AIRSEA PACKING HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AIRSEA PACKING HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05664699

Incorporation date

03/01/2006

Size

Full

Contacts

Registered address

Registered address

Unit 1 Northolt Trading Estate, Belvue Road, Northolt, Middlesex UB5 5QSCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/2006)
dot icon16/01/2026
Confirmation statement made on 2026-01-03 with updates
dot icon24/11/2025
Full accounts made up to 2025-02-28
dot icon19/05/2025
Purchase of own shares.
dot icon19/05/2025
Cancellation of shares. Statement of capital on 2025-04-06
dot icon24/01/2025
Second filing of Confirmation Statement dated 2025-01-03
dot icon22/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon29/11/2024
Full accounts made up to 2024-02-29
dot icon09/05/2024
Purchase of own shares.
dot icon09/05/2024
Cancellation of shares. Statement of capital on 2024-04-06
dot icon03/05/2024
Change of details for Mr Martin Weston as a person with significant control on 2017-02-27
dot icon03/05/2024
Change of details for Mr Martin Weston as a person with significant control on 2023-02-28
dot icon02/05/2024
Notification of Dewa Awed Limited as a person with significant control on 2017-02-27
dot icon02/05/2024
Change of details for Mr Nicholas James Edwards as a person with significant control on 2017-02-27
dot icon02/05/2024
Cessation of Nicholas James Edwards as a person with significant control on 2019-05-16
dot icon03/01/2024
Confirmation statement made on 2024-01-03 with updates
dot icon01/12/2023
Full accounts made up to 2023-02-28
dot icon07/06/2023
Purchase of own shares. Shares purchased into treasury:
dot icon07/06/2023
Purchase of own shares.
dot icon16/05/2023
Cancellation of shares. Statement of capital on 2023-04-06
dot icon21/03/2023
Cancellation of shares. Statement of capital on 2023-02-28
dot icon20/03/2023
Purchase of own shares.
dot icon10/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon11/08/2022
Accounts for a small company made up to 2022-02-28
dot icon12/07/2022
Cancellation of shares. Statement of capital on 2020-04-06
dot icon12/07/2022
Cancellation of shares. Statement of capital on 2021-06-01
dot icon12/07/2022
Cancellation of shares. Statement of capital on 2020-06-01
dot icon12/07/2022
Cancellation of shares. Statement of capital on 2021-04-06
dot icon12/07/2022
Purchase of own shares.
dot icon11/04/2022
Registration of charge 056646990003, created on 2022-03-31
dot icon04/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon29/09/2021
Full accounts made up to 2021-02-28
dot icon06/08/2021
Purchase of own shares.
dot icon06/08/2021
Purchase of own shares.
dot icon06/08/2021
Purchase of own shares.
dot icon06/08/2021
Purchase of own shares.
dot icon08/01/2021
Full accounts made up to 2020-02-28
dot icon08/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon13/08/2020
Registered office address changed from Airsea House Belvue Business Centre, Belvue Road Northolt Middlesex UB5 5QQ to Unit 1 Northolt Trading Estate Belvue Road Northolt Middlesex UB5 5QS on 2020-08-13
dot icon01/07/2020
Purchase of own shares.
dot icon04/06/2020
Cancellation of shares. Statement of capital on 2019-11-01
dot icon23/03/2020
Termination of appointment of Ben Davis as a director on 2020-03-12
dot icon14/02/2020
Purchase of own shares.
dot icon13/02/2020
Confirmation statement made on 2020-01-03 with updates
dot icon13/02/2020
Cancellation of shares. Statement of capital on 2018-11-01
dot icon13/02/2020
Purchase of own shares.
dot icon06/02/2020
Cancellation of shares. Statement of capital on 2019-05-16
dot icon21/01/2020
Termination of appointment of Nicholas James Edwards as a director on 2019-05-16
dot icon21/01/2020
Termination of appointment of Nicholas James Edwards as a secretary on 2019-05-16
dot icon21/01/2020
Appointment of Engpheen Foong Pen Ahlin as a secretary on 2019-05-16
dot icon03/01/2020
Change of details for Mr Martin Weston as a person with significant control on 2020-01-03
dot icon30/10/2019
