AIRBENCH LTD

Register to unlock more data on OkredoRegister

AIRBENCH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02849780

Incorporation date

01/09/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

6b Commerce Way, Colchester CO2 8HRCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1993)
dot icon16/03/2026
Memorandum and Articles of Association
dot icon16/03/2026
Resolutions
dot icon06/03/2026
Appointment of Mr Carl Henrik Johansson as a director on 2026-03-02
dot icon06/03/2026
Appointment of Mr Verner Christoffer Wallin as a director on 2026-03-02
dot icon06/03/2026
Appointment of Mr Michael James Prince as a director on 2026-03-02
dot icon06/03/2026
Termination of appointment of Diane Bishop as a secretary on 2026-03-02
dot icon06/03/2026
Termination of appointment of Diane Bishop as a director on 2026-03-02
dot icon22/09/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon17/07/2025
Change of details for Workpoint Holdings Ltd as a person with significant control on 2025-07-17
dot icon14/06/2025
Director's details changed for Miss Diane Bishop on 2022-12-20
dot icon14/06/2025
Director's details changed for Mr Simon John Cook on 2022-12-20
dot icon23/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon23/09/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon31/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon08/02/2024
Termination of appointment of John Cook as a director on 2024-02-08
dot icon21/09/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon04/09/2023
Confirmation statement made on 2022-09-21 with no updates
dot icon19/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon01/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon26/06/2022
Director's details changed for Mr Simon John Cook on 2022-06-26
dot icon26/06/2022
Director's details changed for Mr John Cook on 2022-06-26
dot icon26/06/2022
Director's details changed for Miss Diane Bishop on 2022-06-26
dot icon07/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon01/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon08/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon19/03/2021
Director's details changed for Mr John Cook on 2021-03-19
dot icon01/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon24/03/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon22/11/2019
Appointment of Miss Diane Bishop as a secretary on 2019-11-22
dot icon22/11/2019
Termination of appointment of Ann Cook as a secretary on 2019-11-22
dot icon02/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon27/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon28/01/2019
Registered office address changed from 6B 6B Commerce Way Colchester Essex CO2 8HR England to 6B Commerce Way Colchester CO2 8HR on 2019-01-28
dot icon28/01/2019
Registered office address changed from 14 Grange Farm Road Colchester Essex CO2 8JW to 6B 6B Commerce Way Colchester Essex CO2 8HR on 2019-01-28
dot icon12/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon26/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon01/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon23/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon02/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon30/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon19/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon09/10/2014
Appointment of Miss Diane Bishop as a director on 2014-10-01
dot icon01/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon18/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon10/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon13/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon06/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon16/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon03/02/2011
Certificate of change of name
dot icon02/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon23/09/2010
Director's details changed for Mr Simon John Cook on 2010-04-01
dot icon14/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon02/09/2009
Return made up to 01/09/09; full list of members
dot icon28/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon04/09/2008
Return made up to 01/09/08; full list of members
dot icon29/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon12/09/2007
Return made up to 01/09/07; full list of members
dot icon12/09/2007
New director appointed
dot icon13/06/2007
Declaration of assistance for shares acquisition
dot icon30/11/2006
Total exemption small company accounts made up to 2006-09-30
dot icon04/09/2006
Return made up to 01/09/06; full list of members
dot icon07/12/2005
Total exemption small company accounts made up to 2005-09-30
dot icon01/09/2005
Return made up to 01/09/05; full list of members
dot icon24/11/2004
Total exemption small company accounts made up to 2004-09-30
dot icon08/09/2004
Return made up to 01/09/04; full list of members
dot icon28/11/2003
Total exemption small company accounts made up to 2003-09-30
dot icon09/09/2003
Return made up to 01/09/03; full list of members
dot icon03/12/2002
Total exemption small company accounts made up to 2002-09-30
dot icon06/09/2002
Return made up to 01/09/02; full list of members
dot icon01/06/2002
Total exemption small company accounts made up to 2001-09-30
dot icon07/09/2001
Return made up to 01/09/01; full list of members
dot icon14/03/2001
Accounts for a small company made up to 2000-09-30
dot icon05/09/2000
Return made up to 01/09/00; full list of members
dot icon02/12/1999
Accounts for a small company made up to 1999-09-30
dot icon24/08/1999
Return made up to 01/09/99; no change of members
dot icon08/12/1998
Accounts for a small company made up to 1998-09-30
dot icon03/09/1998
Return made up to 01/09/98; no change of members
dot icon18/06/1998
Accounts for a small company made up to 1997-09-30
dot icon03/09/1997
Return made up to 01/09/97; full list of members
dot icon11/12/1996
Accounts for a small company made up to 1996-09-30
dot icon19/09/1996
Return made up to 01/09/96; no change of members
dot icon28/02/1996
Accounts for a small company made up to 1995-09-30
dot icon22/08/1995
Return made up to 01/09/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon28/11/1994
Return made up to 01/09/94; full list of members
dot icon24/11/1994
Accounts for a small company made up to 1994-09-30
dot icon20/03/1994
Registered office changed on 20/03/94 from: 3 crown court clough road,severalls ind.estate colchester essex CO4 4QS
dot icon20/03/1994
Ad 08/10/93-18/11/93 £ si 9998@1=9998 £ ic 2/10000
dot icon14/12/1993
Nc inc already adjusted 11/10/93
dot icon26/11/1993
Particulars of mortgage/charge
dot icon25/11/1993
Memorandum and Articles of Association
dot icon25/11/1993
Resolutions
dot icon16/09/1993
Secretary resigned;new secretary appointed;director resigned
dot icon16/09/1993
Director resigned;new director appointed
dot icon16/09/1993
Registered office changed on 16/09/93 from: scorpio house 102 sydney street chelsea london SW3 6NJ
dot icon01/09/1993
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
1.37M
-
0.00
908.94K
-
2022
20
1.81M
-
0.00
1.45M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wallin, Verner Christoffer
Director
02/03/2026 - Present
9
Cook, John
Director
02/09/1993 - 08/02/2024
10
Bishop, Diane
Director
01/10/2014 - 02/03/2026
2
Cook, Simon John
Director
11/04/2007 - Present
5
Prince, Michael James
Director
02/03/2026 - Present
7

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 AIRBENCH LTD

AIRBENCH LTD is an(a) Active company incorporated on 01/09/1993 with the registered office located at 6b Commerce Way, Colchester CO2 8HR. There are currently 4 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 AIRBENCH LTD?

toggle

AIRBENCH LTD is currently Active. It was registered on 01/09/1993 .

Where is AIRBENCH LTD located?

toggle

AIRBENCH LTD is registered at 6b Commerce Way, Colchester CO2 8HR.

What does AIRBENCH LTD do?

toggle

AIRBENCH LTD operates in the Manufacture of non-domestic cooling and ventilation equipment (28.25 - SIC 2007) sector.

What is the latest filing for AIRBENCH LTD?

toggle

The latest filing was on 16/03/2026: Memorandum and Articles of Association.