AIRDUCT LIMITED

Register to unlock more data on OkredoRegister

AIRDUCT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02625403

Incorporation date

01/07/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Raywell Street, Hull, North Humberside HU2 8EPCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1991)
dot icon13/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon16/10/2025
Change of details for Miss Mollie Barnes Findlay as a person with significant control on 2025-10-01
dot icon16/10/2025
Director's details changed for Miss Mollie Barnes Findlay on 2025-10-01
dot icon05/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon22/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon23/10/2024
Second filing of Confirmation Statement dated 2019-07-01
dot icon16/10/2024
Director's details changed for Miss Mollie Findlay Barnes on 2019-03-26
dot icon16/10/2024
Change of details for Miss Mollie Findlay Barnes as a person with significant control on 2019-03-26
dot icon30/07/2024
Change of details for Mr Leslie Barnes as a person with significant control on 2016-04-06
dot icon30/07/2024
Notification of Susan Barnes as a person with significant control on 2016-04-06
dot icon24/07/2024
Second filing of Confirmation Statement dated 2019-07-01
dot icon06/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon08/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon15/01/2024
Appointment of Ms Nicola Karen Greaves as a director on 2023-10-03
dot icon12/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon08/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon01/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon02/08/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon17/02/2021
Memorandum and Articles of Association
dot icon17/02/2021
Resolutions
dot icon17/02/2021
Statement of company's objects
dot icon17/02/2021
Change of share class name or designation
dot icon17/02/2021
Particulars of variation of rights attached to shares
dot icon17/02/2021
Particulars of variation of rights attached to shares
dot icon17/02/2021
Particulars of variation of rights attached to shares
dot icon08/02/2021
Notification of Mollie Findlay Barnes as a person with significant control on 2019-03-26
dot icon07/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon30/09/2019
Appointment of Mr Leslie Barnes as a secretary on 2019-09-30
dot icon30/09/2019
Termination of appointment of Shirley Hazel Larsen as a secretary on 2019-09-30
dot icon08/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon26/03/2019
Appointment of Miss Mollie Findlay Barnes as a director on 2019-03-26
dot icon26/03/2019
Appointment of Mrs Susan Barnes as a director on 2019-03-26
dot icon04/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon02/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon10/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon03/07/2017
01/07/17 Statement of Capital gbp 100
dot icon03/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon12/09/2016
Statement of capital following an allotment of shares on 2016-06-09
dot icon07/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon18/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon02/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon14/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon04/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon04/07/2014
Secretary's details changed for Shirley Hazel Larsen on 2014-04-27
dot icon29/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon01/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon05/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon16/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon02/09/2011
Particulars of a mortgage or charge / charge no: 2
dot icon04/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon28/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon18/08/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon18/08/2010
Director's details changed for Mr Leslie Barnes on 2010-07-01
dot icon08/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon03/07/2009
Return made up to 01/07/09; full list of members
dot icon03/07/2009
Location of register of members
dot icon27/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon17/07/2008
Return made up to 01/07/08; full list of members
dot icon19/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon03/07/2007
Return made up to 01/07/07; full list of members
dot icon08/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon10/07/2006
Return made up to 01/07/06; full list of members
dot icon27/10/2005
Total exemption small company accounts made up to 2005-06-30
dot icon19/07/2005
Return made up to 01/07/05; full list of members
dot icon14/09/2004
Accounts for a small company made up to 2004-06-30
dot icon08/07/2004
Return made up to 01/07/04; full list of members
dot icon24/11/2003
Accounts for a small company made up to 2003-06-30
dot icon10/07/2003
Return made up to 01/07/03; full list of members
dot icon10/10/2002
Accounts for a small company made up to 2002-06-30
dot icon09/07/2002
Return made up to 01/07/02; full list of members
dot icon17/10/2001
Accounts for a small company made up to 2001-06-30
dot icon06/07/2001
Return made up to 01/07/01; full list of members
dot icon17/10/2000
Accounts for a small company made up to 2000-06-30
dot icon11/07/2000
Return made up to 01/07/00; full list of members
dot icon21/11/1999
Accounts for a small company made up to 1999-06-30
dot icon29/06/1999
Return made up to 01/07/99; no change of members
dot icon18/11/1998
Accounts for a small company made up to 1998-06-30
dot icon25/06/1998
Return made up to 01/07/98; full list of members
dot icon05/01/1998
Accounts for a small company made up to 1997-06-30
dot icon01/07/1997
Return made up to 01/07/97; no change of members
dot icon22/05/1997
Director resigned
dot icon17/12/1996
Accounts for a small company made up to 1996-06-30
dot icon20/06/1996
Return made up to 01/07/96; no change of members
dot icon11/02/1996
Accounts for a small company made up to 1995-06-30
dot icon27/06/1995
Return made up to 01/07/95; full list of members
dot icon24/01/1995
Accounts for a small company made up to 1994-06-30
dot icon19/01/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon27/06/1994
Return made up to 01/07/94; no change of members
dot icon19/05/1994
Registered office changed on 19/05/94 from: 95 gillette street hull north humberside HU34JF
dot icon06/12/1993
Accounts for a small company made up to 1993-06-30
dot icon20/07/1993
Particulars of mortgage/charge
dot icon08/07/1993
Return made up to 01/07/93; no change of members
dot icon11/09/1992
Registered office changed on 11/09/92 from: 95 gillett street hull HU3 4JF
dot icon11/09/1992
Full accounts made up to 1992-06-30
dot icon11/09/1992
Return made up to 01/07/92; full list of members
dot icon10/03/1992
Accounting reference date notified as 30/06
dot icon12/07/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/07/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

14
2023
change arrow icon-3.54 % *

* during past year

Cash in Bank

£405,955.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
485.31K
-
0.00
345.23K
-
2022
14
541.04K
-
0.00
420.83K
-
2023
14
594.76K
-
0.00
405.96K
-
2023
14
594.76K
-
0.00
405.96K
-

Employees

2023

Employees

14 Ascended0 % *

Net Assets(GBP)

594.76K £Ascended9.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

405.96K £Descended-3.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnes, Leslie
Director
01/07/1991 - Present
-
Barnes, Susan
Director
26/03/2019 - Present
-
Greaves, Nicola Karen
Director
03/10/2023 - Present
-
Barnes, Leslie
Secretary
01/07/1991 - 12/12/1994
-
Barnes Findlay, Mollie
Director
26/03/2019 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About AIRDUCT LIMITED

AIRDUCT LIMITED is an(a) Active company incorporated on 01/07/1991 with the registered office located at Raywell Street, Hull, North Humberside HU2 8EP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of AIRDUCT LIMITED?

toggle

AIRDUCT LIMITED is currently Active. It was registered on 01/07/1991 .

Where is AIRDUCT LIMITED located?

toggle

AIRDUCT LIMITED is registered at Raywell Street, Hull, North Humberside HU2 8EP.

What does AIRDUCT LIMITED do?

toggle

AIRDUCT LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does AIRDUCT LIMITED have?

toggle

AIRDUCT LIMITED had 14 employees in 2023.

What is the latest filing for AIRDUCT LIMITED?

toggle

The latest filing was on 13/02/2026: Total exemption full accounts made up to 2025-06-30.