AIRNESCO GROUP LTD

Register to unlock more data on OkredoRegister

AIRNESCO GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03183992

Incorporation date

10/04/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Woodcock Farm Woodcock Lane, Grafty Green, Maidstone, Kent ME17 2AYCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/1996)
dot icon13/04/2026
Cessation of Sarah-Jane Jane Grant as a person with significant control on 2025-11-14
dot icon13/04/2026
Confirmation statement made on 2026-04-10 with updates
dot icon12/12/2025
Notification of Airnesco Group Holdings Limited as a person with significant control on 2025-11-14
dot icon16/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/04/2025
Confirmation statement made on 2025-04-10 with updates
dot icon25/10/2024
Resolutions
dot icon25/10/2024
Memorandum and Articles of Association
dot icon21/10/2024
Particulars of variation of rights attached to shares
dot icon16/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/04/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/04/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/04/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon16/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/07/2021
Satisfaction of charge 2 in full
dot icon05/07/2021
Satisfaction of charge 1 in full
dot icon20/04/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon11/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/04/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon15/03/2017
Registered office address changed from Unit 2 Bredgar Road Gillingham Kent ME8 6PL to Woodcock Farm Woodcock Lane Grafty Green Maidstone Kent ME17 2AY on 2017-03-15
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/04/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/05/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon07/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/06/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/07/2009
Return made up to 10/04/09; full list of members
dot icon03/07/2009
Gbp nc 1000/100000\29/08/06
dot icon02/07/2009
Capitals not rolled up
dot icon22/06/2009
Director and secretary's change of particulars / jacqueline parker smith / 06/04/2009
dot icon22/06/2009
Director's change of particulars / sarah grant / 08/04/2009
dot icon16/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon21/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/06/2008
Return made up to 10/04/08; full list of members
dot icon09/01/2008
Director's particulars changed
dot icon28/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon17/04/2007
Return made up to 10/04/07; full list of members
dot icon06/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon18/05/2006
Return made up to 10/04/06; full list of members
dot icon26/09/2005
Certificate of change of name
dot icon27/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon20/04/2005
Return made up to 10/04/05; full list of members
dot icon03/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon18/06/2004
Return made up to 10/04/04; full list of members
dot icon28/04/2004
Ad 25/11/03--------- £ si 98@1=98 £ ic 2/100
dot icon18/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon17/06/2003
Return made up to 10/04/03; full list of members
dot icon08/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon25/04/2002
Return made up to 10/04/02; full list of members
dot icon02/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon18/04/2001
Return made up to 10/04/01; full list of members
dot icon28/04/2000
Return made up to 10/04/00; full list of members
dot icon18/04/2000
Accounts for a small company made up to 1999-12-31
dot icon15/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon27/04/1999
Return made up to 10/04/99; no change of members
dot icon19/08/1998
Accounts for a dormant company made up to 1997-12-31
dot icon08/05/1998
Return made up to 10/04/98; no change of members
dot icon08/05/1998
Director resigned
dot icon08/05/1998
New director appointed
dot icon26/08/1997
Resolutions
dot icon26/08/1997
Accounts for a dormant company made up to 1996-12-31
dot icon16/05/1997
Return made up to 10/04/97; full list of members
dot icon08/06/1996
Accounting reference date shortened from 30/04/97 to 31/12/96
dot icon16/04/1996
Secretary resigned
dot icon10/04/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* 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
10/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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
5
1.01M
-
0.00
90.82K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grant, Sarah-Jane
Director
15/04/1998 - Present
10
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/04/1996 - 09/04/1996
99600
Mr Peter George Yianni
Director
09/04/1996 - 14/04/1998
3
Parker Smith, Jacqueline Mary
Director
10/04/1996 - Present
2
Parker Smith, Jacqueline Mary
Secretary
10/04/1996 - Present
1

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About AIRNESCO GROUP LTD

AIRNESCO GROUP LTD is an(a) Active company incorporated on 10/04/1996 with the registered office located at Woodcock Farm Woodcock Lane, Grafty Green, Maidstone, Kent ME17 2AY. 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 AIRNESCO GROUP LTD?

toggle

AIRNESCO GROUP LTD is currently Active. It was registered on 10/04/1996 .

Where is AIRNESCO GROUP LTD located?

toggle

AIRNESCO GROUP LTD is registered at Woodcock Farm Woodcock Lane, Grafty Green, Maidstone, Kent ME17 2AY.

What does AIRNESCO GROUP LTD do?

toggle

AIRNESCO GROUP LTD operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for AIRNESCO GROUP LTD?

toggle

The latest filing was on 13/04/2026: Cessation of Sarah-Jane Jane Grant as a person with significant control on 2025-11-14.