AIR WORKS UK ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

AIR WORKS UK ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07096718

Incorporation date

05/12/2009

Size

Full

Contacts

Registered address

Registered address

C/O Larking Gowen 1st Floor Prospect House, Rouen Road, Norwich, Norfolk NR1 1RECopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2009)
dot icon02/03/2026
Director's details changed for Nitin Agarwal on 2025-12-05
dot icon02/03/2026
Confirmation statement made on 2025-12-05 with updates
dot icon03/12/2025
Full accounts made up to 2025-03-31
dot icon24/07/2025
Termination of appointment of Suresh Kumar Soni as a director on 2025-06-30
dot icon24/07/2025
Termination of appointment of Michael Peter Schulhof as a director on 2025-06-30
dot icon24/01/2025
Satisfaction of charge 070967180009 in full
dot icon12/12/2024
Confirmation statement made on 2024-12-05 with updates
dot icon25/09/2024
Full accounts made up to 2024-03-31
dot icon20/05/2024
Appointment of Nitin Agarwal as a director on 2024-05-03
dot icon03/05/2024
Termination of appointment of Rajat Jain as a director on 2024-04-30
dot icon20/12/2023
Full accounts made up to 2023-03-31
dot icon08/12/2023
Confirmation statement made on 2023-12-05 with updates
dot icon14/07/2023
Registration of charge 070967180009, created on 2023-06-23
dot icon28/03/2023
Director's details changed for Mr Anand Bhaskar Dhanyamraju on 2023-03-28
dot icon28/03/2023
Registered office address changed from King Street House 15 Upper King Street Norwich Norfolk NR3 1RB England to C/O Larking Gowen 1st Floor Prospect House Rouen Road Norwich Norfolk NR1 1RE on 2023-03-28
dot icon28/03/2023
Director's details changed for Suresh Kumar Soni on 2023-03-28
dot icon28/03/2023
Director's details changed for Mr Tobias John Latham on 2023-03-28
dot icon28/03/2023
Director's details changed for Mr Michael Peter Schulhof on 2023-03-28
dot icon15/12/2022
Full accounts made up to 2022-03-31
dot icon12/12/2022
Confirmation statement made on 2022-12-05 with updates
dot icon28/06/2022
Appointment of Mr Rajat Jain as a director on 2022-05-30
dot icon10/06/2022
Termination of appointment of Rachit Jain as a director on 2022-05-30
dot icon16/12/2021
Confirmation statement made on 2021-12-05 with updates
dot icon16/12/2021
Full accounts made up to 2021-03-31
dot icon31/03/2021
Full accounts made up to 2020-03-31
dot icon17/02/2021
Director's details changed for Mr Tobias John Latham on 2021-02-04
dot icon07/01/2021
Confirmation statement made on 2020-12-05 with updates
dot icon24/04/2020
Appointment of Mr Rachit Jain as a director on 2020-04-17
dot icon24/04/2020
Appointment of Mr Anand Bhaskar Dhanyamraju as a director on 2020-04-17
dot icon19/12/2019
Confirmation statement made on 2019-12-05 with updates
dot icon19/12/2019
Director's details changed for Suresh Kumar Soni on 2019-12-19
dot icon19/12/2019
Full accounts made up to 2019-03-31
dot icon02/08/2019
Satisfaction of charge 070967180008 in full
dot icon02/08/2019
Satisfaction of charge 070967180007 in full
dot icon02/08/2019
Satisfaction of charge 070967180006 in full
dot icon02/08/2019
Satisfaction of charge 070967180005 in full
dot icon12/03/2019
Appointment of Mr Tobias John Latham as a director on 2019-02-28
dot icon22/12/2018
Full accounts made up to 2018-03-31
dot icon19/12/2018
Confirmation statement made on 2018-12-05 with updates
dot icon19/12/2018
Director's details changed for Mr Michael Peter Schulhof on 2018-12-19
dot icon27/09/2018
Registered office address changed from Southern House Liberator Road Norwich Norfolk NR6 6EU to King Street House 15 Upper King Street Norwich Norfolk NR3 1RB on 2018-09-27
dot icon29/06/2018
Termination of appointment of Sanjeev Munjal as a director on 2018-06-27
dot icon17/04/2018
Appointment of Mr Sanjeev Munjal as a director on 2018-04-12
dot icon08/02/2018
Termination of appointment of Vivek Narayan Gour as a director on 2017-12-15
dot icon11/01/2018
Full accounts made up to 2017-03-31
dot icon20/12/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon14/12/2017
Confirmation statement made on 2017-12-05 with updates
dot icon28/02/2017
Termination of appointment of Anand Bhaskar Dhanyamraju as a director on 2017-02-15
dot icon17/02/2017
Registration of charge 070967180008, created on 2017-02-17
dot icon04/01/2017
All of the property or undertaking has been released from charge 070967180003
dot icon04/01/2017
All of the property or undertaking has been released from charge 070967180004
dot icon03/01/2017
Registration of charge 070967180007, created on 2017-01-03
dot icon29/12/2016
Registration of charge 070967180006, created on 2016-12-15
dot icon19/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon07/12/2016
