AIR-SEA PACKING GROUP LIMITED

Register to unlock more data on OkredoRegister

AIR-SEA PACKING GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02727100

Incorporation date

29/06/1992

Size

Full

Contacts

Registered address

Registered address

Unit 1 Northolt Trading Estate, Belvue Road, Northolt, Middlesex UB5 5QSCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1992)
dot icon24/11/2025
Full accounts made up to 2025-02-28
dot icon02/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon29/11/2024
Full accounts made up to 2024-02-29
dot icon31/05/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon01/12/2023
Full accounts made up to 2023-02-28
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon11/08/2022
Accounts for a small company made up to 2022-02-28
dot icon31/05/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon11/04/2022
Registration of charge 027271000008, created on 2022-03-31
dot icon11/04/2022
Registration of charge 027271000009, created on 2022-03-31
dot icon29/09/2021
Full accounts made up to 2021-02-28
dot icon30/07/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon08/01/2021
Full accounts made up to 2020-02-29
dot icon13/08/2020
Registered office address changed from Airsea House Belvue Business Centre, Belvue Road Northolt Middlesex UB5 5QQ to Unit 1 Northolt Trading Estate Belvue Road Northolt Middlesex UB5 5QS on 2020-08-13
dot icon01/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon23/03/2020
Termination of appointment of Ben Davis as a director on 2020-03-12
dot icon21/01/2020
Termination of appointment of Nicholas James Edwards as a director on 2019-05-16
dot icon21/01/2020
Termination of appointment of Nicholas James Edwards as a secretary on 2019-05-16
dot icon21/01/2020
Appointment of Engpheen Foong Pen Ahlin as a secretary on 2019-05-16
dot icon30/10/2019
Accounts for a small company made up to 2019-02-28
dot icon02/10/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon05/06/2019
Director's details changed for Mr Martin Weston on 2019-06-05
dot icon05/06/2019
Director's details changed for Mr Engpheen Foong Pen Ahlin on 2019-06-05
dot icon15/05/2019
Director's details changed for Mr Engpheen Foong Pen Ahlin on 2019-05-09
dot icon15/05/2019
Director's details changed for Mr Engpheen Foong Pen Ahlin on 2019-05-09
dot icon10/05/2019
Director's details changed for Mr Ben Davis on 2019-05-09
dot icon26/03/2019
Registration of charge 027271000007, created on 2019-03-20
dot icon06/12/2018
Accounts for a small company made up to 2018-02-28
dot icon06/07/2018
Director's details changed for Mr Martin Weston on 2018-07-05
dot icon06/07/2018
Director's details changed for Mr Ben Davis on 2018-07-05
dot icon05/07/2018
Director's details changed for Mr Engpheen Foong Pen Ahlin on 2018-07-05
dot icon05/07/2018
Director's details changed for Mr Nicholas James Edwards on 2018-07-05
dot icon05/07/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon28/06/2018
Director's details changed for Engpheen Foong Pen Ahlin on 2018-06-28
dot icon28/06/2018
Director's details changed for Mr Martin Weston on 2018-06-28
dot icon27/06/2018
Director's details changed for Mr Nicholas James Edwards on 2018-06-27
dot icon27/06/2018
Director's details changed for Ben Davis on 2018-06-27
dot icon24/02/2018
Registration of a charge with Charles court order to extend. Charge code 027271000006, created on 2015-09-16
dot icon30/11/2017
Accounts for a small company made up to 2017-02-28
dot icon09/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon07/12/2016
Full accounts made up to 2016-02-29
dot icon06/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon03/10/2015
Accounts for a medium company made up to 2015-02-28
dot icon16/07/2015
Registration of a charge with Charles court order to extend. Charge code 027271000005, created on 2014-12-03
dot icon23/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon09/09/2014
Accounts for a small company made up to 2014-02-28
dot icon02/07/2014
Satisfaction of charge 1 in full
dot icon02/07/2014
Satisfaction of charge 2 in full
dot icon02/07/2014
Satisfaction of charge 3 in full
dot icon30/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon30/06/2014
Termination of appointment of Derek Davis as a director
dot icon07/03/2014
Registration of charge 027271000004
dot icon29/01/2014
Director's details changed for Ben Davis on 2014-01-01
dot icon29/01/2014
