AIRSAFE UK MANAGEMENT HOLDINGS LTD.

Register to unlock more data on OkredoRegister

AIRSAFE UK MANAGEMENT HOLDINGS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07806332

Incorporation date

12/10/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 2 Redbrook Mill, Rochdale, Lancashire OL2 4EECopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2011)
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon20/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon18/12/2025
Registered office address changed from 400 Rochdale Road Oldham Lancashire OL1 2LW United Kingdom to Unit 2 Redbrook Mill Rochdale Lancashire OL2 4EE on 2025-12-18
dot icon16/12/2024
Micro company accounts made up to 2024-03-31
dot icon05/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon22/11/2024
Registered office address changed from , 12 Chichester Business Centre, Rochdale, Lancashire, OL16 2AU, United Kingdom to 400 Rochdale Road Oldham Lancashire OL1 2LW on 2024-11-22
dot icon24/12/2023
Micro company accounts made up to 2023-03-31
dot icon12/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon26/04/2023
Registered office address changed from , 11 Spring Gardens, Middleton, Manchester, M24 6DQ, England to 400 Rochdale Road Oldham Lancashire OL1 2LW on 2023-04-26
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon06/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon06/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon30/11/2021
Micro company accounts made up to 2021-03-31
dot icon10/03/2021
Micro company accounts made up to 2020-03-31
dot icon07/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon10/03/2020
Compulsory strike-off action has been discontinued
dot icon09/03/2020
Confirmation statement made on 2019-12-05 with no updates
dot icon25/02/2020
First Gazette notice for compulsory strike-off
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon22/08/2019
Registered office address changed from , Unit 4 Townley Park, Hanson Street Middleton, Manchester, M24 2UF to 400 Rochdale Road Oldham Lancashire OL1 2LW on 2019-08-22
dot icon18/12/2018
Registration of charge 078063320002, created on 2018-12-18
dot icon05/12/2018
Confirmation statement made on 2018-12-05 with updates
dot icon26/10/2018
Micro company accounts made up to 2018-03-31
dot icon24/10/2018
Satisfaction of charge 1 in full
dot icon20/03/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon27/12/2017
Micro company accounts made up to 2017-03-31
dot icon27/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon18/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/04/2016
Previous accounting period shortened from 2016-06-30 to 2016-03-31
dot icon22/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon03/03/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon20/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon08/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon26/09/2013
Previous accounting period shortened from 2013-10-31 to 2013-06-30
dot icon26/06/2013
Certificate of change of name
dot icon26/06/2013
Change of name notice
dot icon13/06/2013
Certificate of change of name
dot icon18/02/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon14/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon14/02/2012
Termination of appointment of Carl Dixon as a director on 2012-02-03
dot icon14/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon10/11/2011
Statement of capital following an allotment of shares on 2011-11-04
dot icon10/11/2011
Resolutions
dot icon12/10/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Skidmore, Sean
Director
12/10/2011 - Present
3
Dixon, Carl
Director
12/10/2011 - 03/02/2012
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

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 UK MANAGEMENT HOLDINGS LTD.

AIRSAFE UK MANAGEMENT HOLDINGS LTD. is an(a) Active company incorporated on 12/10/2011 with the registered office located at Unit 2 Redbrook Mill, Rochdale, Lancashire OL2 4EE. There is currently 1 active director 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 UK MANAGEMENT HOLDINGS LTD.?

toggle

AIRSAFE UK MANAGEMENT HOLDINGS LTD. is currently Active. It was registered on 12/10/2011 .

Where is AIRSAFE UK MANAGEMENT HOLDINGS LTD. located?

toggle

AIRSAFE UK MANAGEMENT HOLDINGS LTD. is registered at Unit 2 Redbrook Mill, Rochdale, Lancashire OL2 4EE.

What does AIRSAFE UK MANAGEMENT HOLDINGS LTD. do?

toggle

AIRSAFE UK MANAGEMENT HOLDINGS LTD. operates in the Specialised cleaning services (81.22/2 - SIC 2007) sector.

What is the latest filing for AIRSAFE UK MANAGEMENT HOLDINGS LTD.?

toggle

The latest filing was on 31/12/2025: Micro company accounts made up to 2025-03-31.