AIRFOR ENGINEERING LTD.

Register to unlock more data on OkredoRegister

AIRFOR ENGINEERING LTD.

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03445924

Incorporation date

07/10/1997

Size

Unaudited abridged

Contacts

Registered address

Registered address

Ferriby Hall, High Street, North Ferriby, East Riding Of Yorkshire HU14 3JPCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1997)
dot icon24/02/2026
Return of final meeting in a members' voluntary winding up
dot icon31/12/2025
Liquidators' statement of receipts and payments to 2025-10-20
dot icon17/03/2025
Registered office address changed from Hillside Farm Wetherby Road, Long Marston York North Yorkshire YO26 7NG to Ferriby Hall High Street North Ferriby East Riding of Yorkshire HU14 3JP on 2025-03-17
dot icon28/10/2024
Resolutions
dot icon28/10/2024
Appointment of a voluntary liquidator
dot icon28/10/2024
Declaration of solvency
dot icon16/10/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon20/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon31/01/2024
Amended total exemption full accounts made up to 2022-12-31
dot icon16/10/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon07/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon19/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon22/05/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon18/11/2021
Amended accounts made up to 2020-12-31
dot icon15/10/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon17/05/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon07/10/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon03/07/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon09/10/2019
Confirmation statement made on 2019-10-07 with updates
dot icon27/06/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon14/10/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon05/06/2018
Micro company accounts made up to 2017-12-31
dot icon19/10/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon21/07/2017
Micro company accounts made up to 2016-12-31
dot icon19/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon13/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/10/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon17/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/06/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-10-07
dot icon02/06/2014
Appointment of Mrs Sharon Linda Ostapjuk as a director
dot icon02/12/2013
Statement of capital following an allotment of shares on 2013-10-01
dot icon08/10/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/11/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/10/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon23/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/11/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon09/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/10/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon16/10/2009
Director's details changed for Antony John Platt on 2009-10-16
dot icon16/10/2009
Director's details changed for Michael David Ostapjuk on 2009-10-16
dot icon28/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/10/2008
Return made up to 07/10/08; full list of members
dot icon26/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon31/10/2007
Return made up to 07/10/07; full list of members
dot icon01/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/11/2006
Return made up to 07/10/06; full list of members
dot icon06/11/2006
Director's particulars changed
dot icon20/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon31/10/2005
Return made up to 07/10/05; full list of members
dot icon09/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/10/2004
Return made up to 07/10/04; full list of members
dot icon17/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon07/11/2003
Return made up to 07/10/03; full list of members
dot icon08/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon28/10/2002
Return made up to 07/10/02; full list of members
dot icon29/07/2002
Amended accounts made up to 2001-12-31
dot icon01/03/2002
Total exemption small company accounts made up to 2001-12-31
dot icon12/11/2001
Return made up to 07/10/01; full list of members
dot icon17/05/2001
Accounts for a small company made up to 2000-12-31
dot icon27/03/2001
Ad 21/02/00--------- £ si 100@1
dot icon08/02/2001
Return made up to 07/10/00; full list of members
dot icon08/02/2001
Secretary's particulars changed
dot icon08/02/2001
Director's particulars changed
dot icon08/02/2001
Registered office changed on 08/02/01 from: 16 dragon terrace, harrogate, north yorkshire HG1 5DN
dot icon02/02/2001
Accounts for a small company made up to 1999-12-31
dot icon05/11/1999
Return made up to 07/10/99; full list of members
dot icon13/07/1999
Accounts for a small company made up to 1998-12-31
dot icon28/10/1998
Return made up to 07/10/98; full list of members
dot icon21/07/1998
New director appointed
dot icon17/12/1997
Ad 07/10/97--------- £ si 298@1=298 £ ic 2/300
dot icon17/12/1997
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon14/10/1997
Secretary resigned
dot icon07/10/1997
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
31/12/2023
dot iconNext confirmation date
07/10/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
557.39K
-
0.00
547.28K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
07/10/1997 - 07/10/1997
7613
Ostapjuk, Sharon Linda
Director
01/10/2013 - Present
2
Ostapjuk, Michael David
Director
07/10/1997 - Present
2
Mr Antony John Platt
Director
07/07/1998 - Present
-
Ostapjuk, Sharon Linda
Secretary
07/10/1997 - 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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIRFOR ENGINEERING LTD.

AIRFOR ENGINEERING LTD. is an(a) Liquidation company incorporated on 07/10/1997 with the registered office located at Ferriby Hall, High Street, North Ferriby, East Riding Of Yorkshire HU14 3JP. There are currently 4 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 AIRFOR ENGINEERING LTD.?

toggle

AIRFOR ENGINEERING LTD. is currently Liquidation. It was registered on 07/10/1997 .

Where is AIRFOR ENGINEERING LTD. located?

toggle

AIRFOR ENGINEERING LTD. is registered at Ferriby Hall, High Street, North Ferriby, East Riding Of Yorkshire HU14 3JP.

What does AIRFOR ENGINEERING LTD. do?

toggle

AIRFOR ENGINEERING LTD. operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for AIRFOR ENGINEERING LTD.?

toggle

The latest filing was on 24/02/2026: Return of final meeting in a members' voluntary winding up.