Accounts for a small company made up to 2019-02-28
dot icon05/06/2019
Director's details changed for Mr Martin Weston on 2019-06-05
dot icon05/06/2019
Director's details changed for Mr Engpheen Foong Pen Ahlin on 2019-06-05
dot icon15/05/2019
Director's details changed for Mr Engpheen Foong Pen Ahlin on 2019-05-09
dot icon09/05/2019
Director's details changed for Mr Ben Davis on 2019-05-09
dot icon15/02/2019
Cancellation of shares. Statement of capital on 2018-11-01
dot icon15/02/2019
Purchase of own shares.
dot icon11/02/2019
Confirmation statement made on 2019-01-03 with updates
dot icon23/01/2019
Cancellation of shares. Statement of capital on 2016-11-06
dot icon23/01/2019
Cancellation of shares. Statement of capital on 2017-11-07
dot icon04/12/2018
Accounts for a small company made up to 2018-02-28
dot icon06/07/2018
Director's details changed for Mr Ben Davis on 2018-07-05
dot icon05/07/2018
Director's details changed for Mr Martin Weston on 2018-07-05
dot icon05/07/2018
Director's details changed for Mr Engpheen Foong Pen Ahlin on 2018-07-05
dot icon05/07/2018
Director's details changed for Mr Nicholas James Edwards on 2018-07-05
dot icon28/06/2018
Director's details changed for Mr Martin Weston on 2018-06-28
dot icon28/06/2018
Director's details changed for Engpheen Foong Pen Ahlin on 2018-06-28
dot icon27/06/2018
Director's details changed for Mr Nicholas James Edwards on 2018-06-27
dot icon27/06/2018
Director's details changed for Ben Davis on 2018-06-27
dot icon26/02/2018
Confirmation statement made on 2018-01-03 with updates
dot icon23/02/2018
Resolutions
dot icon23/02/2018
Cancellation of shares. Statement of capital on 2016-11-06
dot icon23/02/2018
Resolutions
dot icon23/02/2018
Cancellation of shares. Statement of capital on 2017-11-07
dot icon23/02/2018
Purchase of own shares.
dot icon23/02/2018
Purchase of own shares.
dot icon21/12/2017
Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX
dot icon20/12/2017
Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX
dot icon30/11/2017
Accounts for a small company made up to 2017-02-28
dot icon15/03/2017
Statement of capital following an allotment of shares on 2017-02-27
dot icon02/02/2017
Confirmation statement made on 2017-01-03 with updates
dot icon08/12/2016
Group of companies' accounts made up to 2016-02-29
dot icon20/04/2016
Purchase of own shares.
dot icon10/03/2016
Cancellation of shares. Statement of capital on 2015-12-16
dot icon10/03/2016
Resolutions
dot icon23/02/2016
Annual return made up to 2016-01-03 with full list of shareholders
dot icon03/10/2015
Group of companies' accounts made up to 2015-02-28
dot icon16/03/2015
Cancellation of shares. Statement of capital on 2014-11-07
dot icon16/03/2015
Resolutions
dot icon16/03/2015
Cancellation of shares. Statement of capital on 2015-02-02
dot icon16/03/2015
Resolutions
dot icon16/03/2015
Purchase of own shares.
dot icon16/03/2015
Purchase of own shares.
dot icon12/03/2015
Annual return made up to 2015-01-03 with full list of shareholders
dot icon27/02/2015
Statement of company's objects
dot icon27/02/2015
Change of share class name or designation
dot icon27/02/2015
Resolutions
dot icon09/09/2014
Group of companies' accounts made up to 2014-02-28
dot icon03/07/2014
Satisfaction of charge 1 in full
dot icon30/06/2014
Termination of appointment of Derek Davis as a director
dot icon07/03/2014
Registration of charge 056646990002
dot icon30/01/2014
Annual return made up to 2014-01-03 with full list of shareholders
dot icon29/01/2014
Director's details changed for Derek Charles Davis on 2014-01-01
dot icon29/01/2014
Director's details changed for Ben Davis on 2014-01-01
dot icon29/01/2014
Director's details changed for Engpheen Foong Pen Ahlin on 2014-01-01
dot icon29/01/2014
Secretary's details changed for Nicholas James Edwards on 2014-01-01
dot icon29/01/2014
Director's details changed for Nicholas James Edwards on 2014-01-01
dot icon03/12/2013
Cancellation of shares. Statement of capital on 2013-12-03
dot icon03/12/2013
Resolutions
dot icon03/12/2013
Purchase of own shares.
dot icon30/10/2013
