AIRBAGSFORSALE.COM LIMITED

Register to unlock more data on OkredoRegister

AIRBAGSFORSALE.COM LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04608233

Incorporation date

04/12/2002

Size

Dormant

Contacts

Registered address

Registered address

Prospect House, 1 Prospect Place Millennium Way, Pride Park, Derby DE24 8HGCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2002)
dot icon02/07/2025
Removal of liquidator by court order
dot icon02/07/2025
Appointment of a voluntary liquidator
dot icon04/06/2025
Liquidators' statement of receipts and payments to 2025-04-22
dot icon04/05/2024
Resolutions
dot icon04/05/2024
Registered office address changed from 3Mc Middlemarch Business Park Siskin Drive Coventry CV3 4FJ England to Prospect House, 1 Prospect Place Millennium Way Pride Park Derby DE24 8HG on 2024-05-04
dot icon04/05/2024
Appointment of a voluntary liquidator
dot icon04/05/2024
Statement of affairs
dot icon15/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon15/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon06/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon15/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon09/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon21/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon08/02/2021
Registered office address changed from 1 Pegasus House Pegasus Court Tachbrook Park Leamington Spa Warwickshire CV34 6LW England to 3Mc Middlemarch Business Park Siskin Drive Coventry CV3 4FJ on 2021-02-08
dot icon21/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon17/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon18/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon14/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/01/2019
Confirmation statement made on 2018-12-04 with no updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon04/01/2018
Confirmation statement made on 2017-12-04 with no updates
dot icon28/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon16/09/2017
Compulsory strike-off action has been discontinued
dot icon13/09/2017
Confirmation statement made on 2016-12-04 with updates
dot icon13/09/2017
Notification of Cameron Forbes Bryce as a person with significant control on 2016-12-04
dot icon13/09/2017
Notification of Nicola Bryce as a person with significant control on 2016-12-04
dot icon08/04/2017
Compulsory strike-off action has been suspended
dot icon28/02/2017
First Gazette notice for compulsory strike-off
dot icon28/09/2016
Registered office address changed from Marston House Priors Marston Southam Warwickshire CV47 7RP to 1 Pegasus House Pegasus Court Tachbrook Park Leamington Spa Warwickshire CV34 6LW on 2016-09-28
dot icon05/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon09/12/2015
Current accounting period extended from 2015-06-30 to 2015-12-31
dot icon19/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon12/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon12/12/2014
Secretary's details changed for Mrs Nicola Bryce on 2014-06-01
dot icon12/12/2014
Director's details changed for Mrs Nicola Bryce on 2014-06-01
dot icon12/12/2014
Director's details changed for Mr Cameron Forbes Bryce on 2014-06-01
dot icon18/07/2014
Termination of appointment of Stephen Perry as a director on 2014-07-11
dot icon03/06/2014
Termination of appointment of Guy Perry as a director
dot icon04/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon09/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon10/07/2013
Appointment of Mr Michael Douglas Johnson as a director
dot icon10/07/2013
Appointment of Mr Joshua Edward Askwith as a director
dot icon10/07/2013
Appointment of Mr James Neil Askwith as a director
dot icon10/07/2013
Appointment of Mr Guy Louie Perry as a director
dot icon07/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon05/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon06/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon15/11/2011
Statement of capital following an allotment of shares on 2011-11-01
dot icon10/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon12/01/2011
Annual return made up to 2010-12-04 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon07/12/2009
Annual return made up to 2009-12-04 with full list of shareholders
dot icon05/12/2009
Register(s) moved to registered inspection location
dot icon05/12/2009
Register inspection address has been changed
dot icon04/12/2009
Director's details changed for Stephen Perry on 2009-10-01
dot icon04/12/2009
Director's details changed for Nicola Bryce on 2009-10-01
dot icon04/12/2009
Director's details changed for Cameron Forbes Bryce on 2009-10-01
dot icon13/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon16/06/2009
Director appointed nicola bryce
dot icon02/02/2009
Return made up to 04/12/08; full list of members
dot icon16/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon23/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon19/06/2008
Accounting reference date extended from 31/03/2008 to 30/06/2008
dot icon15/01/2008
Director's particulars changed
dot icon15/01/2008
Secretary's particulars changed
dot icon10/12/2007
Return made up to 04/12/07; full list of members
dot icon09/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/12/2006
Return made up to 04/12/06; full list of members
dot icon10/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon10/02/2006
Return made up to 04/12/05; full list of members
dot icon13/10/2005
Registered office changed on 13/10/05 from: 10 station road, earl shilton leicester leicestershire LE9 7GA
dot icon13/10/2005
Resolutions
dot icon13/10/2005
Resolutions
dot icon13/10/2005
Resolutions
dot icon13/10/2005
Resolutions
dot icon13/10/2005
Resolutions
dot icon12/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/05/2005
Total exemption small company accounts made up to 2004-03-31
dot icon01/12/2004
Return made up to 04/12/04; full list of members
dot icon23/01/2004
Return made up to 04/12/03; full list of members
dot icon24/04/2003
Ad 04/12/02--------- £ si 99@1=99 £ ic 1/100
dot icon24/04/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon06/12/2002
Secretary resigned
dot icon06/12/2002
Director resigned
dot icon06/12/2002
New secretary appointed
dot icon06/12/2002
New director appointed
dot icon06/12/2002
New director appointed
dot icon06/12/2002
Registered office changed on 06/12/02 from: 12 york place leeds west yorkshire LS1 2DS
dot icon04/12/2002
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
31/12/2023
dot iconNext confirmation date
04/12/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
46.93K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Cameron Forbes Bryce
Director
04/12/2002 - Present
19
Mrs Nicola Bryce
Director
10/06/2009 - Present
25
Bryce, Nicola
Secretary
04/12/2002 - Present
1
Askwith, Joshua Edward
Director
01/07/2013 - Present
4
Askwith, James Neil
Director
01/07/2013 - Present
4

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIRBAGSFORSALE.COM LIMITED

AIRBAGSFORSALE.COM LIMITED is an(a) Liquidation company incorporated on 04/12/2002 with the registered office located at Prospect House, 1 Prospect Place Millennium Way, Pride Park, Derby DE24 8HG. There are currently 6 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 AIRBAGSFORSALE.COM LIMITED?

toggle

AIRBAGSFORSALE.COM LIMITED is currently Liquidation. It was registered on 04/12/2002 .

Where is AIRBAGSFORSALE.COM LIMITED located?

toggle

AIRBAGSFORSALE.COM LIMITED is registered at Prospect House, 1 Prospect Place Millennium Way, Pride Park, Derby DE24 8HG.

What does AIRBAGSFORSALE.COM LIMITED do?

toggle

AIRBAGSFORSALE.COM LIMITED operates in the Wholesale trade of motor vehicle parts and accessories (45.31 - SIC 2007) sector.

What is the latest filing for AIRBAGSFORSALE.COM LIMITED?

toggle

The latest filing was on 02/07/2025: Removal of liquidator by court order.