AIRSAFE LIMITED

Register to unlock more data on OkredoRegister

AIRSAFE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04029478

Incorporation date

04/07/2000

Size

Dormant

Contacts

Registered address

Registered address

350 Longwater Avenue, Green Park, Reading, Berkshire RG2 6GFCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2000)
dot icon14/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon21/07/2025
Appointment of Mr Thierry Denis Etienne Gentgen as a director on 2025-07-14
dot icon17/07/2025
Termination of appointment of Christopher William Hindle as a director on 2025-07-14
dot icon07/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon05/02/2025
Termination of appointment of Michael William Peter Seabrook as a secretary on 2025-02-03
dot icon05/02/2025
Appointment of Mrs Sonia Anna Barlow as a secretary on 2025-02-03
dot icon11/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon29/08/2024
Director's details changed for Mr Christopher William Hindle on 2024-08-19
dot icon18/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon02/08/2023
Director's details changed for Mr Christopher William Hindle on 2023-08-02
dot icon01/08/2023
Appointment of Mr Christopher William Hindle as a director on 2023-08-01
dot icon01/08/2023
Termination of appointment of Ewen Angus Mccrorie as a director on 2023-08-01
dot icon18/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon07/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon01/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon24/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon12/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon03/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon09/07/2019
Confirmation statement made on 2019-07-04 with updates
dot icon18/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon10/07/2018
Confirmation statement made on 2018-07-04 with updates
dot icon12/06/2018
Full accounts made up to 2017-12-31
dot icon11/05/2018
Change of details for Thales (Weybridge) Limited as a person with significant control on 2017-05-08
dot icon14/08/2017
Director's details changed for Mr Michael William Peter Seabrook on 2017-08-02
dot icon06/07/2017
Confirmation statement made on 2017-07-04 with updates
dot icon05/07/2017
Cessation of Thales (Weybridge) Limited as a person with significant control on 2016-04-06
dot icon05/07/2017
Notification of Thales (Weybridge) Limited as a person with significant control on 2016-04-06
dot icon20/06/2017
Statement by Directors
dot icon20/06/2017
Statement of capital on 2017-06-20
dot icon20/06/2017
Solvency Statement dated 20/06/17
dot icon20/06/2017
Resolutions
dot icon05/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon08/05/2017
Registered office address changed from 2 Dashwood Lang Road the Bourne Business Park Addlestone Weybridge Surrey KT15 2NX to 350 Longwater Avenue Green Park Reading Berkshire RG2 6GF on 2017-05-08
dot icon13/04/2017
Appointment of Ewen Angus Mccrorie as a director on 2017-04-10
dot icon13/04/2017
Termination of appointment of Suzanne Jayne Stratton as a director on 2017-04-10
dot icon12/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon16/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/10/2015
Termination of appointment of Peter John Rowley as a director on 2015-08-31
dot icon06/10/2015
Appointment of Suzanne Jayne Stratton as a director on 2015-09-01
dot icon22/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon09/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon09/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon02/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon07/01/2014
Appointment of Peter John Rowley as a director
dot icon07/01/2014
Termination of appointment of Lawrence Hammond as a director
dot icon10/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon03/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon10/10/2012
Resolutions
dot icon09/10/2012
Statement of company's objects
dot icon09/10/2012
Resolutions
dot icon04/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon17/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon08/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon17/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon14/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon08/07/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon11/06/2010
Secretary's details changed for Michael William Peter Seabrook on 2010-04-01
dot icon11/06/2010
