AIRBAGS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

AIRBAGS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01958326

Incorporation date

13/11/1985

Size

Full

Contacts

Registered address

Registered address

Viking Way, Congleton, Cheshire CW12 1TTCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1986)
dot icon04/01/2026
Full accounts made up to 2023-12-31
dot icon03/01/2026
Compulsory strike-off action has been discontinued
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon14/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon07/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon07/01/2024
Full accounts made up to 2022-12-31
dot icon04/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon16/12/2022
Appointment of Mr Christopher Moorhouse as a director on 2022-11-28
dot icon16/12/2022
Termination of appointment of Stuart Eustace as a director on 2022-11-28
dot icon07/11/2022
Full accounts made up to 2021-12-31
dot icon16/05/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon08/10/2021
Full accounts made up to 2020-12-31
dot icon11/06/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon11/01/2021
Full accounts made up to 2019-12-31
dot icon25/06/2020
Appointment of Rebekah Rollo as a director on 2020-04-01
dot icon25/06/2020
Termination of appointment of Per Nielsen as a director on 2020-04-01
dot icon16/06/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon23/09/2019
Full accounts made up to 2018-12-31
dot icon14/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon14/06/2018
Full accounts made up to 2017-12-31
dot icon09/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon30/08/2017
Full accounts made up to 2016-12-31
dot icon11/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon06/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon09/02/2016
Termination of appointment of Alan Paul Pennington as a director on 2016-01-01
dot icon09/02/2016
Appointment of Stuart Eustace as a director on 2016-01-01
dot icon28/10/2015
Appointment of Per Nielsen as a director on 2015-10-15
dot icon27/10/2015
Termination of appointment of Eric Kristian Tobias Ackeby as a director on 2015-10-15
dot icon12/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon11/05/2015
Director's details changed for Mr Alan Paul Pennington on 2015-05-01
dot icon07/05/2015
Full accounts made up to 2014-12-31
dot icon16/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon17/04/2014
Full accounts made up to 2013-12-31
dot icon10/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon09/05/2013
Full accounts made up to 2012-12-31
dot icon09/05/2013
Register(s) moved to registered inspection location
dot icon09/05/2013
Register inspection address has been changed
dot icon03/01/2013
Director's details changed for Bjorn Mats Olof Wallin on 2012-01-01
dot icon03/01/2013
Secretary's details changed for John Anthony Bonney on 2012-12-01
dot icon15/11/2012
Appointment of Eric Kristian Tobias Ackeby as a director
dot icon14/11/2012
Termination of appointment of Bjorn Wallin as a director
dot icon06/08/2012
Full accounts made up to 2011-12-31
dot icon03/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon25/01/2012
Appointment of Mr Alan Paul Pennington as a director
dot icon25/01/2012
Termination of appointment of Francois Maistrelli as a director
dot icon12/09/2011
Full accounts made up to 2010-12-31
dot icon20/05/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon19/05/2011
Director's details changed for Francois Andre Maistrelli on 2011-01-01
dot icon26/08/2010
Full accounts made up to 2009-12-31
dot icon16/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/05/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon28/05/2010
Director's details changed for Francois Andre Maistrelli on 2010-01-01
dot icon04/01/2010
Full accounts made up to 2008-12-31
dot icon13/09/2009
Director appointed francois andre maistrelli
dot icon13/09/2009
Appointment terminated director salvador duart duart
dot icon11/06/2009
Return made up to 19/05/09; full list of members
dot icon14/01/2009
Secretary appointed john anthony bonney
dot icon06/01/2009
Appointment terminated secretary karen kane
dot icon08/10/2008
Full accounts made up to 2007-12-31
dot icon15/07/2008
Full accounts made up to 2006-12-31
dot icon08/07/2008
Appointment terminated director lars florberger
dot icon17/06/2008
Return made up to 19/05/08; full list of members
dot icon03/06/2008
Appointment terminated director carl lindquist
dot icon03/06/2008
Director appointed bjorn mats olof wallin
dot icon09/08/2007
Return made up to 19/05/07; full list of members
dot icon22/06/2007
New director appointed
dot icon28/12/2006
Full accounts made up to 2005-12-31
dot icon09/06/2006
Return made up to 19/05/06; full list of members
dot icon03/03/2006
Full accounts made up to 2004-12-31
dot icon29/12/2005
Registered office changed on 29/12/05 from: penner road havant hampshire PO9 1QH
dot icon29/12/2005
New secretary appointed
dot icon29/12/2005
Secretary resigned
dot icon09/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon05/09/2005
Full accounts made up to 2003-12-31
dot icon15/06/2005
Return made up to 19/05/05; full list of members
dot icon09/06/2005
New secretary appointed
dot icon09/06/2005
Secretary resigned
dot icon10/08/2004
Return made up to 19/05/04; full list of members
dot icon30/06/2004
New director appointed
dot icon10/06/2004
Director resigned
dot icon25/09/2003
Full accounts made up to 2002-12-31
dot icon15/09/2003
Return made up to 19/05/03; full list of members
dot icon14/01/2003
Director resigned
dot icon13/12/2002
