UKBizDB.co.uk

AIRQUEE LIMITED

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

This company is commonly known as Airquee Limited. The company was founded 28 years ago and was given the registration number 03129324. The firm's registered office is in CWMBRAN. You can find them at Duel House Llandowlais Street, Oakfield, Cwmbran, Gwent. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:AIRQUEE LIMITED
Company Number:03129324
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Duel House Llandowlais Street, Oakfield, Cwmbran, Gwent, NP44 7XB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Duel House, Llandowlais Street, Oakfield, Cwmbran, NP44 7XB

Director01 January 2024Active
Duel House, Llandowlais Street, Oakfield, Cwmbran, United Kingdom, NP44 7XB

Director27 March 2014Active
Duel House, Llandowlais Street, Oakfield, Cwmbran, Wales, NP44 7XB

Director18 July 2006Active
Duel House, Llandowlais Street, Oakfield, Cwmbran, United Kingdom, NP44 7XB

Director16 July 2022Active
The Old Farmhouse, Trellech Grange, Chepstow, NP6 6QN

Secretary31 January 1998Active
15 Portland Square, Bristol, BS2 8SJ

Secretary04 December 2000Active
15 Portland Square, Bristol, BS2 8SJ

Secretary01 November 1999Active
Bens Patch, Marsh Lane Ellwood Green, Coleford, GL16 7NA

Secretary22 April 2005Active
The Old George Inn, Fetter Hill, Coleford, GL16 7LU

Secretary13 November 2004Active
Cushy Dingle, Watery Lane, Llanishen, NP16 6QT

Secretary31 January 2004Active
Fernhill, Llanishen, Chepstow, NP16 6QT

Secretary22 June 2004Active
Armadillo Lodge Old School Lane, Donington On Bain, Louth, LN11 9TQ

Secretary17 December 1996Active
138 Manor Chase, Beddau, Pontypridd, CF38 2JF

Secretary22 November 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 November 1995Active
4 Adams Square, Newtown, Ebbw Vale, NP3 5FN

Director22 November 1995Active
The Old Farm House, Trellech Grange, Chepstow, NP6 6QN

Director21 August 1997Active
1 Mount Pleasant Cottages, Horseshoe Lane, Cranleigh, GU6 8QJ

Director01 March 1997Active
The Old George Inn, Fetter Hill, Coleford, GL16 7LU

Director01 April 2003Active
5 Balmoral Road, Balmoral Road, Bingham, Nottingham, England, NG13 8SG

Director27 March 2014Active
One The Patches, Ruardean Woodside, Ruardean, GL17 9XZ

Director15 January 1998Active

People with Significant Control

Mr Mark John
Notified on:30 November 2016
Status:Active
Date of birth:March 1980
Nationality:British
Address:Duel House, Llandowlais Street, Cwmbran, NP44 7XB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Maddock Properties Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Duel House, Llandowlais Street, Cwmbran, United Kingdom, NP44 7XB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (7 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
2024-01-03Officers

Appoint person director company with name date.

Download
2023-11-24Officers

Change person director company with change date.

Download
2023-11-24Persons with significant control

Change to a person with significant control.

Download
2023-11-24Officers

Change person director company with change date.

Download
2023-11-24Officers

Change person director company with change date.

Download
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type group.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Persons with significant control

Change to a person with significant control.

Download
2022-09-30Accounts

Accounts with accounts type group.

Download
2022-07-28Officers

Appoint person director company with name date.

Download
2021-12-31Accounts

Accounts with accounts type group.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-10-22Capital

Capital cancellation shares.

Download
2021-10-22Capital

Capital return purchase own shares.

Download
2021-07-15Capital

Capital cancellation shares.

Download
2021-07-14Capital

Capital return purchase own shares.

Download
2021-04-03Capital

Capital cancellation shares.

Download
2021-04-03Capital

Capital return purchase own shares.

Download
2021-02-02Capital

Capital return purchase own shares.

Download
2021-01-07Capital

Capital cancellation shares.

Download
2020-12-21Accounts

Accounts with accounts type group.

Download
2020-11-23Persons with significant control

Change to a person with significant control.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.