Secretary's details changed for Nicholas James Edwards on 2014-01-01
dot icon29/01/2014
Director's details changed for Derek Charles Davis on 2014-01-01
dot icon29/01/2014
Director's details changed for Nicholas James Edwards on 2014-01-01
dot icon29/01/2014
Director's details changed for Engpheen Foong Pen Ahlin on 2014-01-01
dot icon30/10/2013
Accounts for a small company made up to 2013-02-28
dot icon19/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon28/09/2012
Accounts for a small company made up to 2012-02-29
dot icon25/07/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon05/01/2012
Accounts for a small company made up to 2011-02-28
dot icon06/07/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon06/07/2011
Director's details changed for Derek Charles Davis on 2011-07-06
dot icon06/07/2011
Director's details changed for Engpheen Foong Pen Ahlin on 2011-07-06
dot icon05/04/2011
Full accounts made up to 2010-02-28
dot icon20/01/2011
Registered office address changed from C/O Airsea Packing Group Ltd Airsea House Belvue Business Centre, Belvue Road Northolt Middlesex UB5 5QQ United Kingdom on 2011-01-20
dot icon18/01/2011
Registered office address changed from 189 Bickenhall Mansions Baker Street London W1U 6BX United Kingdom on 2011-01-18
dot icon16/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon11/06/2010
Director's details changed for Ben Davis on 2010-05-01
dot icon30/03/2010
Accounts for a medium company made up to 2009-02-28
dot icon03/12/2009
Registered office address changed from 62 Manor Wood Road Purley Croydon CR8 4LF on 2009-12-03
dot icon08/09/2009
Registered office changed on 08/09/2009 from 189 bickenhall mansions baker street london W1U 6BX
dot icon22/07/2009
Return made up to 29/06/09; full list of members
dot icon31/03/2009
Accounts for a medium company made up to 2008-02-29
dot icon02/12/2008
Return made up to 29/06/08; full list of members
dot icon02/01/2008
Accounts for a medium company made up to 2007-02-28
dot icon27/07/2007
Return made up to 29/06/07; full list of members
dot icon25/07/2007
Director resigned
dot icon25/07/2007
Ad 23/02/06--------- £ si 1@1=1 £ ic 12800/12801
dot icon03/07/2007
Resolutions
dot icon03/01/2007
Accounts for a medium company made up to 2006-02-28
dot icon30/03/2006
Accounts for a medium company made up to 2005-02-28
dot icon14/12/2005
Delivery ext'd 3 mth 28/02/05
dot icon24/08/2005
Return made up to 29/06/05; full list of members
dot icon13/04/2005
Accounts for a medium company made up to 2004-02-29
dot icon08/12/2004
Delivery ext'd 3 mth 28/02/04
dot icon16/09/2004
Return made up to 29/06/04; full list of members
dot icon07/05/2004
New director appointed
dot icon07/05/2004
Director resigned
dot icon31/03/2004
Accounts for a medium company made up to 2003-02-28
dot icon22/12/2003
Delivery ext'd 3 mth 28/02/03
dot icon01/08/2003
Director resigned
dot icon23/07/2003
Return made up to 29/06/03; full list of members
dot icon03/04/2003
Accounts for a medium company made up to 2002-02-28
dot icon11/02/2003
Director resigned
dot icon04/12/2002
Delivery ext'd 3 mth 28/02/02
dot icon24/09/2002
Director resigned
dot icon22/07/2002
Return made up to 29/06/02; full list of members
dot icon02/04/2002
Accounts for a medium company made up to 2001-02-28
dot icon19/11/2001
Delivery ext'd 3 mth 28/02/01
dot icon24/08/2001
Return made up to 29/06/01; full list of members
dot icon29/03/2001
Accounts for a medium company made up to 2000-02-29
dot icon11/12/2000
Delivery ext'd 3 mth 28/02/00
dot icon16/08/2000
Director's particulars changed
dot icon16/08/2000
Return made up to 29/06/00; full list of members
dot icon22/10/1999
Accounts for a medium company made up to 1999-02-28
dot icon30/09/1999
£ ic 13534/12800 30/06/99 £ sr 734@1=734
dot icon23/08/1999
£ sr 138@1 30/04/99
dot icon23/08/1999
£ sr 138@1 31/05/99
dot icon23/08/1999
£ sr 138@1 31/03/99
dot icon23/07/1999
Return made up to 29/06/99; full list of members
dot icon20/07/1999
£ ic 13810/13672 31/01/99 £ sr 138@1=138
dot icon20/07/1999
£ ic 13948/13810 28/02/99 £ sr 138@1=138
dot icon15/06/1999
Particulars of mortgage/charge
dot icon30/03/1999
Accounts for a small company made up to 1998-02-28
dot icon19/02/1999
£ ic 14362/14224 31/12/98 £ sr 138@1=138
dot icon20/01/1999
New director appointed
dot icon20/01/1999
New director appointed
dot icon20/01/1999
New director appointed
dot icon20/01/1999
New director appointed
dot icon20/01/1999
New director appointed
