AIRSTREAM LEISURE LIMITED

Register to unlock more data on OkredoRegister

AIRSTREAM LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03889978

Incorporation date

07/12/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Riverside Caravan Centre, Shirpney Road, Bognor Regis, West Sussex PO22 9NECopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1999)
dot icon03/03/2026
Confirmation statement made on 2025-12-07 with updates
dot icon30/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/12/2024
Confirmation statement made on 2024-12-07 with updates
dot icon22/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/12/2023
Confirmation statement made on 2023-12-07 with updates
dot icon23/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/12/2022
Confirmation statement made on 2022-12-07 with updates
dot icon26/09/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon16/12/2021
Confirmation statement made on 2021-12-07 with updates
dot icon06/12/2021
Change of details for Mr Mark Stanley Bucholtz as a person with significant control on 2018-04-05
dot icon06/12/2021
Cessation of Ryan Thorneild Ennis as a person with significant control on 2018-04-05
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon11/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/01/2020
Registered office address changed from 4 Bryn Hir Old Narbeth Road Tenby Tenby SA70 8TT to Riverside Caravan Centre Shirpney Road Bognor Regis West Sussex PO22 9NE on 2020-01-23
dot icon16/12/2019
Confirmation statement made on 2019-12-07 with updates
dot icon10/12/2019
Cancellation of shares. Statement of capital on 2019-10-30
dot icon10/12/2019
Purchase of own shares.
dot icon22/11/2019
Termination of appointment of Ryan Thorneild Ennis as a director on 2019-10-30
dot icon06/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/12/2018
Sub-division of shares on 2018-03-31
dot icon12/12/2018
Confirmation statement made on 2018-12-07 with updates
dot icon04/12/2018
Resolutions
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/01/2018
Previous accounting period extended from 2017-09-30 to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon18/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon15/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon01/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon26/05/2015
Secretary's details changed for Mrs Jeanette Briggs Bucholtz on 2015-05-13
dot icon23/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon22/12/2014
Registered office address changed from 4 Bryn Hir Old Narveth Road Tenby Tenby SA70 8TT United Kingdom to 4 Bryn Hir Old Narbeth Road Tenby Tenby SA70 8TT on 2014-12-22
dot icon19/12/2014
Registered office address changed from Chestnuts Mill Lane Runcton Chichester West Sussex PO20 6PP to 4 Bryn Hir Old Narveth Road Tenby Tenby SA70 8TT on 2014-12-19
dot icon19/12/2014
Register inspection address has been changed from C/O Airstream Strawberry Hill Farm Nash Lamphey Pembroke Dyfed SA71 5PG Wales to C/O Airstream Crofty Showground Llanteg Pembroke Dyfed SA67 8QE
dot icon19/12/2014
Director's details changed for Mr Mark Bucholtz on 2014-12-19
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon18/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon03/06/2013
Total exemption small company accounts made up to 2012-10-01
dot icon04/01/2013
Annual return made up to 2012-12-07 with full list of shareholders
dot icon28/12/2012
Previous accounting period extended from 2012-03-31 to 2012-09-30
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon03/02/2011
Annual return made up to 2010-12-07 with full list of shareholders
dot icon11/01/2011
Accounts for a small company made up to 2010-03-31
dot icon18/08/2010
Accounts for a small company made up to 2009-03-31
dot icon12/07/2010
Registered office address changed from 4 Bryn Hir Slippery Back Lane Tenby SA70 8TT on 2010-07-12
dot icon11/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon10/12/2009
Register inspection address has been changed
dot icon10/12/2009
Director's details changed for Ryan Ennis on 2009-12-10
dot icon10/12/2009
Secretary's details changed for Jeanette Briggs Bucholtz on 2009-12-10
dot icon10/12/2009
Director's details changed for Mark Bucholtz on 2009-12-10
dot icon02/04/2009
Full accounts made up to 2008-03-31
dot icon05/01/2009
Return made up to 07/12/08; full list of members
dot icon31/03/2008
Full accounts made up to 2007-03-31
dot icon18/12/2007
Return made up to 07/12/07; full list of members
dot icon09/05/2007
Full accounts made up to 2006-03-31
dot icon09/03/2007
Particulars of mortgage/charge
dot icon17/01/2007
Secretary's particulars changed
dot icon11/12/2006
Return made up to 07/12/06; full list of members
dot icon11/12/2006
Secretary's particulars changed
dot icon02/03/2006
Total exemption full accounts made up to 2005-03-31
dot icon12/12/2005
Return made up to 07/12/05; full list of members
dot icon22/07/2005
Total exemption full accounts made up to 2004-03-31
dot icon19/01/2005
Particulars of mortgage/charge
dot icon15/01/2005
Particulars of mortgage/charge
dot icon12/01/2005
Return made up to 07/12/04; full list of members
dot icon17/05/2004
Auditor's resignation
dot icon31/12/2003
Accounts for a small company made up to 2003-03-31
dot icon30/12/2003
Return made up to 07/12/03; full list of members
dot icon13/12/2002
Return made up to 07/12/02; full list of members
dot icon09/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon13/12/2001
Return made up to 07/12/01; full list of members
dot icon10/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon22/01/2001
Return made up to 07/12/00; full list of members
dot icon19/07/2000
Registered office changed on 19/07/00 from: alexander partnership 5 west end llanelli dyfed SA15 3DN
dot icon15/04/2000
Registered office changed on 15/04/00 from: 5 west end llanelli dyfed SA15 3DN
dot icon09/03/2000
New director appointed
dot icon28/02/2000
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon11/01/2000
Director resigned
dot icon11/01/2000
Secretary resigned
dot icon11/01/2000
New secretary appointed
dot icon11/01/2000
New director appointed
dot icon11/01/2000
Registered office changed on 11/01/00 from: 2 cathedral road cardiff south glamorgan CF11 9RZ
dot icon07/12/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

