AIRWAYS HEATING LIMITED

Register to unlock more data on OkredoRegister

AIRWAYS HEATING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00909554

Incorporation date

29/06/1967

Size

Micro Entity

Contacts

Registered address

Registered address

2 Maple Leaf Way, Hucknall, Nottingham, Nottinghamshire NG15 7ERCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1987)
dot icon20/04/2026
Micro company accounts made up to 2025-08-31
dot icon07/04/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon27/03/2025
Micro company accounts made up to 2024-08-31
dot icon27/03/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon25/03/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon12/03/2024
Micro company accounts made up to 2023-08-31
dot icon09/02/2024
Satisfaction of charge 5 in full
dot icon26/04/2023
Micro company accounts made up to 2022-08-31
dot icon27/03/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon05/01/2023
Termination of appointment of Brian Hayes as a director on 2022-08-31
dot icon05/01/2023
Director's details changed for Samantha Jayne Daft on 2022-08-31
dot icon18/05/2022
Micro company accounts made up to 2021-08-31
dot icon30/03/2022
Confirmation statement made on 2022-03-25 with updates
dot icon21/03/2022
Notification of Samantha Jayne Daft as a person with significant control on 2022-03-17
dot icon21/03/2022
Cessation of Brian Hayes as a person with significant control on 2022-03-17
dot icon21/03/2022
Notification of Richard Geoffrey Daft as a person with significant control on 2022-03-17
dot icon21/05/2021
Micro company accounts made up to 2020-08-31
dot icon29/03/2021
Confirmation statement made on 2021-03-25 with updates
dot icon20/05/2020
Micro company accounts made up to 2019-08-31
dot icon01/04/2020
Confirmation statement made on 2020-03-25 with updates
dot icon01/04/2020
Director's details changed for Mr Brian Hayes on 2020-03-23
dot icon01/04/2020
Director's details changed for Mr Richard Geoffrey Daft on 2020-03-23
dot icon21/05/2019
Micro company accounts made up to 2018-08-31
dot icon02/04/2019
Confirmation statement made on 2019-03-25 with updates
dot icon30/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon29/03/2018
Confirmation statement made on 2018-03-25 with updates
dot icon22/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon19/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon02/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon29/03/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon05/05/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon27/04/2015
Change of share class name or designation
dot icon02/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon22/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon08/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon22/07/2013
Change of share class name or designation
dot icon11/07/2013
Appointment of Mr Richard Geoffrey Daft as a director
dot icon30/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon05/04/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon24/04/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon23/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon23/06/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon24/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon27/05/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon27/05/2010
Director's details changed for Brian Hayes on 2009-10-01
dot icon27/05/2010
Director's details changed for Samantha Jayne Daft on 2009-10-01
dot icon25/03/2010
Total exemption full accounts made up to 2009-08-31
dot icon10/03/2010
Registered office address changed from 361-363 Watnall Road Hucknall Nottingham NG15 6EP on 2010-03-10
dot icon17/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon09/04/2009
Return made up to 25/03/09; full list of members
dot icon08/04/2009
Director and secretary's change of particulars / samantha daft / 24/03/2009
dot icon28/01/2009
Secretary appointed samantha jayne daft
dot icon28/01/2009
Director appointed samantha jayne daft
dot icon28/01/2009
Appointment terminated secretary beverley hudson
dot icon19/12/2008
Particulars of a mortgage or charge / charge no: 5
dot icon18/04/2008
Return made up to 25/03/08; full list of members
dot icon18/03/2008
Total exemption full accounts made up to 2007-08-31
dot icon20/06/2007
Total exemption full accounts made up to 2006-08-31
dot icon14/06/2007
Return made up to 25/03/07; full list of members
dot icon15/05/2007
Registered office changed on 15/05/07 from: 454A watnall road hucknall nottingham NG15 6FQ
dot icon07/11/2006
Registered office changed on 07/11/06 from: 361-363 watnall road hucknall nottingham NG15 6EP
dot icon07/11/2006
Director's particulars changed
dot icon24/05/2006
