UKBizDB.co.uk

AIRPRO UK LIMITED

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

This company is commonly known as Airpro Uk Limited. The company was founded 19 years ago and was given the registration number 05316712. The firm's registered office is in HINCKLEY. You can find them at 5 Station Road, , Hinckley, Leicestershire. This company's SIC code is 35300 - Steam and air conditioning supply.

Company Information

Name:AIRPRO UK LIMITED
Company Number:05316712
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 December 2004
End of financial year:31 March 2011
Jurisdiction:England - Wales
Industry Codes:
  • 35300 - Steam and air conditioning supply

Office Address & Contact

Registered Address:5 Station Road, Hinckley, Leicestershire, England, LE10 1AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Hall Farm Crescent, Broughton Astley, LE9 6UF

Secretary20 December 2004Active
19 Hall Farm Crescent, Broughton Astley, LE9 6UF

Director20 December 2004Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Secretary20 December 2004Active
19 Hall Farm Crescent, Broughton Astley, LE9 6UF

Director20 December 2004Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Director20 December 2004Active

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
2012-09-20Insolvency

Liquidation voluntary arrangement completion.

Download
2012-09-12Insolvency

Liquidation compulsory winding up order.

Download
2012-04-17Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2012-03-02Address

Change registered office address company with date old address.

Download
2012-02-11Officers

Termination director company with name.

Download
2012-01-18Annual return

Annual return company with made up date full list shareholders.

Download
2012-01-07Address

Change registered office address company with date old address.

Download
2011-06-29Accounts

Accounts with accounts type total exemption small.

Download
2011-03-07Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2011-01-18Annual return

Annual return company with made up date full list shareholders.

Download
2010-10-12Accounts

Accounts with accounts type total exemption small.

Download
2010-01-18Annual return

Annual return company with made up date full list shareholders.

Download
2010-01-18Officers

Change person director company with change date.

Download
2010-01-18Officers

Change person director company with change date.

Download
2009-08-24Accounts

Accounts with accounts type total exemption small.

Download
2009-01-12Annual return

Legacy.

Download
2009-01-12Address

Legacy.

Download
2009-01-09Address

Legacy.

Download
2009-01-09Address

Legacy.

Download
2008-10-10Accounts

Accounts with accounts type total exemption small.

Download
2008-01-28Annual return

Legacy.

Download
2008-01-28Officers

Legacy.

Download
2008-01-28Officers

Legacy.

Download
2007-10-17Address

Legacy.

Download
2007-09-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.