AIRTEK LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

AIRTEK LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04824889

Incorporation date

08/07/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1m, Albany Point, Albany Park, Frimley, Surrey GU16 7PLCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2003)
dot icon07/04/2026
Micro company accounts made up to 2025-07-31
dot icon11/08/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon16/04/2025
Micro company accounts made up to 2024-07-31
dot icon26/09/2024
Registered office address changed from Unit 202a Enfield Road London Heathrow Airport Hounslow TW6 2RN England to Unit 1M, Albany Point Albany Park London Heathrow Airport Frimley Surrey GU16 7PL on 2024-09-26
dot icon26/09/2024
Registered office address changed from Unit 1M, Albany Point Albany Park London Heathrow Airport Frimley Surrey GU16 7PL England to Unit 1M, Albany Point Albany Park Frimley Surrey GU16 7PL on 2024-09-26
dot icon16/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon19/04/2024
Micro company accounts made up to 2023-07-31
dot icon20/07/2023
Registered office address changed from 98 Argyle Road Harrow Middlesex HA2 7AJ England to Unit 202a Enfield Road London Heathrow Airport Hounslow TW6 2RN on 2023-07-20
dot icon20/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon27/03/2023
Micro company accounts made up to 2022-07-31
dot icon31/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon15/05/2022
Micro company accounts made up to 2021-07-31
dot icon23/07/2021
Registered office address changed from 1 Bideford Close Woodley Reading RG5 3SE to 98 Argyle Road Harrow Middlesex HA2 7AJ on 2021-07-23
dot icon23/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon14/04/2021
Micro company accounts made up to 2020-07-31
dot icon13/09/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon29/04/2020
Micro company accounts made up to 2019-07-31
dot icon23/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon29/04/2019
Micro company accounts made up to 2018-07-31
dot icon02/08/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon27/04/2018
Micro company accounts made up to 2017-07-31
dot icon05/09/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon27/04/2017
Micro company accounts made up to 2016-07-31
dot icon22/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon14/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon30/08/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon11/08/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon08/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon09/08/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon23/08/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon10/05/2012
Termination of appointment of Chris Goddard as a director
dot icon26/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon19/09/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon27/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon18/01/2011
Statement of capital following an allotment of shares on 2011-01-18
dot icon18/01/2011
Appointment of Mr Chris Goddard as a director
dot icon07/09/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon07/09/2010
Secretary's details changed for Christopher John Goddard on 2010-07-08
dot icon01/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon02/12/2009
Compulsory strike-off action has been discontinued
dot icon01/12/2009
Annual return made up to 2009-07-08 with full list of shareholders
dot icon03/11/2009
First Gazette notice for compulsory strike-off
dot icon01/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon05/03/2009
Return made up to 08/07/08; full list of members
dot icon03/04/2008
Return made up to 08/07/07; full list of members
dot icon12/03/2008
Return made up to 08/07/06; full list of members
dot icon12/02/2008
Total exemption small company accounts made up to 2007-07-31
dot icon27/06/2007
Registered office changed on 27/06/07 from: gsd house fronds park frouds lane aldermaston berkshire RG7 4LH
dot icon18/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon05/04/2006
Total exemption small company accounts made up to 2005-07-31
dot icon01/09/2005
Return made up to 08/07/05; full list of members
dot icon14/06/2005
Total exemption full accounts made up to 2004-07-31
dot icon05/10/2004
Return made up to 08/07/04; full list of members
dot icon15/09/2004
Registered office changed on 15/09/04 from: 27A high street theale reading berkshire RG7 5AH
dot icon20/11/2003
Registered office changed on 20/11/03 from: asmec centre merlin house brunel road reading berkshire RG7 4AB
dot icon23/08/2003
Secretary resigned
dot icon23/08/2003
Director resigned
dot icon23/08/2003
New secretary appointed
dot icon23/08/2003
New director appointed
dot icon08/07/2003
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
31/07/2024
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
57.74K
-
0.00
-
-
2022
1
50.73K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
07/07/2003 - 07/07/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
07/07/2003 - 07/07/2003
67500
Mr John Henry Warren
Director
08/07/2003 - Present
2
Goddard, Christopher John
Secretary
07/07/2003 - Present
-
Goddard, Chris
Director
17/01/2011 - 29/04/2012
-

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 AIRTEK LOGISTICS LIMITED

AIRTEK LOGISTICS LIMITED is an(a) Active company incorporated on 08/07/2003 with the registered office located at Unit 1m, Albany Point, Albany Park, Frimley, Surrey GU16 7PL. 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 AIRTEK LOGISTICS LIMITED?

toggle

AIRTEK LOGISTICS LIMITED is currently Active. It was registered on 08/07/2003 .

Where is AIRTEK LOGISTICS LIMITED located?

toggle

AIRTEK LOGISTICS LIMITED is registered at Unit 1m, Albany Point, Albany Park, Frimley, Surrey GU16 7PL.

What does AIRTEK LOGISTICS LIMITED do?

toggle

AIRTEK LOGISTICS LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for AIRTEK LOGISTICS LIMITED?

toggle

The latest filing was on 07/04/2026: Micro company accounts made up to 2025-07-31.