AIRSPEED MANUFACTURING LIMITED

Register to unlock more data on OkredoRegister

AIRSPEED MANUFACTURING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04006664

Incorporation date

02/06/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leytonstone House, 3 Hanbury Drive, Leytonstone, London E11 1GACopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2000)
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon13/06/2025
Termination of appointment of Samantha Bettridge as a secretary on 2024-12-31
dot icon13/06/2025
Termination of appointment of Bruce Stephen Bettridge as a director on 2024-12-31
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon14/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/06/2023
Confirmation statement made on 2023-06-02 with updates
dot icon15/02/2023
Resolutions
dot icon12/02/2023
Cessation of Samantha Bettridge as a person with significant control on 2023-01-31
dot icon12/02/2023
Change of details for Mr Bruce Stephen Bettridge as a person with significant control on 2023-01-31
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon24/06/2022
Change of details for Mrs Samantha Bettridge as a person with significant control on 2020-10-01
dot icon24/06/2022
Change of details for Mr Bruce Stephen Bettridge as a person with significant control on 2020-10-01
dot icon24/06/2022
Director's details changed for Bruce Stephen Bettridge on 2020-10-01
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon16/06/2020
Director's details changed for Stephen Powell on 2020-06-16
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon21/06/2018
Change of details for Mrs Samantha Bettridge as a person with significant control on 2016-04-06
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon11/05/2017
Resolutions
dot icon09/05/2017
Particulars of variation of rights attached to shares
dot icon18/08/2016
Certificate of change of name
dot icon18/08/2016
Change of name notice
dot icon04/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon04/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon01/09/2014
Resolutions
dot icon28/08/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon14/08/2014
Change of share class name or designation
dot icon14/08/2014
Resolutions
dot icon26/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon10/06/2013
Resolutions
dot icon10/06/2013
Purchase of own shares.
dot icon06/03/2013
Registered office address changed from C/O Airconnect Solutions 96 Miswell Lane Tring Hertfordshire HP23 4EX United Kingdom on 2013-03-06
dot icon15/01/2013
Registered office address changed from Second Floor the Annexe New Barnes Mill Cottonmill Lane St Albans Hertfordshire AL1 2HA on 2013-01-15
dot icon30/11/2012
Current accounting period shortened from 2013-02-28 to 2012-12-31
dot icon13/11/2012
Appointment of Mrs Samantha Bettridge as a secretary on 2012-10-22
dot icon13/11/2012
Termination of appointment of Sarah Louise Nicholls as a secretary on 2012-10-22
dot icon13/11/2012
Director's details changed for Bruce Stephen Bettridge on 2012-11-08
dot icon08/08/2012
Total exemption small company accounts made up to 2012-02-29
dot icon13/07/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon01/05/2012
Statement of capital following an allotment of shares on 2012-03-23
dot icon01/05/2012
Resolutions
dot icon01/05/2012
Resolutions
dot icon01/05/2012
Resolutions
dot icon29/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon16/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon01/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon23/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon23/06/2010
Director's details changed for Stephen Powell on 2010-06-02
dot icon23/06/2010
Director's details changed for Bruce Stephen Bettridge on 2010-06-02
dot icon30/03/2010
Registered office address changed from Barn a New Barnes Mill Cottonmill Lane St. Albans Hertfordshire AL1 2HA on 2010-03-30
dot icon09/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon04/11/2009
Register(s) moved to registered inspection location
dot icon04/11/2009
Register inspection address has been changed
dot icon30/06/2009
Return made up to 02/06/09; full list of members
dot icon27/02/2009
Particulars of contract relating to shares
dot icon27/02/2009
Ad 16/02/09\gbp si 10@1=10\gbp ic 5000/5010\
dot icon27/02/2009
Resolutions
dot icon27/02/2009
Resolutions
dot icon27/02/2009
Resolutions
dot icon21/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon09/10/2008
Duplicate mortgage certificatecharge no:3
dot icon09/10/2008