Total exemption full accounts made up to 2005-08-31
dot icon27/03/2006
Return made up to 25/03/06; full list of members
dot icon27/03/2006
Director resigned
dot icon18/04/2005
Return made up to 25/03/05; full list of members
dot icon26/01/2005
Total exemption full accounts made up to 2004-08-31
dot icon13/05/2004
Return made up to 25/03/04; full list of members
dot icon25/03/2004
Total exemption small company accounts made up to 2003-08-31
dot icon25/03/2004
Director resigned
dot icon13/05/2003
Total exemption small company accounts made up to 2002-08-31
dot icon02/04/2003
Return made up to 25/03/03; full list of members
dot icon06/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon28/05/2002
Declaration of satisfaction of mortgage/charge
dot icon28/05/2002
Declaration of satisfaction of mortgage/charge
dot icon05/04/2002
Return made up to 25/03/02; full list of members
dot icon04/07/2001
Total exemption small company accounts made up to 2000-08-31
dot icon30/05/2001
Director resigned
dot icon30/05/2001
Director resigned
dot icon05/04/2001
Return made up to 25/03/01; full list of members
dot icon30/06/2000
Accounts for a small company made up to 1999-08-31
dot icon25/04/2000
Return made up to 25/03/00; full list of members
dot icon25/04/2000
New director appointed
dot icon25/04/2000
New director appointed
dot icon25/04/2000
New director appointed
dot icon20/05/1999
Accounts for a small company made up to 1998-08-31
dot icon24/03/1999
Return made up to 25/03/99; full list of members
dot icon08/05/1998
Accounts for a small company made up to 1997-08-31
dot icon06/04/1998
Return made up to 25/03/98; no change of members
dot icon30/09/1997
Full accounts made up to 1996-08-31
dot icon21/05/1997
Full accounts made up to 1995-08-31
dot icon02/05/1997
Auditor's resignation
dot icon15/04/1997
Return made up to 25/03/97; no change of members
dot icon22/05/1996
Return made up to 25/03/96; full list of members
dot icon14/07/1995
Accounts for a small company made up to 1994-08-31
dot icon24/05/1995
Secretary resigned;new secretary appointed
dot icon24/05/1995
Return made up to 25/03/95; no change of members
dot icon29/10/1994
Particulars of mortgage/charge
dot icon25/10/1994
Declaration of satisfaction of mortgage/charge
dot icon16/05/1994
Accounts for a small company made up to 1993-08-31
dot icon11/05/1994
Return made up to 25/03/94; no change of members
dot icon03/09/1993
Particulars of mortgage/charge
dot icon23/06/1993
Accounts for a small company made up to 1992-08-31
dot icon31/03/1993
Return made up to 25/03/93; full list of members
dot icon02/07/1992
Full accounts made up to 1991-08-31
dot icon14/05/1992
Return made up to 25/03/92; no change of members
dot icon23/04/1991
Accounts for a small company made up to 1990-08-31
dot icon23/04/1991
Return made up to 25/03/91; no change of members
dot icon03/05/1990
Accounts for a small company made up to 1989-08-31
dot icon03/05/1990
Return made up to 26/03/90; full list of members
dot icon04/08/1989
Accounts for a small company made up to 1988-08-31
dot icon04/08/1989
Return made up to 19/04/89; full list of members
dot icon09/01/1989
Secretary resigned;new secretary appointed
dot icon04/03/1988
Return made up to 19/01/88; full list of members
dot icon04/03/1988
Registered office changed on 04/03/88 from: aerodrome garage 361 watnell road hicknall nottingham
dot icon01/02/1988
Accounts for a small company made up to 1987-08-31
dot icon04/02/1987
Accounts for a small company made up to 1986-08-31
dot icon04/02/1987
Return made up to 30/01/87; full list of members
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
31/08/2024
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
23.85K
-
0.00
-
-
2022
3
12.87K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Samantha Jayne Daft
Director
26/01/2009 - Present
-
Daft, Richard Geoffrey
Director
24/06/2013 - Present
-

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

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 AIRWAYS HEATING LIMITED

AIRWAYS HEATING LIMITED is an(a) Active company incorporated on 29/06/1967 with the registered office located at 2 Maple Leaf Way, Hucknall, Nottingham, Nottinghamshire NG15 7ER. 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 AIRWAYS HEATING LIMITED?

toggle

AIRWAYS HEATING LIMITED is currently Active. It was registered on 29/06/1967 .

Where is AIRWAYS HEATING LIMITED located?

toggle

AIRWAYS HEATING LIMITED is registered at 2 Maple Leaf Way, Hucknall, Nottingham, Nottinghamshire NG15 7ER.

What does AIRWAYS HEATING LIMITED do?

toggle

AIRWAYS HEATING LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for AIRWAYS HEATING LIMITED?

toggle

The latest filing was on 20/04/2026: Micro company accounts made up to 2025-08-31.