AIRVERTISE LIMITED

Register to unlock more data on OkredoRegister

AIRVERTISE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07467463

Incorporation date

13/12/2010

Size

Dormant

Contacts

Registered address

Registered address

3 Thorntree Close, Darrington, Pontefract WF8 3DQCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2010)
dot icon18/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon28/04/2025
Accounts for a dormant company made up to 2025-03-31
dot icon16/01/2025
Confirmation statement made on 2024-12-12 with no updates
dot icon12/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon12/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon04/12/2023
Micro company accounts made up to 2023-03-31
dot icon12/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon09/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon12/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon12/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon13/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon06/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon18/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon18/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon13/12/2018
Confirmation statement made on 2018-12-13 with updates
dot icon02/04/2018
Accounts for a dormant company made up to 2018-03-31
dot icon13/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon13/12/2017
Micro company accounts made up to 2017-03-31
dot icon18/03/2017
Registered office address changed from Unit 1, Womersley Mill Doncaster Road Whitley Goole North Humberside DN14 0JW to 3 Thorntree Close Darrington Pontefract WF8 3DQ on 2017-03-18
dot icon24/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon11/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/12/2015
Annual return made up to 2015-12-13 with full list of shareholders
dot icon14/07/2015
Termination of appointment of Richard Mark Peter as a director on 2015-07-14
dot icon01/02/2015
Registered office address changed from Hill House Whitehall Road Leeds LS12 6HY to Unit 1, Womersley Mill Doncaster Road Whitley Goole North Humberside DN14 0JW on 2015-02-01
dot icon01/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon01/02/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon01/02/2015
Director's details changed for Mr Anthony John Gearty on 2014-05-01
dot icon01/02/2015
Register inspection address has been changed to 3 Acaster Drive Garforth Leeds LS25 2BH
dot icon04/04/2014
Registered office address changed from 16 Summerhill Road Garforth Leeds LS25 1AX on 2014-04-04
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/12/2013
Annual return made up to 2013-12-13 with full list of shareholders
dot icon01/06/2013
Registered office address changed from Hill House Whitehall Road Leeds LS12 6HY United Kingdom on 2013-06-01
dot icon27/12/2012
Annual return made up to 2012-12-13 with full list of shareholders
dot icon27/12/2012
Director's details changed for Mr Richard Mark Peter on 2012-12-18
dot icon11/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/06/2012
Appointment of Richard Mark Peter as a director
dot icon21/12/2011
Statement of capital following an allotment of shares on 2011-12-12
dot icon21/12/2011
Annual return made up to 2011-12-13 with full list of shareholders
dot icon21/12/2011
Director's details changed for Mr Anthony John Gearty on 2011-12-13
dot icon21/12/2011
Registered office address changed from Hill House Whitehall Road Leeds West Yorkshire LS12 6BY England on 2011-12-21
dot icon03/05/2011
Director's details changed for Mr Anthony John Gearty on 2011-05-03
dot icon22/03/2011
Registered office address changed from Suite 11 York Place House 30 York Place Leeds West Yorkshire LS1 2RL on 2011-03-22
dot icon22/03/2011
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon10/01/2011
Termination of appointment of Richard Peter as a director
dot icon13/12/2010
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
31/03/2025
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.95K
-
0.00
-
-
2022
0
2.95K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard Mark Peter
Director
13/12/2010 - 23/12/2010
7
Mr Richard Mark Peter
Director
08/06/2012 - 14/07/2015
7
Gearty, Anthony John
Director
13/12/2010 - Present
27

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 AIRVERTISE LIMITED

AIRVERTISE LIMITED is an(a) Active company incorporated on 13/12/2010 with the registered office located at 3 Thorntree Close, Darrington, Pontefract WF8 3DQ. 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 AIRVERTISE LIMITED?

toggle

AIRVERTISE LIMITED is currently Active. It was registered on 13/12/2010 .

Where is AIRVERTISE LIMITED located?

toggle

AIRVERTISE LIMITED is registered at 3 Thorntree Close, Darrington, Pontefract WF8 3DQ.

What does AIRVERTISE LIMITED do?

toggle

AIRVERTISE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AIRVERTISE LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-12 with no updates.