UKBizDB.co.uk

AIRQUICK (NEWARK) LIMITED

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

This company is commonly known as Airquick (newark) Limited. The company was founded 49 years ago and was given the registration number 01169376. The firm's registered office is in NEWARK. You can find them at Brunel Business Park, Jessop Close, Newark, Nottinghamshire. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:AIRQUICK (NEWARK) LIMITED
Company Number:01169376
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 1974
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Brunel Business Park, Jessop Close, Newark, Nottinghamshire, NG24 2AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brunel Business Park, Jessop Close, Newark, NG24 2AG

Secretary27 November 2023Active
Brunel Business Park, Jessop Close, Newark, NG24 2AG

Director25 October 2019Active
Brunel Business Park, Jessop Close, Newark, NG24 2AG

Director-Active
Brunel Business Park, Jessop Close, Newark, NG24 2AG

Director-Active
Brunel Business Park, Jessop Close, Newark, NG24 2AG

Director13 March 2012Active
Brunel Business Park, Jessop Close, Newark, NG24 2AG

Director-Active
Minerva House, Montague Close, London, England, SE1 9BB

Secretary-Active
Baronsdale, Eagle Barnsdale, Lincoln, LN6 9EB

Director-Active

People with Significant Control

Mr Kenneth Charles Hiscock
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Address:Brunel Business Park, Newark, NG24 2AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeffrey John Hiscock
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Address:Brunel Business Park, Newark, NG24 2AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elizabeth Anne Wrigglesworth
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Address:Brunel Business Park, Newark, NG24 2AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-27Officers

Change person director company with change date.

Download
2023-12-19Officers

Change person director company with change date.

Download
2023-12-19Officers

Change person director company with change date.

Download
2023-12-19Officers

Change person director company with change date.

Download
2023-12-19Officers

Termination secretary company with name termination date.

Download
2023-12-19Officers

Appoint person secretary company with name date.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Officers

Change person director company with change date.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type small.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Officers

Change person director company with change date.

Download
2019-10-25Officers

Appoint person director company with name date.

Download
2019-08-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-02-28Accounts

Accounts amended with accounts type total exemption small.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Accounts

Accounts with accounts type total exemption small.

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.