AP AIR EUROPE LTD

Register to unlock more data on OkredoRegister

AP AIR EUROPE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07145900

Incorporation date

04/02/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 9 & 10 Wisloe Business Park Wisloe Road, Cambridge, Gloucester, Gloucestershire GL2 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2010)
dot icon03/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon23/02/2026
Confirmation statement made on 2026-02-04 with updates
dot icon05/01/2026
Cessation of Lesley Beswick as a person with significant control on 2026-01-01
dot icon05/01/2026
Cessation of Ian Jonathon Beswick as a person with significant control on 2026-01-01
dot icon05/01/2026
Notification of Ap Global Holdings Limited as a person with significant control on 2026-01-01
dot icon28/12/2025
Change of share class name or designation
dot icon02/06/2025
Memorandum and Articles of Association
dot icon02/06/2025
Resolutions
dot icon29/05/2025
Change of details for Mr Ian Jonathon Beswick as a person with significant control on 2025-05-19
dot icon29/05/2025
Notification of Lesley Beswick as a person with significant control on 2025-05-19
dot icon29/05/2025
Change of share class name or designation
dot icon20/05/2025
Appointment of Mrs Lesley Beswick as a director on 2025-05-07
dot icon31/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/02/2025
Director's details changed for Gary Michael Sansom on 2025-02-17
dot icon17/02/2025
Confirmation statement made on 2025-02-04 with updates
dot icon08/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/02/2024
Confirmation statement made on 2024-02-04 with updates
dot icon12/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/02/2023
Confirmation statement made on 2023-02-04 with updates
dot icon08/04/2022
Appointment of Ms Karin Pamela Horney as a director on 2022-04-01
dot icon21/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/02/2022
Confirmation statement made on 2022-02-04 with updates
dot icon08/04/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon09/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/01/2021
Resolutions
dot icon28/08/2020
Change of details for Mr Ian Jonathon Beswick as a person with significant control on 2020-08-28
dot icon28/08/2020
Director's details changed for Gary Michael Sansom on 2020-08-28
dot icon28/08/2020
Director's details changed for Mr Ian Jonathon Beswick on 2020-08-28
dot icon21/08/2020
Registered office address changed from Unit 9 & 10 Wisloe Business Park Wisloe Road Cambridge Gloucester Gloucestershire GL2 7AF England to Unit 9 & 10 Wisloe Business Park Wisloe Road Cambridge Gloucester Gloucestershire GL2 7AF on 2020-08-21
dot icon21/08/2020
Registered office address changed from The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR England to Unit 9 & 10 Wisloe Business Park Wisloe Road Cambridge Gloucester Gloucestershire GL2 7AF on 2020-08-21
dot icon01/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon03/09/2018
Registration of charge 071459000002, created on 2018-08-31
dot icon14/08/2018
Statement of capital following an allotment of shares on 2018-01-01
dot icon14/08/2018
Change of share class name or designation
dot icon28/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/02/2018
Confirmation statement made on 2018-02-04 with updates
dot icon17/07/2017
Change of details for Mr Ian Jonathon Beswick as a person with significant control on 2017-07-17
dot icon31/05/2017
Director's details changed for Mr Ian Jonathon Beswick on 2017-05-31
dot icon31/05/2017
Director's details changed for Gary Michael Sansom on 2017-05-31
dot icon12/05/2017
Registered office address changed from 65 st Mary Street Chippenham Wiltshire SN15 3JF to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on 2017-05-12
dot icon09/03/2017
Registration of charge 071459000001, created on 2017-02-28
dot icon07/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon11/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon06/03/2014
Resolutions
dot icon06/03/2014
Resolutions
dot icon06/03/2014
Statement of capital following an allotment of shares on 2014-01-01
dot icon03/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon30/10/2013
Director's details changed for Mr Ian Jonathon Beswick on 2013-10-09
dot icon30/10/2013
Director's details changed for Gary Michael Sansom on 2013-10-09
dot icon30/10/2013
Registered office address changed from Stag House the Chipping Wotton Under Edge Gloucestershire GL12 7AD United Kingdom on 2013-10-30
dot icon25/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon24/10/2012
Current accounting period shortened from 2013-02-28 to 2012-12-31
dot icon10/04/2012
Total exemption small company accounts made up to 2012-02-29
dot icon10/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon20/04/2011
Total exemption small company accounts made up to 2011-02-28
dot icon18/03/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon24/02/2010
Appointment of Gary Michael Sansom as a director
dot icon04/02/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

35
2023
change arrow icon+367.39 % *

* during past year

Cash in Bank

£54,376.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
1.74M
-
0.00
7.83K
-
2022
30
1.83M
-
0.00
11.63K
-
2023
35
2.08M
-
0.00
54.38K
-
2023
35
2.08M
-
0.00
54.38K
-

Employees

2023

Employees

35 Ascended17 % *

Net Assets(GBP)

2.08M £Ascended14.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

54.38K £Ascended367.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sansom, Gary Michael
Director
05/02/2010 - Present
2
Beswick, Ian Jonathon
Director
04/02/2010 - Present
3
Horney, Karin Pamela
Director
01/04/2022 - Present
3
Beswick, Lesley
Director
07/05/2025 - Present
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About AP AIR EUROPE LTD

AP AIR EUROPE LTD is an(a) Active company incorporated on 04/02/2010 with the registered office located at Unit 9 & 10 Wisloe Business Park Wisloe Road, Cambridge, Gloucester, Gloucestershire GL2 7AF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 35 according to last financial statements.

Frequently Asked Questions

What is the current status of AP AIR EUROPE LTD?

toggle

AP AIR EUROPE LTD is currently Active. It was registered on 04/02/2010 .

Where is AP AIR EUROPE LTD located?

toggle

AP AIR EUROPE LTD is registered at Unit 9 & 10 Wisloe Business Park Wisloe Road, Cambridge, Gloucester, Gloucestershire GL2 7AF.

What does AP AIR EUROPE LTD do?

toggle

AP AIR EUROPE LTD operates in the Wholesale of other machinery and equipment (46.69 - SIC 2007) sector.

How many employees does AP AIR EUROPE LTD have?

toggle

AP AIR EUROPE LTD had 35 employees in 2023.

What is the latest filing for AP AIR EUROPE LTD?

toggle

The latest filing was on 03/03/2026: Total exemption full accounts made up to 2025-12-31.