AIREBOX LTD

Register to unlock more data on OkredoRegister

AIREBOX LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06147737

Incorporation date

09/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Gelderd Park, Gelderd Road, Leeds LS12 6HJCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2007)
dot icon30/03/2026
Termination of appointment of Carlton Mcmurray Cooke as a director on 2025-11-30
dot icon13/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon14/07/2025
Confirmation statement made on 2025-07-03 with updates
dot icon14/07/2025
Register inspection address has been changed from C/O Hentons Northgate 118 North Street Leeds LS2 7PN England to Unit 1 Gelderd Park Gelderd Road Leeds LS12 6HJ
dot icon24/07/2024
Change of details for Mr John Michael Gill as a person with significant control on 2024-07-24
dot icon03/07/2024
Confirmation statement made on 2024-07-03 with updates
dot icon28/06/2024
Confirmation statement made on 2024-06-28 with updates
dot icon02/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/10/2023
Confirmation statement made on 2023-10-12 with updates
dot icon05/10/2023
Purchase of own shares.
dot icon03/10/2023
Resolutions
dot icon27/09/2023
Cancellation of shares. Statement of capital on 2023-09-04
dot icon12/09/2023
Cessation of Paul Gill as a person with significant control on 2023-09-04
dot icon12/09/2023
Termination of appointment of Paul Gill as a director on 2023-09-04
dot icon19/04/2023
Director's details changed for Carlton Mcmurray Cooke on 2023-04-19
dot icon19/04/2023
Director's details changed for Mr John Michael Gill on 2023-04-19
dot icon19/04/2023
Confirmation statement made on 2023-03-09 with updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/04/2021
Registered office address changed from Unit B National Court Fox Way South Accommodation Road Leeds West Yorkshire LS10 1PS to Unit 1 Gelderd Park Gelderd Road Leeds LS12 6HJ on 2021-04-01
dot icon23/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon27/01/2021
Registration of charge 061477370001, created on 2021-01-11
dot icon27/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/05/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon26/05/2020
Director's details changed for Mr John Michael Gill on 2020-05-26
dot icon26/05/2020
Secretary's details changed for Mr John Michael Gill on 2020-05-26
dot icon04/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon13/03/2019
Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN
dot icon13/03/2019
Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN
dot icon08/01/2019
Cancellation of shares. Statement of capital on 2018-12-04
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/12/2018
Purchase of own shares.
dot icon13/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon17/03/2017
Director's details changed for Mr John Michael Gill on 2017-03-09
dot icon30/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/08/2016
Statement of capital following an allotment of shares on 2016-04-04
dot icon29/07/2016
Director's details changed for Mr John Michael Gill on 2015-01-30
dot icon29/07/2016
Secretary's details changed for Mr John Michael Gill on 2015-01-30
dot icon23/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/04/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/04/2014
Termination of appointment of Terry Sweet as a director
dot icon25/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon25/03/2014
Director's details changed for Mr Paul Gill on 2014-03-09
dot icon31/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon02/01/2014
Director's details changed for Mr John Michael Gill on 2013-12-13
dot icon02/01/2014
Secretary's details changed for Mr John Michael Gill on 2013-12-13
dot icon10/07/2013
Compulsory strike-off action has been discontinued
dot icon09/07/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon09/07/2013
First Gazette notice for compulsory strike-off
dot icon07/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/04/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon07/01/2011
Director's details changed for Mr Paul Gill on 2011-01-07
dot icon07/01/2011
Director's details changed for Mr John Michael Gill on 2011-01-07
dot icon07/01/2011
Secretary's details changed for Mr John Michael Gill on 2011-01-07
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/06/2010
Registered office address changed from B7 Astra Park, Parkside Lane Leeds West Yorkshire LS11 5SZ on 2010-06-23
dot icon31/03/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon31/03/2010
Director's details changed for Terry Sweet on 2010-03-31
dot icon31/03/2010
Director's details changed for Mr John Michael Gill on 2010-03-31
dot icon29/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/04/2009
Return made up to 09/03/09; full list of members
dot icon16/04/2009
Amended accounts made up to 2008-03-31
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/01/2009
Director appointed terry sweet
dot icon21/01/2009
Ad 31/12/08\gbp si 100@1=100\gbp ic 4502/4602\
dot icon10/09/2008
Return made up to 09/03/08; full list of members
dot icon10/09/2008
Gbp nc 1000/10032\15/05/08
dot icon26/11/2007
Ad 03/04/07--------- £ si 470@1=470 £ ic 1/471
dot icon09/03/2007
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
31/03/2025
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
921.00
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gill, Paul
Director
09/03/2007 - 04/09/2023
3
Gill, John Michael
Director
09/03/2007 - Present
3
Leadbetter, Kevin
Director
09/03/2007 - Present
2
Cooke, Carlton Mcmurray
Director
09/03/2007 - 30/11/2025
2
Gill, John Michael
Secretary
09/03/2007 - Present
1

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

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 AIREBOX LTD

AIREBOX LTD is an(a) Active company incorporated on 09/03/2007 with the registered office located at Unit 1 Gelderd Park, Gelderd Road, Leeds LS12 6HJ. 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 AIREBOX LTD?

toggle

AIREBOX LTD is currently Active. It was registered on 09/03/2007 .

Where is AIREBOX LTD located?

toggle

AIREBOX LTD is registered at Unit 1 Gelderd Park, Gelderd Road, Leeds LS12 6HJ.

What does AIREBOX LTD do?

toggle

AIREBOX LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AIREBOX LTD?

toggle

The latest filing was on 30/03/2026: Termination of appointment of Carlton Mcmurray Cooke as a director on 2025-11-30.