AIRWAY AIR CONDITIONING LIMITED

Register to unlock more data on OkredoRegister

AIRWAY AIR CONDITIONING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03278509

Incorporation date

11/11/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Burrel Road, St. Ives PE27 3LECopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1996)
dot icon08/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon31/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon12/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon17/06/2024
Total exemption full accounts made up to 2024-02-29
dot icon18/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon28/11/2023
Registration of charge 032785090004, created on 2023-11-24
dot icon20/06/2023
Total exemption full accounts made up to 2023-02-28
dot icon10/01/2023
Appointment of Mr Richard Anthony Thompson as a director on 2023-01-01
dot icon14/12/2022
Confirmation statement made on 2022-12-06 with updates
dot icon08/12/2022
Notification of Airway Group Limited as a person with significant control on 2021-07-16
dot icon07/12/2022
Cessation of Mark Lewis as a person with significant control on 2021-07-16
dot icon07/12/2022
Cessation of Jessica Melanie Lewis as a person with significant control on 2021-07-16
dot icon21/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon28/10/2022
Termination of appointment of David Christopher Murdoch as a director on 2022-10-28
dot icon28/10/2022
Termination of appointment of Bradley Stephen Watkins as a director on 2022-10-28
dot icon10/10/2022
Director's details changed for Mr Bradley Stephen Watkins on 2022-10-10
dot icon04/02/2022
Director's details changed for Philip John Tyte on 2022-02-04
dot icon07/12/2021
Confirmation statement made on 2021-12-06 with updates
dot icon08/11/2021
Change of details for Mr Mark Lewis as a person with significant control on 2021-11-08
dot icon08/11/2021
Change of details for Dr Jessica Melanie Lewis as a person with significant control on 2021-11-08
dot icon08/11/2021
Registered office address changed from 8 Papworth Business Park Stirling Way Papworth Everard Cambridgeshire CB23 3GY to 8 Burrel Road St. Ives PE27 3LE on 2021-11-08
dot icon25/10/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2021-02-28
dot icon04/11/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon14/07/2020
Total exemption full accounts made up to 2020-02-29
dot icon11/05/2020
Director's details changed for Mr Luke Richard Harris on 2020-01-25
dot icon11/05/2020
Appointment of Mr Bradley Stephen Watkins as a director on 2020-05-01
dot icon31/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon22/08/2019
Total exemption full accounts made up to 2019-02-28
dot icon23/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon30/10/2018
Confirmation statement made on 2018-10-23 with updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon02/11/2017
Confirmation statement made on 2017-10-23 with updates
dot icon02/11/2017
Director's details changed for Mr David Christopher Murdoch on 2017-10-31
dot icon31/10/2016
Confirmation statement made on 2016-10-23 with updates
dot icon12/09/2016
Appointment of Mr David Christopher Murdoch as a director on 2016-09-07
dot icon28/07/2016
Total exemption small company accounts made up to 2016-02-29
dot icon13/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon10/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon30/10/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon22/07/2014
Total exemption small company accounts made up to 2014-02-28
dot icon03/12/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon03/12/2013
Director's details changed for Philip John Tyte on 2013-10-23
dot icon20/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon15/01/2013
Termination of appointment of Julian Young as a director
dot icon12/12/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon12/12/2012
Director's details changed for Philip John Tyte on 2012-12-12
dot icon12/12/2012
Director's details changed for Julian Francis Young on 2012-12-12
dot icon28/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon27/11/2012
Previous accounting period shortened from 2012-03-31 to 2012-02-29
dot icon13/11/2012
Particulars of a mortgage or charge / charge no: 3
dot icon08/03/2012
Appointment of Mr Mark Lewis as a secretary
dot icon08/03/2012
Appointment of Mr Luke Richard Harris as a director
dot icon08/03/2012
Appointment of Mr Mark Lewis as a director
dot icon08/03/2012
Termination of appointment of Michelle Anderson as a director
dot icon08/03/2012
Termination of appointment of David Anderson as a director
dot icon08/03/2012
Termination of appointment of Michelle Anderson as a secretary
dot icon02/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/10/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon05/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon15/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon08/02/2010
Appointment of Mrs Michelle Anderson as a director
dot icon13/01/2010
Registered office address changed from Unit 9 Stephensons Road St. Ives Cambridgeshire PE27 3WJ on 2010-01-13
dot icon11/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon26/10/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon17/11/2008
Return made up to 23/10/08; full list of members
dot icon14/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon12/05/2008
Appointment terminated director james brotherston
dot icon12/05/2008
Appointment terminated secretary james brotherston
dot icon12/05/2008
Secretary appointed mrs michelle anderson
dot icon29/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon25/10/2007
Return made up to 23/10/07; full list of members
dot icon24/10/2007
Director's particulars changed
dot icon23/10/2007
Director's particulars changed
dot icon23/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon01/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon30/11/2006
Return made up to 23/10/06; full list of members
dot icon06/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon21/11/2005
Return made up to 23/10/05; full list of members
dot icon15/12/2004
Return made up to 23/10/04; full list of members
dot icon27/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon27/10/2004
New director appointed
dot icon27/10/2004
New director appointed
dot icon04/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon30/10/2003
Return made up to 23/10/03; full list of members
dot icon17/02/2003
Registered office changed on 17/02/03 from: c/o nelson & co 34 the broadway st ives cambridgeshire PE27 5BN
dot icon22/01/2003
Accounts for a small company made up to 2002-03-31
dot icon20/12/2002
Return made up to 11/11/02; full list of members
dot icon17/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon24/12/2001
Director resigned
dot icon05/11/2001
Return made up to 11/11/01; full list of members
dot icon10/02/2001
Particulars of mortgage/charge
dot icon29/11/2000
Return made up to 11/11/00; full list of members
dot icon22/11/2000
Accounts for a small company made up to 2000-03-31
dot icon08/12/1999
Accounts for a small company made up to 1999-03-31
dot icon01/12/1999
Return made up to 11/11/99; full list of members
dot icon11/12/1998
Return made up to 11/11/98; full list of members
dot icon10/09/1998
Accounts for a small company made up to 1998-03-31
dot icon30/06/1998
Registered office changed on 30/06/98 from: c/o nelson & co chartered accoun grove house high street fenstanton huntingdon cambridgeshire PE18 9JG
dot icon27/03/1998
Ad 03/03/98--------- £ si 149997@1=149997 £ ic 3/150000
dot icon19/03/1998
Resolutions
dot icon01/12/1997
Return made up to 11/11/97; full list of members
dot icon24/10/1997
Accounting reference date extended from 30/11/97 to 31/03/98
dot icon25/04/1997
Secretary resigned
dot icon25/04/1997
New secretary appointed;new director appointed
dot icon25/04/1997
New director appointed
dot icon18/03/1997
New secretary appointed
dot icon02/12/1996
Director resigned
dot icon02/12/1996
Ad 11/11/96--------- £ si 2@1=2 £ ic 1/3
dot icon02/12/1996
Registered office changed on 02/12/96 from: somerset house temple street birmingham B2 5DN
dot icon02/12/1996
Secretary resigned
dot icon27/11/1996
New director appointed
dot icon11/11/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

