AIR HOLDCO LIMITED

Register to unlock more data on OkredoRegister

AIR HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12416153

Incorporation date

21/01/2020

Size

Group

Contacts

Registered address

Registered address

Unit 4 Harelaw Industrial Estate, Harelaw, Near Stanley, Co Durham DH9 8UJCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2020)
dot icon19/02/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon07/01/2026
Satisfaction of charge 124161530001 in full
dot icon27/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon12/08/2025
Director's details changed for Mr Ralf Stefan Paul Dahmer on 2025-08-12
dot icon31/07/2025
Appointment of Mr Ralf Stefan Paul Dahmer as a director on 2025-07-18
dot icon29/07/2025
Appointment of Mr Christian Schmitz-Eckert as a director on 2025-06-17
dot icon29/07/2025
Termination of appointment of Amy Elizabeth Fisher as a director on 2025-07-18
dot icon29/07/2025
Termination of appointment of Christian Schmitz-Eckert as a director on 2025-07-18
dot icon17/06/2025
Termination of appointment of Christian Schmitz-Eckert as a director on 2025-06-17
dot icon24/02/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon15/08/2024
Termination of appointment of Dirk Thörner as a director on 2024-08-15
dot icon15/08/2024
Appointment of Mr Christian Schmitz-Eckert as a director on 2024-08-15
dot icon16/04/2024
Group of companies' accounts made up to 2023-12-31
dot icon27/02/2024
Withdrawal of a person with significant control statement on 2024-02-27
dot icon27/02/2024
Notification of Gebhardt Holdings Gmbh as a person with significant control on 2022-02-28
dot icon05/02/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon16/10/2023
Termination of appointment of Henrik Kruchen as a director on 2023-10-11
dot icon23/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon14/02/2023
Director's details changed for Miss Amy Elizabeth Fisher on 2022-11-29
dot icon31/01/2023
Termination of appointment of Jonathan Richard Wilson as a director on 2023-01-31
dot icon31/01/2023
Termination of appointment of Thomas Malcolm Moss as a director on 2023-01-31
dot icon29/01/2023
Confirmation statement made on 2023-01-20 with updates
dot icon29/11/2022
Appointment of Miss Amy Fisher as a director on 2022-11-29
dot icon11/10/2022
Termination of appointment of Terence Dingley as a director on 2022-09-30
dot icon08/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon12/04/2022
Change of share class name or designation
dot icon11/04/2022
Particulars of variation of rights attached to shares
dot icon11/03/2022
Resolutions
dot icon11/03/2022
Memorandum and Articles of Association
dot icon07/03/2022
Notification of a person with significant control statement
dot icon07/03/2022
Cessation of Chiltern Capital Nominees Limited as a person with significant control on 2022-02-25
dot icon07/03/2022
Termination of appointment of Philip Richard Weston as a director on 2022-02-25
dot icon07/03/2022
Appointment of Henrik Kruchen as a director on 2022-02-25
dot icon07/03/2022
Appointment of Dirk Thörner as a director on 2022-02-25
dot icon07/03/2022
Termination of appointment of Tony Clarkson as a director on 2022-02-25
dot icon07/03/2022
Resolutions
dot icon07/03/2022
Satisfaction of charge 124161530002 in full
dot icon28/02/2022
Statement of capital following an allotment of shares on 2022-02-25
dot icon24/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon14/10/2021
Director's details changed for Mr Thomas Malcolm Moss on 2021-10-14
dot icon19/08/2021
Termination of appointment of Andrew Richard Upton as a director on 2021-08-16
dot icon07/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon11/06/2021
Appointment of Mr Philip Richard Weston as a director on 2021-06-10
dot icon10/06/2021
Appointment of Mr Jonathan Richard Wilson as a director on 2021-06-10
dot icon10/06/2021
Appointment of Mr Andrew Richard Upton as a director on 2021-06-10
dot icon10/06/2021
Termination of appointment of Edward Ransome as a director on 2021-06-10
dot icon10/06/2021
Termination of appointment of David Thomas Butler as a director on 2021-06-10
dot icon25/02/2021
Confirmation statement made on 2021-01-20 with updates
dot icon08/10/2020
Statement of capital following an allotment of shares on 2020-09-10
dot icon08/10/2020
Statement of capital following an allotment of shares on 2020-09-10
dot icon29/07/2020
Appointment of Mr Edward Ransome as a director on 2020-07-28
dot icon28/07/2020
Termination of appointment of Alexander Charles Winter Sheffield as a director on 2020-07-28
dot icon30/04/2020
Memorandum and Articles of Association
dot icon29/04/2020
Resolutions
dot icon20/04/2020
Statement of capital following an allotment of shares on 2020-03-12
dot icon20/04/2020
Change of share class name or designation
dot icon16/04/2020
Particulars of variation of rights attached to shares
dot icon17/03/2020
Registered office address changed from 11 Staple Inn London WC1V 7QH United Kingdom to Unit 4 Harelaw Industrial Estate Harelaw Near Stanley Co Durham DH9 8UJ on 2020-03-17
dot icon16/03/2020
Current accounting period shortened from 2021-01-31 to 2020-12-31
dot icon16/03/2020
Appointment of Mr Terence Dingley as a director on 2020-03-12
dot icon16/03/2020
Appointment of Mr Thomas Malcolm Moss as a director on 2020-03-12
dot icon16/03/2020
Appointment of Mr Tony Clarkson as a director on 2020-03-12
dot icon13/03/2020
Registration of charge 124161530002, created on 2020-03-12
dot icon13/03/2020
Registration of charge 124161530001, created on 2020-03-12
dot icon21/01/2020
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
31/12/2024
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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
0
19.33K
-
0.00
-
-
2022
0
13.17K
-
0.00
-
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weston, Philip Richard
Director
10/06/2021 - 25/02/2022
53
Moss, Thomas Malcolm
Director
12/03/2020 - 31/01/2023
7
Upton, Andrew Richard
Director
10/06/2021 - 16/08/2021
7
Sheffield, Alexander Charles Winter
Director
21/01/2020 - 28/07/2020
63
Dingley, Terence
Director
12/03/2020 - 30/09/2022
3

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 HOLDCO LIMITED

AIR HOLDCO LIMITED is an(a) Active company incorporated on 21/01/2020 with the registered office located at Unit 4 Harelaw Industrial Estate, Harelaw, Near Stanley, Co Durham DH9 8UJ. 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 HOLDCO LIMITED?

toggle

AIR HOLDCO LIMITED is currently Active. It was registered on 21/01/2020 .

Where is AIR HOLDCO LIMITED located?

toggle

AIR HOLDCO LIMITED is registered at Unit 4 Harelaw Industrial Estate, Harelaw, Near Stanley, Co Durham DH9 8UJ.

What does AIR HOLDCO LIMITED do?

toggle

AIR HOLDCO LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AIR HOLDCO LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-01-20 with no updates.