Warning: file_put_contents(c/01bad3a5b04627f0273d8c56154cced8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Aireforge Limited, LS2 7HZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AIREFORGE LIMITED

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

This company is commonly known as Aireforge Limited. The company was founded 7 years ago and was given the registration number 10324263. The firm's registered office is in LEEDS. You can find them at The Leeming Building, Ludgate Hill, Leeds, West Yorkshire. This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.

Company Information

Name:AIREFORGE LIMITED
Company Number:10324263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2016
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46510 - Wholesale of computers, computer peripheral equipment and software
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:The Leeming Building, Ludgate Hill, Leeds, West Yorkshire, United Kingdom, LS2 7HZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Not Just Numbers Ltd, 5 Carrwood Park, Selby Road, Leeds, United Kingdom, LS15 4LG

Director11 August 2016Active
The Leeming Building, Ludgate Hill, Leeds, United Kingdom, LS2 7HZ

Director11 August 2016Active

People with Significant Control

Mr Andrew Charles Harold Littler
Notified on:11 August 2016
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:5, Carrwood Park, Leeds, England, LS15 4LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Philip James Grayson
Notified on:11 August 2016
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:England
Address:5, Carrwood Park, Leeds, England, LS15 4LG
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Accounts

Accounts with accounts type total exemption full.

Download
2024-03-22Confirmation statement

Confirmation statement with updates.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Confirmation statement

Confirmation statement with updates.

Download
2023-03-08Officers

Change person director company with change date.

Download
2023-03-08Address

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

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-03-07Persons with significant control

Change to a person with significant control.

Download
2022-02-23Persons with significant control

Cessation of a person with significant control.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-07-04Officers

Termination director company with name termination date.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Persons with significant control

Change to a person with significant control.

Download
2020-11-03Officers

Change person director company with change date.

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Address

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

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download
2018-04-24Accounts

Accounts with accounts type dormant.

Download
2017-10-03Address

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

Download
2017-08-29Confirmation statement

Confirmation statement with updates.

Download
2016-08-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.