AIRDUCTS DESIGN LIMITED

Register to unlock more data on OkredoRegister

AIRDUCTS DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03489833

Incorporation date

07/01/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 45 Wassage Way, Hampton Lovett Ind Est, Droitwich WR9 0NXCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/1998)
dot icon23/09/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon03/06/2025
Total exemption full accounts made up to 2025-01-31
dot icon23/09/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon16/07/2024
Total exemption full accounts made up to 2024-01-31
dot icon22/09/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon27/07/2023
Total exemption full accounts made up to 2023-01-31
dot icon22/09/2022
Notification of Airducts Holdings Ltd as a person with significant control on 2022-02-01
dot icon22/09/2022
Confirmation statement made on 2022-09-22 with updates
dot icon22/09/2022
Withdrawal of a person with significant control statement on 2022-09-22
dot icon17/08/2022
Total exemption full accounts made up to 2022-01-31
dot icon28/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon11/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon26/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon11/01/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon23/01/2020
Total exemption full accounts made up to 2019-01-31
dot icon17/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon29/10/2019
Previous accounting period shortened from 2019-01-30 to 2019-01-29
dot icon27/01/2019
Total exemption full accounts made up to 2018-01-31
dot icon14/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon30/10/2018
Previous accounting period shortened from 2018-01-31 to 2018-01-30
dot icon19/01/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon09/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon28/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon21/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon21/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon27/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon17/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon08/05/2013
Satisfaction of charge 1 in full
dot icon07/05/2013
Satisfaction of charge 3 in full
dot icon07/05/2013
All of the property or undertaking has been released from charge 1
dot icon07/05/2013
Satisfaction of charge 2 in full
dot icon01/02/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon17/07/2012
Total exemption small company accounts made up to 2012-01-31
dot icon21/02/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon09/08/2011
Total exemption small company accounts made up to 2011-01-31
dot icon31/01/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon27/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon26/03/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon26/03/2010
Director's details changed for Keith Gordon Davies on 2010-01-19
dot icon01/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon27/02/2009
Return made up to 07/01/09; full list of members
dot icon26/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon10/01/2008
Return made up to 07/01/08; full list of members
dot icon28/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon17/01/2007
Return made up to 07/01/07; full list of members
dot icon14/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon18/01/2006
Return made up to 07/01/06; full list of members
dot icon31/10/2005
Total exemption small company accounts made up to 2005-01-31
dot icon17/01/2005
Return made up to 07/01/05; full list of members
dot icon01/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon10/02/2004
Return made up to 07/01/04; full list of members
dot icon18/11/2003
Total exemption small company accounts made up to 2003-01-31
dot icon22/01/2003
Return made up to 07/01/03; full list of members
dot icon29/11/2002
Total exemption small company accounts made up to 2002-01-31
dot icon22/05/2002
Registered office changed on 22/05/02 from: 26/28 sansome walk worcester WR1 1LY
dot icon22/01/2002
Return made up to 07/01/02; full list of members
dot icon26/11/2001
Total exemption small company accounts made up to 2001-01-31
dot icon07/07/2001
Accounts for a small company made up to 2000-01-31
dot icon24/05/2001
Secretary resigned;director resigned
dot icon04/05/2001
New secretary appointed
dot icon06/04/2001
Particulars of mortgage/charge
dot icon16/01/2001
Return made up to 07/01/01; full list of members
dot icon09/02/2000
Accounts for a small company made up to 1999-01-31
dot icon20/01/2000
Return made up to 07/01/00; full list of members
dot icon22/04/1999
Return made up to 07/01/99; full list of members
dot icon29/09/1998
Particulars of mortgage/charge
dot icon06/05/1998
Particulars of mortgage/charge
dot icon13/02/1998
New secretary appointed;new director appointed
dot icon13/02/1998
New director appointed
dot icon25/01/1998
Ad 07/01/98--------- £ si 99@1=99 £ ic 1/100
dot icon25/01/1998
Secretary resigned
dot icon25/01/1998
Director resigned
dot icon25/01/1998
Registered office changed on 25/01/98 from: somerset house temple street birmingham B2 5DN
dot icon07/01/1998
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
31/01/2025
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
29/01/2026
dot iconNext due on
29/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
100.88K
-
0.00
103.75K
-
2023
5
100.93K
-
0.00
85.28K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Keith Gordon
Director
07/01/1998 - Present
4

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 AIRDUCTS DESIGN LIMITED

AIRDUCTS DESIGN LIMITED is an(a) Active company incorporated on 07/01/1998 with the registered office located at Unit 45 Wassage Way, Hampton Lovett Ind Est, Droitwich WR9 0NX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIRDUCTS DESIGN LIMITED?

toggle

AIRDUCTS DESIGN LIMITED is currently Active. It was registered on 07/01/1998 .

Where is AIRDUCTS DESIGN LIMITED located?

toggle

AIRDUCTS DESIGN LIMITED is registered at Unit 45 Wassage Way, Hampton Lovett Ind Est, Droitwich WR9 0NX.

What does AIRDUCTS DESIGN LIMITED do?

toggle

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

What is the latest filing for AIRDUCTS DESIGN LIMITED?

toggle

The latest filing was on 23/09/2025: Confirmation statement made on 2025-09-22 with no updates.