New director appointed
dot icon18/07/2002
Full accounts made up to 2001-12-31
dot icon26/06/2002
Return made up to 19/05/01; no change of members
dot icon15/06/2002
Return made up to 19/05/02; full list of members
dot icon21/05/2002
Director resigned
dot icon30/04/2002
Ad 18/12/98--------- £ si 80000@1
dot icon30/04/2002
Miscellaneous
dot icon30/04/2002
Resolutions
dot icon30/04/2002
Resolutions
dot icon26/04/2002
Secretary's particulars changed
dot icon31/01/2002
Secretary resigned
dot icon31/01/2002
New secretary appointed
dot icon25/10/2001
Full accounts made up to 2000-12-31
dot icon29/08/2001
Director resigned
dot icon29/08/2001
New director appointed
dot icon16/10/2000
New director appointed
dot icon27/09/2000
Full accounts made up to 1999-12-31
dot icon07/08/2000
New secretary appointed
dot icon07/08/2000
Secretary resigned
dot icon13/06/2000
Return made up to 19/05/00; full list of members
dot icon28/03/2000
Amended full accounts made up to 1998-12-31
dot icon18/10/1999
Full accounts made up to 1998-12-31
dot icon18/10/1999
Director resigned
dot icon09/06/1999
New director appointed
dot icon09/06/1999
New director appointed
dot icon09/06/1999
Director resigned
dot icon09/06/1999
Director resigned
dot icon09/06/1999
Director resigned
dot icon09/06/1999
Return made up to 19/05/99; full list of members
dot icon27/01/1999
Resolutions
dot icon27/01/1999
Resolutions
dot icon27/01/1999
Ad 18/12/98--------- £ si 80000@1=80000 £ ic 1420000/1500000
dot icon27/01/1999
£ nc 1420000/1500000 18/12/98
dot icon28/10/1998
Full accounts made up to 1997-12-31
dot icon18/06/1998
Director resigned
dot icon18/06/1998
New director appointed
dot icon18/06/1998
Return made up to 19/05/98; full list of members
dot icon16/03/1998
New director appointed
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon20/06/1997
Return made up to 19/05/97; full list of members
dot icon20/06/1997
Director resigned
dot icon15/11/1996
Declaration of satisfaction of mortgage/charge
dot icon04/11/1996
Full accounts made up to 1995-12-31
dot icon10/07/1996
New director appointed
dot icon27/06/1996
Particulars of mortgage/charge
dot icon30/05/1996
Return made up to 19/05/96; no change of members
dot icon20/10/1995
Registered office changed on 20/10/95 from: chandler road chichester west sussex PO19 2UG
dot icon12/10/1995
Full accounts made up to 1994-12-31
dot icon25/05/1995
Memorandum and Articles of Association
dot icon25/05/1995
Resolutions
dot icon25/05/1995
Resolutions
dot icon16/05/1995
Return made up to 19/05/95; full list of members
dot icon12/04/1995
Resolutions
dot icon10/02/1995
New director appointed
dot icon08/10/1994
Full accounts made up to 1993-12-31
dot icon20/06/1994
Secretary resigned;new secretary appointed
dot icon15/06/1994
Return made up to 19/05/94; no change of members
dot icon10/06/1994
Registered office changed on 10/06/94 from: 101 oakley road luton bedfordshire LU4 9RJ
dot icon02/02/1994
Full accounts made up to 1992-12-31
dot icon06/06/1993
Return made up to 19/05/93; full list of members
dot icon20/04/1993
Director resigned
dot icon31/03/1993
Full accounts made up to 1992-03-31
dot icon31/03/1993
Full accounts made up to 1991-03-31
dot icon31/03/1993
Director resigned;new director appointed
dot icon31/03/1993
Resolutions
dot icon31/03/1993
Resolutions
dot icon31/03/1993
Resolutions
dot icon31/03/1993
Resolutions
dot icon31/03/1993
Resolutions
dot icon31/03/1993
Resolutions
dot icon31/03/1993
Ad 17/03/93--------- £ si 1400000@1=1400000 £ ic 20000/1420000
dot icon31/03/1993
£ nc 20000/1420000 17/03/93
dot icon31/03/1993
Ad 17/03/93--------- £ si 19998@1=19998 £ ic 2/20000
dot icon31/03/1993
£ nc 100/20000 17/03/93
dot icon31/03/1993
Miscellaneous
dot icon31/03/1993
Miscellaneous
dot icon26/03/1993
Memorandum and Articles of Association
dot icon18/02/1993
Return made up to 15/09/92; full list of members
dot icon04/12/1992
Accounting reference date shortened from 31/03 to 31/12
dot icon02/12/1992
Registered office changed on 02/12/92 from: 17 aylmer parade london N2 0PF
dot icon02/12/1992
Secretary resigned;new secretary appointed
dot icon01/08/1992
Particulars of mortgage/charge
dot icon15/07/1992
Registered office changed on 15/07/92 from: 14 aylmer parade london N2 0PF
dot icon23/06/1992
New director appointed
dot icon22/05/1992
Registered office changed on 22/05/92 from: st. Alphage house, 4TH floor, 2, fore street, london. EC2Y 5DH.
dot icon08/04/1992
New director appointed
dot icon17/03/1992
Director resigned
dot icon16/02/1992
Memorandum and Articles of Association
dot icon16/02/1992
Director resigned
dot icon16/10/1991
Return made up to 15/09/91; full list of members
dot icon15/10/1991
New director appointed
dot icon15/06/1991
Director resigned
dot icon03/01/1991
Return made up to 26/09/90; full list of members
dot icon03/01/1991
Full accounts made up to 1990-03-31
dot icon24/04/1990
New director appointed
dot icon24/04/1990
New director appointed
dot icon10/11/1989
Full accounts made up to 1989-03-31
dot icon10/11/1989
Return made up to 15/09/89; full list of members
dot icon16/10/1989
Certificate of change of name
dot icon25/11/1988
Full accounts made up to 1988-03-31
dot icon25/11/1988
Return made up to 15/09/88; full list of members
dot icon27/11/1987
Return made up to 11/09/87; full list of members
dot icon12/11/1987
Full accounts made up to 1987-03-31
dot icon09/12/1986
Full accounts made up to 1986-03-31
dot icon09/12/1986
Return made up to 07/08/86; full list of members
dot icon27/11/1986
New secretary appointed
dot icon05/11/1986
Registered office changed on 05/11/86 from: 17 aylmer parade london N2 0PF

