AIRSPARES LIMITED

Register to unlock more data on OkredoRegister

AIRSPARES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06394027

Incorporation date

09/10/2007

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Saffery Llp St John's Court, Easton Street, High Wycombe, Bucks HP11 1JXCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2007)
dot icon13/04/2026
Micro company accounts made up to 2025-10-31
dot icon20/10/2025
Confirmation statement made on 2025-10-09 with updates
dot icon28/05/2025
Termination of appointment of Richard Arthur Allen as a director on 2025-04-15
dot icon20/01/2025
Micro company accounts made up to 2024-10-31
dot icon11/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon26/03/2024
Appointment of Mr Gavin James Allen as a director on 2024-03-25
dot icon26/03/2024
Accounts for a dormant company made up to 2023-10-31
dot icon16/10/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon19/09/2023
Registered office address changed from C/O Saffery Champness Llp St John's Court Easton Street High Wycombe Bucks HP11 1JX England to C/O Saffery Llp St John's Court Easton Street High Wycombe Bucks HP11 1JX on 2023-09-19
dot icon28/06/2023
Accounts for a dormant company made up to 2022-10-31
dot icon18/10/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon27/06/2022
Accounts for a dormant company made up to 2021-10-31
dot icon12/10/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon18/06/2021
Accounts for a dormant company made up to 2020-10-31
dot icon15/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon01/10/2020
Accounts for a dormant company made up to 2019-10-31
dot icon31/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon29/10/2019
Register inspection address has been changed from 396a Staines Road Bedfont Feltham Middlesex TW14 8BT England to 396a Staines Road Bdfont Feltham Middlesex TW14 8BT
dot icon29/10/2019
Register inspection address has been changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY England to 396a Staines Road Bdfont Feltham Middlesex TW14 8BT
dot icon25/10/2019
Registered office address changed from 396a Staines Road Bedfont Middlesex TW14 8BT to C/O Saffery Champness Llp St John's Court Easton Street High Wycombe Bucks HP11 1JX on 2019-10-25
dot icon16/01/2019
Accounts for a dormant company made up to 2018-10-31
dot icon11/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon13/11/2017
Accounts for a dormant company made up to 2017-10-31
dot icon18/10/2017
Confirmation statement made on 2017-10-09 with updates
dot icon25/11/2016
Accounts for a dormant company made up to 2016-10-31
dot icon03/11/2016
Confirmation statement made on 2016-10-09 with updates
dot icon21/06/2016
Accounts for a dormant company made up to 2015-10-31
dot icon15/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon09/06/2015
Accounts for a dormant company made up to 2014-10-31
dot icon27/11/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon25/04/2014
Accounts for a dormant company made up to 2013-10-31
dot icon22/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon22/10/2013
Termination of appointment of Jeanette Allen as a secretary
dot icon23/01/2013
Accounts for a dormant company made up to 2012-10-31
dot icon25/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon23/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon03/11/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon18/01/2011
Accounts for a dormant company made up to 2010-10-31
dot icon14/10/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon14/10/2010
Register(s) moved to registered inspection location
dot icon14/10/2010
Register inspection address has been changed
dot icon23/03/2010
Accounts for a dormant company made up to 2009-10-31
dot icon04/11/2009
Secretary's details changed for Jeanette Allen on 2009-08-18
dot icon04/11/2009
Director's details changed for Mr Richard Arthur Allen on 2009-08-18
dot icon23/10/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon23/07/2009
Accounts for a dormant company made up to 2008-10-31
dot icon14/10/2008
Return made up to 09/10/08; full list of members
dot icon23/11/2007
Certificate of change of name
dot icon14/11/2007
New secretary appointed
dot icon28/10/2007
New director appointed
dot icon15/10/2007
Director resigned
dot icon15/10/2007
Secretary resigned
dot icon15/10/2007
Location of register of members
dot icon09/10/2007
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
31/10/2024
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
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
Allen, Richard Arthur
Director
09/10/2007 - 15/04/2025
3
Allen, Gavin James
Director
25/03/2024 - Present
2

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 AIRSPARES LIMITED

AIRSPARES LIMITED is an(a) Active company incorporated on 09/10/2007 with the registered office located at C/O Saffery Llp St John's Court, Easton Street, High Wycombe, Bucks HP11 1JX. 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 AIRSPARES LIMITED?

toggle

AIRSPARES LIMITED is currently Active. It was registered on 09/10/2007 .

Where is AIRSPARES LIMITED located?

toggle

AIRSPARES LIMITED is registered at C/O Saffery Llp St John's Court, Easton Street, High Wycombe, Bucks HP11 1JX.

What does AIRSPARES LIMITED do?

toggle

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

What is the latest filing for AIRSPARES LIMITED?

toggle

The latest filing was on 13/04/2026: Micro company accounts made up to 2025-10-31.