AIR SYSTEMS TELFORD LIMITED

Register to unlock more data on OkredoRegister

AIR SYSTEMS TELFORD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03509855

Incorporation date

13/02/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 10 Stafford Park 12, Telford TF3 3BJCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1998)
dot icon07/02/2026
Total exemption full accounts made up to 2025-04-30
dot icon06/04/2025
Total exemption full accounts made up to 2024-04-30
dot icon20/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon19/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon08/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon19/10/2023
Director's details changed for Mr William Cooper on 2023-10-19
dot icon19/10/2023
Change of details for Mr William Cooper as a person with significant control on 2023-10-19
dot icon04/10/2023
Registered office address changed from 11 Paradise Coalbrookdale Telford Shropshire TF8 7NR to Unit 10 Stafford Park 12 Telford TF3 3BJ on 2023-10-04
dot icon04/10/2023
Director's details changed for Mr William Cooper on 2023-10-04
dot icon16/03/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon15/11/2022
Unaudited abridged accounts made up to 2022-04-30
dot icon21/03/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon31/01/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon18/02/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon29/01/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon17/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon07/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon21/05/2019
Registration of charge 035098550002, created on 2019-05-01
dot icon03/05/2019
Resolutions
dot icon28/02/2019
Registration of charge 035098550001, created on 2019-02-27
dot icon25/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon09/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon22/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon08/12/2017
Unaudited abridged accounts made up to 2017-04-30
dot icon20/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon06/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon25/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon28/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon10/04/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon05/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon21/02/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon22/04/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon25/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon27/02/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon26/01/2012
Termination of appointment of Marion Cooper as a secretary
dot icon09/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon30/03/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon04/05/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon04/05/2010
Director's details changed for Mr William Cooper on 2010-02-13
dot icon29/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon03/03/2009
Return made up to 13/02/09; full list of members
dot icon10/11/2008
Total exemption small company accounts made up to 2008-07-31
dot icon05/11/2008
Accounting reference date shortened from 31/07/2009 to 30/04/2009
dot icon06/03/2008
Return made up to 13/02/08; full list of members
dot icon11/02/2008
Total exemption small company accounts made up to 2007-07-31
dot icon19/04/2007
Total exemption small company accounts made up to 2006-07-31
dot icon16/04/2007
Return made up to 13/02/07; full list of members
dot icon24/04/2006
Return made up to 13/02/06; full list of members
dot icon28/12/2005
Total exemption small company accounts made up to 2005-07-31
dot icon09/03/2005
Return made up to 13/02/05; full list of members
dot icon17/12/2004
Total exemption small company accounts made up to 2004-07-31
dot icon30/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon03/02/2004
Return made up to 13/02/04; full list of members
dot icon17/02/2003
Total exemption small company accounts made up to 2002-07-31
dot icon14/02/2003
Return made up to 13/02/03; full list of members
dot icon15/04/2002
Total exemption small company accounts made up to 2001-07-31
dot icon08/02/2002
Return made up to 13/02/02; full list of members
dot icon30/03/2001
Accounts for a small company made up to 2000-07-31
dot icon27/02/2001
Return made up to 13/02/01; full list of members
dot icon13/04/2000
Accounts for a small company made up to 1999-07-31
dot icon05/04/2000
Return made up to 13/02/00; full list of members
dot icon16/03/1999
Return made up to 13/02/99; full list of members
dot icon15/02/1999
Accounting reference date extended from 28/02/99 to 31/07/99
dot icon20/01/1999
New director appointed
dot icon19/05/1998
Ad 01/05/98--------- £ si 748@1=748 £ ic 2/750
dot icon20/02/1998
New director appointed
dot icon20/02/1998
New secretary appointed
dot icon20/02/1998
Registered office changed on 20/02/98 from: 16 churchill way cardiff CF1 4DX
dot icon20/02/1998
Director resigned
dot icon20/02/1998
Secretary resigned
dot icon13/02/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon+483.09 % *

* during past year

Cash in Bank

£19,551.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
13/02/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
9.15K
-
0.00
30.11K
-
2022
3
7.22K
-
0.00
3.35K
-
2023
0
3.91K
-
0.00
19.55K
-
2023
0
3.91K
-
0.00
19.55K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

3.91K £Descended-45.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.55K £Ascended483.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, William
Director
13/02/1998 - Present
6
Keay, Ian
Director
01/09/1998 - 29/10/1999
3
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
13/02/1998 - 13/02/1998
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
13/02/1998 - 13/02/1998
15962
Cooper, Marion Anne
Secretary
13/02/1998 - 20/01/2012
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIR SYSTEMS TELFORD LIMITED

AIR SYSTEMS TELFORD LIMITED is an(a) Active company incorporated on 13/02/1998 with the registered office located at Unit 10 Stafford Park 12, Telford TF3 3BJ. There is currently 1 active director 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 SYSTEMS TELFORD LIMITED?

toggle

AIR SYSTEMS TELFORD LIMITED is currently Active. It was registered on 13/02/1998 .

Where is AIR SYSTEMS TELFORD LIMITED located?

toggle

AIR SYSTEMS TELFORD LIMITED is registered at Unit 10 Stafford Park 12, Telford TF3 3BJ.

What does AIR SYSTEMS TELFORD LIMITED do?

toggle

AIR SYSTEMS TELFORD LIMITED operates in the Manufacture of plastics and rubber machinery (28.96 - SIC 2007) sector.

What is the latest filing for AIR SYSTEMS TELFORD LIMITED?

toggle

The latest filing was on 07/02/2026: Total exemption full accounts made up to 2025-04-30.