General information

Name:

Airflow Ltd

Office Address:

4 Aughton Close Billinge WN5 7UB Wigan

Number: 06535652

Incorporation date: 2008-03-17

End of financial year: 26 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is registered in Wigan under the ID 06535652. The company was started in the year 2008. The main office of this company is situated at 4 Aughton Close Billinge. The zip code for this address is WN5 7UB. This enterprise's SIC and NACE codes are 68209 - Other letting and operating of own or leased real estate. 2022/03/26 is the last time when the company accounts were reported.

From the data we have, this specific business was founded in 2008 and has so far been overseen by two directors. In order to find professional help with legal documentation, the business has been utilizing the skills of Matthew T. as a secretary since 2008.

Executives who have control over the firm are as follows: Keeley F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Matthew T. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Matthew T.

Role: Secretary

Appointed: 17 March 2008

Latest update: 4 May 2024

Matthew T.

Role: Director

Appointed: 17 March 2008

Latest update: 4 May 2024

Keeley F.

Role: Director

Appointed: 17 March 2008

Latest update: 4 May 2024

People with significant control

Keeley F.
Notified on 30 November 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Matthew T.
Notified on 1 March 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 26 December 2023
Account last made up date 26 March 2022
Confirmation statement next due date 29 April 2024
Confirmation statement last made up date 15 April 2023
Annual Accounts 2 October 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 2 October 2013
Annual Accounts 24 October 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 24 October 2014
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 18 December 2015
Annual Accounts 29 March 2017
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-30
Date Approval Accounts 29 March 2017
Annual Accounts 23 March 2018
Start Date For Period Covered By Report 2016-03-31
End Date For Period Covered By Report 2017-03-29
Date Approval Accounts 23 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-03-30
End Date For Period Covered By Report 2018-03-27
Annual Accounts
Start Date For Period Covered By Report 28 March 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 28 March 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 28 March 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 28 March 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Notification of a person with significant control Thursday 30th November 2023 (PSC01)
filed on: 30th, November 2023
persons with significant control
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
  • 45310 : Wholesale trade of motor vehicle parts and accessories
16
Company Age

Closest Companies - by postcode