UKBizDB.co.uk

AIRWAIR INTERNATIONAL LIMITED

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

This company is commonly known as Airwair International Limited. The company was founded 29 years ago and was given the registration number 03009359. The firm's registered office is in NORTHAMPTONSHIRE. You can find them at Cobbs Lane, Wollaston, Northamptonshire, . This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:AIRWAIR INTERNATIONAL LIMITED
Company Number:03009359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 1995
End of financial year:02 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:Cobbs Lane, Wollaston, Northamptonshire, United Kingdom, NN29 7SW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cobbs Lane, Wollaston, United Kingdom, NN29 7SW

Director11 April 2016Active
28, Jamestown Road, London, United Kingdom, NW1 7BY

Director11 October 2017Active
Cobbs Lane, Wollaston, United Kingdom, NN29 7SW

Director30 July 2018Active
Park Farm House, Church Lane, Hallow, WR2 6PF

Secretary01 May 2001Active
26 Hill House Gardens, Stanwick, NN9 6QH

Secretary03 March 1995Active
St Philips House, St Philips Place, Birmingham, B3 2PP

Nominee Secretary13 January 1995Active
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH

Corporate Secretary20 August 2018Active
42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ

Corporate Secretary05 April 2004Active
Appletree House, 23 High Street Creaton, Northampton, NN6 8NA

Director30 September 1999Active
Birch Trees, Moulton Lane, Boughton, Northampton, NN2 8RF

Director30 March 1995Active
Orlingbury Hall, 1 The Green, Orlingbury, United Kingdom, NN14 1JA

Director30 March 1995Active
Cobbs Lane, Wollaston, Nr Wellingborough, NN29 7SW

Director03 December 2014Active
26 Hill House Gardens, Stanwick, NN9 6QH

Director30 September 1999Active
79 Duston Wildes, Duston, Northampton, NN5 6NR

Director02 October 1998Active
St Philips House, St Philips Place, Birmingham, B3 2PP

Nominee Director13 January 1995Active
2099 Summit Drive, Lake Oswego, Usa,

Director04 April 2002Active
Cobbs Lane, Wollaston, United Kingdom, NN29 7SW

Director27 October 2014Active
9 Holly Walk, Finedon, Wellingborough, NN9 5NJ

Director30 September 1999Active
Rosehill House Earls Barton Road, Mears Ashby, Northampton, NN6 0DR

Director30 March 1995Active
Boterbloemenlaan 10, 3080 Tervuren, Belguim,

Director01 April 2001Active
Cobbs Lane, Wollaston, Nr Wellingborough, United Kingdom, NN29 7SW

Director01 January 2004Active
28 Standing Stones, Great Billing Park, Northampton, NN39 9HA

Director01 April 1997Active
Cobbs Lane, Wollaston, NN29 7SW

Director09 January 2014Active

People with Significant Control

Dr Martens Airwair Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cobbs Lane, Wollaston, United Kingdom, NN29 7SW
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Termination secretary company with name termination date.

Download
2024-04-02Address

Change sail address company with old address new address.

Download
2023-10-26Accounts

Accounts with accounts type full.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Address

Move registers to sail company with new address.

Download
2023-06-28Officers

Change person director company with change date.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Accounts

Accounts with accounts type full.

Download
2021-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Address

Change sail address company with old address new address.

Download
2021-06-01Officers

Change corporate secretary company with change date.

Download
2021-02-20Mortgage

Mortgage satisfy charge full.

Download
2021-02-20Mortgage

Mortgage satisfy charge full.

Download
2021-02-20Mortgage

Mortgage satisfy charge full.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Officers

Change person director company with change date.

Download
2020-06-29Officers

Change person director company with change date.

Download
2020-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-17Address

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

Download
2020-01-16Persons with significant control

Change to a person with significant control.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.