AIRKOOL CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

AIRKOOL CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03550902

Incorporation date

22/04/1998

Size

Full

Contacts

Registered address

Registered address

Strickland Street, Strickland Street, Hull HU3 4ADCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1998)
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon24/04/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon27/09/2024
Accounts for a small company made up to 2023-12-31
dot icon22/08/2024
Director's details changed for Mr Richard Peter Dawson on 2024-07-22
dot icon22/08/2024
Secretary's details changed for Wayne Andrew Dawson on 2024-07-24
dot icon22/08/2024
Director's details changed for Mr Wayne Andrew Dawson on 2024-07-24
dot icon23/04/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon09/05/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon23/09/2022
Accounts for a small company made up to 2021-12-31
dot icon28/04/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon13/12/2021
Accounts for a small company made up to 2020-12-31
dot icon18/05/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon19/11/2020
Accounts for a small company made up to 2019-12-31
dot icon22/04/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon18/09/2019
Accounts for a small company made up to 2018-12-31
dot icon02/05/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon21/09/2018
Full accounts made up to 2017-12-31
dot icon01/05/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon22/06/2017
Registered office address changed from 10 Rotterdam Road Sutton Fields Industrial Estate East Yorkshire HU7 0XD to Strickland Street Strickland Street Hull HU3 4AD on 2017-06-22
dot icon02/05/2017
Confirmation statement made on 2017-04-22 with updates
dot icon18/02/2017
Registration of charge 035509020001, created on 2017-02-16
dot icon12/08/2016
Accounts for a small company made up to 2015-12-31
dot icon22/04/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon16/10/2015
Accounts for a small company made up to 2014-12-31
dot icon23/04/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon12/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/04/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon19/09/2013
Accounts for a small company made up to 2012-12-31
dot icon28/04/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon11/09/2012
Accounts for a small company made up to 2011-12-31
dot icon26/04/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon09/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/04/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon24/04/2011
Secretary's details changed for Wayne Dawson on 2011-04-22
dot icon22/07/2010
Termination of appointment of Peter Dawson as a director
dot icon16/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/07/2010
Appointment of Wayne Andrew Dawson as a director
dot icon16/07/2010
Appointment of Richard Peter Dawson as a director
dot icon16/05/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon14/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/06/2009
Return made up to 22/04/09; full list of members
dot icon11/03/2009
Return made up to 22/04/08; full list of members
dot icon30/07/2008
Secretary's change of particulars / wayne dawson / 01/11/2007
dot icon15/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/05/2007
Return made up to 22/04/07; full list of members
dot icon30/08/2006
Ad 06/07/06--------- £ si 98@1=98 £ ic 2/100
dot icon15/05/2006
New secretary appointed
dot icon15/05/2006
Secretary resigned
dot icon05/05/2006
Return made up to 22/04/06; full list of members
dot icon04/04/2006
Accounts for a dormant company made up to 2005-12-31
dot icon06/05/2005
Return made up to 22/04/05; full list of members
dot icon06/05/2005
Accounts for a dormant company made up to 2004-12-31
dot icon29/04/2004
Return made up to 22/04/04; full list of members
dot icon19/02/2004
Accounts for a dormant company made up to 2003-12-31
dot icon12/05/2003
Return made up to 22/04/03; full list of members
dot icon26/03/2003
Accounts for a dormant company made up to 2002-12-31
dot icon18/04/2002
Return made up to 22/04/02; full list of members
dot icon12/03/2002
Accounts for a dormant company made up to 2001-12-31
dot icon27/04/2001
Return made up to 22/04/01; full list of members
dot icon04/04/2001
Registered office changed on 04/04/01 from: 361 anlaby road hull east yorkshire HU3 6AB
dot icon04/04/2001
Accounts for a dormant company made up to 2000-12-31
dot icon04/05/2000
Return made up to 22/04/00; full list of members
dot icon22/04/2000
Accounts for a dormant company made up to 1999-12-31
dot icon17/05/1999
Return made up to 22/04/99; full list of members
dot icon17/05/1999
Accounts for a dormant company made up to 1998-12-31
dot icon04/01/1999
Accounting reference date shortened from 30/04/99 to 31/12/98
dot icon15/06/1998
Director resigned
dot icon15/06/1998
Memorandum and Articles of Association
dot icon15/06/1998
Secretary resigned
dot icon10/06/1998
Certificate of change of name
dot icon08/06/1998
New secretary appointed
dot icon08/06/1998
New director appointed
dot icon08/06/1998
Registered office changed on 08/06/98 from: 1 mitchell lane bristol BS1 6BU
dot icon22/04/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-42 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
42
2.42M
-
0.00
257.98K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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
Dawson, Richard Peter
Director
12/07/2010 - Present
4
Dawson, Wayne Andrew
Director
12/07/2010 - Present
6
Dawson, Wayne Andrew
Secretary
30/04/2006 - Present
-
Dawson, Wendy
Secretary
21/05/1998 - 30/04/2006
2

Persons with Significant Control

0

No PSC data available.

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 AIRKOOL CONTRACTS LIMITED

AIRKOOL CONTRACTS LIMITED is an(a) Active company incorporated on 22/04/1998 with the registered office located at Strickland Street, Strickland Street, Hull HU3 4AD. There are currently 3 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 AIRKOOL CONTRACTS LIMITED?

toggle

AIRKOOL CONTRACTS LIMITED is currently Active. It was registered on 22/04/1998 .

Where is AIRKOOL CONTRACTS LIMITED located?

toggle

AIRKOOL CONTRACTS LIMITED is registered at Strickland Street, Strickland Street, Hull HU3 4AD.

What does AIRKOOL CONTRACTS LIMITED do?

toggle

AIRKOOL CONTRACTS LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for AIRKOOL CONTRACTS LIMITED?

toggle

The latest filing was on 30/09/2025: Full accounts made up to 2024-12-31.