AIRSTREAM C & T LIMITED

Register to unlock more data on OkredoRegister

AIRSTREAM C & T LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04963033

Incorporation date

13/11/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Claremont Parc Seymour, Penhow, Caldicot, Gwent NP26 3ABCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2003)
dot icon28/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon28/08/2025
Micro company accounts made up to 2024-11-30
dot icon19/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon29/08/2024
Micro company accounts made up to 2023-11-30
dot icon13/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon29/08/2023
Micro company accounts made up to 2022-11-30
dot icon16/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon06/07/2022
Micro company accounts made up to 2021-11-30
dot icon15/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon26/08/2021
Micro company accounts made up to 2020-11-30
dot icon16/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon08/09/2020
Micro company accounts made up to 2019-11-30
dot icon15/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon01/03/2019
Micro company accounts made up to 2018-11-30
dot icon15/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon13/08/2018
Micro company accounts made up to 2017-11-30
dot icon24/11/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-11-30
dot icon14/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon13/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon08/12/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon05/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon07/01/2015
Director's details changed for Mr Graham Brian Pollard on 2015-01-07
dot icon07/01/2015
Director's details changed for Mrs Pauline Pollard on 2015-01-07
dot icon07/01/2015
Secretary's details changed for Mrs Pauline Pollard on 2015-01-07
dot icon07/01/2015
Registered office address changed from 4 Yew Tree Rise Rogiet Caldicot Gwent NP26 3TJ to Claremont Parc Seymour Penhow Caldicot Gwent NP26 3AB on 2015-01-07
dot icon16/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon26/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon19/02/2013
Total exemption small company accounts made up to 2012-11-30
dot icon28/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon28/11/2012
Director's details changed for Mrs Pauline Pollard on 2012-11-28
dot icon28/06/2012
Director's details changed for Mrs Pauline Pollard on 2012-06-13
dot icon28/06/2012
Director's details changed for Mr Graham Brian Pollard on 2012-06-13
dot icon28/06/2012
Secretary's details changed for Mrs Pauline Pollard on 2012-06-15
dot icon28/06/2012
Registered office address changed from 4 High Street East Meon Petersfield Hampshire GU32 1QD United Kingdom on 2012-06-28
dot icon07/02/2012
Total exemption small company accounts made up to 2011-11-30
dot icon15/12/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon08/12/2011
Appointment of Mrs Pauline Pollard as a director
dot icon17/05/2011
Total exemption small company accounts made up to 2010-11-30
dot icon21/11/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon03/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon01/06/2010
Statement of capital following an allotment of shares on 2009-11-30
dot icon01/06/2010
Resolutions
dot icon21/12/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon21/12/2009
Director's details changed for Mr Graham Brian Pollard on 2009-11-13
dot icon20/05/2009
Total exemption small company accounts made up to 2008-11-30
dot icon04/02/2009
Return made up to 13/11/08; full list of members
dot icon04/02/2009
Registered office changed on 04/02/2009 from 17 cavendish close waterlooville hampshire PO7 7PP
dot icon20/10/2008
Director's change of particulars / graham pollard / 20/10/2008
dot icon20/10/2008
Secretary's change of particulars / pauline ives / 20/10/2008
dot icon15/04/2008
Total exemption small company accounts made up to 2007-11-30
dot icon17/01/2008
Return made up to 13/11/07; full list of members
dot icon06/12/2007
Director resigned
dot icon06/12/2007
Secretary resigned
dot icon06/12/2007
New secretary appointed
dot icon27/03/2007
Total exemption small company accounts made up to 2006-11-30
dot icon24/01/2007
Return made up to 13/11/06; full list of members
dot icon22/05/2006
Total exemption small company accounts made up to 2005-11-30
dot icon27/01/2006
Return made up to 13/11/05; full list of members
dot icon16/03/2005
Total exemption small company accounts made up to 2004-11-30
dot icon20/12/2004
Return made up to 13/11/04; full list of members
dot icon16/11/2004
New director appointed
dot icon19/02/2004
Registered office changed on 19/02/04 from: 15B somerset house hussar court waterlooville hampshire PO7 7SJ
dot icon22/01/2004
Ad 13/11/03--------- £ si 1@1=1 £ ic 1/2
dot icon22/01/2004
Registered office changed on 22/01/04 from: 15B somerset house, hussar court waterlooville hampshire PO7 7SG
dot icon22/01/2004
New secretary appointed
dot icon22/01/2004
New director appointed
dot icon14/11/2003
Secretary resigned
dot icon14/11/2003
Director resigned
dot icon13/11/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
34.72K
-
0.00
-
-
2022
3
16.29K
-
0.00
-
-
2022
3
16.29K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

16.29K £Descended-53.10 % *

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
Pollard, Pauline
Director
08/12/2011 - Present
-
Pollard, Graham Brian
Director
13/11/2003 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AIRSTREAM C & T LIMITED

AIRSTREAM C & T LIMITED is an(a) Active company incorporated on 13/11/2003 with the registered office located at Claremont Parc Seymour, Penhow, Caldicot, Gwent NP26 3AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AIRSTREAM C & T LIMITED?

toggle

AIRSTREAM C & T LIMITED is currently Active. It was registered on 13/11/2003 .

Where is AIRSTREAM C & T LIMITED located?

toggle

AIRSTREAM C & T LIMITED is registered at Claremont Parc Seymour, Penhow, Caldicot, Gwent NP26 3AB.

What does AIRSTREAM C & T LIMITED do?

toggle

AIRSTREAM C & T LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does AIRSTREAM C & T LIMITED have?

toggle

AIRSTREAM C & T LIMITED had 3 employees in 2022.

What is the latest filing for AIRSTREAM C & T LIMITED?

toggle

The latest filing was on 28/11/2025: Confirmation statement made on 2025-11-13 with no updates.