AIR SYLHET LTD

Register to unlock more data on OkredoRegister

AIR SYLHET LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06042490

Incorporation date

05/01/2007

Size

Dormant

Contacts

Registered address

Registered address

Skn House, 54 Grove Lane, Handsworth, Birmingham, West Midlands B21 9EPCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2007)
dot icon31/01/2026
Accounts for a dormant company made up to 2025-01-31
dot icon28/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon26/08/2024
Total exemption full accounts made up to 2024-01-31
dot icon22/03/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon26/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon21/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon23/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon14/03/2022
Total exemption full accounts made up to 2022-01-31
dot icon01/02/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon29/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon10/02/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon31/10/2020
Compulsory strike-off action has been discontinued
dot icon30/10/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon02/06/2020
Compulsory strike-off action has been suspended
dot icon31/03/2020
First Gazette notice for compulsory strike-off
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon01/02/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon19/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon12/06/2018
Termination of appointment of Abu Sala Mohammed Enam-Ur Rahman as a director on 2018-05-14
dot icon29/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon12/04/2017
Confirmation statement made on 2017-01-05 with updates
dot icon08/04/2017
Compulsory strike-off action has been discontinued
dot icon28/03/2017
First Gazette notice for compulsory strike-off
dot icon30/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon17/03/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon28/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon17/02/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon23/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon06/03/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon15/03/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon31/01/2012
Annual return made up to 2012-01-05. List of shareholders has changed
dot icon28/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon01/03/2011
Annual return made up to 2011-01-05
dot icon04/08/2010
Full accounts made up to 2010-01-31
dot icon22/04/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon22/04/2010
Register(s) moved to registered inspection location
dot icon22/04/2010
Register inspection address has been changed
dot icon30/03/2010
Secretary's details changed for Mr Shalim Uddin on 2009-12-05
dot icon30/03/2010
Termination of appointment of Kalam Choudhury as a director
dot icon29/03/2010
Director's details changed for Abu Sala Mohammed Enam-Ur Rahman on 2009-12-05
dot icon29/03/2010
Director's details changed for Kimbal Edward O'neil on 2009-12-05
dot icon29/03/2010
Director's details changed for Mr Suruk Miah on 2009-12-05
dot icon29/03/2010
Director's details changed for Mr Kabir Khan on 2009-12-05
dot icon29/03/2010
Director's details changed for Mohammed Ali on 2009-12-05
dot icon29/03/2010
Director's details changed for Mohammed Shab Uddin on 2009-12-05
dot icon29/03/2010
Director's details changed for Mr Shalim Uddin on 2009-12-05
dot icon23/02/2010
Resolutions
dot icon23/02/2010
Re-registration of Memorandum and Articles
dot icon23/02/2010
Certificate of re-registration from Public Limited Company to Private
dot icon23/02/2010
Re-registration from a public company to a private limited company
dot icon02/09/2009
Full accounts made up to 2009-01-31
dot icon07/05/2009
Return made up to 05/01/09; full list of members
dot icon30/04/2009
Appointment terminated director bhupinder kandra
dot icon06/08/2008
Return made up to 05/01/08; bulk list available separately
dot icon05/08/2008
Full accounts made up to 2008-01-31
dot icon25/04/2008
Director appointed mr bhupinder kandra
dot icon22/10/2007
Certificate of authorisation to commence business and borrow
dot icon22/10/2007
Application to commence business
dot icon18/10/2007
New director appointed
dot icon18/10/2007
Registered office changed on 18/10/07 from: 2ND floor, 145-157 st.john street, london, EC1V 4PY
dot icon24/09/2007
Director resigned
dot icon24/09/2007
Director resigned
dot icon30/07/2007
New director appointed
dot icon30/07/2007
New director appointed
dot icon30/07/2007
New director appointed
dot icon30/07/2007
New director appointed
dot icon26/02/2007
Ad 10/02/07--------- £ si 14662749@1=14662749 £ ic 6653040/21315789
dot icon26/02/2007
Nc inc already adjusted 10/02/07
dot icon26/02/2007
Resolutions
dot icon21/02/2007
New director appointed
dot icon20/02/2007
New director appointed
dot icon15/02/2007
New director appointed
dot icon05/01/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
42.44K
-
0.00
-
-
2022
0
42.44K
-
0.00
-
-
2023
0
42.44K
-
0.00
-
-
2023
0
42.44K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

42.44K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chowdhury, Shah Shahin
Director
05/01/2007 - 22/09/2007
9
Khan, Kabir
Director
15/02/2007 - Present
22
Ali, Mohammed
Director
26/07/2007 - Present
-
Mr Shalim Uddin
Director
15/02/2007 - Present
21
Chowdhury, Ahmedul
Director
05/01/2007 - 01/09/2007
3

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 SYLHET LTD

AIR SYLHET LTD is an(a) Active company incorporated on 05/01/2007 with the registered office located at Skn House, 54 Grove Lane, Handsworth, Birmingham, West Midlands B21 9EP. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AIR SYLHET LTD?

toggle

AIR SYLHET LTD is currently Active. It was registered on 05/01/2007 .

Where is AIR SYLHET LTD located?

toggle

AIR SYLHET LTD is registered at Skn House, 54 Grove Lane, Handsworth, Birmingham, West Midlands B21 9EP.

What does AIR SYLHET LTD do?

toggle

AIR SYLHET LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AIR SYLHET LTD?

toggle

The latest filing was on 31/01/2026: Accounts for a dormant company made up to 2025-01-31.