AIRQUICK (NEWARK) LIMITED

Register to unlock more data on OkredoRegister

AIRQUICK (NEWARK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01169376

Incorporation date

07/05/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brunel Business Park, Jessop Close, Newark, Nottinghamshire NG24 2AGCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1986)
dot icon27/02/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon28/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon21/05/2025
Termination of appointment of Dean Howard as a secretary on 2025-05-20
dot icon28/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon29/11/2024
Total exemption full accounts made up to 2023-11-30
dot icon05/03/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon27/12/2023
Director's details changed for Mr Jeffrey John Hiscock on 2023-12-19
dot icon19/12/2023
Appointment of Mr Dean Howard as a secretary on 2023-11-27
dot icon19/12/2023
Termination of appointment of Jeffrey John Hiscock as a secretary on 2023-11-27
dot icon19/12/2023
Director's details changed for Mr Kenneth Charles Hiscock on 2023-12-19
dot icon19/12/2023
Director's details changed for Mrs Elizabeth Anne Wrigglesworth on 2023-12-19
dot icon19/12/2023
Director's details changed for Mr Richard James Parsons on 2023-12-19
dot icon29/11/2023
Total exemption full accounts made up to 2022-11-30
dot icon30/03/2023
Director's details changed for Mr Jeffrey John Hiscock on 2022-05-30
dot icon28/03/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon28/10/2022
Accounts for a small company made up to 2021-11-30
dot icon21/03/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon27/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon30/04/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon27/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon04/03/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon04/03/2020
Director's details changed for Mr Andrew Eskriett on 2020-02-28
dot icon25/10/2019
Appointment of Mr Andrew Eskriett as a director on 2019-10-25
dot icon23/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon11/03/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon28/02/2018
Amended total exemption small company accounts made up to 2016-11-30
dot icon26/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon25/10/2017
Total exemption small company accounts made up to 2016-11-30
dot icon24/03/2017
Confirmation statement made on 2017-02-15 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon11/03/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon23/03/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon14/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon14/03/2014
Director's details changed for Mr Jeffrey John Hiscock on 2013-06-17
dot icon14/03/2014
Director's details changed for Mr Jeffrey John Hiscock on 2013-06-17
dot icon14/03/2014
Secretary's details changed for Mr Jeffrey John Hiscock on 2013-06-17
dot icon30/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon26/03/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon26/03/2013
Director's details changed for Mr Jeffrey John Hiscock on 2013-02-15
dot icon17/01/2013
Amended accounts made up to 2011-11-30
dot icon30/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon13/03/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon13/03/2012
Director's details changed for Mr Richard Parson on 2012-03-13
dot icon13/03/2012
Appointment of Mr Richard Parson as a director
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon22/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon18/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon23/03/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon18/03/2010
Director's details changed for Elizabeth Anne Wrigglesworth on 2010-02-15
dot icon18/03/2010
Director's details changed for Mr Kenneth Charles Hiscock on 2010-02-15
dot icon18/03/2010
Secretary's details changed for Mr Jeffrey John Hiscock on 2009-07-15
dot icon18/03/2010
Director's details changed for Mr Jeffrey John Hiscock on 2009-07-15
dot icon29/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon03/03/2009
Return made up to 15/02/09; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon19/03/2008
Return made up to 15/02/08; full list of members
dot icon28/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon28/03/2007
Return made up to 15/02/07; full list of members
dot icon17/02/2007
Particulars of mortgage/charge
dot icon14/10/2006
Declaration of satisfaction of mortgage/charge
dot icon05/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon15/09/2006
Registered office changed on 15/09/06 from: northern road newark notts NG24 2EU
dot icon14/09/2006
Declaration of satisfaction of mortgage/charge
dot icon14/09/2006
Declaration of satisfaction of mortgage/charge
dot icon14/09/2006
Declaration of satisfaction of mortgage/charge
dot icon14/09/2006
Declaration of satisfaction of mortgage/charge
dot icon20/06/2006
Secretary's particulars changed;director's particulars changed
dot icon04/05/2006
Particulars of mortgage/charge
dot icon25/04/2006
Particulars of mortgage/charge
dot icon17/03/2006
Return made up to 15/02/06; full list of members
dot icon06/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon01/03/2005
Return made up to 15/02/05; full list of members
dot icon20/07/2004
Accounts for a small company made up to 2003-11-30
dot icon24/02/2004
Return made up to 16/02/04; full list of members
dot icon26/08/2003
Accounts for a small company made up to 2002-11-30
dot icon10/03/2003
Return made up to 16/02/03; full list of members
dot icon24/10/2002
Secretary's particulars changed;director's particulars changed
dot icon08/07/2002
Accounts for a small company made up to 2001-11-30
dot icon18/03/2002
Return made up to 16/02/02; full list of members
dot icon23/08/2001
Accounts for a small company made up to 2000-11-30
dot icon30/03/2001
Particulars of mortgage/charge
dot icon22/02/2001
Return made up to 16/02/01; full list of members
dot icon10/08/2000
Accounts for a small company made up to 1999-11-30
dot icon27/03/2000
Secretary's particulars changed;director's particulars changed
dot icon24/02/2000
Director's particulars changed
dot icon24/02/2000
Secretary's particulars changed;director's particulars changed
dot icon21/02/2000
Return made up to 16/02/00; full list of members
dot icon08/08/1999
Full accounts made up to 1998-11-30
dot icon22/02/1999
Return made up to 16/02/99; full list of members
dot icon28/08/1998
Accounts for a small company made up to 1997-11-30
dot icon19/02/1998
Return made up to 16/02/98; full list of members
dot icon24/09/1997
Resolutions
dot icon24/09/1997
£ ic 12000/8880 17/09/97 £ sr 3120@1=3120
dot icon22/09/1997
Director resigned
dot icon18/09/1997
Accounts for a small company made up to 1996-11-30
dot icon03/06/1997
Memorandum and Articles of Association
dot icon03/06/1997
Resolutions
dot icon27/05/1997
Secretary's particulars changed;director's particulars changed
dot icon08/05/1997
Declaration of satisfaction of mortgage/charge
dot icon08/05/1997
Declaration of satisfaction of mortgage/charge
dot icon08/05/1997
Declaration of satisfaction of mortgage/charge
dot icon08/04/1997
Declaration of satisfaction of mortgage/charge
dot icon21/02/1997
Return made up to 16/02/97; full list of members
dot icon21/02/1997
Director's particulars changed
dot icon23/08/1996
Accounts for a small company made up to 1995-11-30
dot icon23/02/1996
Return made up to 16/02/96; full list of members
dot icon18/02/1996
Director's particulars changed
dot icon15/06/1995
Accounts for a small company made up to 1994-11-30
dot icon27/02/1995
Return made up to 16/02/95; full list of members
dot icon06/06/1994
Accounts for a small company made up to 1993-11-30
dot icon11/05/1994
Resolutions
dot icon27/02/1994
Return made up to 16/02/94; full list of members
dot icon15/07/1993
Resolutions
dot icon17/05/1993
Accounts for a small company made up to 1992-11-30
dot icon22/02/1993
Return made up to 16/02/93; full list of members
dot icon04/06/1992
Accounts for a small company made up to 1991-11-30
dot icon10/03/1992
Return made up to 16/02/92; no change of members
dot icon03/03/1991
Accounts for a small company made up to 1990-11-30
dot icon03/03/1991
Return made up to 16/02/91; no change of members
dot icon06/08/1990
Full accounts made up to 1989-11-30
dot icon06/08/1990
Return made up to 07/07/90; full list of members
dot icon22/08/1989
Particulars of mortgage/charge
dot icon29/06/1989
Full accounts made up to 1988-11-30
dot icon29/06/1989
Return made up to 10/06/89; full list of members
dot icon03/06/1988
Full accounts made up to 1987-11-30
dot icon03/06/1988
Return made up to 15/04/88; full list of members
dot icon18/06/1987
Particulars of mortgage/charge
dot icon18/06/1987
Particulars of mortgage/charge
dot icon11/05/1987
Full accounts made up to 1986-11-30
dot icon11/05/1987
Return made up to 18/04/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/07/1986
Full accounts made up to 1985-11-30
dot icon04/07/1986
Return made up to 08/03/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

