AIRREP (GERMANY) LIMITED

Register to unlock more data on OkredoRegister

AIRREP (GERMANY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04010358

Incorporation date

08/06/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

81 Hyperion Walk, Horley, Surrey RH6 7DBCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2000)
dot icon29/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon13/08/2024
First Gazette notice for voluntary strike-off
dot icon01/08/2024
Application to strike the company off the register
dot icon24/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon08/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon11/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon01/10/2021
Registered office address changed from C/O Charles & Company Accountancy Ltd the Cottage 2 Castlefield Road Reigate RH2 0SH England to 81 Hyperion Walk Horley Surrey RH6 7DB on 2021-10-01
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon05/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/07/2017
Notification of Airrep (Holdings) Limited as a person with significant control on 2016-04-06
dot icon10/07/2017
Confirmation statement made on 2017-06-08 with updates
dot icon17/01/2017
Registered office address changed from First Floor 16 Massetts Road Horley Surrey RH6 7DE to C/O Charles & Company Accountancy Ltd the Cottage 2 Castlefield Road Reigate RH2 0SH on 2017-01-17
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon31/03/2015
Termination of appointment of Christine Barnes as a director on 2015-03-31
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon19/06/2014
Director's details changed for Carole Martin on 2013-07-01
dot icon19/06/2014
Director's details changed for Colin Lindsay Martin on 2013-07-01
dot icon19/06/2014
Secretary's details changed for Carole Maureen Martin on 2013-07-01
dot icon21/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/07/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon21/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon19/06/2012
Director's details changed for Christine Barnes on 2012-02-27
dot icon29/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon05/07/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon04/07/2011
Registered office address changed from Jackson Partners 16 Massetts Road Horley Surrey RH6 7DE on 2011-07-04
dot icon03/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon03/08/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon02/08/2010
Director's details changed for Christine Barnes on 2010-06-08
dot icon02/08/2010
Director's details changed for Jennifer Margaret Martin on 2010-06-08
dot icon19/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon11/08/2009
Return made up to 08/06/09; full list of members
dot icon20/11/2008
Ad 03/11/08\gbp si 40000@1=40000\gbp ic 100/40100\
dot icon20/11/2008
Resolutions
dot icon31/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon21/08/2008
Return made up to 08/06/08; full list of members
dot icon01/12/2007
Director resigned
dot icon01/12/2007
Secretary resigned;director resigned
dot icon15/11/2007
New director appointed
dot icon13/11/2007
New director appointed
dot icon07/11/2007
New director appointed
dot icon13/07/2007
Return made up to 08/06/07; full list of members
dot icon26/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/06/2006
Return made up to 08/06/06; full list of members
dot icon21/09/2005
Accounts made up to 2004-12-31
dot icon02/07/2005
Return made up to 08/06/05; full list of members
dot icon27/06/2005
New director appointed
dot icon20/06/2005
New secretary appointed
dot icon27/05/2005
Return made up to 08/06/04; full list of members
dot icon27/10/2004
Accounts made up to 2003-12-31
dot icon05/01/2004
Return made up to 08/06/03; full list of members
dot icon20/10/2003
Accounts made up to 2002-12-31
dot icon11/09/2003
Declaration of mortgage charge released/ceased
dot icon25/02/2003
Accounting reference date extended from 31/10/02 to 31/12/02
dot icon15/07/2002
Return made up to 08/06/02; full list of members
dot icon09/04/2002
Accounts made up to 2001-10-31
dot icon27/06/2001
Return made up to 08/06/01; full list of members
dot icon19/12/2000
Particulars of mortgage/charge
dot icon11/08/2000
New director appointed
dot icon31/07/2000
Ad 08/06/00--------- £ si 100@1=100 £ ic 2/102
dot icon31/07/2000
New secretary appointed
dot icon31/07/2000
New director appointed
dot icon31/07/2000
New director appointed
dot icon31/07/2000
Registered office changed on 31/07/00 from: 6 magellan terrace gatwick road crawley west sussex RH10 2PJ
dot icon31/07/2000
Accounting reference date extended from 30/06/01 to 31/10/01
dot icon13/06/2000
Secretary resigned
dot icon13/06/2000
Director resigned
dot icon13/06/2000
Registered office changed on 13/06/00 from: 381 kingsway hove east sussex BN3 4QD
dot icon08/06/2000
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
31/12/2022
dot iconNext confirmation date
08/06/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
40.16K
-
0.00
-
-
2022
0
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.00 £Descended-100.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Carole
Director
25/10/2007 - Present
4
BRIGHTON SECRETARY LIMITED
Nominee Secretary
07/06/2000 - 07/06/2000
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
07/06/2000 - 07/06/2000
9606
Martin, Colin Lindsay
Director
07/06/2000 - Present
10
Jackson, Brian Peter
Director
07/06/2000 - 30/07/2004
8

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

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIRREP (GERMANY) LIMITED

AIRREP (GERMANY) LIMITED is an(a) Dissolved company incorporated on 08/06/2000 with the registered office located at 81 Hyperion Walk, Horley, Surrey RH6 7DB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AIRREP (GERMANY) LIMITED?

toggle

AIRREP (GERMANY) LIMITED is currently Dissolved. It was registered on 08/06/2000 and dissolved on 29/10/2024.

Where is AIRREP (GERMANY) LIMITED located?

toggle

AIRREP (GERMANY) LIMITED is registered at 81 Hyperion Walk, Horley, Surrey RH6 7DB.

What does AIRREP (GERMANY) LIMITED do?

toggle

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

What is the latest filing for AIRREP (GERMANY) LIMITED?

toggle

The latest filing was on 29/10/2024: Final Gazette dissolved via voluntary strike-off.