AIR QUALITY RESEARCH LTD

Register to unlock more data on OkredoRegister

AIR QUALITY RESEARCH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06743036

Incorporation date

06/11/2008

Size

Micro Entity

Contacts

Registered address

Registered address

6 St Johns Court, Vicars Lane, Chester, Cheshire CH1 1QECopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2008)
dot icon25/02/2026
Micro company accounts made up to 2025-05-31
dot icon07/10/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon09/06/2025
Previous accounting period extended from 2024-11-30 to 2025-05-31
dot icon27/03/2025
Termination of appointment of Michael Graham Huntriss as a director on 2025-03-24
dot icon07/11/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon19/04/2024
Micro company accounts made up to 2023-11-30
dot icon05/10/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon24/04/2023
Micro company accounts made up to 2022-11-30
dot icon08/12/2022
Termination of appointment of Ian Neville Meadows as a director on 2022-11-01
dot icon27/09/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon22/04/2022
Micro company accounts made up to 2021-11-30
dot icon28/02/2022
Statement of capital following an allotment of shares on 2021-02-21
dot icon03/02/2022
Sub-division of shares on 2022-01-20
dot icon21/10/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon27/04/2021
Micro company accounts made up to 2020-11-30
dot icon04/11/2020
Confirmation statement made on 2020-09-25 with updates
dot icon04/11/2020
Statement of capital following an allotment of shares on 2019-07-31
dot icon04/11/2020
Statement of capital following an allotment of shares on 2018-11-30
dot icon25/03/2020
Micro company accounts made up to 2019-11-30
dot icon16/10/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon30/09/2019
Director's details changed for Dr Rayne Wendy Longhurst on 2019-09-30
dot icon30/09/2019
Director's details changed for Mr Peter Martin Kukla on 2019-09-30
dot icon30/09/2019
Change of details for Mr Peter Martin Kukla as a person with significant control on 2019-09-30
dot icon02/04/2019
Micro company accounts made up to 2018-11-30
dot icon11/10/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon11/10/2018
Appointment of Mr Ian Neville Meadows as a director on 2018-07-01
dot icon04/05/2018
Micro company accounts made up to 2017-11-30
dot icon17/11/2017
Confirmation statement made on 2017-09-25 with updates
dot icon12/07/2017
Statement of capital following an allotment of shares on 2017-05-26
dot icon20/04/2017
Micro company accounts made up to 2016-11-30
dot icon07/12/2016
Confirmation statement made on 2016-11-06 with updates
dot icon07/12/2016
Director's details changed for Peter Martin Kukla on 2016-12-07
dot icon07/12/2016
Director's details changed for Dr Rayne Wendy Longhurst on 2016-12-07
dot icon23/06/2016
Micro company accounts made up to 2015-11-30
dot icon18/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon18/11/2015
Director's details changed for Peter Martin Kukla on 2015-06-01
dot icon04/11/2015
Termination of appointment of David Owen Pickering as a director on 2015-11-04
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon19/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon16/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon22/05/2014
Statement of capital following an allotment of shares on 2014-04-28
dot icon07/05/2014
Appointment of Mr David Owen Pickering as a director
dot icon07/05/2014
Appointment of Dr Rayne Wendy Longhurst as a director
dot icon07/05/2014
Appointment of Mr Michael Graham Huntriss as a director
dot icon07/05/2014
Resolutions
dot icon07/05/2014
Resolutions
dot icon16/04/2014
Registered office address changed from 1St Floor 41 Cheshire Street Market Drayton Shropshire TF9 1PH on 2014-04-16
dot icon07/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-11-30
dot icon18/03/2013
Total exemption small company accounts made up to 2011-11-30
dot icon01/12/2012
Compulsory strike-off action has been discontinued
dot icon28/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon27/11/2012
First Gazette notice for compulsory strike-off
dot icon10/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon08/11/2011
Registered office address changed from Willow Force Villa Tattenhall Lane Tattenhall Chester CH3 9NH on 2011-11-08
dot icon11/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon15/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon16/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon30/11/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon30/11/2009
Director's details changed for Peter Martin Kukla on 2009-10-01
dot icon14/09/2009
Appointment terminated director kevin long
dot icon14/09/2009
Appointment terminated director david james
dot icon20/08/2009
Director appointed david patrick james
dot icon20/08/2009
Director appointed kevin long
dot icon21/12/2008
Director appointed peter kukla
dot icon25/11/2008
Registered office changed on 25/11/2008 from 17-19 regent house beam heath way nantwich cheshire CW5 6PQ
dot icon25/11/2008
Ad 15/11/08\gbp si 99@1=99\gbp ic 1/100\
dot icon07/11/2008
Appointment terminated director yomtov jacobs
dot icon06/11/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
14.55K
-
0.00
-
-
2022
4
69.00K
-
0.00
-
-
2023
3
86.41K
-
0.00
-
-
2023
3
86.41K
-
0.00
-
-

Employees

2023

Employees

3 Descended-25 % *

Net Assets(GBP)

86.41K £Ascended25.23 % *

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
Huntriss, Michael Graham
Director
28/04/2014 - 24/03/2025
11
Long, Kevin
Director
06/08/2009 - 01/09/2009
4
Jacobs, Yomtov Eliezer
Director
06/11/2008 - 07/11/2008
19640
Pickering, David Owen
Director
28/04/2014 - 04/11/2015
26
Kukla, Peter Martin
Director
15/11/2008 - Present
5

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AIR QUALITY RESEARCH LTD

AIR QUALITY RESEARCH LTD is an(a) Active company incorporated on 06/11/2008 with the registered office located at 6 St Johns Court, Vicars Lane, Chester, Cheshire CH1 1QE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AIR QUALITY RESEARCH LTD?

toggle

AIR QUALITY RESEARCH LTD is currently Active. It was registered on 06/11/2008 .

Where is AIR QUALITY RESEARCH LTD located?

toggle

AIR QUALITY RESEARCH LTD is registered at 6 St Johns Court, Vicars Lane, Chester, Cheshire CH1 1QE.

What does AIR QUALITY RESEARCH LTD do?

toggle

AIR QUALITY RESEARCH LTD operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

How many employees does AIR QUALITY RESEARCH LTD have?

toggle

AIR QUALITY RESEARCH LTD had 3 employees in 2023.

What is the latest filing for AIR QUALITY RESEARCH LTD?

toggle

The latest filing was on 25/02/2026: Micro company accounts made up to 2025-05-31.