AIRWAIR (1996) LIMITED
Overview
| Company Name | AIRWAIR (1996) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03218787 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AIRWAIR (1996) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is AIRWAIR (1996) LIMITED located?
| Registered Office Address | Cobbs Lane Wollaston NN29 7SW Northamptonshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AIRWAIR (1996) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MEAUJO (305) LIMITED | Jul 01, 1996 | Jul 01, 1996 |
What are the latest accounts for AIRWAIR (1996) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 30, 2025 |
What is the status of the latest confirmation statement for AIRWAIR (1996) LIMITED?
| Last Confirmation Statement Made Up To | Jun 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 29, 2025 |
| Overdue | No |
What are the latest filings for AIRWAIR (1996) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 30, 2025 | 17 pages | AA | ||
Confirmation statement made on Jun 29, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Onyeije Ogueri Nwokorie as a director on Jan 06, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Katherine Bellau as a secretary on Jan 06, 2025 | 2 pages | AP03 | ||
Termination of appointment of Kenneth Charles Wilson as a director on Jan 06, 2025 | 1 pages | TM01 | ||
Registration of charge 032187870007, created on Nov 14, 2024 | 53 pages | MR01 | ||
Full accounts made up to Mar 31, 2024 | 17 pages | AA | ||
Confirmation statement made on Jun 29, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Emily Clare Reichwald as a director on Jul 01, 2024 | 1 pages | TM01 | ||
Appointment of Mr Giles Robert Bryant Wilson as a director on Jul 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jon William Mortimore as a director on Mar 26, 2024 | 1 pages | TM01 | ||
Appointment of Mr Kenneth Charles Wilson as a director on Mar 26, 2024 | 2 pages | AP01 | ||
Termination of appointment of Prism Cosec Limited as a secretary on Apr 01, 2024 | 1 pages | TM02 | ||
Register inspection address has been changed from Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom to 28 Jamestown Road Camden London NW1 7BY | 1 pages | AD02 | ||
Full accounts made up to Apr 02, 2023 | 19 pages | AA | ||
Confirmation statement made on Jun 29, 2023 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH | 1 pages | AD03 | ||
Full accounts made up to Mar 27, 2022 | 21 pages | AA | ||
Confirmation statement made on Jun 29, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 28, 2021 | 22 pages | AA | ||
Registration of charge 032187870006, created on Jul 06, 2021 | 28 pages | MR01 | ||
Registration of charge 032187870005, created on Jul 06, 2021 | 18 pages | MR01 | ||
Confirmation statement made on Jun 29, 2021 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH | 1 pages | AD02 | ||
Secretary's details changed for Prism Cosec Limited on May 26, 2021 | 1 pages | CH04 | ||
Who are the officers of AIRWAIR (1996) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BELLAU, Katherine | Secretary | Wollaston NN29 7SW Northamptonshire Cobbs Lane United Kingdom | 331077800001 | |||||||||||
| NWOKORIE, Onyeije Ogueri | Director | Wollaston NN29 7SW Northamptonshire Cobbs Lane United Kingdom | England | British,American | 331077940001 | |||||||||
| WILSON, Giles Robert Bryant | Director | Wollaston NN29 7SW Northamptonshire Cobbs Lane United Kingdom | Scotland | British | 273882550001 | |||||||||
| JOHNSON, William Norman Godfrey | Secretary | Park Farm House Church Lane WR2 6PF Hallow Worcestershire | British | 11500410001 | ||||||||||
| JOHNSTONE, Howard Mills | Secretary | 26 Hill House Gardens NN9 6QH Stanwick Northamptonshire | British | 186323470001 | ||||||||||
| PHILSEC LIMITED | Nominee Secretary | St Philips House St Philips Place B3 2PP Birmingham West Midlands | 900006520001 | |||||||||||
| PRISM COSEC LIMITED | Secretary | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom |
| 116519070002 | ||||||||||
| SLC REGISTRARS LIMITED | Secretary | Hersham Road KT12 1RZ Walton-On-Thames 42-50 Surrey United Kingdom | 34893920004 | |||||||||||
| DUFF, John Hamilton | Director | Appletree House 23 High Street Creaton NN6 8NA Northampton Northamptonshire | British | 49144950002 | ||||||||||
| DUFFY, Francis Michael | Director | Birch Trees Moulton Lane, Boughton NN2 8RF Northampton Northamptonshire | England | British | 88021890001 | |||||||||
| GRIGGS, Stephen William | Director | 1 The Green NN14 1JA Orlingbury Orlingbury Hall Northamptonshire United Kingdom | England | British | 21322140005 | |||||||||
| HOLMARK, Henrik | Director | Cobbs Lane Wollaston NN29 7SW Nr Wellingborough Northamptonshire | England | Danish | 194056410001 | |||||||||
| JOHNSTONE, Howard Mills | Director | 26 Hill House Gardens NN9 6QH Stanwick Northamptonshire | England | British | 186323470001 | |||||||||
| MORTIMORE, Jon William | Director | NN29 7SW Wollaston Cobbs Lane Northamptonshire United Kingdom | United Kingdom | British | 207729000002 | |||||||||
| MORTON, Clifford | Director | 2099 Summit Drive Lake Oswego Oregon 97034 Usa | American | 75336850001 | ||||||||||
| MURRAY, Stephen Matthew | Director | NN29 7SW Wollaston Cobbs Lane Northamptonshire United Kingdom | United Kingdom | British | 192384210001 | |||||||||
| PEARSON, William Arthur | Director | 9 Holly Walk Finedon NN9 5NJ Wellingborough Northamptonshire | British | 21061630001 | ||||||||||
| REICHWALD, Emily Clare | Director | Jamestown Road NW1 7BY London 28 United Kingdom | United Kingdom | British | 195983970001 | |||||||||
| SHELTON, Roger Colin | Director | Rosehill House Earls Barton Road Mears Ashby NN6 0DR Northampton Northamptonshire | British | 5031430001 | ||||||||||
| SUDDENS, David Rolf | Director | Wollaston NN29 7SW Nr Wellingborough Cobbs Lane Northamptonshire United Kingdom | Uk | British | 84830770003 | |||||||||
| WILSON, Kenneth Charles | Director | Wollaston NN29 7SW Northamptonshire Cobbs Lane United Kingdom | United Kingdom | British | 249037580002 | |||||||||
| WRIGHT, Allan Alexander | Director | NN29 7SW Wollaston Cobbs Lane Northamptonshire | United Kingdom | British | 59975170003 | |||||||||
| MEAUJO INCORPORATIONS LIMITED | Nominee Director | St Philips House St Philips Place B3 2PP Birmingham West Midlands | 900006510001 |
Who are the persons with significant control of AIRWAIR (1996) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Airwair Limited | Apr 06, 2016 | Wollaston NN29 7SW Northamptonshire Cobbs Lane United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0