AIR PLANTS DUST EXTRACTION LIMITED

Register to unlock more data on OkredoRegister

AIR PLANTS DUST EXTRACTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03292598

Incorporation date

10/12/1996

Size

Full

Contacts

Registered address

Registered address

295 Aylestone Road, Leicester LE2 7QJCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1996)
dot icon29/01/2026
Confirmation statement made on 2025-11-18 with no updates
dot icon03/01/2026
-
dot icon24/11/2025
Director's details changed for Mrs Samantha Gartside on 2025-11-18
dot icon11/09/2025
Appointment of Mrs Samantha Gartside as a director on 2025-09-11
dot icon18/06/2025
Full accounts made up to 2024-09-30
dot icon19/12/2024
Confirmation statement made on 2024-11-18 with updates
dot icon18/10/2024
Appointment of Mr Oliver Brooks as a director on 2024-10-01
dot icon18/10/2024
Appointment of Mr Christopher Trem as a director on 2024-10-01
dot icon30/07/2024
Termination of appointment of Adrian Philip Hunter as a director on 2024-06-30
dot icon20/05/2024
Full accounts made up to 2023-09-30
dot icon20/11/2023
Confirmation statement made on 2023-11-18 with updates
dot icon21/06/2023
Full accounts made up to 2022-09-30
dot icon18/11/2022
Confirmation statement made on 2022-11-18 with updates
dot icon04/04/2022
Full accounts made up to 2021-09-30
dot icon20/12/2021
Confirmation statement made on 2021-12-19 with updates
dot icon22/07/2021
Appointment of Mr Michael Quince as a director on 2021-07-15
dot icon30/03/2021
Full accounts made up to 2020-09-30
dot icon21/12/2020
Confirmation statement made on 2020-12-19 with updates
dot icon21/12/2020
Director's details changed for Mr Adrian Philip Hunter on 2020-08-01
dot icon03/04/2020
Full accounts made up to 2019-09-30
dot icon19/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon11/12/2019
Confirmation statement made on 2019-12-11 with updates
dot icon27/06/2019
Full accounts made up to 2018-09-30
dot icon14/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon11/12/2018
Confirmation statement made on 2018-12-10 with updates
dot icon04/12/2018
Termination of appointment of John Gregory Smith as a director on 2018-11-09
dot icon04/12/2018
Registered office address changed from 295 Aylestone Road Leicester LE2 7PB to 295 Aylestone Road Leicester LE27QJ on 2018-12-04
dot icon05/07/2018
Full accounts made up to 2017-09-30
dot icon24/05/2018
Director's details changed for Mrs Margaret Jane Beasley on 2018-05-24
dot icon23/05/2018
Director's details changed for Mr Martin Forbes Heatlie on 2018-05-23
dot icon23/05/2018
Director's details changed for Mr John Gregory Smith on 2018-05-23
dot icon23/05/2018
Director's details changed for Mr Christopher John Smith on 2018-05-23
dot icon23/05/2018
Director's details changed for Mr Michael William Johnson on 2018-05-23
dot icon23/05/2018
Director's details changed for Mr Adrian Philip Hunter on 2018-05-23
dot icon23/05/2018
Director's details changed for Mr Grahame Charles Cole on 2018-05-23
dot icon23/05/2018
Director's details changed for Mrs Margaret Jane Beasley on 2018-05-23
dot icon21/05/2018
Director's details changed for Mr John Gregory Smith on 2018-05-21
dot icon21/05/2018
Director's details changed for Mr Christopher John Smith on 2018-05-21
dot icon21/05/2018
Director's details changed for Mr Michael William Johnson on 2018-05-21
dot icon21/05/2018
Director's details changed for Mr Adrian Philip Hunter on 2018-05-21
dot icon21/05/2018
Director's details changed for Mr Grahame Charles Cole on 2018-05-21
dot icon21/05/2018
Director's details changed for Mrs Margaret Jane Beasley on 2018-05-21
dot icon21/05/2018
Director's details changed for Mr Martin Forbes Heatlie on 2018-05-21
dot icon19/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon03/10/2017
Appointment of Mr Martin Forbes Heatlie as a director on 2017-10-02
dot icon02/10/2017
Appointment of Mr Adrian Philip Hunter as a director on 2017-10-02
dot icon02/10/2017
Appointment of Mr Michael William Johnson as a director on 2017-10-02
dot icon02/10/2017
Appointment of Mr Grahame Charles Cole as a director on 2017-10-02
dot icon02/10/2017
Termination of appointment of James Thomas Wilkinson as a director on 2017-10-02
dot icon02/10/2017
Termination of appointment of James Thomas Wilkinson as a secretary on 2017-10-02
dot icon07/07/2017
Full accounts made up to 2016-09-30
dot icon19/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon19/12/2016
Termination of appointment of Peter Cecil Fletcher as a director on 2016-12-10
dot icon29/06/2016
Full accounts made up to 2015-09-30
dot icon04/01/2016
Annual return made up to 2015-12-10 with full list of shareholders
dot icon01/07/2015
Full accounts made up to 2014-09-30
dot icon15/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon15/12/2014
Director's details changed for Mr James Thomas Wilkinson on 2014-11-30
dot icon03/07/2014
Full accounts made up to 2013-09-30
dot icon12/06/2014
Resolutions
dot icon17/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon17/12/2013
Director's details changed for John Gregory Smith on 2013-11-29
dot icon17/12/2013
Director's details changed for Mr Christopher John Smith on 2013-11-29
dot icon17/12/2013
Director's details changed for Peter Cecil Fletcher on 2013-11-29
dot icon17/12/2013
Secretary's details changed for Mr James Thomas Wilkinson on 2013-11-29
dot icon01/07/2013
Full accounts made up to 2012-09-30
dot icon13/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon29/06/2012
Full accounts made up to 2011-09-30
dot icon22/12/2011
Annual return made up to 2011-12-10 with full list of shareholders
dot icon27/06/2011
Full accounts made up to 2010-09-30
dot icon20/12/2010
Annual return made up to 2010-12-10 with full list of shareholders
dot icon05/11/2010
Appointment of Mrs Margaret Jane Beasley as a director
dot icon05/11/2010
Termination of appointment of David Bryson as a director
dot icon29/06/2010
Full accounts made up to 2009-09-30
dot icon16/12/2009
Annual return made up to 2009-12-10 with full list of shareholders
dot icon16/12/2009
Director's details changed for Mr Christopher John Smith on 2009-12-16
dot icon25/07/2009
Full accounts made up to 2008-09-30
dot icon18/12/2008
Return made up to 10/12/08; full list of members
dot icon11/07/2008
Full accounts made up to 2007-09-30
dot icon19/12/2007
Return made up to 10/12/07; full list of members
dot icon27/07/2007
Full accounts made up to 2006-09-30
dot icon05/01/2007
Return made up to 10/12/06; full list of members
dot icon31/07/2006
Full accounts made up to 2005-09-30
dot icon21/12/2005
Return made up to 10/12/05; full list of members
dot icon29/07/2005
Full accounts made up to 2004-09-30
dot icon11/01/2005
Return made up to 10/12/04; full list of members
dot icon04/08/2004
Full accounts made up to 2003-09-30
dot icon27/01/2004
New director appointed
dot icon12/01/2004
Return made up to 10/12/03; full list of members
dot icon30/07/2003
Full accounts made up to 2002-09-30
dot icon13/01/2003
Return made up to 10/12/02; full list of members
dot icon30/07/2002
Full accounts made up to 2001-09-30
dot icon25/01/2002
Return made up to 10/12/01; full list of members
dot icon26/07/2001
Full accounts made up to 2000-09-30
dot icon09/01/2001
Return made up to 10/12/00; full list of members
dot icon25/07/2000
Full accounts made up to 1999-09-30
dot icon11/01/2000
Return made up to 10/12/99; full list of members
dot icon20/07/1999
Full accounts made up to 1998-09-30
dot icon14/12/1998
Return made up to 10/12/98; no change of members
dot icon27/11/1998
Location of register of members
dot icon25/06/1998
Full accounts made up to 1997-09-30
dot icon12/12/1997
Return made up to 10/12/97; full list of members
dot icon16/07/1997
Accounting reference date shortened from 31/12/97 to 30/09/97
dot icon16/07/1997
Ad 01/07/97--------- £ si 999@1=999 £ ic 1/1000
dot icon20/01/1997
Particulars of mortgage/charge
dot icon19/01/1997
Secretary resigned
dot icon19/01/1997
Director resigned
dot icon19/01/1997
New director appointed
dot icon19/01/1997
New director appointed
dot icon19/01/1997
New director appointed
dot icon19/01/1997
New secretary appointed;new director appointed
dot icon03/01/1997
Registered office changed on 03/01/97 from: 10 norwich street london EC4A 1BD
dot icon10/12/1996
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