dot icon08/01/1999
£ ic 14500/14362 30/11/98 £ sr 138@1=138
dot icon18/12/1998
£ ic 14638/14500 31/10/98 £ sr 138@1=138
dot icon18/11/1998
£ ic 14776/14638 30/09/98 £ sr 138@1=138
dot icon16/10/1998
£ ic 14914/14776 31/08/98 £ sr 138@1=138
dot icon30/09/1998
Delivery ext'd 3 mth 28/02/98
dot icon10/09/1998
£ ic 15052/14914 31/07/98 £ sr 138@1=138
dot icon13/08/1998
Director resigned
dot icon12/08/1998
£ ic 16000/15052 01/07/98 £ sr 948@1=948
dot icon15/07/1998
Return made up to 29/06/98; full list of members
dot icon08/04/1998
Accounts for a small company made up to 1997-02-28
dot icon10/11/1997
Delivery ext'd 3 mth 28/02/97
dot icon14/10/1997
£ ic 16130/16000 30/09/97 £ sr 130@1=130
dot icon19/09/1997
£ ic 16195/16130 01/09/97 £ sr 65@1=65
dot icon01/09/1997
£ ic 16260/16195 31/07/97 £ sr 65@1=65
dot icon01/09/1997
Return made up to 29/06/97; full list of members
dot icon22/07/1997
£ ic 16600/16260 30/06/97 £ sr 340@1=340
dot icon11/07/1997
New director appointed
dot icon16/06/1997
£ ic 16665/16600 02/06/97 £ sr 65@1=65
dot icon16/06/1997
£ ic 19465/16665 31/12/96 £ sr 2800@1=2800
dot icon16/06/1997
£ ic 19530/19465 31/01/97 £ sr 65@1=65
dot icon16/06/1997
£ ic 19595/19530 28/02/97 £ sr 65@1=65
dot icon16/06/1997
£ ic 19660/19595 30/04/97 £ sr 65@1=65
dot icon13/06/1997
£ ic 20000/19660 31/03/97 £ sr 340@1=340
dot icon04/03/1997
Director resigned
dot icon04/03/1997
Accounts for a small company made up to 1996-02-29
dot icon13/01/1997
Return made up to 29/06/96; full list of members
dot icon22/12/1996
Delivery ext'd 3 mth 28/02/96
dot icon15/04/1996
Return made up to 29/06/95; full list of members
dot icon23/02/1996
Accounts for a small company made up to 1995-02-28
dot icon23/10/1995
Delivery ext'd 3 mth 28/02/95
dot icon31/03/1995
Resolutions
dot icon31/03/1995
Resolutions
dot icon31/03/1995
Resolutions
dot icon28/03/1995
Accounts for a small company made up to 1994-02-28
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Delivery ext'd 3 mth 28/02/94
dot icon29/09/1994
Return made up to 29/06/94; full list of members
dot icon18/03/1994
Return made up to 29/06/93; full list of members
dot icon10/09/1993
Accounting reference date extended from 31/08 to 28/02
dot icon10/09/1993
Accounts for a dormant company made up to 1992-08-31
dot icon06/09/1993
Resolutions
dot icon25/08/1993
Accounting reference date shortened from 31/08 to 31/08
dot icon04/02/1993
Particulars of contract relating to shares
dot icon04/02/1993
Ad 01/09/92--------- £ si 19998@1
dot icon09/12/1992
Ad 01/09/92--------- £ si 19998@1=19998 £ ic 2/20000
dot icon08/12/1992
Accounting reference date notified as 31/08
dot icon29/10/1992
Particulars of mortgage/charge
dot icon08/10/1992
Particulars of mortgage/charge
dot icon23/07/1992
Registered office changed on 23/07/92 from: 16 st. John street london EC1M 4AY
dot icon23/07/1992
New director appointed
dot icon23/07/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon23/07/1992
New director appointed
dot icon23/07/1992
Director resigned;new director appointed
dot icon23/07/1992
New director appointed
dot icon29/06/1992
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Full
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)
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Martin Weston
Director
01/02/1997 - Present
10
Davis, Ben
Director
30/11/1998 - 11/03/2020
6
Tester, William Andrew Joseph
Nominee Director
28/06/1992 - 28/06/1993
5139
Thomas, Howard
Nominee Secretary
28/06/1992 - 28/06/1993
3157
Ahlin, Engpheen Foong Pen
Director
07/07/2003 - Present
8

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-SEA PACKING GROUP LIMITED

AIR-SEA PACKING GROUP LIMITED is an(a) Active company incorporated on 29/06/1992 with the registered office located at Unit 1 Northolt Trading Estate, Belvue Road, Northolt, Middlesex UB5 5QS. There are currently 3 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-SEA PACKING GROUP LIMITED?

toggle

AIR-SEA PACKING GROUP LIMITED is currently Active. It was registered on 29/06/1992 .

Where is AIR-SEA PACKING GROUP LIMITED located?

toggle

AIR-SEA PACKING GROUP LIMITED is registered at Unit 1 Northolt Trading Estate, Belvue Road, Northolt, Middlesex UB5 5QS.

What does AIR-SEA PACKING GROUP LIMITED do?

toggle

AIR-SEA PACKING GROUP LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for AIR-SEA PACKING GROUP LIMITED?

toggle

The latest filing was on 24/11/2025: Full accounts made up to 2025-02-28.