AIT UK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AIT UK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04609692

Incorporation date

05/12/2002

Size

Full

Contacts

Registered address

Registered address

C/O Womble Bond Dickinson (Uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne NE4 5DECopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2002)
dot icon16/03/2026
Full accounts made up to 2024-12-31
dot icon04/03/2026
Compulsory strike-off action has been discontinued
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon09/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon26/02/2025
Full accounts made up to 2023-12-31
dot icon17/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon26/01/2024
Director's details changed for Mr Raymond Michael Fennelly on 2023-12-04
dot icon03/01/2024
Full accounts made up to 2022-12-31
dot icon11/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon25/05/2023
Full accounts made up to 2021-12-31
dot icon06/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon04/07/2022
Change of details for Ait Uk Acquisition Company Limited as a person with significant control on 2022-07-04
dot icon04/07/2022
Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on 2022-07-04
dot icon08/03/2022
Accounts for a small company made up to 2020-12-31
dot icon07/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon05/01/2021
Accounts for a small company made up to 2019-12-31
dot icon09/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon03/03/2020
Group of companies' accounts made up to 2019-05-31
dot icon12/02/2020
Previous accounting period shortened from 2020-05-31 to 2019-12-31
dot icon19/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon01/04/2019
Resolutions
dot icon14/03/2019
Registered office address changed from Sundial House 98 High Street Horsell Woking Surrey GU21 4SU United Kingdom to St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 2019-03-14
dot icon15/01/2019
Resolutions
dot icon17/12/2018
Confirmation statement made on 2018-12-05 with updates
dot icon12/12/2018
Auditor's resignation
dot icon05/12/2018
Cessation of Alan Spencer as a person with significant control on 2018-11-30
dot icon05/12/2018
Notification of Ait Uk Acquisition Company Limited as a person with significant control on 2018-11-30
dot icon04/12/2018
Termination of appointment of Raymond Michael Fennelly as a secretary on 2018-11-30
dot icon04/12/2018
Appointment of Raymond Michael Fennelly as a director on 2018-11-30
dot icon04/12/2018
Appointment of Raymond Michael Fennelly as a secretary on 2018-11-30
dot icon04/12/2018
Termination of appointment of Lee Alexander Davison as a director on 2018-11-30
dot icon04/12/2018
Appointment of Kory Michael Glen as a director on 2018-11-30
dot icon04/12/2018
Termination of appointment of Alan Spencer as a director on 2018-11-30
dot icon04/12/2018
Appointment of William Vaughn Moore as a director on 2018-11-30
dot icon04/12/2018
Appointment of Keith William Tholan as a director on 2018-11-30
dot icon04/12/2018
Termination of appointment of Rory Alvin Macarty as a secretary on 2018-11-30
dot icon04/12/2018
Termination of appointment of Rory Alvin Macarty as a director on 2018-11-30
dot icon04/12/2018
Termination of appointment of Adam Charles Lovett as a director on 2018-11-30
dot icon04/12/2018
Statement of capital following an allotment of shares on 2018-11-30
dot icon29/11/2018
Change of details for Mr Alan Spencer as a person with significant control on 2016-04-06
dot icon22/10/2018
Group of companies' accounts made up to 2018-05-31
dot icon19/12/2017
Confirmation statement made on 2017-12-05 with updates
dot icon19/12/2017
Director's details changed for Mr Alan Spencer on 2017-05-17
dot icon19/12/2017
Director's details changed for Rory Alvin Macarty on 2017-05-17
dot icon19/12/2017
Director's details changed for Adam Charles Lovett on 2017-05-17
dot icon19/12/2017
Secretary's details changed for Rory Alvin Macarty on 2017-05-17
dot icon19/12/2017
Director's details changed for Lee Alexander Davison on 2017-05-17
dot icon04/12/2017
Group of companies' accounts made up to 2017-05-31
dot icon19/05/2017
Registered office address changed from 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ to Sundial House 98 High Street Horsell Woking Surrey GU21 4SU on 2017-05-19
dot icon03/03/2017
Group of companies' accounts made up to 2016-05-31
dot icon23/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon21/07/2016
Director's details changed for Adam Charles Lovett on 2016-07-20
dot icon24/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon15/01/2016
Annual return made up to 2015-12-05 with full list of shareholders
dot icon09/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon26/01/2015
Auditor's resignation
dot icon06/01/2015