Appointment of Mr Anand Bhaskar Dhanyamraju as a director on 2016-12-01
dot icon07/12/2016
Appointment of Mr Vivek Narayan Gour as a director on 2016-11-29
dot icon07/12/2016
Termination of appointment of Anand Bhaskar Dhanyamraju as a director on 2016-11-30
dot icon30/11/2016
Registration of charge 070967180005, created on 2016-11-16
dot icon17/11/2016
Full accounts made up to 2016-03-31
dot icon10/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon16/11/2015
Appointment of Mr Michael Peter Schulhof as a director on 2015-09-23
dot icon16/11/2015
Appointment of Mr. Anand Bhaskar Dhanyamraju as a director on 2015-09-23
dot icon23/10/2015
Full accounts made up to 2015-03-31
dot icon22/09/2015
Termination of appointment of Vivek Narayan Gour as a director on 2015-09-22
dot icon22/09/2015
Termination of appointment of Luv Chhabra as a director on 2015-09-22
dot icon22/02/2015
Statement of capital following an allotment of shares on 2015-02-02
dot icon24/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon24/09/2014
Registration of charge 070967180004, created on 2014-09-23
dot icon28/08/2014
Group of companies' accounts made up to 2014-03-31
dot icon01/05/2014
Change of share class name or designation
dot icon07/01/2014
Statement of capital following an allotment of shares on 2013-12-09
dot icon17/12/2013
Registration of charge 070967180003
dot icon06/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon06/12/2013
Director's details changed for Vivek Narayan Gour on 2013-03-01
dot icon05/11/2013
Satisfaction of charge 1 in full
dot icon05/11/2013
Satisfaction of charge 2 in full
dot icon11/09/2013
Statement of capital following an allotment of shares on 2013-08-22
dot icon11/09/2013
Particulars of variation of rights attached to shares
dot icon11/09/2013
Change of share class name or designation
dot icon11/09/2013
Resolutions
dot icon02/09/2013
Group of companies' accounts made up to 2013-03-31
dot icon22/03/2013
Particulars of a mortgage or charge / charge no: 2
dot icon27/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon08/08/2012
Group of companies' accounts made up to 2012-03-31
dot icon04/05/2012
Resolutions
dot icon02/05/2012
Particulars of a mortgage or charge / charge no: 1
dot icon04/01/2012
Annual return made up to 2011-12-05 with full list of shareholders
dot icon19/07/2011
Group of companies' accounts made up to 2011-03-31
dot icon07/07/2011
Termination of appointment of Steven Alais as a secretary
dot icon27/06/2011
Registered office address changed from Wright Son & Pepper 9 Gray's Inn Square London WC1R 5JF United Kingdom on 2011-06-27
dot icon23/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon17/09/2010
Group of companies' accounts made up to 2010-03-31
dot icon28/07/2010
Appointment of Vivek Narayan Gour as a director
dot icon16/04/2010
Previous accounting period shortened from 2010-12-31 to 2010-03-31
dot icon05/03/2010
Statement of capital following an allotment of shares on 2010-02-06
dot icon18/02/2010
Resolutions
dot icon11/02/2010
Appointment of Steven Morton Alais as a secretary
dot icon12/01/2010
Appointment of Luv Chhabra as a director
dot icon10/01/2010
Appointment of Suresh Kumar Soni as a director
dot icon14/12/2009
Termination of appointment of Barbara Kahan as a director
dot icon05/12/2009
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
31/03/2025
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Agarwal, Nitin
Director
03/05/2024 - Present
3
Kahan, Barbara
Director
05/12/2009 - 05/12/2009
27891
Soni, Suresh Kumar
Director
05/12/2009 - 30/06/2025
4
Latham, Tobias John
Director
28/02/2019 - Present
35
Schulhof, Michael Peter
Director
23/09/2015 - 30/06/2025
4

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 WORKS UK ENGINEERING LIMITED

AIR WORKS UK ENGINEERING LIMITED is an(a) Active company incorporated on 05/12/2009 with the registered office located at C/O Larking Gowen 1st Floor Prospect House, Rouen Road, Norwich, Norfolk NR1 1RE. There are currently 3 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 WORKS UK ENGINEERING LIMITED?

toggle

AIR WORKS UK ENGINEERING LIMITED is currently Active. It was registered on 05/12/2009 .

Where is AIR WORKS UK ENGINEERING LIMITED located?

toggle

AIR WORKS UK ENGINEERING LIMITED is registered at C/O Larking Gowen 1st Floor Prospect House, Rouen Road, Norwich, Norfolk NR1 1RE.

What does AIR WORKS UK ENGINEERING LIMITED do?

toggle

AIR WORKS UK ENGINEERING LIMITED operates in the Service activities incidental to air transportation (52.23 - SIC 2007) sector.

What is the latest filing for AIR WORKS UK ENGINEERING LIMITED?

toggle

The latest filing was on 02/03/2026: Director's details changed for Nitin Agarwal on 2025-12-05.