AIRSPACE GALLERY

Register to unlock more data on OkredoRegister

AIRSPACE GALLERY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06530431

Incorporation date

11/03/2008

Size

Micro Entity

Contacts

Registered address

Registered address

4 Broad Street, Hanley, Stoke-On-Trent, Staffordshire ST1 4HLCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2008)
dot icon26/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon21/03/2025
Termination of appointment of Anna-Marie Francis as a director on 2025-03-20
dot icon21/03/2025
Confirmation statement made on 2025-03-11 with no updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon25/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon27/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon14/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon01/04/2021
Micro company accounts made up to 2020-03-31
dot icon31/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon26/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon30/12/2019
Termination of appointment of Keith Brian Mallinson as a director on 2019-12-18
dot icon30/12/2019
Termination of appointment of Claire Louise Garner as a director on 2019-12-18
dot icon30/12/2019
Termination of appointment of Philip Rawle as a director on 2019-12-18
dot icon30/12/2019
Appointment of Mr Glen David Stoker as a director on 2019-12-18
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon24/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon30/12/2018
Micro company accounts made up to 2018-03-31
dot icon24/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/04/2016
Annual return made up to 2016-03-11 no member list
dot icon06/04/2016
Termination of appointment of Mark Tudor Webster as a director on 2016-03-07
dot icon06/04/2016
Director's details changed for Mrs Claire Louise Garner on 2016-03-07
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/04/2015
Annual return made up to 2015-03-11 no member list
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/03/2014
Annual return made up to 2014-03-11 no member list
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/04/2013
Annual return made up to 2013-03-11 no member list
dot icon05/04/2013
Termination of appointment of Katie Shipley as a director
dot icon05/04/2013
Appointment of Mr Mark Tudor Webster as a director
dot icon05/04/2013
Appointment of Mr Keith Brian Mallinson as a director
dot icon05/04/2013
Termination of appointment of David Bethell as a director
dot icon05/04/2013
Termination of appointment of Brian Holdcraft as a director
dot icon28/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon04/04/2012
Annual return made up to 2012-03-11 no member list
dot icon04/04/2012
Termination of appointment of Johanna Haellsten as a director
dot icon04/04/2012
Termination of appointment of Wayne Thexton as a director
dot icon04/04/2012
Termination of appointment of Kathy James as a director
dot icon04/04/2012
Termination of appointment of Bernard Charnley as a director
dot icon04/04/2012
Termination of appointment of Ian Brown as a director
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/04/2011
Annual return made up to 2011-03-11 no member list
dot icon08/04/2011
Appointment of Miss Anna-Marie Francis as a director
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/04/2010
Annual return made up to 2010-03-11 no member list
dot icon06/04/2010
Director's details changed for Claire Louise Garner on 2010-04-06
dot icon06/04/2010
Director's details changed for Dr Wayne Stuart Thexton on 2010-04-06
dot icon06/04/2010
Director's details changed for Philip Rawle on 2010-04-06
dot icon06/04/2010
Director's details changed for Katie May Shipley on 2010-04-06
dot icon06/04/2010
Director's details changed for Kathy James on 2010-04-06
dot icon06/04/2010
Director's details changed for Andrew George Branscombe on 2010-04-06
dot icon06/04/2010
Director's details changed for Brian Holdcraft on 2010-04-06
dot icon06/04/2010
Director's details changed for Dr Johanna Birgitta Sigrid Haellsten on 2010-04-06
dot icon06/04/2010
Director's details changed for Ian Brown on 2010-04-06
dot icon06/04/2010
Director's details changed for Bernard Joseph Charnley on 2010-04-06
dot icon06/04/2010
Director's details changed for David Edward Bethell on 2010-04-06
dot icon04/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/04/2009
Director appointed bernard joseph charnley
dot icon30/04/2009
Director appointed kathy james
dot icon30/04/2009
Director appointed brian holdcraft
dot icon30/04/2009
Director appointed dr wayne stuart thexton
dot icon30/04/2009
Director appointed ian brown
dot icon30/04/2009
Director appointed dr johanna birgitta sigrid haellsten
dot icon30/04/2009
Director appointed philip leslie rawle
dot icon30/04/2009
Director appointed claire louise garner
dot icon30/04/2009
Director appointed katie may shipley
dot icon07/04/2009
Annual return made up to 11/03/09
dot icon11/03/2008
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
11/03/2026
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
4
51.98K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Anna-Marie Francis
Director
23/06/2010 - 20/03/2025
3
Stoker, Glen David
Director
18/12/2019 - Present
-
Branscombe, Andrew George
Director
11/03/2008 - Present
-

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 AIRSPACE GALLERY

AIRSPACE GALLERY is an(a) Active company incorporated on 11/03/2008 with the registered office located at 4 Broad Street, Hanley, Stoke-On-Trent, Staffordshire ST1 4HL. 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 AIRSPACE GALLERY?

toggle

AIRSPACE GALLERY is currently Active. It was registered on 11/03/2008 .

Where is AIRSPACE GALLERY located?

toggle

AIRSPACE GALLERY is registered at 4 Broad Street, Hanley, Stoke-On-Trent, Staffordshire ST1 4HL.

What does AIRSPACE GALLERY do?

toggle

AIRSPACE GALLERY operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for AIRSPACE GALLERY?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-11 with no updates.