Particulars of a mortgage or charge / charge no: 4
dot icon09/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon12/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/07/2008
Director appointed stephen powell
dot icon11/06/2008
Return made up to 02/06/08; full list of members
dot icon12/09/2007
Total exemption small company accounts made up to 2007-02-28
dot icon18/08/2007
Resolutions
dot icon18/08/2007
Ad 07/08/07--------- £ si 5@1=5 £ ic 5000/5005
dot icon18/08/2007
Resolutions
dot icon14/06/2007
Return made up to 02/06/07; full list of members
dot icon14/06/2007
Director's particulars changed
dot icon21/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon07/06/2006
Return made up to 02/06/06; full list of members
dot icon20/12/2005
Accounts for a small company made up to 2005-02-28
dot icon14/06/2005
Return made up to 02/06/05; full list of members
dot icon27/05/2005
Auditor's resignation
dot icon10/03/2005
Particulars of mortgage/charge
dot icon22/12/2004
£ nc 11000/10991 29/11/04
dot icon22/12/2004
Resolutions
dot icon22/12/2004
Resolutions
dot icon21/12/2004
Accounts for a small company made up to 2004-02-29
dot icon09/06/2004
Return made up to 02/06/04; full list of members
dot icon14/02/2004
Ad 30/01/04--------- £ si 4000@1=4000 £ ic 1000/5000
dot icon22/12/2003
Accounts for a small company made up to 2003-02-28
dot icon07/12/2003
Ad 13/05/03--------- £ si 12@1
dot icon10/07/2003
Registered office changed on 10/07/03 from: unit 20 the hertfordshire business centre alexander road london colney hertfordshire AL2 1JG
dot icon03/07/2003
Return made up to 02/06/03; full list of members
dot icon13/04/2003
Resolutions
dot icon13/04/2003
£ nc 10000/11000 03/04/03
dot icon13/04/2003
Ad 03/04/03--------- £ si 998@1=998 £ ic 2/1000
dot icon21/08/2002
Return made up to 02/06/02; full list of members
dot icon07/08/2002
Certificate of change of name
dot icon05/07/2002
Accounting reference date extended from 31/08/02 to 28/02/03
dot icon27/06/2002
Secretary resigned
dot icon30/04/2002
Director resigned
dot icon30/04/2002
New secretary appointed
dot icon30/04/2002
Registered office changed on 30/04/02 from: 22 jacksons close edlesborough buckinghamshire LU6 2RF
dot icon25/02/2002
Nc inc already adjusted 01/09/01
dot icon25/02/2002
Resolutions
dot icon17/01/2002
Particulars of mortgage/charge
dot icon09/10/2001
Accounts for a dormant company made up to 2001-08-31
dot icon05/10/2001
Accounts for a dormant company made up to 2001-06-30
dot icon05/10/2001
Accounting reference date shortened from 30/06/02 to 31/08/01
dot icon26/09/2001
Director resigned
dot icon26/09/2001
Secretary resigned
dot icon10/09/2001
New director appointed
dot icon10/09/2001
New secretary appointed;new director appointed
dot icon29/08/2001
Registered office changed on 29/08/01 from: battlefield house kidderminster road, dodford bromsgrove worcestershire B61 9AD
dot icon27/08/2001
Certificate of change of name
dot icon02/07/2001
Secretary resigned
dot icon02/07/2001
Director resigned
dot icon02/07/2001
Registered office changed on 02/07/01 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon02/07/2001
New secretary appointed
dot icon02/07/2001
New director appointed
dot icon02/07/2001
Return made up to 02/06/01; full list of members
dot icon02/06/2000
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
31/12/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
13.39K
-
0.00
41.63K
-
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
Bettridge, Bruce Stephen
Director
17/08/2001 - 31/12/2024
-
Bettridge, Samantha
Secretary
22/10/2012 - 31/12/2024
-
Powell, Stephen
Director
06/04/2008 - Present
-

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 AIRSPEED MANUFACTURING LIMITED

AIRSPEED MANUFACTURING LIMITED is an(a) Active company incorporated on 02/06/2000 with the registered office located at Leytonstone House, 3 Hanbury Drive, Leytonstone, London E11 1GA. 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 AIRSPEED MANUFACTURING LIMITED?

toggle

AIRSPEED MANUFACTURING LIMITED is currently Active. It was registered on 02/06/2000 .

Where is AIRSPEED MANUFACTURING LIMITED located?

toggle

AIRSPEED MANUFACTURING LIMITED is registered at Leytonstone House, 3 Hanbury Drive, Leytonstone, London E11 1GA.

What does AIRSPEED MANUFACTURING LIMITED do?

toggle

AIRSPEED MANUFACTURING LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for AIRSPEED MANUFACTURING LIMITED?

toggle

The latest filing was on 25/09/2025: Total exemption full accounts made up to 2024-12-31.