AIREA FLOOR COVERINGS LIMITED

Register to unlock more data on OkredoRegister

AIREA FLOOR COVERINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03975241

Incorporation date

18/04/2000

Size

Full

Contacts

Registered address

Registered address

Victoria Mills, The Green, Ossett, West Yorkshire WF5 0ANCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2000)
dot icon02/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon28/08/2025
Full accounts made up to 2024-12-31
dot icon23/04/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon08/10/2024
Full accounts made up to 2023-12-31
dot icon22/04/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon03/10/2023
Appointment of Mr Martin Conleth Campbell as a secretary on 2023-10-02
dot icon03/10/2023
Appointment of Mr Martin Conleth Campbell as a director on 2023-10-02
dot icon25/09/2023
Termination of appointment of Ryan Thomas as a secretary on 2023-09-22
dot icon25/09/2023
Termination of appointment of Ryan Thomas as a director on 2023-09-22
dot icon27/05/2023
Full accounts made up to 2022-12-31
dot icon02/05/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon31/08/2022
Appointment of Mr Médéric Payne as a director on 2022-08-25
dot icon13/05/2022
Full accounts made up to 2021-12-31
dot icon19/04/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon05/04/2022
Termination of appointment of Neil Rylance as a director on 2022-03-28
dot icon14/06/2021
Appointment of Mr Ryan Thomas as a director on 2021-06-11
dot icon11/06/2021
Appointment of Mr Ryan Thomas as a secretary on 2021-06-11
dot icon11/06/2021
Termination of appointment of Paul Stevenson as a director on 2021-06-11
dot icon11/06/2021
Termination of appointment of Paul Stevenson as a secretary on 2021-06-11
dot icon08/06/2021
Full accounts made up to 2020-12-31
dot icon19/04/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon17/11/2020
Full accounts made up to 2019-12-31
dot icon29/04/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon18/06/2019
Full accounts made up to 2018-12-31
dot icon23/04/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon25/07/2018
Appointment of Mr Paul Stevenson as a director on 2018-07-24
dot icon25/07/2018
Termination of appointment of Roger Salt as a director on 2018-07-24
dot icon25/07/2018
Appointment of Mr Paul Stevenson as a secretary on 2018-07-24
dot icon24/04/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon05/06/2017
Current accounting period extended from 2017-06-30 to 2017-12-30
dot icon21/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon06/04/2017
Full accounts made up to 2016-06-30
dot icon28/04/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon06/04/2016
Full accounts made up to 2015-06-30
dot icon25/01/2016
Director's details changed for Mr Roger Salt on 2016-01-01
dot icon25/01/2016
Director's details changed for Mr Neil Rylance on 2016-01-01
dot icon20/04/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon07/11/2014
Full accounts made up to 2014-06-30
dot icon29/04/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon25/03/2014
Full accounts made up to 2013-06-30
dot icon13/05/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon25/03/2013
Full accounts made up to 2012-06-30
dot icon10/05/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon13/03/2012
Full accounts made up to 2011-06-30
dot icon30/11/2011
Particulars of a mortgage or charge / charge no: 4
dot icon20/05/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon04/04/2011
Full accounts made up to 2010-06-30
dot icon20/04/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon06/04/2010
Full accounts made up to 2009-06-30
dot icon17/08/2009
Director appointed mr neil rylance
dot icon17/08/2009
Appointment terminated director kevin henry
dot icon16/06/2009
Return made up to 18/04/09; full list of members
dot icon02/05/2009
Full accounts made up to 2008-06-30
