AIRCEL LIMITED

Register to unlock more data on OkredoRegister

AIRCEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00462690

Incorporation date

23/12/1948

Size

Micro Entity

Contacts

Registered address

Registered address

Norfolk House, Hamlin Way, King's Lynn, Norfolk PE30 4NGCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1986)
dot icon25/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon09/09/2025
First Gazette notice for voluntary strike-off
dot icon02/09/2025
Application to strike the company off the register
dot icon19/05/2025
Micro company accounts made up to 2025-03-31
dot icon18/12/2024
Confirmation statement made on 2024-12-01 with updates
dot icon21/11/2024
Director's details changed for Mrs Dawn May Ayers on 2023-12-02
dot icon20/06/2024
Micro company accounts made up to 2024-03-31
dot icon14/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon30/11/2023
Director's details changed for Mrs Dawn May Ayers on 2022-11-15
dot icon30/05/2023
Micro company accounts made up to 2023-03-31
dot icon15/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon15/11/2022
Registered office address changed from Oldfield House 4 Friday Bridge Road Elm Wisbech Cambridgeshire PE14 0AS to Norfolk House Hamlin Way King's Lynn Norfolk PE30 4NG on 2022-11-15
dot icon15/11/2022
Termination of appointment of Stuart Charles Peter Ayers as a director on 2020-12-04
dot icon15/11/2022
Cessation of Stuart Charles Peter Ayers as a person with significant control on 2020-12-04
dot icon15/11/2022
Notification of Ayers and Son as a person with significant control on 2020-05-14
dot icon13/06/2022
Micro company accounts made up to 2022-03-31
dot icon07/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon25/08/2021
Micro company accounts made up to 2021-03-31
dot icon10/12/2020
Confirmation statement made on 2020-12-01 with updates
dot icon22/06/2020
Accounts for a dormant company made up to 2020-03-31
dot icon06/02/2020
Director's details changed for Mrs Dawn May Ayers on 2020-02-06
dot icon06/02/2020
Appointment of Mrs Dawn May Ayers as a director on 2020-02-06
dot icon16/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon19/08/2019
Accounts for a dormant company made up to 2019-03-31
dot icon19/08/2019
Accounts for a dormant company made up to 2018-03-31
dot icon16/08/2019
Confirmation statement made on 2018-12-01 with updates
dot icon09/03/2019
Compulsory strike-off action has been discontinued
dot icon19/02/2019
First Gazette notice for compulsory strike-off
dot icon04/06/2018
Confirmation statement made on 2017-12-01 with no updates
dot icon04/04/2018
Registered office address changed from 49 Castle Rising Road South Wootton King's Lynn Norfolk PE30 3JA to Oldfield House 4 Friday Bridge Road Elm Wisbech Cambridgeshire PE14 0AS on 2018-04-04
dot icon22/03/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon21/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/01/2016
Annual return made up to 2015-12-01 with full list of shareholders
dot icon25/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon01/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/01/2014
Annual return made up to 2013-12-01 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/01/2013
Annual return made up to 2012-12-01 with full list of shareholders
dot icon12/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon06/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon06/12/2009
Termination of appointment of Christine Wood as a secretary
dot icon02/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon02/12/2009
Director's details changed for Mr Stuart Charles Peter Ayers on 2009-10-01
dot icon13/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/03/2009
Return made up to 01/12/08; full list of members
dot icon12/03/2009
Return made up to 01/12/07; full list of members
dot icon11/03/2009
Return made up to 01/12/06; full list of members
dot icon10/03/2009
Return made up to 01/12/05; full list of members
dot icon05/03/2009
Return made up to 01/12/04; full list of members
dot icon03/03/2009
Return made up to 01/12/03; full list of members
dot icon27/02/2009
Return made up to 01/12/02; full list of members
dot icon18/02/2009
Registered office changed on 18/02/2009 from gosmoor lane elm wisbech cambridgeshire PE14 0AH
dot icon17/02/2009
Compulsory strike-off action has been discontinued
