/1993
Full accounts made up to 1992-08-31
dot icon31/10/1992
New director appointed
dot icon31/10/1992
Return made up to 31/07/92; full list of members
dot icon24/09/1991
Ad 06/08/91--------- £ si 98@1=98 £ ic 2/100
dot icon24/09/1991
Registered office changed on 24/09/91 from: 47 hazelgrove road haywards heath west sussex RH16 3PH
dot icon24/09/1991
Accounting reference date notified as 31/08
dot icon06/08/1991
Secretary resigned
dot icon31/07/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
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
4
181.00
-
0.00
-
-
2022
4
181.00
-
0.00
-
-
2022
4
181.00
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

181.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
28/04/2015 - Present
6
Stockwood, Matthew Peter
Director
28/04/2015 - Present
4
Mr Mark John Wilson
Director
28/04/2015 - Present
6
Kay, James Andrew
Director
28/04/2015 - Present
2

Persons with Significant Control

0

No PSC data available.

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 SYSTEMS LIMITED

AIR ENGINEERING SYSTEMS LIMITED is an(a) Active company incorporated on 31/07/1991 with the registered office located at Unit 11 Forest Row Business Park, Station Road, Forest Row, East Sussex RH18 5DW. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AIR ENGINEERING SYSTEMS LIMITED?

toggle

AIR ENGINEERING SYSTEMS LIMITED is currently Active. It was registered on 31/07/1991 .

Where is AIR ENGINEERING SYSTEMS LIMITED located?

toggle

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

What does AIR ENGINEERING SYSTEMS LIMITED do?

toggle

AIR ENGINEERING SYSTEMS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does AIR ENGINEERING SYSTEMS LIMITED have?

toggle

AIR ENGINEERING SYSTEMS LIMITED had 4 employees in 2022.

What is the latest filing for AIR ENGINEERING SYSTEMS LIMITED?

toggle

The latest filing was on 19/08/2025: Confirmation statement made on 2025-07-31 with no updates.