AIRPURE INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

AIRPURE INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06750724

Incorporation date

17/11/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Reedham House, 31 King Street West, Manchester M3 2PJCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2008)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/12/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon29/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/12/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon01/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/12/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon04/09/2020
Director's details changed for Mr Paul Keeling on 2020-01-09
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/12/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/12/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon22/11/2018
Director's details changed for Mr Alexander Hobson on 2018-11-22
dot icon23/05/2018
Director's details changed for Mr Robert Paul Ronan Keeling on 2018-01-14
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon24/04/2017
Appointment of Mr Alexander Hobson as a director on 2017-04-05
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon10/10/2016
Satisfaction of charge 067507240003 in full
dot icon17/02/2016
Compulsory strike-off action has been discontinued
dot icon16/02/2016
First Gazette notice for compulsory strike-off
dot icon10/02/2016
Annual return made up to 2015-11-17 with full list of shareholders
dot icon01/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/12/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon28/08/2014
Registration of charge 067507240003, created on 2014-08-15
dot icon11/06/2014
Satisfaction of charge 1 in full
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/12/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon05/09/2013
Registration of charge 067507240002
dot icon12/02/2013
Annual return made up to 2012-11-17 with full list of shareholders
dot icon12/02/2013
Appointment of Mr Robert Paul Ronan Keeling as a director
dot icon06/12/2012
Certificate of change of name
dot icon07/11/2012
Resolutions
dot icon07/11/2012
Change of name notice
dot icon23/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/12/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon09/12/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon09/12/2010
Secretary's details changed for Robert Paul Ronan Keeling on 2009-11-18
dot icon09/12/2010
Director's details changed for Paul Keeling on 2009-11-18
dot icon18/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/03/2010
Change of share class name or designation
dot icon30/03/2010
Statement of capital following an allotment of shares on 2010-03-23
dot icon22/03/2010
Current accounting period extended from 2009-11-30 to 2010-03-31
dot icon21/01/2010
Annual return made up to 2009-11-17 with full list of shareholders
dot icon15/01/2009
Secretary appointed robert paul ronan keeling
dot icon15/01/2009
Director appointed paul king
dot icon17/11/2008
Appointment terminated director yomtov jacobs
dot icon17/11/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-10 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/11/2026
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
10
709.57K
-
0.00
215.69K
-
2022
10
792.64K
-
0.00
13.37K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Keeling, Paul
Director
17/11/2008 - Present
13
Jacobs, Yomtov Eliezer
Director
17/11/2008 - 17/11/2008
19636
Keeling, Robert Paul Ronan
Director
20/01/2012 - Present
7
Hobson, Alexander
Director
05/04/2017 - Present
-
Keeling, Robert Paul Ronan
Secretary
17/11/2008 - Present
3

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

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 AIRPURE INTERNATIONAL LIMITED

AIRPURE INTERNATIONAL LIMITED is an(a) Active company incorporated on 17/11/2008 with the registered office located at Reedham House, 31 King Street West, Manchester M3 2PJ. There are currently 4 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 AIRPURE INTERNATIONAL LIMITED?

toggle

AIRPURE INTERNATIONAL LIMITED is currently Active. It was registered on 17/11/2008 .

Where is AIRPURE INTERNATIONAL LIMITED located?

toggle

AIRPURE INTERNATIONAL LIMITED is registered at Reedham House, 31 King Street West, Manchester M3 2PJ.

What does AIRPURE INTERNATIONAL LIMITED do?

toggle

AIRPURE INTERNATIONAL LIMITED operates in the Wholesale of household goods (other than musical instruments) n.e.c (46.49/9 - SIC 2007) sector.

What is the latest filing for AIRPURE INTERNATIONAL LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.