AIR-SERV LIMITED

Register to unlock more data on OkredoRegister

AIR-SERV LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03483466

Incorporation date

19/12/1997

Size

Group

Contacts

Registered address

Registered address

7/8 Innovation Place Douglas Drive, Godalming, Surrey GU7 1JXCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1997)
dot icon17/06/2025
Final Gazette dissolved via voluntary strike-off
dot icon01/04/2025
First Gazette notice for voluntary strike-off
dot icon25/03/2025
Application to strike the company off the register
dot icon27/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon26/01/2024
Confirmation statement made on 2024-01-13 with updates
dot icon09/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon06/11/2023
Termination of appointment of Salvatore Niola as a director on 2023-10-31
dot icon06/11/2023
Appointment of Christopher Mack as a director on 2023-10-31
dot icon07/07/2023
Resolutions
dot icon30/06/2023
Statement by Directors
dot icon30/06/2023
Solvency Statement dated 30/06/23
dot icon30/06/2023
Resolutions
dot icon30/06/2023
Statement of capital on 2023-06-30
dot icon26/05/2023
Full accounts made up to 2022-03-31
dot icon24/05/2023
Termination of appointment of Simon Paul Pope as a director on 2023-04-19
dot icon24/05/2023
Termination of appointment of Eric Anthony Robinson as a director on 2023-05-22
dot icon24/05/2023
Registered office address changed from C/O Air-Serv Limited Air-Serv Redgate Road, South Lancashire Industrial Estate Ashton-in-Makerfield Wigan Lancashire WN4 8DT to 7/8 Innovation Place Douglas Drive Godalming Surrey GU7 1JX on 2023-05-24
dot icon24/05/2023
Appointment of Salvatore Niola as a director on 2023-05-22
dot icon13/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon11/01/2023
Change of details for Mr Alexander Knaster as a person with significant control on 2023-01-10
dot icon10/01/2023
Cessation of John Halsted as a person with significant control on 2022-08-31
dot icon10/01/2023
Notification of Alexander Knaster as a person with significant control on 2022-08-31
dot icon23/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon14/09/2022
Termination of appointment of Jay Epstein as a director on 2022-08-25
dot icon20/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon14/09/2021
Group of companies' accounts made up to 2021-03-31
dot icon05/03/2021
Satisfaction of charge 034834660003 in full
dot icon05/03/2021
Satisfaction of charge 034834660004 in full
dot icon21/12/2020
Confirmation statement made on 2020-12-19 with no updates
dot icon02/09/2020
Group of companies' accounts made up to 2020-03-31
dot icon12/06/2020
Statement of company's objects
dot icon26/05/2020
Resolutions
dot icon26/05/2020
Memorandum and Articles of Association
dot icon26/05/2020
Registration of charge 034834660004, created on 2020-05-15
dot icon19/05/2020
Registration of charge 034834660003, created on 2020-05-15
dot icon20/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon29/08/2019
Group of companies' accounts made up to 2019-03-31
dot icon02/01/2019
Confirmation statement made on 2018-12-19 with no updates
dot icon02/01/2019
Notification of John Halsted as a person with significant control on 2018-11-01
dot icon02/01/2019
Cessation of Alexander Knaster as a person with significant control on 2018-11-01
dot icon29/11/2018
Group of companies' accounts made up to 2018-03-31
dot icon02/01/2018
Confirmation statement made on 2017-12-19 with no updates
dot icon13/11/2017
Group of companies' accounts made up to 2017-03-31
dot icon03/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon23/12/2016
Register inspection address has been changed from C/O Gbh Law Limited Oak House Tanshire Park Shackleford Road Elstead Surrey GU8 6LB England to C/O Gbh Law Limited 7/8 Innovation Place Douglas Drive Godalming GU7 1JX
dot icon22/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon22/11/2016
Appointment of Mr Eric Anthony Robinson as a director on 2016-09-30
dot icon21/10/2016
Termination of appointment of Raymond Loser as a director on 2016-09-30
dot icon06/06/2016
Register inspection address has been changed from C/O Goodyear Blackie Herrington Llp Oak House Shackleford Road Elstead Godalming Surrey GU8 6LB England to C/O Gbh Law Limited Oak House Tanshire Park Shackleford Road Elstead Surrey GU8 6LB
dot icon03/06/2016
Register(s) moved to registered inspection location C/O Goodyear Blackie Herrington Llp Oak House Shackleford Road Elstead Godalming Surrey GU8 6LB
dot icon04/04/2016
Termination of appointment of Robert Doyle as a director on 2016-03-31
dot icon01/02/2016
Second filing of AR01 previously delivered to Companies House made up to 2014-12-19
dot icon11/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon06/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon31/07/2015
Appointment of Mr Jay Epstein as a director on 2015-07-07
dot icon31/07/2015
Termination of appointment of Gary Dailey as a director on 2015-07-07
dot icon16/01/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon16/01/2015
Register(s) moved to registered office address C/O Air-Serv Limited Air-Serv Redgate Road, South Lancashire Industrial Estate Ashton-in-Makerfield Wigan Lancashire WN4 8DT
dot icon07/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon30/04/2014
Miscellaneous
dot icon11/02/2014
Appointment of Mr Simon Paul Pope as a director
dot icon16/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon15/12/2013
Registered office address changed from , C/O Air-Serv Limited, Redgate Road Redgate Road, South Lancashire Industrial Estate, Ashton-in-Makerfield, Wigan, Lancashire, WN4 8DT, England on 2013-12-15
dot icon15/12/2013
Registered office address changed from , Unit 11 Woking Business Park, Albert Drive Sheerwater, Woking, Surrey, GU21 5JY on 2013-12-15
dot icon02/12/2013
Termination of appointment of Thomas Bauer as a director
