AIREVALLEY KITCHENS & BATHROOMS LTD

Register to unlock more data on OkredoRegister

AIREVALLEY KITCHENS & BATHROOMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07457849

Incorporation date

02/12/2010

Size

Dormant

Contacts

Registered address

Registered address

18 Main St, Keighley BD20 8FTCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2010)
dot icon05/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon14/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon23/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon10/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/01/2023
Confirmation statement made on 2022-12-02 with no updates
dot icon18/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon14/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon04/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon04/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon04/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon24/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon28/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon02/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon15/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon06/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon29/01/2016
Accounts for a dormant company made up to 2015-12-31
dot icon29/01/2016
Annual return made up to 2015-12-02 with full list of shareholders
dot icon29/01/2016
Appointment of Mr Alister Witherington as a secretary on 2016-01-29
dot icon29/01/2016
Appointment of Mr Alister Witherington as a director on 2016-01-29
dot icon14/12/2015
Termination of appointment of Peter Valitis as a director on 2015-12-11
dot icon11/12/2015
Registered office address changed from 18 Main St Keighley BD20 8FT England to 18 Main St Keighley BD20 8FT on 2015-12-11
dot icon11/12/2015
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 18 Main St Keighley BD20 8FT on 2015-12-11
dot icon07/12/2015
Termination of appointment of a director
dot icon04/12/2015
Registered office address changed from The Bristol Office, 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2015-12-04
dot icon06/01/2015
Accounts for a dormant company made up to 2014-12-31
dot icon16/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon16/12/2014
Appointment of Mr Peter Valitis as a director on 2014-12-04
dot icon16/12/2014
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to The Bristol Office, 2Nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 2014-12-16
dot icon04/12/2014
Registered office address changed from The Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2014-12-04
dot icon04/12/2014
Termination of appointment of Peter Anthony Valaitis as a director on 2014-12-04
dot icon11/02/2014
Annual return made up to 2013-12-02 with full list of shareholders
dot icon28/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon21/11/2013
Director's details changed for Mr Peter Valaitis on 2013-11-20
dot icon27/03/2013
Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 2013-03-27
dot icon08/01/2013
Annual return made up to 2012-12-02 with full list of shareholders
dot icon04/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon13/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon13/01/2012
Annual return made up to 2011-12-02 with full list of shareholders
dot icon02/12/2010
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
31/12/2024
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/12/2024

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valaitis, Peter Anthony
Director
02/12/2010 - 04/12/2014
15302
Mr Alister Witherington
Director
29/01/2016 - Present
-
Valitis, Peter
Director
04/12/2014 - 11/12/2015
5
Witherington, Alister
Secretary
29/01/2016 - Present
-

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 AIREVALLEY KITCHENS & BATHROOMS LTD

AIREVALLEY KITCHENS & BATHROOMS LTD is an(a) Active company incorporated on 02/12/2010 with the registered office located at 18 Main St, Keighley BD20 8FT. 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 AIREVALLEY KITCHENS & BATHROOMS LTD?

toggle

AIREVALLEY KITCHENS & BATHROOMS LTD is currently Active. It was registered on 02/12/2010 .

Where is AIREVALLEY KITCHENS & BATHROOMS LTD located?

toggle

AIREVALLEY KITCHENS & BATHROOMS LTD is registered at 18 Main St, Keighley BD20 8FT.

What does AIREVALLEY KITCHENS & BATHROOMS LTD do?

toggle

AIREVALLEY KITCHENS & BATHROOMS LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AIREVALLEY KITCHENS & BATHROOMS LTD?

toggle

The latest filing was on 05/12/2025: Confirmation statement made on 2025-12-02 with no updates.