AIRVERT LIMITED

Register to unlock more data on OkredoRegister

AIRVERT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02769542

Incorporation date

01/12/1992

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Rema Tip Top Holdings Uk Limited, Westland Square, Leeds, West Yorkshire LS11 5XSCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1992)
dot icon14/11/2025
Confirmation statement made on 2025-11-12 with updates
dot icon16/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon16/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon16/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon16/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon06/01/2025
Accounts for a small company made up to 2023-12-31
dot icon18/12/2024
Notification of Tyre Valve Specialists Holdings Limited as a person with significant control on 2024-12-18
dot icon18/12/2024
Cessation of Pang (2005) Limited as a person with significant control on 2024-12-18
dot icon18/12/2024
Notification of Rema Tip Top Holdings Uk Limited as a person with significant control on 2024-12-18
dot icon18/12/2024
Cessation of Tyre Valve Specialists Holdings Limited as a person with significant control on 2024-12-18
dot icon12/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon28/09/2024
Resolutions
dot icon28/09/2024
Memorandum and Articles of Association
dot icon02/02/2024
Appointment of Mark Brian Insley as a director on 2024-02-01
dot icon02/02/2024
Termination of appointment of Martin Paul Parkinson as a director on 2024-02-01
dot icon02/02/2024
Termination of appointment of Martin Paul Parkinson as a secretary on 2024-02-01
dot icon02/02/2024
Appointment of Victoria Rayment as a secretary on 2024-02-01
dot icon02/02/2024
Termination of appointment of Adam Quincey as a director on 2024-02-01
dot icon02/02/2024
Termination of appointment of Regina Christine Steward as a director on 2024-02-01
dot icon02/02/2024
Registered office address changed from Unit 4a Park Lane Business Park Park Lane Kirkby-in-Ashfield Nottinghamshire NG17 9GU to Rema Tip Top Holdings Uk Limited Westland Square Leeds West Yorkshire LS11 5XS on 2024-02-02
dot icon04/12/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon19/07/2023
Accounts for a small company made up to 2022-12-31
dot icon18/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon11/10/2022
Termination of appointment of Julian Edward Mcguirk as a director on 2022-10-11
dot icon30/08/2022
Accounts for a small company made up to 2021-12-31
dot icon24/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon29/09/2021
Accounts for a small company made up to 2020-12-31
dot icon22/12/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon30/10/2020
Accounts for a small company made up to 2019-12-31
dot icon29/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon28/11/2019
Director's details changed for Julian Edward Mcguirk on 2019-11-15
dot icon28/11/2019
Director's details changed for Martin Paul Parkinson on 2019-11-15
dot icon31/07/2019
Accounts for a small company made up to 2018-12-31
dot icon26/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon11/09/2018
Accounts for a small company made up to 2017-12-31
dot icon24/11/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon09/10/2017
Accounts for a small company made up to 2016-12-31
dot icon23/12/2016
Confirmation statement made on 2016-11-13 with updates
dot icon12/10/2016
Accounts for a small company made up to 2015-12-31
dot icon13/02/2016
Compulsory strike-off action has been discontinued
dot icon12/02/2016
Annual return made up to 2015-11-13 with full list of shareholders
dot icon09/02/2016
First Gazette notice for compulsory strike-off
dot icon12/12/2015
Termination of appointment of Helen Mcguirk as a director on 2015-12-02
dot icon12/12/2015
Appointment of Adam Quincey as a director on 2015-12-02
dot icon12/12/2015
Termination of appointment of Trevor Raymond Cheek as a director on 2015-12-02
dot icon12/12/2015
Appointment of Jonathan Alan Formon as a director on 2015-12-02
dot icon12/12/2015
Appointment of Regina Christine Steward as a director on 2015-12-02
dot icon12/12/2015
Registered office address changed from Alpha 1 Chiswick Avenue Mildenhall Bury St. Edmunds Suffolk IP28 7AX to Unit 4a Park Lane Business Park Park Lane Kirkby-in-Ashfield Nottinghamshire NG17 9GU on 2015-12-12
dot icon04/12/2015
Accounts for a small company made up to 2014-12-31
dot icon11/12/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon29/04/2014
Accounts for a small company made up to 2013-12-31
dot icon10/12/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon10/12/2013
Appointment of Mrs Helen Mcguirk as a director
dot icon10/12/2013
Termination of appointment of Barry Mcguirk as a director
dot icon07/10/2013
Accounts for a small company made up to 2012-12-31
dot icon07/12/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon06/12/2012
Accounts for a small company made up to 2011-12-31
dot icon13/09/2012
Termination of appointment of Martin Saint as a director
dot icon24/01/2012
Registered office address changed from Alpha 1 Chiswick Avenue Mildenhall Bury St. Edmunds Suffolk IP28 7AX England on 2012-01-24
dot icon09/12/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon09/12/2011
Registered office address changed from Ghyll Road Industrial Estate Ghyll Road Heathfield East Sussex TN21 8AW on 2011-12-09
