CRITICAL AIRFLOW EUROPE LIMITED

Register to unlock more data on OkredoRegister

CRITICAL AIRFLOW EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08821650

Incorporation date

19/12/2013

Size

Small

Contacts

Registered address

Registered address

Unit 6 Barnes Wallis Court, Wellington Road, High Wycombe, Buckinghamshire HP12 3PSCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2013)
dot icon27/11/2025
Accounts for a small company made up to 2025-02-28
dot icon11/09/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon25/11/2024
Audited abridged accounts made up to 2024-02-29
dot icon18/09/2024
Confirmation statement made on 2024-09-11 with updates
dot icon30/08/2024
Previous accounting period extended from 2023-12-31 to 2024-02-29
dot icon22/01/2024
Statement of capital following an allotment of shares on 2023-12-15
dot icon10/01/2024
Termination of appointment of Mark William Doswell as a director on 2023-12-15
dot icon10/01/2024
Termination of appointment of Philip Michael Milne-Smith as a director on 2023-12-15
dot icon10/01/2024
Termination of appointment of Raymond Wall as a director on 2023-12-15
dot icon10/01/2024
Cessation of Raymond Wall as a person with significant control on 2023-12-15
dot icon10/01/2024
Notification of Engineering Support and Services Limited as a person with significant control on 2023-12-15
dot icon10/01/2024
Appointment of Mr Liam O'connell as a director on 2023-12-15
dot icon10/01/2024
Appointment of Ms Yvonne O'connell as a director on 2023-12-15
dot icon10/01/2024
Appointment of Ms Yvonne O'connell as a secretary on 2023-12-15
dot icon11/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon13/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon13/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon11/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/02/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon29/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2019-12-19 with no updates
dot icon02/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/02/2019
Confirmation statement made on 2018-12-19 with no updates
dot icon18/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/01/2018
Confirmation statement made on 2017-12-19 with updates
dot icon17/01/2018
Cancellation of shares. Statement of capital on 2017-11-08
dot icon17/01/2018
Purchase of own shares.
dot icon18/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/02/2017
Confirmation statement made on 2016-12-19 with updates
dot icon03/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-12-19 with full list of shareholders
dot icon02/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/04/2015
Satisfaction of charge 088216500001 in full
dot icon13/02/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon28/01/2015
Particulars of variation of rights attached to shares
dot icon28/01/2015
Change of share class name or designation
dot icon28/01/2015
Resolutions
dot icon27/10/2014
Termination of appointment of Dorothy Raymond Wall as a director on 2014-08-04
dot icon30/09/2014
Resolutions
dot icon30/09/2014
Statement of capital following an allotment of shares on 2014-08-04
dot icon30/09/2014
Registered office address changed from Unit 15 Phoenix Park Telford Way, Stephenson Industrial Colville Leicestershire LE67 3HB England to Unit 6 Barnes Wallis Court Wellington Road High Wycombe Buckinghamshire HP12 3PS on 2014-09-30
dot icon26/09/2014
Registration of charge 088216500001, created on 2014-09-23
dot icon17/01/2014
Appointment of Mark William Doswell as a director
dot icon17/01/2014
Appointment of Philip Michael Milne-Smith as a director
dot icon15/01/2014
Certificate of change of name
dot icon15/01/2014
Change of name notice
dot icon19/12/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,934,319.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Small
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
4
2.98M
-
0.00
2.93M
-
2021
4
2.98M
-
0.00
2.93M
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

2.98M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.93M £Ascended- *

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
Wall, Raymond
Director
19/12/2013 - 15/12/2023
15
O'connell, Yvonne
Director
15/12/2023 - Present
4
O'connell, Yvonne
Secretary
15/12/2023 - Present
-
O'connell, Liam
Director
15/12/2023 - Present
2
Milne-Smith, Philip Michael
Director
14/01/2014 - 15/12/2023
2

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+
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 CRITICAL AIRFLOW EUROPE LIMITED

CRITICAL AIRFLOW EUROPE LIMITED is an(a) Active company incorporated on 19/12/2013 with the registered office located at Unit 6 Barnes Wallis Court, Wellington Road, High Wycombe, Buckinghamshire HP12 3PS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CRITICAL AIRFLOW EUROPE LIMITED?

toggle

CRITICAL AIRFLOW EUROPE LIMITED is currently Active. It was registered on 19/12/2013 .

Where is CRITICAL AIRFLOW EUROPE LIMITED located?

toggle

CRITICAL AIRFLOW EUROPE LIMITED is registered at Unit 6 Barnes Wallis Court, Wellington Road, High Wycombe, Buckinghamshire HP12 3PS.

What does CRITICAL AIRFLOW EUROPE LIMITED do?

toggle

CRITICAL AIRFLOW EUROPE LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does CRITICAL AIRFLOW EUROPE LIMITED have?

toggle

CRITICAL AIRFLOW EUROPE LIMITED had 4 employees in 2021.

What is the latest filing for CRITICAL AIRFLOW EUROPE LIMITED?

toggle

The latest filing was on 27/11/2025: Accounts for a small company made up to 2025-02-28.