dot icon16/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon16/02/2009
Total exemption small company accounts made up to 2007-03-31
dot icon19/11/2008
Compulsory strike-off action has been suspended
dot icon14/10/2008
First Gazette notice for compulsory strike-off
dot icon13/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon13/02/2007
Total exemption small company accounts made up to 2005-03-31
dot icon13/02/2007
Total exemption small company accounts made up to 2004-03-31
dot icon13/02/2007
Total exemption small company accounts made up to 2003-03-31
dot icon13/02/2007
Total exemption small company accounts made up to 2002-03-31
dot icon02/09/2003
Strike-off action suspended
dot icon05/08/2003
First Gazette notice for compulsory strike-off
dot icon11/10/2002
Secretary resigned;director resigned
dot icon11/10/2002
New secretary appointed
dot icon31/12/2001
Return made up to 01/12/01; full list of members
dot icon04/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon12/03/2001
Return made up to 01/12/00; full list of members
dot icon08/01/2001
Accounts for a small company made up to 2000-03-31
dot icon14/03/2000
Accounts for a small company made up to 1999-03-31
dot icon09/02/2000
Return made up to 01/12/99; full list of members
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon05/01/1999
Return made up to 01/12/98; full list of members
dot icon21/01/1998
Full accounts made up to 1997-03-31
dot icon07/01/1998
Return made up to 01/12/97; no change of members
dot icon28/01/1997
Full accounts made up to 1996-03-31
dot icon28/01/1997
Return made up to 01/12/96; no change of members
dot icon02/02/1996
Full accounts made up to 1995-03-31
dot icon02/02/1996
Return made up to 01/12/95; full list of members
dot icon18/01/1995
Full accounts made up to 1994-03-31
dot icon18/01/1995
Return made up to 01/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/01/1994
Full accounts made up to 1993-03-31
dot icon28/01/1994
Return made up to 01/12/93; no change of members
dot icon01/02/1993
Return made up to 01/12/92; full list of members
dot icon22/01/1993
Full accounts made up to 1992-03-31
dot icon11/02/1992
Full accounts made up to 1991-03-31
dot icon29/01/1992
Return made up to 01/12/91; no change of members
dot icon20/02/1991
Full accounts made up to 1990-03-31
dot icon12/02/1991
Return made up to 19/12/90; no change of members
dot icon08/02/1990
Full accounts made up to 1989-03-31
dot icon08/02/1990
Return made up to 01/12/89; full list of members
dot icon03/04/1989
Auditor's resignation
dot icon23/02/1989
Secretary resigned;director resigned
dot icon23/02/1989
Director resigned
dot icon23/02/1989
New secretary appointed;new director appointed
dot icon23/02/1989
Full accounts made up to 1988-03-31
dot icon23/02/1989
Return made up to 28/09/88; full list of members
dot icon15/10/1987
Return made up to 02/07/87; full list of members
dot icon15/10/1987
Full accounts made up to 1987-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/06/1986
Full accounts made up to 1986-03-31
dot icon30/06/1986
Return made up to 12/06/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/12/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
30.74K
-
0.00
-
-
2022
1
30.74K
-
0.00
-
-
2023
1
30.74K
-
0.00
-
-
2023
1
30.74K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

30.74K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Christine Winifred
Secretary
05/03/2002 - 30/06/2009
1
Ayers, Dawn May
Director
06/02/2020 - Present
2

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIRCEL LIMITED

AIRCEL LIMITED is an(a) Dissolved company incorporated on 23/12/1948 with the registered office located at Norfolk House, Hamlin Way, King's Lynn, Norfolk PE30 4NG. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AIRCEL LIMITED?

toggle

AIRCEL LIMITED is currently Dissolved. It was registered on 23/12/1948 and dissolved on 25/11/2025.

Where is AIRCEL LIMITED located?

toggle

AIRCEL LIMITED is registered at Norfolk House, Hamlin Way, King's Lynn, Norfolk PE30 4NG.

What does AIRCEL LIMITED do?

toggle

AIRCEL LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does AIRCEL LIMITED have?

toggle

AIRCEL LIMITED had 1 employees in 2023.

What is the latest filing for AIRCEL LIMITED?

toggle

The latest filing was on 25/11/2025: Final Gazette dissolved via voluntary strike-off.