47
2022
change arrow icon-80.40 % *

* during past year

Cash in Bank

£191,290.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
47
2.93M
-
0.00
975.99K
-
2022
47
3.07M
-
0.00
191.29K
-
2022
47
3.07M
-
0.00
191.29K
-

Employees

2022

Employees

47 Ascended0 % *

Net Assets(GBP)

3.07M £Ascended4.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

191.29K £Descended-80.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parsons, Richard James
Director
13/03/2012 - Present
3
Eskriett, Andrew
Director
25/10/2019 - Present
1
Howard, Dean
Secretary
27/11/2023 - 20/05/2025
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About AIRQUICK (NEWARK) LIMITED

AIRQUICK (NEWARK) LIMITED is an(a) Active company incorporated on 07/05/1974 with the registered office located at Brunel Business Park, Jessop Close, Newark, Nottinghamshire NG24 2AG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 47 according to last financial statements.

Frequently Asked Questions

What is the current status of AIRQUICK (NEWARK) LIMITED?

toggle

AIRQUICK (NEWARK) LIMITED is currently Active. It was registered on 07/05/1974 .

Where is AIRQUICK (NEWARK) LIMITED located?

toggle

AIRQUICK (NEWARK) LIMITED is registered at Brunel Business Park, Jessop Close, Newark, Nottinghamshire NG24 2AG.

What does AIRQUICK (NEWARK) LIMITED do?

toggle

AIRQUICK (NEWARK) LIMITED operates in the Agents involved in the sale of machinery industrial equipment ships and aircraft (46.14 - SIC 2007) sector.

How many employees does AIRQUICK (NEWARK) LIMITED have?

toggle

AIRQUICK (NEWARK) LIMITED had 47 employees in 2022.

What is the latest filing for AIRQUICK (NEWARK) LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-15 with no updates.