dot icon15/08/2011
Appointment of Mr Martin Paul Parkinson as a secretary
dot icon15/08/2011
Termination of appointment of Adele Mcpeake as a secretary
dot icon15/08/2011
Termination of appointment of Adele Mcpeake as a director
dot icon20/07/2011
Current accounting period extended from 2011-07-31 to 2011-12-31
dot icon05/05/2011
Appointment of Mr Barry James Mcguirk as a director
dot icon05/05/2011
Appointment of Julian Edward Mcguirk as a director
dot icon05/05/2011
Appointment of Martin Paul Parkinson as a director
dot icon05/05/2011
Appointment of Trevor Raymond Cheek as a director
dot icon05/05/2011
Termination of appointment of Peter Scott as a director
dot icon05/05/2011
Termination of appointment of Alistair Keith as a director
dot icon04/05/2011
Particulars of a mortgage or charge / charge no: 2
dot icon13/04/2011
Accounts for a small company made up to 2010-07-31
dot icon09/12/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon09/12/2010
Director's details changed for Mr Martin Saint on 2010-02-01
dot icon08/10/2010
Director's details changed for Mr Peter Scott on 2010-05-26
dot icon15/09/2010
Previous accounting period extended from 2010-01-31 to 2010-07-31
dot icon11/12/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon11/12/2009
Director's details changed for Mr Martin Saint on 2009-12-09
dot icon11/12/2009
Director's details changed for Adele Mcpeake on 2009-12-09
dot icon12/10/2009
Accounts for a small company made up to 2009-01-31
dot icon12/01/2009
Director appointed mr martin saint
dot icon10/12/2008
Return made up to 13/11/08; full list of members
dot icon24/10/2008
Accounts for a small company made up to 2008-01-31
dot icon12/12/2007
Return made up to 13/11/07; full list of members
dot icon29/11/2007
Accounts for a small company made up to 2007-01-31
dot icon16/07/2007
New director appointed
dot icon10/05/2007
Director's particulars changed
dot icon12/12/2006
Return made up to 13/11/06; full list of members
dot icon12/12/2006
Location of register of members
dot icon04/12/2006
Accounts for a small company made up to 2006-01-31
dot icon19/12/2005
Return made up to 13/11/05; full list of members
dot icon01/12/2005
Accounts for a small company made up to 2005-01-31
dot icon18/08/2005
Declaration of mortgage charge released/ceased
dot icon04/02/2005
New secretary appointed
dot icon04/02/2005
Secretary resigned
dot icon01/12/2004
Return made up to 13/11/04; full list of members
dot icon19/10/2004
Accounts for a small company made up to 2004-01-31
dot icon16/02/2004
Secretary's particulars changed
dot icon02/12/2003
Accounts for a small company made up to 2003-01-31
dot icon01/12/2003
Return made up to 13/11/03; full list of members
dot icon27/09/2003
New director appointed
dot icon22/09/2003
Director resigned
dot icon22/09/2003
Secretary resigned;director resigned
dot icon18/09/2003
New director appointed
dot icon18/09/2003
New secretary appointed
dot icon20/12/2002
Return made up to 01/12/02; full list of members
dot icon07/11/2002
Accounts for a small company made up to 2002-01-31
dot icon13/12/2001
Return made up to 01/12/01; full list of members
dot icon20/11/2001
Accounts for a small company made up to 2001-01-31
dot icon12/01/2001
Return made up to 01/12/00; full list of members
dot icon01/12/2000
Accounts for a small company made up to 2000-01-31
dot icon21/12/1999
Return made up to 01/12/99; full list of members
dot icon19/11/1999
Accounts for a small company made up to 1999-01-31
dot icon11/12/1998
Return made up to 01/12/98; no change of members
dot icon23/11/1998
Accounts for a small company made up to 1998-01-31
dot icon05/12/1997
Return made up to 01/12/97; no change of members
dot icon24/10/1997
Accounts for a small company made up to 1997-01-31
dot icon23/12/1996
Return made up to 01/12/96; full list of members
dot icon07/10/1996
Accounts for a small company made up to 1996-01-31
dot icon05/12/1995
Accounts for a small company made up to 1995-01-31
dot icon01/12/1995
Return made up to 01/12/95; full list of members
dot icon16/08/1995
Memorandum and Articles of Association
dot icon24/02/1995
Return made up to 01/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon03/10/1994
Accounts for a small company made up to 1994-01-31
dot icon18/04/1994
Registered office changed on 18/04/94 from: the airport dollicot haddenham bucks HP7 8JD
dot icon10/02/1994
Return made up to 01/12/93; full list of members
dot icon01/11/1993
Ad 04/10/93--------- £ si 98@1=98 £ ic 9902/10000
dot icon01/11/1993
Resolutions
dot icon01/11/1993
Resolutions
dot icon01/11/1993
Resolutions
dot icon01/11/1993
Resolutions
dot icon09/07/1993
Ad 18/06/93--------- £ si 9900@1=9900 £ ic 2/9902
dot icon09/07/1993
Resolutions
dot icon09/07/1993
Resolutions
dot icon09/07/1993
£ nc 100/10000 18/06/93
dot icon09/07/1993
Accounting reference date notified as 31/01
dot icon18/02/1993
Particulars of mortgage/charge
dot icon13/01/1993
Certificate of change of name
dot icon05/01/1993
Registered office changed on 05/01/93 from: 84 temple chambers temple ave london EC4Y 0HP
dot icon05/01/1993
Secretary resigned;director resigned;new director appointed
dot icon05/01/1993
New secretary appointed;new director appointed
dot icon01/12/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+309.39 % *