5
2022
change arrow icon+355.25 % *

* during past year

Cash in Bank

£251,747.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/12/2026
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
30/12/2025
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
4
982.37K
-
0.00
55.30K
-
2022
5
1.09M
-
0.00
251.75K
-
2022
5
1.09M
-
0.00
251.75K
-

Employees

2022

Employees

5 Ascended25 % *

Net Assets(GBP)

1.09M £Ascended11.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

251.75K £Ascended355.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORMATION NOMINEES LIMITED
Nominee Director
07/12/1999 - 07/12/1999
27
FORMATION SECRETARIES LIMITED
Nominee Secretary
07/12/1999 - 07/12/1999
1082
Ennis, Ryan Thorneild
Director
07/12/1999 - 30/10/2019
8
Briggs Bucholtz, Jeanette
Secretary
07/12/1999 - Present
-
Bucholtz, Mark Stanley
Director
07/12/1999 - Present
4

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AIRSTREAM LEISURE LIMITED

AIRSTREAM LEISURE LIMITED is an(a) Active company incorporated on 07/12/1999 with the registered office located at Riverside Caravan Centre, Shirpney Road, Bognor Regis, West Sussex PO22 9NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of AIRSTREAM LEISURE LIMITED?

toggle

AIRSTREAM LEISURE LIMITED is currently Active. It was registered on 07/12/1999 .

Where is AIRSTREAM LEISURE LIMITED located?

toggle

AIRSTREAM LEISURE LIMITED is registered at Riverside Caravan Centre, Shirpney Road, Bognor Regis, West Sussex PO22 9NE.

What does AIRSTREAM LEISURE LIMITED do?

toggle

AIRSTREAM LEISURE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does AIRSTREAM LEISURE LIMITED have?

toggle

AIRSTREAM LEISURE LIMITED had 5 employees in 2022.

What is the latest filing for AIRSTREAM LEISURE LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2025-12-07 with updates.