AIR PILLOWS LIMITED

Register to unlock more data on OkredoRegister

AIR PILLOWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06843035

Incorporation date

11/03/2009

Size

Micro Entity

Contacts

Registered address

Registered address

1 Weaver Close, Long Crendon, Aylesbury, Bucks HP18 9FACopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2009)
dot icon16/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon03/03/2025
Micro company accounts made up to 2025-02-28
dot icon10/11/2024
Micro company accounts made up to 2024-02-28
dot icon11/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon23/11/2023
Micro company accounts made up to 2023-02-28
dot icon13/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon28/11/2022
Micro company accounts made up to 2022-02-28
dot icon11/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon11/11/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon12/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon26/05/2020
Micro company accounts made up to 2020-02-28
dot icon24/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon30/11/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon21/11/2019
Director's details changed for Mr David Laurence Cooper on 2019-11-20
dot icon21/11/2019
Director's details changed for Mrs Catherine Cooper on 2019-11-20
dot icon21/11/2019
Registered office address changed from Brooks Precision Ltd Unit 6 Aylesbury Business Centre Chamberlain Road Aylesbury Buckinghamshire HP19 8DY United Kingdom to 1 Weaver Close Long Crendon Aylesbury Bucks HP18 9FA on 2019-11-21
dot icon21/11/2019
Change of details for Mr David Laurence Cooper as a person with significant control on 2019-11-20
dot icon21/11/2019
Change of details for Mrs Catherine Cooper as a person with significant control on 2019-11-20
dot icon23/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon21/12/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon21/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon29/01/2018
Registered office address changed from C/O Plasmac Ltd Units 11 & 12 Aylesbury Business Centre Chamberlain Road Aylesbury Buckinghamshire HP19 8DY England to Brooks Precision Ltd Unit 6 Aylesbury Business Centre Chamberlain Road Aylesbury Buckinghamshire HP19 8DY on 2018-01-29
dot icon30/11/2017
Micro company accounts made up to 2017-02-28
dot icon20/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon04/09/2016
Micro company accounts made up to 2016-02-28
dot icon17/05/2016
Registered office address changed from Unit 3, Aylesbury Business Centre Chamberlain Road Aylesbury Bucks HP19 8DY to C/O Plasmac Ltd Units 11 & 12 Aylesbury Business Centre Chamberlain Road Aylesbury Buckinghamshire HP19 8DY on 2016-05-17
dot icon09/04/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon24/04/2015
Total exemption small company accounts made up to 2015-02-28
dot icon20/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon16/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon16/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon14/03/2013
Total exemption full accounts made up to 2013-02-28
dot icon11/03/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon10/04/2012
Total exemption full accounts made up to 2012-02-28
dot icon23/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon19/04/2011
Total exemption full accounts made up to 2011-02-28
dot icon24/03/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon24/03/2011
Secretary's details changed for Mrs Catherine Cooper on 2010-03-12
dot icon20/05/2010
Total exemption full accounts made up to 2010-02-28
dot icon26/03/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon22/03/2010
Register inspection address has been changed
dot icon20/03/2010
Director's details changed for Mr David Laurence Cooper on 2009-11-01
dot icon20/03/2010
Director's details changed for Mrs Catherine Cooper on 2009-11-01
dot icon20/03/2009
Director appointed catherine cooper
dot icon20/03/2009
Accounting reference date shortened from 31/03/2010 to 28/02/2010
dot icon18/03/2009
Resolutions
dot icon11/03/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
550.37K
-
0.00
149.61K
-
2022
1
561.68K
-
0.00
-
-
2023
2
551.05K
-
0.00
-
-
2023
2
551.05K
-
0.00
-
-

Employees

2023

Employees

2 Ascended100 % *

Net Assets(GBP)

551.05K £Descended-1.89 % *

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
Cooper, Catherine
Director
13/03/2009 - Present
7
Cooper, David Laurence
Director
11/03/2009 - Present
6
Cooper, Catherine
Secretary
11/03/2009 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AIR PILLOWS LIMITED

AIR PILLOWS LIMITED is an(a) Active company incorporated on 11/03/2009 with the registered office located at 1 Weaver Close, Long Crendon, Aylesbury, Bucks HP18 9FA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AIR PILLOWS LIMITED?

toggle

AIR PILLOWS LIMITED is currently Active. It was registered on 11/03/2009 .

Where is AIR PILLOWS LIMITED located?

toggle

AIR PILLOWS LIMITED is registered at 1 Weaver Close, Long Crendon, Aylesbury, Bucks HP18 9FA.

What does AIR PILLOWS LIMITED do?

toggle

AIR PILLOWS LIMITED operates in the Manufacture of other general-purpose machinery n.e.c. (28.29 - SIC 2007) sector.

How many employees does AIR PILLOWS LIMITED have?

toggle

AIR PILLOWS LIMITED had 2 employees in 2023.

What is the latest filing for AIR PILLOWS LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-11 with no updates.