AIRBLAST (EAST ANGLIA) LIMITED

Register to unlock more data on OkredoRegister

AIRBLAST (EAST ANGLIA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03710827

Incorporation date

10/02/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

61 Station Road, Sudbury, Suffolk CO10 2SPCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1999)
dot icon30/03/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon17/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon22/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/03/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon25/03/2025
Secretary's details changed for Joanne Louise Martin on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Brian Thomas Farrow on 2025-03-25
dot icon25/03/2025
Director's details changed for Mrs Carole Anne Farrow on 2025-03-25
dot icon26/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon11/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon07/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/03/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon07/04/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon10/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/03/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon14/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/03/2018
Confirmation statement made on 2018-03-22 with updates
dot icon22/03/2018
Notification of Carole Ann Farrow as a person with significant control on 2016-04-06
dot icon19/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon02/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon04/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon19/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon19/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon06/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon20/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon24/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/02/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon14/02/2011
Director's details changed for Brian Thomas Farrow on 2009-10-02
dot icon14/02/2011
Director's details changed for Carole Anne Farrow on 2009-10-02
dot icon23/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/02/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon30/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/02/2009
Return made up to 10/02/09; full list of members
dot icon11/02/2009
Director's change of particulars / brian farrow / 31/01/2009
dot icon14/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/02/2008
Return made up to 10/02/08; full list of members
dot icon18/02/2008
Director's particulars changed
dot icon18/02/2008
Director's particulars changed
dot icon18/02/2008
Secretary's particulars changed
dot icon23/02/2007
Return made up to 10/02/07; full list of members
dot icon10/01/2007
Accounts for a dormant company made up to 2006-12-31
dot icon13/12/2006
New director appointed
dot icon13/12/2006
Ad 29/11/06--------- £ si 8@1=8 £ ic 2/10
dot icon08/12/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon25/04/2006
Accounts for a dormant company made up to 2006-03-31
dot icon10/02/2006
Return made up to 10/02/06; full list of members
dot icon25/04/2005
Accounts for a dormant company made up to 2005-03-31
dot icon08/02/2005
Return made up to 10/02/05; full list of members
dot icon27/08/2004
Accounts for a dormant company made up to 2004-03-31
dot icon05/02/2004
Return made up to 10/02/04; full list of members
dot icon02/09/2003
Accounts for a dormant company made up to 2003-03-31
dot icon08/02/2003
Return made up to 10/02/03; full list of members
dot icon14/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon14/02/2002
Return made up to 10/02/02; full list of members
dot icon04/05/2001
Accounts for a dormant company made up to 2001-03-31
dot icon23/02/2001
Return made up to 10/02/01; full list of members
dot icon16/04/2000
Accounts for a dormant company made up to 2000-03-31
dot icon16/04/2000
Resolutions
dot icon01/03/2000
Return made up to 10/02/00; full list of members
dot icon10/02/2000
New secretary appointed
dot icon10/02/2000
Director resigned
dot icon10/02/2000
Secretary resigned
dot icon19/08/1999
Accounting reference date extended from 29/02/00 to 31/03/00
dot icon14/06/1999
Secretary resigned;director resigned
dot icon14/06/1999
Director resigned
dot icon14/06/1999
New director appointed
dot icon14/06/1999
New secretary appointed;new director appointed
dot icon06/04/1999
Certificate of change of name
dot icon22/03/1999
Director resigned
dot icon22/03/1999
Secretary resigned
dot icon22/03/1999
New secretary appointed;new director appointed
dot icon22/03/1999
New director appointed
dot icon22/03/1999
Registered office changed on 22/03/99 from: 1 mitchell lane bristol BS1 6BU
dot icon10/02/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-9 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
966.77K
-
0.00
696.92K
-
2022
9
1.05M
-
0.00
864.23K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farrow, Carole Anne
Director
29/11/2006 - Present
-
Martin, Joanne Louise
Secretary
31/12/1999 - Present
-
Farrow, Brian Thomas
Director
01/06/1999 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AIRBLAST (EAST ANGLIA) LIMITED

AIRBLAST (EAST ANGLIA) LIMITED is an(a) Active company incorporated on 10/02/1999 with the registered office located at 61 Station Road, Sudbury, Suffolk CO10 2SP. 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 AIRBLAST (EAST ANGLIA) LIMITED?

toggle

AIRBLAST (EAST ANGLIA) LIMITED is currently Active. It was registered on 10/02/1999 .

Where is AIRBLAST (EAST ANGLIA) LIMITED located?

toggle

AIRBLAST (EAST ANGLIA) LIMITED is registered at 61 Station Road, Sudbury, Suffolk CO10 2SP.

What does AIRBLAST (EAST ANGLIA) LIMITED do?

toggle

AIRBLAST (EAST ANGLIA) LIMITED operates in the Specialised cleaning services (81.22/2 - SIC 2007) sector.

What is the latest filing for AIRBLAST (EAST ANGLIA) LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-22 with no updates.