AIT MANUALS LTD

Register to unlock more data on OkredoRegister

AIT MANUALS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05146470

Incorporation date

07/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Oakley House, Tetbury Road, Cirencester, Gloucestershire GL7 1USCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2004)
dot icon20/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon01/09/2025
Certificate of change of name
dot icon01/09/2025
Certificate of change of name
dot icon25/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon09/06/2025
Director's details changed for Mrs Patricia Magill on 2025-06-09
dot icon09/06/2025
Director's details changed for Peter Graham Magill on 2025-06-09
dot icon28/04/2025
Registered office address changed from Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom to Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US on 2025-04-28
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon18/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon03/07/2023
Termination of appointment of Robin William Chandler as a director on 2023-07-01
dot icon03/07/2023
Confirmation statement made on 2023-06-07 with updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon30/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon10/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon27/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon27/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon10/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon24/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon11/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon12/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon18/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon26/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon15/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon14/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon22/07/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon29/04/2016
Registered office address changed from Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom to Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US on 2016-04-29
dot icon15/04/2016
Registered office address changed from 22 Signet Court Cambridge CB5 8LA to Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US on 2016-04-15
dot icon05/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon09/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon02/12/2014
Appointment of Mrs Patricia Magill as a director on 2014-12-01
dot icon01/12/2014
Termination of appointment of Marilyn Sharp as a secretary on 2014-12-01
dot icon01/12/2014
Termination of appointment of Marilyn Sharp as a director on 2014-12-01
dot icon01/12/2014
Termination of appointment of John Andrew Stobbie as a director on 2014-12-01
dot icon17/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon24/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon13/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon10/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon22/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon06/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon09/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon22/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon22/06/2010
Registered office address changed from 22 Signet Court, Swann Road Cambridge CB5 8LA United Kingdom on 2010-06-22
dot icon22/06/2010
Director's details changed for Marilyn Sharp on 2009-10-01
dot icon22/06/2010
Director's details changed for John Andrew Stobbie on 2009-10-01
dot icon22/06/2010
Director's details changed for Peter Graham Magill on 2009-10-01
dot icon22/06/2010
Director's details changed for Robin William Chandler on 2009-10-01
dot icon07/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon24/09/2009
Registered office changed on 24/09/2009 from 72A regent street cambridge CB2 1DP united kingdom
dot icon15/07/2009
Director and secretary's change of particulars / marilyn sharp / 07/06/2004
dot icon25/06/2009
Return made up to 07/06/09; full list of members
dot icon17/04/2009
Registered office changed on 17/04/2009 from salisbury house station road cambridge CB1 2LA
dot icon06/01/2009
Total exemption full accounts made up to 2008-06-30
dot icon19/06/2008
Return made up to 07/06/08; full list of members
dot icon19/06/2008
Location of register of members
dot icon19/06/2008
Location of debenture register
dot icon19/06/2008
Registered office changed on 19/06/2008 from salisbury house station road cambridge cambridgeshire CB1 2LA
dot icon18/06/2008
Director's change of particulars / peter magill / 01/01/2007
dot icon07/01/2008
Total exemption full accounts made up to 2007-06-30
dot icon02/07/2007
Return made up to 07/06/07; full list of members
dot icon02/07/2007
Director's particulars changed
dot icon10/01/2007
Total exemption full accounts made up to 2006-06-30
dot icon14/06/2006
Return made up to 07/06/06; full list of members
dot icon14/06/2006
Director's particulars changed
dot icon21/12/2005
Total exemption full accounts made up to 2005-06-30
dot icon09/12/2005
Registered office changed on 09/12/05 from: 43 oakroyd avenue dunmow essex CM6 1HG
dot icon18/07/2005
Return made up to 07/06/05; full list of members
dot icon07/06/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-56.11 % *

* during past year

Cash in Bank

£29,175.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
22.49K
-
0.00
64.90K
-
2022
1
49.13K
-
0.00
66.47K
-
2023
1
659.00
-
0.00
29.18K
-
2023
1
659.00
-
0.00
29.18K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

659.00 £Descended-98.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

29.18K £Descended-56.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Magill, Patricia
Director
01/12/2014 - Present
2
Magill, Peter Graham
Director
07/06/2004 - Present
3
Sharp, Marilyn
Director
07/06/2004 - 01/12/2014
-
Chandler, Robin William
Director
07/06/2004 - 01/07/2023
-
Stobbie, John Andrew
Director
07/06/2004 - 01/12/2014
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AIT MANUALS LTD

AIT MANUALS LTD is an(a) Active company incorporated on 07/06/2004 with the registered office located at Oakley House, Tetbury Road, Cirencester, Gloucestershire GL7 1US. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AIT MANUALS LTD?

toggle

AIT MANUALS LTD is currently Active. It was registered on 07/06/2004 .

Where is AIT MANUALS LTD located?

toggle

AIT MANUALS LTD is registered at Oakley House, Tetbury Road, Cirencester, Gloucestershire GL7 1US.

What does AIT MANUALS LTD do?

toggle

AIT MANUALS LTD operates in the Service activities incidental to air transportation (52.23 - SIC 2007) sector.

How many employees does AIT MANUALS LTD have?

toggle

AIT MANUALS LTD had 1 employees in 2023.

What is the latest filing for AIT MANUALS LTD?

toggle

The latest filing was on 20/03/2026: Total exemption full accounts made up to 2025-06-30.