UKBizDB.co.uk

AIRE PRO LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aire Pro Ltd. The company was founded 6 years ago and was given the registration number 11240010. The firm's registered office is in LEEDS. You can find them at 28 Dock Street, , Leeds, . This company's SIC code is 74100 - specialised design activities.

Company Information

Name:AIRE PRO LTD
Company Number:11240010
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2018
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:28 Dock Street, Leeds, England, LS10 1JF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Fold, 28 Dock Street, Leeds, England, LS10 1JF

Director22 December 2020Active
The Fold, 28 Dock Street, Leeds, England, LS10 1JF

Director12 March 2018Active
Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director07 March 2018Active
28, Dock Street, Leeds, England, LS10 1JF

Director12 March 2018Active

People with Significant Control

Aire Global Group Limited
Notified on:21 October 2021
Status:Active
Country of residence:England
Address:Capital House, 7 Sheepscar Court, Leeds, England, LS7 2BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Shortgrass (Uk) Limited
Notified on:11 March 2019
Status:Active
Country of residence:England
Address:4, Club Lane, Leeds, England, LS13 1JG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Alan Brocklehurst
Notified on:06 December 2018
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:28, Dock Street, Leeds, England, LS10 1JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Paul Milner
Notified on:12 March 2018
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:28, Dock Street, Leeds, England, LS10 1JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Steven Craig Wood
Notified on:12 March 2018
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:28, Dock Street, Leeds, England, LS10 1JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Fd Secretarial Ltd
Notified on:07 March 2018
Status:Active
Country of residence:United Kingdom
Address:Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Address

Change registered office address company with date old address new address.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Persons with significant control

Change to a person with significant control.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-10-22Persons with significant control

Cessation of a person with significant control.

Download
2021-10-21Persons with significant control

Notification of a person with significant control.

Download
2021-10-21Persons with significant control

Cessation of a person with significant control.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Change account reference date company current shortened.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Accounts

Accounts with accounts type micro entity.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Accounts

Accounts with accounts type dormant.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Resolution

Resolution.

Download
2019-03-19Accounts

Change account reference date company previous shortened.

Download
2019-03-19Persons with significant control

Notification of a person with significant control.

Download
2019-03-19Persons with significant control

Cessation of a person with significant control.

Download
2019-03-19Persons with significant control

Cessation of a person with significant control.

Download
2019-03-18Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.