AIRFRAME SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

AIRFRAME SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07577838

Incorporation date

24/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 2 York House, Coldharbour Business Park, Sherborne, Dorset DT9 4JWCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2011)
dot icon27/03/2026
Confirmation statement made on 2026-03-24 with updates
dot icon02/10/2025
Termination of appointment of Heather Gane as a director on 2025-09-30
dot icon06/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/03/2025
Confirmation statement made on 2025-03-24 with updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/09/2024
Termination of appointment of Stephen Edward Leggett as a director on 2024-09-18
dot icon25/03/2024
Confirmation statement made on 2024-03-24 with updates
dot icon01/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/04/2023
Confirmation statement made on 2023-03-24 with updates
dot icon26/11/2022
Termination of appointment of Peter Munday as a director on 2022-11-19
dot icon26/11/2022
Termination of appointment of Martin Robert Breakell as a director on 2022-11-19
dot icon26/11/2022
Appointment of Miss Sarah Elizabeth Hunwicks as a director on 2022-11-22
dot icon09/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon07/04/2022
Confirmation statement made on 2022-03-24 with updates
dot icon04/01/2022
Director's details changed for Mr Daniel John Denham on 2022-01-04
dot icon19/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon25/03/2021
Confirmation statement made on 2021-03-24 with updates
dot icon19/03/2021
Director's details changed for Mr Martin Robert Breakell on 2021-03-19
dot icon11/03/2021
Director's details changed for Mr Daniel John Denham on 2021-03-11
dot icon11/03/2021
Director's details changed for Mr. Stephen Edward Leggett on 2021-03-11
dot icon11/03/2021
Director's details changed for Mr Peter Munday on 2021-03-11
dot icon11/03/2021
Director's details changed for Mrs Heather Ann Gane on 2021-03-11
dot icon11/03/2021
Director's details changed for Mr Martin Robert Breakell on 2021-03-11
dot icon12/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/07/2020
Cessation of Peter Munday as a person with significant control on 2017-10-31
dot icon10/07/2020
Cessation of Ian Hague as a person with significant control on 2017-10-31
dot icon10/07/2020
Cessation of Martin Robert Breakell as a person with significant control on 2017-10-31
dot icon04/05/2020
Confirmation statement made on 2020-03-24 with updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/03/2019
Confirmation statement made on 2019-03-24 with updates
dot icon05/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/05/2018
Director's details changed for Mr Peter Munday on 2018-01-01
dot icon16/05/2018
Notification of Aviation Requirements Ltd as a person with significant control on 2017-11-01
dot icon15/05/2018
Confirmation statement made on 2018-03-24 with updates
dot icon15/05/2018
Director's details changed for Mr Peter Munday on 2018-01-01
dot icon13/11/2017
Appointment of Mr. Stephen Edward Leggett as a director on 2017-11-01
dot icon13/11/2017
Appointment of Mr Daniel John Denham as a director on 2017-11-01
dot icon13/11/2017
Appointment of Mrs Heather Ann Gane as a director on 2017-11-01
dot icon12/11/2017
Termination of appointment of Ian Hague as a director on 2017-10-31
dot icon12/11/2017
Appointment of Mr Jason Peter Becker as a director on 2017-11-01
dot icon06/11/2017
Registered office address changed from 12 North Avenue Farnham Surrey GU9 0rd to Suite 2 York House Coldharbour Business Park Sherborne Dorset DT9 4JW on 2017-11-06
dot icon31/10/2017
Micro company accounts made up to 2017-03-31
dot icon06/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon06/04/2017
Director's details changed for Mr Peter Munday on 2017-04-06
dot icon06/04/2017
Director's details changed for Mr Ian Hague on 2017-04-06
dot icon06/04/2017
Director's details changed for Mr Peter Munday on 2017-04-06
dot icon06/04/2017
Director's details changed for Mr Ian Hague on 2017-04-06
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/04/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon26/02/2013
Director's details changed for Mr Ian Hague on 2013-02-20
dot icon26/02/2013
Director's details changed for Martin Robert Breakell on 2013-02-02
dot icon19/02/2013
Registered office address changed from 88 Broadstone Road Heaton Chapel Cheshire SK4 5HS on 2013-02-19
dot icon04/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon20/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon13/03/2012
Appointment of Mr Ian Hague as a director
dot icon13/03/2012
Appointment of Mr Peter Munday as a director
dot icon05/03/2012
Statement of capital following an allotment of shares on 2012-01-01
dot icon24/03/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

6
2023
change arrow icon+268.29 % *

* during past year

Cash in Bank

£14,551.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/03/2026
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
4
19.30K
-
0.00
28.82K
-
2022
4
23.86K
-
0.00
3.95K
-
2023
6
27.21K
-
0.00
14.55K
-
2023
6
27.21K
-
0.00
14.55K
-

Employees

2023

Employees

6 Ascended50 % *

Net Assets(GBP)

27.21K £Ascended14.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.55K £Ascended268.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ian Hague
Director
01/01/2012 - 31/10/2017
2
Munday, Peter
Director
01/01/2012 - 19/11/2022
2
Mr Martin Robert Breakell
Director
24/03/2011 - 19/11/2022
1
Mr. Stephen Edward Leggett
Director
01/11/2017 - 18/09/2024
5
Mrs Heather Ann Gane
Director
01/11/2017 - 30/09/2025
5

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AIRFRAME SYSTEMS LIMITED

AIRFRAME SYSTEMS LIMITED is an(a) Active company incorporated on 24/03/2011 with the registered office located at Suite 2 York House, Coldharbour Business Park, Sherborne, Dorset DT9 4JW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of AIRFRAME SYSTEMS LIMITED?

toggle

AIRFRAME SYSTEMS LIMITED is currently Active. It was registered on 24/03/2011 .

Where is AIRFRAME SYSTEMS LIMITED located?

toggle

AIRFRAME SYSTEMS LIMITED is registered at Suite 2 York House, Coldharbour Business Park, Sherborne, Dorset DT9 4JW.

What does AIRFRAME SYSTEMS LIMITED do?

toggle

AIRFRAME SYSTEMS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does AIRFRAME SYSTEMS LIMITED have?

toggle

AIRFRAME SYSTEMS LIMITED had 6 employees in 2023.

What is the latest filing for AIRFRAME SYSTEMS LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-24 with updates.