AIR SUPPLY LIMITED

Register to unlock more data on OkredoRegister

AIR SUPPLY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04514029

Incorporation date

19/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6b Harrier Court Airfield Business Park, Elvington, York, North Yorkshire YO41 4EACopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2002)
dot icon22/01/2026
-
dot icon21/01/2026
Particulars of variation of rights attached to shares
dot icon21/01/2026
Change of share class name or designation
dot icon21/01/2026
Change of share class name or designation
dot icon21/01/2026
Change of share class name or designation
dot icon19/11/2025
Termination of appointment of Emma Louise Wright as a director on 2025-08-04
dot icon19/11/2025
Appointment of Emma Louise Wright as a director on 2025-08-04
dot icon22/09/2025
Appointment of Emma Louise Wright as a director on 2025-08-04
dot icon01/08/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon08/07/2025
Rectified The SH08 was removed from the public register on 08/07/2025 pursuant to order of court.
dot icon24/06/2025
Court order
dot icon24/06/2025
Rectified The SH08 was removed from the public register on 24/06/2025 pursuant to order of court.
dot icon25/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon24/06/2024
Director's details changed for Mr Jack Wright on 2024-06-24
dot icon24/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon29/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon09/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon02/02/2023
Total exemption full accounts made up to 2022-08-31
dot icon09/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon06/01/2022
Resolutions
dot icon06/01/2022
Change of share class name or designation
dot icon05/01/2022
Total exemption full accounts made up to 2021-08-31
dot icon31/12/2021
Change of details for Mrs Emma Louise Wright as a person with significant control on 2021-12-21
dot icon31/12/2021
Change of details for Mr George Jackson Wright as a person with significant control on 2021-12-21
dot icon06/11/2021
Resolutions
dot icon06/11/2021
Statement of capital following an allotment of shares on 2014-08-19
dot icon06/11/2021
Memorandum and Articles of Association
dot icon06/11/2021
Change of share class name or designation
dot icon09/06/2021
Confirmation statement made on 2021-06-09 with updates
dot icon16/11/2020
Total exemption full accounts made up to 2020-08-31
dot icon24/09/2020
Appointment of Mr Jack Wright as a director on 2020-09-01
dot icon09/09/2020
Secretary's details changed for Emma Louise Wright on 2020-09-07
dot icon07/09/2020
Change of details for Mrs Emma Louise Wright as a person with significant control on 2020-09-07
dot icon07/09/2020
Change of details for Mr George Jackson Wright as a person with significant control on 2020-09-07
dot icon07/09/2020
Director's details changed for George Jackson Wright on 2020-09-07
dot icon20/08/2020
Confirmation statement made on 2020-08-19 with updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-08-31
dot icon21/08/2019
Confirmation statement made on 2019-08-19 with updates
dot icon08/01/2019
Total exemption full accounts made up to 2018-08-31
dot icon30/08/2018
Confirmation statement made on 2018-08-19 with updates
dot icon23/08/2018
Secretary's details changed for Emma Louise Wright on 2017-08-20
dot icon20/08/2018
Director's details changed for George Jackson Wright on 2017-08-20
dot icon20/08/2018
Registered office address changed from , 6B Harrier Court, Airfield Industrial Estate Elvington, York, North Yorkshire, YO41 4EA to Unit 6B Harrier Court Airfield Business Park Elvington York North Yorkshire YO41 4EA on 2018-08-20
dot icon22/01/2018
Total exemption full accounts made up to 2017-08-31
dot icon19/01/2018
Registration of charge 045140290001, created on 2018-01-05
dot icon06/09/2017
Confirmation statement made on 2017-08-19 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon23/08/2016
Confirmation statement made on 2016-08-19 with updates
dot icon30/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon19/08/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon27/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon19/08/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon07/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon04/09/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon07/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon23/08/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon03/05/2012
Amended accounts made up to 2011-08-31
dot icon16/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon07/09/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon26/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon23/08/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon24/12/2009
Total exemption small company accounts made up to 2009-08-31
dot icon10/09/2009
Return made up to 19/08/09; full list of members
dot icon02/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon26/08/2008
Return made up to 19/08/08; full list of members
dot icon24/04/2008
Secretary's change of particulars / emma wright / 10/04/2008
dot icon24/04/2008
Director's change of particulars / george wright / 10/04/2008
dot icon15/04/2008
Registered office changed on 15/04/2008 from, 3-4 georges place, george street, pocklington york, east yorkshire, YO42 2DF
dot icon12/02/2008
Total exemption small company accounts made up to 2007-08-31
dot icon24/09/2007
Return made up to 19/08/07; full list of members
dot icon22/03/2007
Accounts for a dormant company made up to 2006-08-31
dot icon19/09/2006
Return made up to 19/08/06; full list of members
dot icon13/04/2006
Total exemption small company accounts made up to 2005-08-31
dot icon21/09/2005
Return made up to 19/08/05; full list of members
dot icon23/02/2005
Total exemption full accounts made up to 2004-08-31
dot icon20/09/2004
Return made up to 19/08/04; full list of members
dot icon31/10/2003
Registered office changed on 31/10/03 from:\18 the bull commercial centre, stockton on forest, york, north yorkshire YO39 9LE
dot icon31/10/2003
Accounts for a dormant company made up to 2003-08-31
dot icon19/09/2003
Return made up to 19/08/03; full list of members
dot icon18/10/2002
Secretary resigned
dot icon18/10/2002
New director appointed
dot icon18/10/2002
New secretary appointed
dot icon18/10/2002
Director resigned
dot icon06/10/2002
Registered office changed on 06/10/02 from:\85 south street, dorking, surrey, uk
dot icon19/08/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
2022
change arrow icon+24.41 % *

* during past year

Cash in Bank

£1,302,583.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
1.75M
-
0.00
1.05M
-
2022
8
2.10M
-
0.00
1.30M
-
2022
8
2.10M
-
0.00
1.30M
-

Employees

2022

Employees

8 Ascended0 % *

Net Assets(GBP)

2.10M £Ascended19.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.30M £Ascended24.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
UK COMPANY SECRETARIES LIMITED
Corporate Secretary
19/08/2002 - 19/08/2002
988
UK INCORPORATIONS LIMITED
Corporate Director
19/08/2002 - 19/08/2002
1250
George Jackson Wright
Director
19/08/2002 - Present
2
Wright, Emma Louise
Director
04/08/2025 - 04/08/2025
4
Wright, Emma Louise
Secretary
19/08/2002 - 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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

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

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About AIR SUPPLY LIMITED

AIR SUPPLY LIMITED is an(a) Active company incorporated on 19/08/2002 with the registered office located at Unit 6b Harrier Court Airfield Business Park, Elvington, York, North Yorkshire YO41 4EA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of AIR SUPPLY LIMITED?

toggle

AIR SUPPLY LIMITED is currently Active. It was registered on 19/08/2002 .

Where is AIR SUPPLY LIMITED located?

toggle

AIR SUPPLY LIMITED is registered at Unit 6b Harrier Court Airfield Business Park, Elvington, York, North Yorkshire YO41 4EA.

What does AIR SUPPLY LIMITED do?

toggle

AIR SUPPLY LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

How many employees does AIR SUPPLY LIMITED have?

toggle

AIR SUPPLY LIMITED had 8 employees in 2022.

What is the latest filing for AIR SUPPLY LIMITED?

toggle

The latest filing was on 22/01/2026: undefined.