AIR - WEIGH EUROPE LIMITED

Register to unlock more data on OkredoRegister

AIR - WEIGH EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04279872

Incorporation date

31/08/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 6b Wharf Road, Ealand, Scunthorpe, North Lincolnshire DN17 4JWCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2001)
dot icon10/02/2026
Micro company accounts made up to 2025-08-31
dot icon04/09/2025
Confirmation statement made on 2025-08-14 with updates
dot icon10/04/2025
Statement of capital on 2025-04-10
dot icon28/03/2025
Resolutions
dot icon28/03/2025
Solvency Statement dated 26/02/25
dot icon28/03/2025
Cancellation of shares. Statement of capital on 2025-02-26
dot icon28/03/2025
Statement of capital on 2025-02-26
dot icon04/10/2024
Micro company accounts made up to 2024-08-31
dot icon23/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon14/05/2024
Micro company accounts made up to 2023-08-31
dot icon14/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon30/03/2023
Micro company accounts made up to 2022-08-31
dot icon21/12/2022
Change of details for Elizabeth Nora Pilkington as a person with significant control on 2022-12-01
dot icon20/12/2022
Change of details for Mr Huw Bramwell Davies as a person with significant control on 2022-12-01
dot icon31/08/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon13/06/2022
Registered office address changed from Unit J, Station Road Industrial Estate Epworth Doncaster South Yorkshire DN9 1JZ to Unit 6B Wharf Road Ealand Scunthorpe North Lincolnshire DN17 4JW on 2022-06-13
dot icon14/12/2021
Micro company accounts made up to 2021-08-31
dot icon03/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon22/03/2021
Micro company accounts made up to 2020-08-31
dot icon03/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-08-31
dot icon09/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon20/06/2019
Satisfaction of charge 3 in full
dot icon10/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon05/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon15/11/2017
Total exemption full accounts made up to 2017-08-31
dot icon05/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon01/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon06/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon11/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon21/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon05/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon05/09/2014
Registered office address changed from Unit F, Station Road Ind Estate Epworth Doncaster South Yorkshire DN9 1JZ to Unit J, Station Road Industrial Estate Epworth Doncaster South Yorkshire DN9 1JZ on 2014-09-05
dot icon30/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon27/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon06/02/2013
Total exemption small company accounts made up to 2012-08-31
dot icon11/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon01/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon16/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon16/09/2011
Director's details changed for Mr Huw Bramwell Davies on 2011-08-30
dot icon04/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon06/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon26/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon11/01/2010
Director's details changed for Mr Huw Bramwell Davies on 2009-12-17
dot icon11/01/2010
Secretary's details changed for Mrs Elizabeth Nora Pilkington on 2009-12-17
dot icon01/09/2009
Return made up to 31/08/09; full list of members
dot icon19/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon05/03/2009
Certificate of change of name
dot icon09/12/2008
Director's change of particulars / huw davies / 09/12/2008
dot icon09/12/2008
Secretary's change of particulars / elizabeth pilkington / 09/12/2008
dot icon05/09/2008
Return made up to 31/08/08; full list of members
dot icon29/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon26/09/2007
Return made up to 31/08/07; full list of members
dot icon26/09/2007
Registered office changed on 26/09/07 from: fleet villa godnow road, crowle scunthorpe north lincolnshire DN17 4DU
dot icon12/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon31/03/2007
Declaration of satisfaction of mortgage/charge
dot icon31/03/2007
Declaration of satisfaction of mortgage/charge
dot icon10/02/2007
Particulars of mortgage/charge
dot icon26/09/2006
Return made up to 31/08/06; full list of members
dot icon20/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon29/09/2005
Return made up to 31/08/05; full list of members
dot icon18/11/2004
Total exemption small company accounts made up to 2004-08-31
dot icon29/09/2004
Return made up to 31/08/04; full list of members
dot icon19/06/2004
Particulars of mortgage/charge
dot icon14/05/2004
Particulars of mortgage/charge
dot icon10/12/2003
Return made up to 31/08/03; full list of members
dot icon09/12/2003
Total exemption small company accounts made up to 2003-08-31
dot icon20/11/2003
Ad 31/08/03--------- £ si 10000@1=10000 £ ic 20000/30000
dot icon28/02/2003
Total exemption small company accounts made up to 2002-08-31
dot icon21/10/2002
Return made up to 31/08/02; full list of members
dot icon25/07/2002
Ad 30/04/02--------- £ si 18998@1=18998 £ ic 2/19000
dot icon18/07/2002
Nc inc already adjusted 28/06/02
dot icon18/07/2002
Resolutions
dot icon18/07/2002
Resolutions
dot icon24/09/2001
Registered office changed on 24/09/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon24/09/2001
Secretary resigned
dot icon24/09/2001
Director resigned
dot icon24/09/2001
New secretary appointed
dot icon24/09/2001
New director appointed
dot icon31/08/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
14.71K
-
0.00
-
-
2022
2
19.52K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AA COMPANY SERVICES LIMITED
Nominee Secretary
31/08/2001 - 10/09/2001
6011
Pilkington, Elizabeth Nora
Secretary
10/09/2001 - Present
2
BUYVIEW LTD
Nominee Director
31/08/2001 - 10/09/2001
6028
Huw Bramwell Davies
Director
10/09/2001 - Present
5

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

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 - WEIGH EUROPE LIMITED

AIR - WEIGH EUROPE LIMITED is an(a) Active company incorporated on 31/08/2001 with the registered office located at Unit 6b Wharf Road, Ealand, Scunthorpe, North Lincolnshire DN17 4JW. There are currently 2 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 - WEIGH EUROPE LIMITED?

toggle

AIR - WEIGH EUROPE LIMITED is currently Active. It was registered on 31/08/2001 .

Where is AIR - WEIGH EUROPE LIMITED located?

toggle

AIR - WEIGH EUROPE LIMITED is registered at Unit 6b Wharf Road, Ealand, Scunthorpe, North Lincolnshire DN17 4JW.

What does AIR - WEIGH EUROPE LIMITED do?

toggle

AIR - WEIGH EUROPE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AIR - WEIGH EUROPE LIMITED?

toggle

The latest filing was on 10/02/2026: Micro company accounts made up to 2025-08-31.