43
2023
change arrow icon+8.93 % *

* during past year

Cash in Bank

£183,573.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
42
841.43K
-
0.00
176.04K
-
2022
40
851.39K
-
0.00
168.53K
-
2023
43
1.03M
-
0.00
183.57K
-
2023
43
1.03M
-
0.00
183.57K
-

Employees

2023

Employees

43 Ascended8 % *

Net Assets(GBP)

1.03M £Ascended20.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

183.57K £Ascended8.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewer, Kevin
Nominee Director
11/11/1996 - 11/11/1996
2895
Mr Mark Lewis
Director
01/03/2012 - Present
6
Brewer, Suzanne
Nominee Secretary
11/11/1996 - 11/11/1996
2524
Murdoch, David Christopher
Director
07/09/2016 - 28/10/2022
3
Brotherston, James
Director
01/04/1997 - 01/04/2008
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About AIRWAY AIR CONDITIONING LIMITED

AIRWAY AIR CONDITIONING LIMITED is an(a) Active company incorporated on 11/11/1996 with the registered office located at 8 Burrel Road, St. Ives PE27 3LE. There are currently 5 active directors according to the latest confirmation statement. Number of employees 43 according to last financial statements.

Frequently Asked Questions

What is the current status of AIRWAY AIR CONDITIONING LIMITED?

toggle

AIRWAY AIR CONDITIONING LIMITED is currently Active. It was registered on 11/11/1996 .

Where is AIRWAY AIR CONDITIONING LIMITED located?

toggle

AIRWAY AIR CONDITIONING LIMITED is registered at 8 Burrel Road, St. Ives PE27 3LE.

What does AIRWAY AIR CONDITIONING LIMITED do?

toggle

AIRWAY AIR CONDITIONING LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does AIRWAY AIR CONDITIONING LIMITED have?

toggle

AIRWAY AIR CONDITIONING LIMITED had 43 employees in 2023.

What is the latest filing for AIRWAY AIR CONDITIONING LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-12-06 with no updates.