AIRKOOL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AIRKOOL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02776549

Incorporation date

24/12/1992

Size

Full

Contacts

Registered address

Registered address

Strickland Street, Strickland Street, Hull HU3 4ADCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/1992)
dot icon18/03/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon12/03/2026
Change of details for Mr Wendy Dawson as a person with significant control on 2026-03-12
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon27/02/2025
Confirmation statement made on 2025-02-24 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
Director's details changed for Mr Wayne Andrew Dawson on 2024-07-24
dot icon28/03/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon24/02/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon15/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon23/09/2022
Accounts for a small company made up to 2021-12-31
dot icon22/02/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon13/12/2021
Accounts for a small company made up to 2020-12-31
dot icon23/02/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon19/11/2020
Accounts for a small company made up to 2019-12-31
dot icon21/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon18/09/2019
Accounts for a small company made up to 2018-12-31
dot icon08/05/2019
Compulsory strike-off action has been discontinued
dot icon07/05/2019
First Gazette notice for compulsory strike-off
dot icon02/05/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon21/09/2018
Full accounts made up to 2017-12-31
dot icon21/02/2018
Confirmation statement made on 2018-02-16 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 Hull East Yorkshire HU7 0XD to Strickland Street Strickland Street Hull HU3 4AD on 2017-06-22
dot icon20/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon18/02/2017
Registration of charge 027765490002, created on 2017-02-16
dot icon18/02/2017
Registration of charge 027765490003, created on 2017-02-16
dot icon16/12/2016
Satisfaction of charge 1 in full
dot icon04/10/2016
Termination of appointment of Wendy Dawson as a secretary on 2016-10-04
dot icon04/10/2016
Appointment of Mr Wayne Andrew Dawson as a secretary on 2016-10-04
dot icon04/10/2016
Termination of appointment of Wendy Dawson as a director on 2016-10-04
dot icon04/10/2016
Termination of appointment of Peter Anthony Dawson as a director on 2016-10-04
dot icon04/10/2016
Appointment of Mr Wayne Andrew Dawson as a director on 2016-10-04
dot icon04/10/2016
Appointment of Mr Richard Peter Dawson as a director on 2016-10-04
dot icon12/08/2016
Accounts for a small company made up to 2015-12-31
dot icon16/02/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon16/10/2015
Accounts for a small company made up to 2014-12-31
dot icon16/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/02/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon20/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon19/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon19/09/2012
Accounts for a small company made up to 2011-12-31
dot icon26/04/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon09/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/02/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon16/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/02/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon13/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/05/2009
Return made up to 16/02/09; full list of members
dot icon06/05/2009
Location of debenture register
dot icon06/05/2009
Location of register of members
dot icon06/05/2009
Registered office changed on 06/05/2009 from 10 rotterdam road sutton fields industrial estate hull east yorkshire HU7 0XD
dot icon31/12/2008
Certificate of change of name
dot icon02/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/07/2008
Return made up to 16/02/08; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/03/2007
Return made up to 16/02/07; full list of members
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/03/2006
Return made up to 16/02/06; full list of members
dot icon10/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/02/2005
Return made up to 16/02/05; full list of members
dot icon04/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon08/03/2004
Return made up to 16/02/04; full list of members
dot icon03/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon08/04/2003
Return made up to 16/02/03; full list of members
dot icon17/10/2002
Accounts for a small company made up to 2001-12-31
dot icon09/03/2002
Return made up to 16/02/02; full list of members
dot icon28/09/2001
Accounts for a small company made up to 2000-12-31
dot icon02/03/2001
Return made up to 16/02/01; full list of members
dot icon19/12/2000
Registered office changed on 19/12/00 from: 359 anlaby road hull north humberside HU3 6AB
dot icon10/12/2000
Ad 14/12/99--------- £ si 100@1
dot icon21/11/2000
Resolutions
dot icon10/10/2000
Accounts for a small company made up to 1999-12-31
dot icon05/04/2000
Return made up to 16/02/00; full list of members
dot icon20/08/1999
Accounts for a small company made up to 1998-12-31
dot icon14/04/1999
Return made up to 16/02/99; no change of members
dot icon06/07/1998
Particulars of mortgage/charge
dot icon06/07/1998
Accounts for a small company made up to 1997-12-31
dot icon02/03/1998
Return made up to 16/02/98; no change of members
dot icon08/06/1997
Accounts for a small company made up to 1996-12-31
dot icon19/03/1997
Return made up to 16/02/97; full list of members
dot icon01/11/1996
Accounts for a small company made up to 1995-12-31
dot icon05/08/1996
Certificate of change of name
dot icon22/04/1996
Return made up to 16/02/96; no change of members
dot icon21/03/1996
Registered office changed on 21/03/96 from: 11 bondyke close cottingham N.humberside HU16 5ND
dot icon25/09/1995
Accounts for a small company made up to 1994-12-31
dot icon08/02/1995
Return made up to 16/02/95; no change of members
dot icon16/09/1994
Accounts for a small company made up to 1993-12-31
dot icon27/02/1994
Return made up to 16/02/94; full list of members
dot icon26/04/1993
Ad 22/01/93--------- £ si 4998@1=4998 £ ic 2/5000
dot icon26/04/1993
Accounting reference date notified as 31/12
dot icon26/04/1993
Director resigned;new director appointed
dot icon26/04/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon26/04/1993
Registered office changed on 26/04/93 from: 11 bondyke close cottingham north humberside
dot icon10/01/1993
Registered office changed on 10/01/93 from: crown house 2 crown dale london SE19 3NQ
dot icon10/01/1993
Secretary resigned
dot icon10/01/1993
Director resigned
dot icon24/12/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* 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
24/02/2026
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
0
1.54M
-
0.00
96.64K
-
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, Wendy
Director
24/12/1992 - 04/10/2016
1
Dawson, Richard Peter
Director
04/10/2016 - Present
4
Dawson, Wayne Andrew
Director
04/10/2016 - Present
6
Dawson, Wendy
Secretary
24/12/1992 - 04/10/2016
2

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 AIRKOOL HOLDINGS LIMITED

AIRKOOL HOLDINGS LIMITED is an(a) Active company incorporated on 24/12/1992 with the registered office located at Strickland Street, Strickland Street, Hull HU3 4AD. 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 AIRKOOL HOLDINGS LIMITED?

toggle

AIRKOOL HOLDINGS LIMITED is currently Active. It was registered on 24/12/1992 .

Where is AIRKOOL HOLDINGS LIMITED located?

toggle

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

What does AIRKOOL HOLDINGS LIMITED do?

toggle

AIRKOOL HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AIRKOOL HOLDINGS LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-02-24 with no updates.