Annual return made up to 2014-12-05 with full list of shareholders
dot icon10/06/2014
Statement of capital on 2014-06-10
dot icon10/06/2014
Solvency statement dated 15/04/14
dot icon10/06/2014
Resolutions
dot icon10/06/2014
Purchase of own shares.
dot icon15/04/2014
Secretary's details changed for Rory Alvin Macarty on 2014-04-15
dot icon15/04/2014
Director's details changed for Mr Alan Spencer on 2014-04-15
dot icon15/04/2014
Director's details changed for Rory Alvin Macarty on 2014-04-15
dot icon15/04/2014
Director's details changed for Adam Charles Lovett on 2014-04-15
dot icon15/04/2014
Director's details changed for Lee Alexander Davison on 2014-04-15
dot icon26/02/2014
Accounts for a small company made up to 2013-05-31
dot icon13/01/2014
Annual return made up to 2013-12-05 with full list of shareholders
dot icon29/05/2013
Statement of capital on 2013-05-29
dot icon29/05/2013
Solvency statement dated 09/04/13
dot icon29/05/2013
Resolutions
dot icon29/05/2013
Purchase of own shares.
dot icon22/02/2013
Accounts for a small company made up to 2012-05-31
dot icon14/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon29/02/2012
Accounts for a small company made up to 2011-05-31
dot icon18/01/2012
Annual return made up to 2011-12-05 with full list of shareholders
dot icon17/01/2011
Accounts for a small company made up to 2010-05-31
dot icon21/12/2010
Annual return made up to 2010-12-05
dot icon16/02/2010
Full accounts made up to 2009-05-31
dot icon29/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon29/12/2009
Director's details changed for Alan Spencer on 2009-11-01
dot icon29/12/2009
Director's details changed for Lee Alexander Davison on 2009-11-01
dot icon29/12/2009
Director's details changed for Adam Charles Lovett on 2009-11-01
dot icon29/12/2009
Director's details changed for Rory Alvin Macarty on 2009-11-01
dot icon24/02/2009
Return made up to 05/12/08; full list of members
dot icon30/01/2009
Full accounts made up to 2008-05-31
dot icon13/03/2008
Accounts for a small company made up to 2007-05-31
dot icon02/01/2008
Return made up to 05/12/07; full list of members
dot icon30/05/2007
Registered office changed on 30/05/07 from: suite 3 40 the broadway cheam surrey SM3 8BD
dot icon10/01/2007
Return made up to 05/12/06; full list of members
dot icon24/11/2006
Accounts for a small company made up to 2006-05-31
dot icon05/12/2005
Return made up to 05/12/05; full list of members
dot icon05/12/2005
Director's particulars changed
dot icon25/11/2005
Accounts for a small company made up to 2005-05-31
dot icon10/02/2005
Return made up to 05/12/04; full list of members
dot icon29/12/2004
Total exemption small company accounts made up to 2004-05-31
dot icon10/08/2004
Resolutions
dot icon10/08/2004
Resolutions
dot icon10/08/2004
Resolutions
dot icon10/08/2004
Resolutions
dot icon10/08/2004
Resolutions
dot icon10/08/2004
Statement of affairs
dot icon10/08/2004
Ad 15/07/04--------- £ si [email protected]=50250 £ ic 1/50251
dot icon10/08/2004
£ nc 1000000/75001 15/07/04
dot icon10/08/2004
Memorandum and Articles of Association
dot icon10/08/2004
Resolutions
dot icon09/01/2004
Return made up to 05/12/03; full list of members
dot icon29/09/2003
Accounting reference date extended from 31/12/03 to 31/05/04
dot icon12/12/2002
New secretary appointed;new director appointed
dot icon12/12/2002
New director appointed
dot icon12/12/2002
New director appointed
dot icon12/12/2002
New director appointed
dot icon12/12/2002
Secretary resigned
dot icon12/12/2002
Director resigned
dot icon05/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spencer, Alan
Director
05/12/2002 - 30/11/2018
4
WATERLOW SECRETARIES LIMITED
Nominee Secretary
05/12/2002 - 05/12/2002
38039
WATERLOW NOMINEES LIMITED
Nominee Director
05/12/2002 - 05/12/2002
36021
Fennelly, Raymond Michael
Director
30/11/2018 - Present
6
Glen, Kory Michael
Director
30/11/2018 - Present
6

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+
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 AIT UK HOLDINGS LIMITED

AIT UK HOLDINGS LIMITED is an(a) Active company incorporated on 05/12/2002 with the registered office located at C/O Womble Bond Dickinson (Uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne NE4 5DE. There are currently 4 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 AIT UK HOLDINGS LIMITED?

toggle

AIT UK HOLDINGS LIMITED is currently Active. It was registered on 05/12/2002 .

Where is AIT UK HOLDINGS LIMITED located?

toggle

AIT UK HOLDINGS LIMITED is registered at C/O Womble Bond Dickinson (Uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne NE4 5DE.

What does AIT UK HOLDINGS LIMITED do?

toggle

AIT UK HOLDINGS LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for AIT UK HOLDINGS LIMITED?

toggle

The latest filing was on 16/03/2026: Full accounts made up to 2024-12-31.