AIRFLOW SYSTEMS LTD

Register to unlock more data on OkredoRegister

AIRFLOW SYSTEMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08631766

Incorporation date

31/07/2013

Size

Micro Entity

Contacts

Registered address

Registered address

47 Wakefield Road, Swillington, Leeds LS26 8DTCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2013)
dot icon29/08/2025
Confirmation statement made on 2025-07-29 with updates
dot icon02/07/2025
Micro company accounts made up to 2025-03-31
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon05/11/2024
Registered office address changed from , 16 Keats Close Pontefract, West Yorkshire, WF8 1SP, United Kingdom to 47 Wakefield Road Swillington Leeds LS26 8DT on 2024-11-05
dot icon20/08/2024
Confirmation statement made on 2024-07-29 with updates
dot icon07/11/2023
Director's details changed for Mr Carl Johnston on 2023-11-07
dot icon26/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/08/2023
Confirmation statement made on 2023-07-29 with updates
dot icon18/04/2023
Registered office address changed from , 36 Savile Road Castleford, WF10 1PG, United Kingdom to 47 Wakefield Road Swillington Leeds LS26 8DT on 2023-04-18
dot icon10/08/2022
Confirmation statement made on 2022-07-29 with updates
dot icon14/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/08/2021
Change of details for Mr Carl Johnston as a person with significant control on 2018-09-11
dot icon06/08/2021
Confirmation statement made on 2021-07-29 with updates
dot icon09/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/07/2020
Confirmation statement made on 2020-07-29 with updates
dot icon20/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/09/2019
Confirmation statement made on 2019-09-13 with updates
dot icon24/09/2019
Change of details for Mr Carl Johnston as a person with significant control on 2019-09-12
dot icon28/06/2019
Change of details for Mr Carl Johnston as a person with significant control on 2018-09-11
dot icon26/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/09/2018
Confirmation statement made on 2018-09-13 with updates
dot icon13/09/2018
Cessation of David John Grayshon as a person with significant control on 2018-09-11
dot icon13/09/2018
Termination of appointment of David John Grayshon as a secretary on 2018-09-11
dot icon13/09/2018
Change of details for Mr Carl Johnston as a person with significant control on 2018-09-11
dot icon13/09/2018
Termination of appointment of David John Grayshon as a director on 2018-09-11
dot icon31/07/2018
Confirmation statement made on 2018-07-31 with updates
dot icon31/07/2018
Director's details changed for Mr Carl Johnston on 2018-07-31
dot icon31/07/2018
Director's details changed for Mr David John Grayshon on 2018-07-31
dot icon25/06/2018
Registered office address changed from , Unit 9 35 Wakefield Road, Swillington, Leeds, LS26 8DT to 47 Wakefield Road Swillington Leeds LS26 8DT on 2018-06-25
dot icon09/05/2018
Registration of charge 086317660001, created on 2018-04-23
dot icon31/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/08/2017
Confirmation statement made on 2017-07-31 with updates
dot icon13/07/2017
Change of details for Mr David John Grayshon as a person with significant control on 2016-07-01
dot icon13/07/2017
Change of details for Mr Carl Johnston as a person with significant control on 2016-07-01
dot icon06/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon27/05/2016
Previous accounting period shortened from 2016-07-31 to 2016-03-31
dot icon27/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon28/10/2015
Appointment of Mr Carl Johnston as a director on 2015-08-01
dot icon26/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon18/06/2015
Registered office address changed from , Unit 6 (Knowles Yard), Sherwood Industrial Estate Robin Hood, Wakefield, WF3 3EL to 47 Wakefield Road Swillington Leeds LS26 8DT on 2015-06-18
dot icon19/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon28/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon31/07/2013
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
29/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
1
12.04K
-
0.00
8.84K
-
2022
2
30.83K
-
0.00
9.40K
-
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
Mr Carl Johnston
Director
01/08/2015 - Present
4
Grayshon, David John
Director
31/07/2013 - 11/09/2018
17
Grayshon, David John
Secretary
31/07/2013 - 11/09/2018
-
Johnston, Claire
Director
01/02/2025 - Present
-

Persons with Significant Control

2
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 AIRFLOW SYSTEMS LTD

AIRFLOW SYSTEMS LTD is an(a) Active company incorporated on 31/07/2013 with the registered office located at 47 Wakefield Road, Swillington, Leeds LS26 8DT. 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 AIRFLOW SYSTEMS LTD?

toggle

AIRFLOW SYSTEMS LTD is currently Active. It was registered on 31/07/2013 .

Where is AIRFLOW SYSTEMS LTD located?

toggle

AIRFLOW SYSTEMS LTD is registered at 47 Wakefield Road, Swillington, Leeds LS26 8DT.

What does AIRFLOW SYSTEMS LTD do?

toggle

AIRFLOW SYSTEMS LTD operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for AIRFLOW SYSTEMS LTD?

toggle

The latest filing was on 29/08/2025: Confirmation statement made on 2025-07-29 with updates.