AIR LIAISON (U.K.) LIMITED

Register to unlock more data on OkredoRegister

AIR LIAISON (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02788951

Incorporation date

11/02/1993

Size

Dormant

Contacts

Registered address

Registered address

Donington Court Pegasus Business Park, Beverley Road, East Midlands Airport, Derby DE74 2UZCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1993)
dot icon04/03/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon08/07/2025
Compulsory strike-off action has been discontinued
dot icon07/07/2025
Accounts for a dormant company made up to 2024-04-30
dot icon01/07/2025
First Gazette notice for compulsory strike-off
dot icon24/02/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon25/10/2024
Secretary's details changed for Mr Colin White on 2024-10-25
dot icon15/02/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon27/09/2023
Accounts for a dormant company made up to 2023-04-30
dot icon05/04/2023
Compulsory strike-off action has been discontinued
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon04/04/2023
Accounts for a dormant company made up to 2022-04-30
dot icon29/03/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon30/05/2022
Accounts for a dormant company made up to 2021-04-30
dot icon23/02/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon06/07/2021
Compulsory strike-off action has been discontinued
dot icon05/07/2021
Accounts for a dormant company made up to 2020-04-30
dot icon05/07/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon04/05/2021
First Gazette notice for compulsory strike-off
dot icon13/05/2020
Compulsory strike-off action has been discontinued
dot icon12/05/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon31/03/2020
First Gazette notice for compulsory strike-off
dot icon04/10/2019
Accounts for a dormant company made up to 2019-04-30
dot icon13/06/2019
Registered office address changed from Unit 3 Cygnus Court Beverley Road Castle Donington Derby Derbyshire DE74 2TG to Donington Court Pegasus Business Park Beverley Road East Midlands Airport Derby DE74 2UZ on 2019-06-13
dot icon12/06/2019
Accounts for a dormant company made up to 2018-04-30
dot icon20/04/2019
Compulsory strike-off action has been discontinued
dot icon17/04/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon02/04/2019
First Gazette notice for compulsory strike-off
dot icon26/03/2018
Accounts for a dormant company made up to 2017-04-30
dot icon21/02/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon27/03/2017
Accounts for a dormant company made up to 2016-04-30
dot icon27/03/2017
Confirmation statement made on 2017-01-10 with updates
dot icon27/04/2016
Compulsory strike-off action has been discontinued
dot icon26/04/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon13/04/2016
Director's details changed for Mr Neville Karai on 2016-02-10
dot icon12/04/2016
First Gazette notice for compulsory strike-off
dot icon07/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon05/01/2016
Director's details changed for Mr Colin Richard White on 2016-01-01
dot icon05/01/2016
Director's details changed for Mr Neville Karai on 2016-01-01
dot icon27/02/2015
Accounts for a dormant company made up to 2014-04-30
dot icon06/02/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon06/02/2015
Director's details changed for Mr Richard Thackeray on 2014-07-14
dot icon20/02/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon22/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon15/03/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon13/03/2013
Accounts for a dormant company made up to 2012-04-30
dot icon25/04/2012
Director's details changed for Mr Neville Karai on 2012-04-01
dot icon04/04/2012
Director's details changed for Mr Richard Thackeray on 2011-05-20
dot icon29/03/2012
Accounts for a dormant company made up to 2011-04-30
dot icon28/02/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon09/02/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon08/02/2011
Appointment of Mr Neville Karai as a director
dot icon07/02/2011
Appointment of Mr Colin White as a secretary
dot icon07/02/2011
Appointment of Mr Richard Thackeray as a director
dot icon07/02/2011