dot icon22/11/2013
Group of companies' accounts made up to 2013-06-30
dot icon17/09/2013
Termination of appointment of Ross Irvine as a director
dot icon17/09/2013
Termination of appointment of Ross Irvine as a secretary
dot icon12/09/2013
Appointment of Gary Dailey as a director
dot icon12/09/2013
Appointment of Robert Doyle as a director
dot icon12/09/2013
Appointment of Raymond Loser as a director
dot icon12/09/2013
Current accounting period shortened from 2014-06-30 to 2014-03-31
dot icon02/09/2013
Statement of capital following an allotment of shares on 2013-08-02
dot icon02/09/2013
Resolutions
dot icon02/04/2013
Group of companies' accounts made up to 2012-06-30
dot icon03/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon14/03/2012
Group of companies' accounts made up to 2011-06-30
dot icon10/01/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon09/01/2012
Register inspection address has been changed from Elm House Tanshire Park Shackleford Road Elstead Godalming Surrey GU8 6LB England
dot icon09/01/2012
Director's details changed for Mr Thomas Bauer on 2012-01-09
dot icon14/03/2011
Group of companies' accounts made up to 2010-06-30
dot icon18/01/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon17/01/2011
Register(s) moved to registered inspection location
dot icon17/01/2011
Register inspection address has been changed
dot icon04/08/2010
Director's details changed for Mr Ross Andrew Irvine on 2010-07-24
dot icon04/08/2010
Secretary's details changed for Mr Ross Andrew Irvine on 2010-07-24
dot icon26/03/2010
Group of companies' accounts made up to 2009-06-30
dot icon24/12/2009
Annual return made up to 2009-12-19 with full list of shareholders
dot icon24/12/2009
Director's details changed for Thomas Bauer on 2009-12-24
dot icon24/12/2009
Director's details changed for Ross Andrew Irvine on 2009-12-24
dot icon22/12/2009
Termination of appointment of J Muldoon as a director
dot icon11/11/2009
Resolutions
dot icon11/11/2009
Statement of capital following an allotment of shares on 2009-06-25
dot icon01/11/2009
Statement of capital following an allotment of shares on 2009-08-26
dot icon18/09/2009
Nc inc already adjusted 25/06/09
dot icon18/09/2009
Resolutions
dot icon08/09/2009
Director appointed thomas bauer
dot icon08/01/2009
Return made up to 19/12/08; full list of members
dot icon02/11/2008
Full accounts made up to 2008-06-30
dot icon16/04/2008
Accounts for a small company made up to 2007-06-30
dot icon15/01/2008
Return made up to 19/12/07; full list of members
dot icon15/01/2008
Location of debenture register
dot icon15/01/2008
Location of register of members
dot icon09/08/2007
Return made up to 19/12/06; no change of members; amend
dot icon09/08/2007
Return made up to 19/12/05; full list of members; amend
dot icon09/08/2007
Return made up to 19/12/04; no change of members; amend
dot icon09/08/2007
Return made up to 19/12/03; no change of members; amend
dot icon09/08/2007
Return made up to 19/12/02; full list of members; amend
dot icon09/08/2007
Return made up to 19/12/01; full list of members; amend
dot icon07/08/2007
Ad 27/07/07--------- £ si 1000000@1=1000000 £ ic 419532/1419532
dot icon07/08/2007
Nc inc already adjusted 27/07/07
dot icon07/08/2007
Resolutions
dot icon07/08/2007
Resolutions
dot icon30/05/2007
Auditor's resignation
dot icon20/01/2007
Return made up to 19/12/06; full list of members
dot icon28/12/2006
Accounting reference date extended from 31/12/06 to 30/06/07
dot icon10/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon24/07/2006
Resolutions
dot icon21/07/2006
Memorandum and Articles of Association
dot icon05/07/2006
Declaration of satisfaction of mortgage/charge
dot icon05/07/2006
Declaration of satisfaction of mortgage/charge
dot icon29/12/2005
Return made up to 19/12/05; full list of members
dot icon31/05/2005
Full accounts made up to 2004-12-31
dot icon14/01/2005
Return made up to 19/12/04; full list of members
dot icon25/05/2004
Full accounts made up to 2003-12-31
dot icon06/04/2004
Return made up to 19/12/03; full list of members
dot icon11/03/2004
New director appointed
dot icon19/03/2003
Full accounts made up to 2002-12-31
dot icon07/02/2003
Return made up to 19/12/02; full list of members
dot icon17/09/2002
Accounts for a small company made up to 2001-12-31
dot icon07/01/2002
Return made up to 19/12/01; full list of members
dot icon09/11/2001
Accounts for a small company made up to 2000-12-31
dot icon28/01/2001
Ad 03/05/00--------- £ si 319992@1
dot icon21/01/2001
Return made up to 19/12/00; full list of members
dot icon20/01/2001
New director appointed
dot icon06/10/2000
Accounts for a small company made up to 1999-12-31
dot icon28/07/2000
Particulars of mortgage/charge
dot icon12/05/2000
Nc inc already adjusted 25/04/00
dot icon12/05/2000
Resolutions
dot icon11/01/2000
Return made up to 19/12/99; full list of members
dot icon06/10/1999
New director appointed
dot icon06/10/1999
Director resigned
dot icon17/09/1999
Accounts for a small company made up to 1998-12-31
dot icon13/01/1999
Return made up to 19/12/98; full list of members
dot icon21/08/1998
Director resigned
dot icon21/08/1998
Director resigned
dot icon21/08/1998
New director appointed
dot icon21/08/1998
New director appointed
dot icon31/07/1998
Particulars of mortgage/charge
dot icon23/02/1998
Particulars of contract relating to shares
dot icon23/02/1998
Ad 31/12/97--------- £ si 90000@1=90000 £ ic 9600/99600
dot icon23/02/1998
Particulars of contract relating to shares
dot icon23/02/1998
Ad 31/12/97--------- £ si 9500@1=9500 £ ic 100/9600
dot icon04/02/1998
Ad 31/12/97--------- £ si 98@1=98 £ ic 2/100
dot icon30/01/1998
New secretary appointed
dot icon30/01/1998
New director appointed
dot icon30/01/1998
New director appointed
dot icon30/01/1998
Secretary resigned
dot icon30/01/1998
Director resigned
dot icon19/12/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