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gabbott, William
Director
26/01/1998 - 01/09/1999
10
Eagles, Colin
Director
26/11/2002 - 28/05/2004
3
Lindquist, Carl Magnus
Director
22/08/2001 - 30/04/2008
18
Biorck, Hans Torsten Gunnar
Director
30/04/1999 - 22/08/2001
10
Kull, Wilhelm
Director
22/05/1998 - 30/04/1999
3

Persons with Significant Control

0

No PSC data available.

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 AIRBAGS INTERNATIONAL LIMITED

AIRBAGS INTERNATIONAL LIMITED is an(a) Active company incorporated on 13/11/1985 with the registered office located at Viking Way, Congleton, Cheshire CW12 1TT. 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 AIRBAGS INTERNATIONAL LIMITED?

toggle

AIRBAGS INTERNATIONAL LIMITED is currently Active. It was registered on 13/11/1985 .

Where is AIRBAGS INTERNATIONAL LIMITED located?

toggle

AIRBAGS INTERNATIONAL LIMITED is registered at Viking Way, Congleton, Cheshire CW12 1TT.

What does AIRBAGS INTERNATIONAL LIMITED do?

toggle

AIRBAGS INTERNATIONAL LIMITED operates in the Manufacture of other parts and accessories for motor vehicles (29.32 - SIC 2007) sector.

What is the latest filing for AIRBAGS INTERNATIONAL LIMITED?

toggle

The latest filing was on 04/01/2026: Full accounts made up to 2023-12-31.