Appointment of Mr Colin Richard White as a director
dot icon07/02/2011
Termination of appointment of Martin Short as a director
dot icon07/02/2011
Termination of appointment of Lorraine Short as a secretary
dot icon03/02/2011
Registered office address changed from Bank House 266/8 Chapel Street Salford Mancester. M3 5JZ on 2011-02-03
dot icon04/06/2010
Accounts for a dormant company made up to 2010-04-30
dot icon24/02/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon03/08/2009
Accounts for a dormant company made up to 2009-04-30
dot icon06/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon06/02/2009
Return made up to 10/01/09; full list of members
dot icon22/01/2008
Accounts for a dormant company made up to 2007-04-30
dot icon14/01/2008
Return made up to 10/01/08; full list of members
dot icon25/01/2007
Return made up to 10/01/07; full list of members
dot icon28/12/2006
Accounts for a dormant company made up to 2006-04-30
dot icon20/01/2006
Return made up to 10/01/06; full list of members
dot icon08/06/2005
Accounts for a dormant company made up to 2005-04-30
dot icon18/01/2005
Return made up to 06/01/05; full list of members
dot icon24/05/2004
Accounts for a dormant company made up to 2004-04-30
dot icon27/01/2004
Return made up to 20/01/04; full list of members
dot icon26/11/2003
Accounts for a dormant company made up to 2003-04-30
dot icon04/02/2003
Return made up to 26/01/03; full list of members
dot icon02/11/2002
Accounts for a dormant company made up to 2002-04-30
dot icon28/01/2002
Return made up to 26/01/02; full list of members
dot icon19/06/2001
Accounts for a dormant company made up to 2001-04-30
dot icon29/01/2001
Return made up to 26/01/01; full list of members
dot icon27/06/2000
Accounts for a dormant company made up to 2000-04-30
dot icon16/02/2000
Return made up to 29/01/00; full list of members
dot icon02/06/1999
Accounts for a dormant company made up to 1999-04-30
dot icon10/02/1999
Return made up to 29/01/99; no change of members
dot icon19/05/1998
Full accounts made up to 1998-04-30
dot icon02/02/1998
Return made up to 29/01/98; no change of members
dot icon19/06/1997
Full accounts made up to 1997-04-30
dot icon12/02/1997
Return made up to 31/01/97; full list of members
dot icon05/06/1996
Full accounts made up to 1996-04-30
dot icon11/02/1996
Return made up to 31/01/96; no change of members
dot icon17/01/1996
Full accounts made up to 1995-04-30
dot icon21/02/1995
Return made up to 10/02/95; no change of members
dot icon25/11/1994
Full accounts made up to 1994-04-30
dot icon01/03/1994
Return made up to 11/02/94; full list of members
dot icon07/10/1993
Accounting reference date notified as 30/04
dot icon28/02/1993
Secretary resigned;new secretary appointed
dot icon28/02/1993
Director resigned;new director appointed
dot icon28/02/1993
Registered office changed on 28/02/93 from: 16 st. John st london EC1M 4AY
dot icon11/02/1993
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Karai, Neville
Director
31/01/2011 - Present
17
Tester, William Andrew Joseph
Nominee Director
10/02/1993 - 10/02/1993
5139
Thomas, Howard
Nominee Secretary
10/02/1993 - 10/02/1993
3157
White, Colin Richard
Director
31/01/2011 - Present
26
Thackeray, Richard
Director
31/01/2011 - Present
7

Persons with Significant Control

1
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 LIAISON (U.K.) LIMITED

AIR LIAISON (U.K.) LIMITED is an(a) Active company incorporated on 11/02/1993 with the registered office located at Donington Court Pegasus Business Park, Beverley Road, East Midlands Airport, Derby DE74 2UZ. There are currently 4 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 LIAISON (U.K.) LIMITED?

toggle

AIR LIAISON (U.K.) LIMITED is currently Active. It was registered on 11/02/1993 .

Where is AIR LIAISON (U.K.) LIMITED located?

toggle

AIR LIAISON (U.K.) LIMITED is registered at Donington Court Pegasus Business Park, Beverley Road, East Midlands Airport, Derby DE74 2UZ.

What does AIR LIAISON (U.K.) LIMITED do?

toggle

AIR LIAISON (U.K.) LIMITED operates in the Freight air transport (51.21 - SIC 2007) sector.

What is the latest filing for AIR LIAISON (U.K.) LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-01-10 with no updates.