131
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
13/01/2026
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
131
4.85M
-
0.00
-
-
2022
131
4.85M
-
0.00
-
-

Employees

2022

Employees

131 Ascended- *

Net Assets(GBP)

4.85M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bauer, Thomas
Director
13/05/2009 - 12/11/2013
4
Bobert, Kimberley Ann
Director
19/12/1997 - 08/07/1998
1
Doyle, Robert
Director
02/07/2013 - 31/03/2016
5
Epstein, Jay
Director
07/07/2015 - 25/08/2022
5
Golson, Brian
Director
08/07/1998 - 21/09/1999
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

495
L M ENTERPRISES LTDUnit 22 Cariocca Business Park, 2 Sawley Road, Manchester M40 8BB
Dissolved

Category:

Mixed farming

Comp. code:

10698550

Reg. date:

30/03/2017

Turnover:

-

No. of employees:

100
HOOK NORTON CROP CONSULTANCY LIMITEDBri Business Recovery And Insolvency, 100 St James Road, Northampton NN5 5LF
Dissolved

Category:

Support activities for crop production

Comp. code:

04705566

Reg. date:

20/03/2003

Turnover:

-

No. of employees:

100
BIONATIVA LTDAllen House, 1, Westmead Road, Sutton, Surrey SM1 4LA
Dissolved

Category:

Manufacture of other food products n.e.c.

Comp. code:

10722536

Reg. date:

12/04/2017

Turnover:

-

No. of employees:

100
BLEIKER'S SMOKE HOUSE LIMITEDFirst Floor 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TX
Dissolved

Category:

Processing and preserving of fish crustaceans and molluscs

Comp. code:

02795468

Reg. date:

03/03/1993

Turnover:

-

No. of employees:

121
DEARNE RESIDENTIAL LTD67 Westow Street Upper Norwood, London SE19 3RW
Dissolved

Category:

Printing n.e.c.

Comp. code:

10571272

Reg. date:

18/01/2017

Turnover:

-

No. of employees:

121

Description

copy info iconCopy

About AIR-SERV LIMITED

AIR-SERV LIMITED is an(a) Dissolved company incorporated on 19/12/1997 with the registered office located at 7/8 Innovation Place Douglas Drive, Godalming, Surrey GU7 1JX. There is currently 1 active director according to the latest confirmation statement. Number of employees 131 according to last financial statements.

Frequently Asked Questions

What is the current status of AIR-SERV LIMITED?

toggle

AIR-SERV LIMITED is currently Dissolved. It was registered on 19/12/1997 and dissolved on 17/06/2025.

Where is AIR-SERV LIMITED located?

toggle

AIR-SERV LIMITED is registered at 7/8 Innovation Place Douglas Drive, Godalming, Surrey GU7 1JX.

What does AIR-SERV LIMITED do?

toggle

AIR-SERV LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does AIR-SERV LIMITED have?

toggle

AIR-SERV LIMITED had 131 employees in 2022.

What is the latest filing for AIR-SERV LIMITED?

toggle

The latest filing was on 17/06/2025: Final Gazette dissolved via voluntary strike-off.