Director's details changed for Michael William Peter Seabrook on 2010-04-01
dot icon11/06/2010
Director's details changed for Lawrence Hammond on 2010-04-01
dot icon06/04/2010
Resolutions
dot icon06/04/2010
Change of name notice
dot icon08/07/2009
Return made up to 04/07/09; full list of members
dot icon06/04/2009
Accounts for a dormant company made up to 2008-12-31
dot icon13/10/2008
Memorandum and Articles of Association
dot icon13/10/2008
Resolutions
dot icon04/07/2008
Return made up to 04/07/08; full list of members
dot icon24/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon15/01/2008
Director resigned
dot icon15/01/2008
Secretary resigned
dot icon15/01/2008
New director appointed
dot icon15/01/2008
New secretary appointed
dot icon11/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon04/07/2007
Return made up to 04/07/07; full list of members
dot icon11/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon04/07/2006
Return made up to 04/07/06; full list of members
dot icon30/07/2005
Return made up to 04/07/05; full list of members
dot icon30/07/2005
Director resigned
dot icon15/07/2005
Secretary's particulars changed;director's particulars changed
dot icon11/01/2005
Accounts for a dormant company made up to 2004-12-31
dot icon05/10/2004
Director resigned
dot icon05/10/2004
New director appointed
dot icon05/10/2004
Director resigned
dot icon05/10/2004
New secretary appointed
dot icon07/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon14/07/2004
Return made up to 04/07/04; full list of members
dot icon20/01/2004
Resolutions
dot icon20/01/2004
Resolutions
dot icon20/01/2004
Resolutions
dot icon25/07/2003
Full accounts made up to 2002-12-31
dot icon14/07/2003
Return made up to 04/07/03; full list of members
dot icon21/01/2003
New director appointed
dot icon22/11/2002
Director resigned
dot icon09/10/2002
Full accounts made up to 2001-12-31
dot icon19/08/2002
Auditor's resignation
dot icon05/08/2002
Registered office changed on 05/08/02 from: western road bracknell berkshire RG12 1RG
dot icon29/07/2002
Return made up to 04/07/02; full list of members
dot icon07/01/2002
New director appointed
dot icon07/01/2002
New director appointed
dot icon20/12/2001
Director resigned
dot icon20/12/2001
Director resigned
dot icon18/12/2001
Director resigned
dot icon18/12/2001
Director resigned
dot icon18/12/2001
New director appointed
dot icon18/12/2001
New director appointed
dot icon18/12/2001
Ad 05/11/01--------- £ si 61000000@1=61000000 £ ic 1/61000001
dot icon18/12/2001
Nc inc already adjusted 05/11/01
dot icon18/12/2001
Resolutions
dot icon18/12/2001
Resolutions
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon20/07/2001
Return made up to 04/07/01; full list of members
dot icon14/11/2000
Registered office changed on 14/11/00 from: nations house 103 wigmore street london W1H 9AB
dot icon14/11/2000
Secretary resigned;director resigned
dot icon14/11/2000
New secretary appointed
dot icon26/07/2000
New director appointed
dot icon26/07/2000
New secretary appointed;new director appointed
dot icon26/07/2000
New director appointed
dot icon20/07/2000
Accounting reference date shortened from 31/07/01 to 31/12/00
dot icon20/07/2000
Registered office changed on 20/07/00 from: 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL
dot icon20/07/2000
Director resigned
dot icon20/07/2000
Secretary resigned
dot icon04/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowley, Peter John
Director
31/12/2013 - 30/08/2015
38
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
03/07/2000 - 03/07/2000
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
03/07/2000 - 03/07/2000
3353
Mccrorie, Ewen Angus
Director
10/04/2017 - 01/08/2023
58
Parmenter, Martin David, Mr.
Director
04/07/2000 - 01/11/2000
23

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 AIRSAFE LIMITED

AIRSAFE LIMITED is an(a) Active company incorporated on 04/07/2000 with the registered office located at 350 Longwater Avenue, Green Park, Reading, Berkshire RG2 6GF. 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 AIRSAFE LIMITED?

toggle

AIRSAFE LIMITED is currently Active. It was registered on 04/07/2000 .

Where is AIRSAFE LIMITED located?

toggle

AIRSAFE LIMITED is registered at 350 Longwater Avenue, Green Park, Reading, Berkshire RG2 6GF.

What does AIRSAFE LIMITED do?

toggle

AIRSAFE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AIRSAFE LIMITED?

toggle

The latest filing was on 14/08/2025: Accounts for a dormant company made up to 2024-12-31.