AIRFOTOS LIMITED

Register to unlock more data on OkredoRegister

AIRFOTOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02411685

Incorporation date

08/08/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Southside, Woolsington, Newcastle Upon Tyne NE13 8BTCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/1989)
dot icon20/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon24/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/08/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/12/2020
Second filing of Confirmation Statement dated 2020-08-08
dot icon21/10/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon27/01/2020
Registered office address changed from Naljets Nal Asset Management Southside, Newcastle International Airport Woolsington Newcastle upon Tyne NE13 8DT United Kingdom to Southside Woolsington Newcastle upon Tyne NE13 8BT on 2020-01-27
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/09/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon30/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/10/2018
Registered office address changed from C/O C/O Nal Asset Management Ltd Number 1 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF to Naljets Nal Asset Management Southside, Newcastle International Airport Woolsington Newcastle upon Tyne NE13 8DT on 2018-10-09
dot icon10/09/2018
Confirmation statement made on 2018-08-08 with updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/09/2017
Confirmation statement made on 2017-08-08 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/09/2016
Confirmation statement made on 2016-08-08 with updates
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/09/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon17/07/2015
Previous accounting period shortened from 2015-04-30 to 2015-03-31
dot icon06/02/2015
Appointment of Mrs Donna Bulman as a director on 2015-01-05
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon05/09/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon04/09/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon04/02/2013
Registered office address changed from 5 Whitton View Rothbury Morpeth Northumberland NE65 7QN England on 2013-02-04
dot icon04/02/2013
Appointment of Mr Craig Marin Mcleod as a secretary
dot icon04/02/2013
Appointment of Mr Craig Marin Mcleod as a director
dot icon04/02/2013
Termination of appointment of Patricia Clark as a director
dot icon04/02/2013
Termination of appointment of Melvyn Clark as a director
dot icon04/02/2013
Termination of appointment of Melvyn Clark as a secretary
dot icon28/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon24/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon08/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon03/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon23/08/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon23/08/2010
Director's details changed for Patricia Margaret Clark on 2010-08-08
dot icon23/08/2010
Director's details changed for Mr Melvyn Clark on 2010-08-08
dot icon10/08/2009
Return made up to 08/08/09; full list of members
dot icon01/07/2009
Total exemption small company accounts made up to 2009-04-30
dot icon31/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon15/08/2008
Return made up to 08/08/08; full list of members
dot icon15/08/2008
Location of debenture register
dot icon15/08/2008
Location of register of members
dot icon19/05/2008
Registered office changed on 19/05/2008 from 37 belsay gardens fawdon newcastle upon tyne tyne and wear NE3 2AU
dot icon20/08/2007
Return made up to 08/08/07; full list of members
dot icon20/08/2007
Director's particulars changed
dot icon20/08/2007
Secretary's particulars changed;director's particulars changed
dot icon18/06/2007
Total exemption small company accounts made up to 2007-04-30
dot icon15/08/2006
Return made up to 08/08/06; full list of members
dot icon15/08/2006
Location of register of members
dot icon27/06/2006
Total exemption small company accounts made up to 2006-04-30
dot icon04/10/2005
Total exemption small company accounts made up to 2005-04-30
dot icon08/08/2005
Return made up to 08/08/05; full list of members
dot icon19/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon03/09/2004
Return made up to 08/08/04; full list of members
dot icon05/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon19/08/2003
Return made up to 08/08/03; full list of members
dot icon31/10/2002
Total exemption small company accounts made up to 2002-04-30
dot icon16/08/2002
Return made up to 08/08/02; full list of members
dot icon06/08/2001
Return made up to 08/08/01; full list of members
dot icon06/08/2001
Total exemption small company accounts made up to 2001-04-30
dot icon10/01/2001
Accounts for a small company made up to 2000-04-30
dot icon15/08/2000
Return made up to 08/08/00; full list of members
dot icon08/11/1999
Accounts for a small company made up to 1999-04-30
dot icon20/08/1999
Return made up to 08/08/99; no change of members
dot icon08/10/1998
Return made up to 08/08/98; full list of members
dot icon14/09/1998
Accounts for a small company made up to 1998-04-30
dot icon01/10/1997
Accounts for a small company made up to 1997-04-30
dot icon26/08/1997
Return made up to 08/08/97; no change of members
dot icon26/08/1997
Director resigned
dot icon26/08/1997
Registered office changed on 26/08/97 from: 23 ingram avenue fawdon newcastle upon tyne NE3 2BR
dot icon11/08/1996
Return made up to 08/08/96; full list of members
dot icon15/07/1996
Accounts for a small company made up to 1996-04-30
dot icon14/08/1995
Return made up to 08/08/95; change of members
dot icon07/08/1995
Accounts for a small company made up to 1995-04-30
dot icon01/06/1995
Director resigned
dot icon01/06/1995
Secretary resigned;new secretary appointed;director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Accounts for a small company made up to 1994-04-30
dot icon28/07/1994
Return made up to 08/08/94; full list of members
dot icon08/11/1993
Accounts for a small company made up to 1993-04-30
dot icon10/08/1993
Return made up to 08/08/93; no change of members
dot icon28/08/1992
Return made up to 08/08/92; no change of members
dot icon24/08/1992
Full accounts made up to 1992-04-30
dot icon03/12/1991
Return made up to 08/08/91; full list of members
dot icon18/09/1991
Accounts for a small company made up to 1991-04-30
dot icon16/06/1991
Accounts for a small company made up to 1990-04-30
dot icon21/03/1990
Accounting reference date extended from 31/03 to 30/04
dot icon25/01/1990
New director appointed
dot icon25/01/1990
New director appointed
dot icon25/01/1990
New director appointed
dot icon25/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/01/1990
Certificate of change of name
dot icon10/01/1990
Registered office changed on 10/01/90 from: 61 fairview avenue wigmore gillingham kent
dot icon10/01/1990
Resolutions
dot icon08/08/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-84.30 % *

* during past year

Cash in Bank

£855.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/08/2026
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
40.99K
-
0.00
6.75K
-
2022
0
41.17K
-
0.00
5.45K
-
2023
0
3.40K
-
0.00
855.00
-
2023
0
3.40K
-
0.00
855.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.40K £Descended-91.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

855.00 £Descended-84.30 % *

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
Bulman, Donna
Director
05/01/2015 - Present
6
Mcleod, Craig Marin
Director
14/09/2012 - Present
27
Mcleod, Craig Marin
Secretary
14/09/2012 - Present
-
Clark, Melvyn
Secretary
13/04/1995 - 14/09/2012
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIRFOTOS LIMITED

AIRFOTOS LIMITED is an(a) Active company incorporated on 08/08/1989 with the registered office located at Southside, Woolsington, Newcastle Upon Tyne NE13 8BT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AIRFOTOS LIMITED?

toggle

AIRFOTOS LIMITED is currently Active. It was registered on 08/08/1989 .

Where is AIRFOTOS LIMITED located?

toggle

AIRFOTOS LIMITED is registered at Southside, Woolsington, Newcastle Upon Tyne NE13 8BT.

What does AIRFOTOS LIMITED do?

toggle

AIRFOTOS LIMITED operates in the Portrait photographic activities (74.20/1 - SIC 2007) sector.

What is the latest filing for AIRFOTOS LIMITED?

toggle

The latest filing was on 20/11/2025: Total exemption full accounts made up to 2025-03-31.