75
2021
change arrow icon0 % *

* during past year

Cash in Bank

£499,055.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
75
212.59K
-
0.00
499.06K
-
2021
75
212.59K
-
0.00
499.06K
-

Employees

2021

Employees

75 Ascended- *

Net Assets(GBP)

212.59K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

499.06K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gartside, Samantha
Director
11/09/2025 - Present
34
Smith, John Gregory
Director
17/12/1996 - 09/11/2018
5
Beasley, Margaret Jane
Director
01/10/2010 - Present
14
Wilkinson, James Thomas
Director
17/12/1996 - 02/10/2017
22
Smith, Christopher John
Director
17/12/1996 - Present
16

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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About AIR PLANTS DUST EXTRACTION LIMITED

AIR PLANTS DUST EXTRACTION LIMITED is an(a) Active company incorporated on 10/12/1996 with the registered office located at 295 Aylestone Road, Leicester LE2 7QJ. There are currently 9 active directors according to the latest confirmation statement. Number of employees 75 according to last financial statements.

Frequently Asked Questions

What is the current status of AIR PLANTS DUST EXTRACTION LIMITED?

toggle

AIR PLANTS DUST EXTRACTION LIMITED is currently Active. It was registered on 10/12/1996 .

Where is AIR PLANTS DUST EXTRACTION LIMITED located?

toggle

AIR PLANTS DUST EXTRACTION LIMITED is registered at 295 Aylestone Road, Leicester LE2 7QJ.

What does AIR PLANTS DUST EXTRACTION LIMITED do?

toggle

AIR PLANTS DUST EXTRACTION LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does AIR PLANTS DUST EXTRACTION LIMITED have?

toggle

AIR PLANTS DUST EXTRACTION LIMITED had 75 employees in 2021.

What is the latest filing for AIR PLANTS DUST EXTRACTION LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2025-11-18 with no updates.