AIRE VALLEY WORKSHOP LIMITED

Register to unlock more data on OkredoRegister

AIRE VALLEY WORKSHOP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04465295

Incorporation date

20/06/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Unit D Snaygill Ind Estate, Skipton, N Yorkshire BD23 2QRCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2002)
dot icon14/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon30/07/2025
Micro company accounts made up to 2025-01-31
dot icon15/11/2024
Confirmation statement made on 2024-11-09 with updates
dot icon09/09/2024
Micro company accounts made up to 2024-01-31
dot icon10/11/2023
Confirmation statement made on 2023-11-09 with updates
dot icon24/10/2023
Micro company accounts made up to 2023-01-31
dot icon23/11/2022
Confirmation statement made on 2022-11-09 with updates
dot icon24/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon12/04/2022
Micro company accounts made up to 2022-01-31
dot icon17/12/2021
Notification of Genna Florence Chippendale Panesar as a person with significant control on 2021-12-14
dot icon17/12/2021
Notification of Pertpal Singh Panesar as a person with significant control on 2021-12-14
dot icon17/12/2021
Appointment of Mrs Genna Florence Chippendale Panesar as a director on 2021-12-14
dot icon17/12/2021
Appointment of Mr Pertpal Singh Panesar as a director on 2021-12-14
dot icon17/12/2021
Cessation of Helen Louise Jackson as a person with significant control on 2021-12-14
dot icon17/12/2021
Cessation of David Arthur Jackson as a person with significant control on 2021-12-14
dot icon17/12/2021
Cessation of John Hall as a person with significant control on 2021-12-14
dot icon17/12/2021
Termination of appointment of David Arthur Jackson as a director on 2021-12-14
dot icon17/12/2021
Termination of appointment of John Hall as a director on 2021-12-14
dot icon17/12/2021
Termination of appointment of David Arthur Jackson as a secretary on 2021-12-14
dot icon21/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon09/03/2021
Micro company accounts made up to 2021-01-31
dot icon22/06/2020
Confirmation statement made on 2020-06-20 with updates
dot icon12/06/2020
Micro company accounts made up to 2020-01-31
dot icon26/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon01/04/2019
Micro company accounts made up to 2019-01-31
dot icon20/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon27/04/2018
Micro company accounts made up to 2018-01-31
dot icon13/09/2017
Current accounting period extended from 2017-08-31 to 2018-01-31
dot icon28/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon28/06/2017
Notification of Helen Louise Jackson as a person with significant control on 2017-06-20
dot icon28/06/2017
Notification of John Hall as a person with significant control on 2017-06-20
dot icon28/06/2017
Notification of David Arthur Jackson as a person with significant control on 2017-06-20
dot icon27/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon10/08/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon26/05/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon13/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon22/06/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon20/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon09/07/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon19/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon10/07/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon25/06/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon29/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon19/07/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon09/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon09/08/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon09/08/2010
Director's details changed for David Jackson on 2010-06-20
dot icon09/08/2010
Director's details changed for John Hall on 2010-06-20
dot icon21/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon25/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon24/07/2009
Return made up to 20/06/09; full list of members
dot icon26/09/2008
Return made up to 20/06/08; no change of members
dot icon10/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon03/09/2007
Return made up to 20/06/07; full list of members
dot icon25/01/2007
Total exemption full accounts made up to 2006-08-31
dot icon28/06/2006
Return made up to 20/06/06; full list of members
dot icon09/03/2006
Total exemption full accounts made up to 2005-08-31
dot icon21/07/2005
Return made up to 20/06/05; full list of members
dot icon23/11/2004
Total exemption full accounts made up to 2004-08-31
dot icon30/06/2004
Return made up to 20/06/04; full list of members
dot icon08/04/2004
Accounts for a dormant company made up to 2003-08-31
dot icon18/03/2004
Accounting reference date extended from 30/06/03 to 31/08/03
dot icon18/03/2004
Registered office changed on 18/03/04 from: russell chambers 61A north street keighley west yorkshire BD21 3DS
dot icon05/07/2003
Return made up to 20/06/03; full list of members
dot icon03/07/2002
Director resigned
dot icon03/07/2002
Secretary resigned
dot icon03/07/2002
Registered office changed on 03/07/02 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH
dot icon03/07/2002
New secretary appointed;new director appointed
dot icon03/07/2002
New director appointed
dot icon20/06/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* 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
31/01/2025
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
33.84K
-
0.00
-
-
2022
6
10.14K
-
0.00
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, John
Director
20/06/2002 - 14/12/2021
11
Lazarus, Harry Pierre
Nominee Director
20/06/2002 - 20/06/2002
1046
Jackson, David Arthur
Director
20/06/2002 - 14/12/2021
2
Panesar, Pertpal Singh
Director
14/12/2021 - Present
9
Panesar, Genna Florence Chippendale
Director
14/12/2021 - Present
-

Persons with Significant Control

5
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 AIRE VALLEY WORKSHOP LIMITED

AIRE VALLEY WORKSHOP LIMITED is an(a) Active company incorporated on 20/06/2002 with the registered office located at Unit D Snaygill Ind Estate, Skipton, N Yorkshire BD23 2QR. There are currently 2 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 AIRE VALLEY WORKSHOP LIMITED?

toggle

AIRE VALLEY WORKSHOP LIMITED is currently Active. It was registered on 20/06/2002 .

Where is AIRE VALLEY WORKSHOP LIMITED located?

toggle

AIRE VALLEY WORKSHOP LIMITED is registered at Unit D Snaygill Ind Estate, Skipton, N Yorkshire BD23 2QR.

What does AIRE VALLEY WORKSHOP LIMITED do?

toggle

AIRE VALLEY WORKSHOP LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for AIRE VALLEY WORKSHOP LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-09 with no updates.