* during past year

Cash in Bank

£67,853.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
0
66.64K
-
0.00
16.57K
-
2022
0
37.98K
-
0.00
67.85K
-
2022
0
37.98K
-
0.00
67.85K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

37.98K £Descended-43.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

67.85K £Ascended309.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcguirk, Julian Edward
Director
27/04/2011 - 10/10/2022
10
Quincey, Adam
Director
02/12/2015 - 01/02/2024
11
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
30/11/1992 - 30/11/1993
16011
London Law Services Limited
Nominee Director
30/11/1992 - 30/11/1993
15403
Cheek, Trevor Raymond
Director
27/04/2011 - 01/12/2015
3

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIRVERT LIMITED

AIRVERT LIMITED is an(a) Active company incorporated on 01/12/1992 with the registered office located at Rema Tip Top Holdings Uk Limited, Westland Square, Leeds, West Yorkshire LS11 5XS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AIRVERT LIMITED?

toggle

AIRVERT LIMITED is currently Active. It was registered on 01/12/1992 .

Where is AIRVERT LIMITED located?

toggle

AIRVERT LIMITED is registered at Rema Tip Top Holdings Uk Limited, Westland Square, Leeds, West Yorkshire LS11 5XS.

What does AIRVERT LIMITED do?

toggle

AIRVERT LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for AIRVERT LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-12 with updates.