AIRHALF LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN3 1QR

Company number 03751832
Status Active
Incorporation Date 14 April 1999
Company Type Private Limited Company
Address UNIT 1 GUILDHALL INDUSTRIAL EST, KIRK SANDALL, DONCASTER, SOUTH YORKSHIRE, DN3 1QR
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 1,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of AIRHALF LIMITED are www.airhalf.co.uk, and www.airhalf.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and six months. Airhalf Limited is a Private Limited Company. The company registration number is 03751832. Airhalf Limited has been working since 14 April 1999. The present status of the company is Active. The registered address of Airhalf Limited is Unit 1 Guildhall Industrial Est Kirk Sandall Doncaster South Yorkshire Dn3 1qr. The company`s financial liabilities are £308.96k. It is £17.98k against last year. The cash in hand is £80.34k. It is £21.07k against last year. And the total assets are £421.72k, which is £26.64k against last year. SUMMERFIELD, Mark Caleb is a Director of the company. Secretary SUMMERFIELD, Margaret Anita has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


airhalf Key Finiance

LIABILITIES £308.96k
+6%
CASH £80.34k
+35%
TOTAL ASSETS £421.72k
+6%
All Financial Figures

Current Directors

Director
SUMMERFIELD, Mark Caleb
Appointed Date: 19 April 1999
63 years old

Resigned Directors

Secretary
SUMMERFIELD, Margaret Anita
Resigned: 19 November 2009
Appointed Date: 19 April 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 April 1999
Appointed Date: 14 April 1999

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 April 1999
Appointed Date: 14 April 1999

AIRHALF LIMITED Events

17 Oct 2016
Total exemption small company accounts made up to 31 March 2016
12 May 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000

29 Oct 2015
Total exemption small company accounts made up to 31 March 2015
23 Apr 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000

15 Jul 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 34 more events
02 May 1999
New director appointed
02 May 1999
Director resigned
02 May 1999
Secretary resigned
02 May 1999
Registered office changed on 02/05/99 from: 1 mitchell lane bristol avon BS1 6BU
14 Apr 1999
Incorporation

AIRHALF LIMITED Charges

15 May 1999
Debenture
Delivered: 20 May 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…