dot icon30/09/2008
Appointment terminated secretary oliver lewis
dot icon29/04/2008
Full accounts made up to 2007-06-30
dot icon21/04/2008
Return made up to 18/04/08; full list of members
dot icon17/12/2007
Memorandum and Articles of Association
dot icon12/12/2007
Certificate of change of name
dot icon09/10/2007
New secretary appointed
dot icon09/10/2007
Registered office changed on 09/10/07 from: flanshaw lane alverthorpe wakefield west yorkshire WF2 9ND
dot icon05/10/2007
Secretary resigned
dot icon05/10/2007
New director appointed
dot icon11/05/2007
Return made up to 18/04/07; full list of members
dot icon04/05/2007
Full accounts made up to 2006-06-30
dot icon12/05/2006
Return made up to 18/04/06; full list of members
dot icon12/05/2006
Director resigned
dot icon22/02/2006
Auditor's resignation
dot icon09/02/2006
Full accounts made up to 2005-06-30
dot icon16/05/2005
Return made up to 18/04/05; full list of members
dot icon28/01/2005
Full accounts made up to 2004-06-30
dot icon17/05/2004
Return made up to 18/04/04; full list of members
dot icon05/05/2004
Full accounts made up to 2003-06-30
dot icon08/05/2003
Return made up to 18/04/03; full list of members
dot icon05/02/2003
Auditor's resignation
dot icon14/01/2003
Full accounts made up to 2002-06-30
dot icon19/08/2002
Particulars of mortgage/charge
dot icon20/05/2002
Return made up to 18/04/02; full list of members
dot icon21/02/2002
Full accounts made up to 2001-06-30
dot icon13/02/2002
New secretary appointed
dot icon13/02/2002
New director appointed
dot icon13/02/2002
Director resigned
dot icon13/02/2002
Secretary resigned
dot icon16/05/2001
Return made up to 18/04/01; full list of members
dot icon28/01/2001
Memorandum and Articles of Association
dot icon03/01/2001
Statement of affairs
dot icon03/01/2001
Ad 17/10/00--------- £ si 24999999@1=24999999 £ ic 25000000/49999999
dot icon28/12/2000
Certificate of change of name
dot icon23/10/2000
Ad 17/10/00--------- £ si 24999999@1=24999999 £ ic 1/25000000
dot icon23/10/2000
Secretary resigned
dot icon23/10/2000
Director resigned
dot icon23/10/2000
New director appointed
dot icon23/10/2000
New secretary appointed;new director appointed
dot icon23/10/2000
Accounting reference date extended from 30/04/01 to 30/06/01
dot icon23/10/2000
Registered office changed on 23/10/00 from: 7 devonshire square london EC2M 4YH
dot icon23/10/2000
Nc inc already adjusted 17/10/00
dot icon23/10/2000
Resolutions
dot icon23/10/2000
Resolutions
dot icon23/10/2000
Resolutions
dot icon20/10/2000
Particulars of mortgage/charge
dot icon20/10/2000
Particulars of mortgage/charge
dot icon18/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
31/12/2024

Accounts

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

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Payne, Médéric
Director
25/08/2022 - Present
4
Henry, Kevin Francis
Director
17/10/2000 - 08/06/2009
17
Lumb, Frank Gerard
Director
17/10/2000 - 07/02/2002
6
Rylance, Neil
Director
08/06/2009 - 28/03/2022
42
Salt, Roger
Director
30/09/2007 - 24/07/2018
21

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 AIREA FLOOR COVERINGS LIMITED

AIREA FLOOR COVERINGS LIMITED is an(a) Active company incorporated on 18/04/2000 with the registered office located at Victoria Mills, The Green, Ossett, West Yorkshire WF5 0AN. 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 AIREA FLOOR COVERINGS LIMITED?

toggle

AIREA FLOOR COVERINGS LIMITED is currently Active. It was registered on 18/04/2000 .

Where is AIREA FLOOR COVERINGS LIMITED located?

toggle

AIREA FLOOR COVERINGS LIMITED is registered at Victoria Mills, The Green, Ossett, West Yorkshire WF5 0AN.

What does AIREA FLOOR COVERINGS LIMITED do?

toggle

AIREA FLOOR COVERINGS LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for AIREA FLOOR COVERINGS LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-31 with no updates.