Group of companies' accounts made up to 2013-02-28
dot icon09/01/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon28/09/2012
Group of companies' accounts made up to 2012-02-29
dot icon05/01/2012
Group of companies' accounts made up to 2011-02-28
dot icon05/01/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon05/01/2012
Director's details changed for Ben Davis on 2012-01-05
dot icon05/04/2011
Group of companies' accounts made up to 2010-02-28
dot icon27/01/2011
Annual return made up to 2011-01-03 with full list of shareholders
dot icon27/01/2011
Director's details changed for Nicholas James Edwards on 2011-01-03
dot icon27/01/2011
Director's details changed for Martin Weston on 2011-01-03
dot icon27/01/2011
Director's details changed for Engpheen Foong Pen Ahlin on 2011-01-03
dot icon27/01/2011
Director's details changed for Ben Davis on 2011-01-03
dot icon27/01/2011
Director's details changed for Derek Charles Davis on 2011-01-03
dot icon20/01/2011
Registered office address changed from , C/O Airsea Packing Group Ltd, Airsea House Belvue Business Centre, Belvue Road, Northolt, Middlesex, UB5 5QQ, United Kingdom on 2011-01-20
dot icon18/01/2011
Auditor's resignation
dot icon18/01/2011
Registered office address changed from , 189 Bickenhall Mansions, Baker Street, London, W1U 6BX, United Kingdom on 2011-01-18
dot icon08/06/2010
Registered office address changed from , 189 Bickenhall Mansions, Baker Street, London, W1V 6BX on 2010-06-08
dot icon30/03/2010
Accounts for a medium company made up to 2009-02-28
dot icon12/02/2010
Annual return made up to 2010-01-03 with full list of shareholders
dot icon15/06/2009
Return made up to 03/01/09; full list of members
dot icon02/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon31/03/2009
Full accounts made up to 2008-02-29
dot icon02/05/2008
Director appointed engpheen foong pen ahlin
dot icon02/05/2008
Director appointed ben davis
dot icon22/04/2008
Ad 18/04/08\gbp si 100@1=100\gbp ic 9603/9703\
dot icon22/04/2008
Resolutions
dot icon26/02/2008
Return made up to 03/01/08; full list of members
dot icon02/01/2008
Full accounts made up to 2007-02-28
dot icon25/07/2007
Particulars of contract relating to shares
dot icon25/07/2007
Ad 23/02/06--------- £ si 9600@1
dot icon25/07/2007
Return made up to 03/01/07; full list of members
dot icon07/03/2007
Full accounts made up to 2006-02-28
dot icon08/12/2006
Accounting reference date shortened from 31/01/07 to 28/02/06
dot icon26/01/2006
Ad 03/01/06--------- £ si 2@1=2 £ ic 1/3
dot icon25/01/2006
New director appointed
dot icon24/01/2006
Registered office changed on 24/01/06 from: 16 st john street, london, EC1M 4NT
dot icon24/01/2006
Director resigned
dot icon24/01/2006
Secretary resigned
dot icon24/01/2006
New director appointed
dot icon24/01/2006
New secretary appointed;new director appointed
dot icon13/01/2006
Certificate of change of name
dot icon03/01/2006
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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
Mr Martin Weston
Director
03/01/2006 - Present
9
Ahlin, Engpheen Foong Pen
Director
18/04/2008 - Present
8

Persons with Significant Control

4
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 AIRSEA PACKING HOLDINGS LIMITED

AIRSEA PACKING HOLDINGS LIMITED is an(a) Active company incorporated on 03/01/2006 with the registered office located at Unit 1 Northolt Trading Estate, Belvue Road, Northolt, Middlesex UB5 5QS. There are currently 2 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 AIRSEA PACKING HOLDINGS LIMITED?

toggle

AIRSEA PACKING HOLDINGS LIMITED is currently Active. It was registered on 03/01/2006 .

Where is AIRSEA PACKING HOLDINGS LIMITED located?

toggle

AIRSEA PACKING HOLDINGS LIMITED is registered at Unit 1 Northolt Trading Estate, Belvue Road, Northolt, Middlesex UB5 5QS.

What does AIRSEA PACKING HOLDINGS LIMITED do?

toggle

AIRSEA PACKING HOLDINGS LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for AIRSEA PACKING HOLDINGS LIMITED?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2026-01-03 with updates.