This company is commonly known as Airdri Limited. The company was founded 50 years ago and was given the registration number 01156251. The firm's registered office is in EYNSHAM. You can find them at Technology House, Oakfields Estate, Eynsham, Oxfordshire. This company's SIC code is 27900 - Manufacture of other electrical equipment.
Name | : | AIRDRI LIMITED |
---|---|---|
Company Number | : | 01156251 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 1974 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Technology House, Oakfields Estate, Eynsham, Oxfordshire, OX29 4AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Technology House, Oakfields Estate, Eynsham, OX29 4AQ | Secretary | 01 July 2023 | Active |
Technology House, Oakfields Estate, Eynsham, OX29 4AQ | Director | 24 July 2023 | Active |
Technology House, Oakfields Estate, Eynsham, OX29 4AQ | Director | 01 July 2012 | Active |
Technology House, Oakfields Estate, Eynsham, OX29 4AQ | Director | - | Active |
Technology House, Oakfields Estate, Eynsham, OX29 4AQ | Director | 01 July 2012 | Active |
Technology House, Oakfields Estate, Eynsham, OX29 4AQ | Director | 07 April 2018 | Active |
Technology House, Oakfields Estate, Eynsham, OX29 4AQ | Secretary | 30 June 1994 | Active |
Technology House, Oakfields Estate, Eynsham, OX29 4AQ | Secretary | 17 January 2018 | Active |
11 White Hart Close, Chalfont St Giles, HP8 4PH | Secretary | - | Active |
Technology House, Oakfields Estate, Eynsham, OX29 4AQ | Secretary | 09 April 2015 | Active |
Technology House, Oakfields Estate, Eynsham, OX29 4AQ | Director | - | Active |
Technology House, Oakfields Estate, Eynsham, OX29 4AQ | Director | 01 July 2012 | Active |
Technology House, Oakfields Estate, Eynsham, OX29 4AQ | Director | - | Active |
23a High Street, Langford, SG18 9RY | Director | - | Active |
Technology House, Oakfields Estate, Eynsham, OX29 4AQ | Director | 14 December 2018 | Active |
11 White Hart Close, Chalfont St Giles, HP8 4PH | Director | - | Active |
Technology House, Oakfields Estate, Eynsham, OX29 4AQ | Director | - | Active |
33 Court Farm Road, Warlingham, CR6 9BL | Director | - | Active |
Technology House, Oakfields Estate, Eynsham, OX29 4AQ | Director | 01 July 2012 | Active |
App Holdco Ltd | ||
Notified on | : | 19 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Technology House,, Oakfield Industrial Estate, Witney, England, OX29 4AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-05 | Accounts | Accounts with accounts type small. | Download |
2023-08-03 | Officers | Appoint person director company with name date. | Download |
2023-07-06 | Officers | Appoint person secretary company with name date. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-07 | Accounts | Accounts with accounts type small. | Download |
2022-09-01 | Officers | Termination director company with name termination date. | Download |
2022-09-01 | Officers | Termination secretary company with name termination date. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-26 | Accounts | Accounts with accounts type small. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-28 | Accounts | Accounts amended with accounts type small. | Download |
2020-09-11 | Accounts | Accounts with accounts type small. | Download |
2020-06-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-10 | Accounts | Accounts with accounts type small. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-19 | Officers | Appoint person director company with name date. | Download |
2018-09-19 | Accounts | Accounts with accounts type group. | Download |
2018-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.