AIR-REF LIMITED
WOKING DAWNMAKER SERVICES LIMITED

Hellopages » Surrey » Woking » GU22 0SD

Company number 03511562
Status Active
Incorporation Date 17 February 1998
Company Type Private Limited Company
Address LITTLE YARROWS, GUILDFORD ROAD, MAYFORD, WOKING, SURREY, GU22 0SD
Home Country United Kingdom
Nature of Business 35300 - Steam and air conditioning supply
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 100 . The most likely internet sites of AIR-REF LIMITED are www.airref.co.uk, and www.air-ref.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-seven years and eight months. The distance to to Ash Vale Rail Station is 6.6 miles; to Ash Rail Station is 6.7 miles; to Bagshot Rail Station is 7.1 miles; to Milford (Surrey) Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Air Ref Limited is a Private Limited Company. The company registration number is 03511562. Air Ref Limited has been working since 17 February 1998. The present status of the company is Active. The registered address of Air Ref Limited is Little Yarrows Guildford Road Mayford Woking Surrey Gu22 0sd. The company`s financial liabilities are £163.05k. It is £11.69k against last year. The cash in hand is £12.88k. It is £4.63k against last year. And the total assets are £385.43k, which is £-25.48k against last year. PARMAR, Nita is a Secretary of the company. PARMAR, Jitan is a Director of the company. Secretary PARMAR, Kalavati has been resigned. Secretary PARMAR, Kiran Naranbhai has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director PARMAR, Kiran Naranbhai has been resigned. Director PARMAR, Nita has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Steam and air conditioning supply".


air-ref Key Finiance

LIABILITIES £163.05k
+7%
CASH £12.88k
+56%
TOTAL ASSETS £385.43k
-7%
All Financial Figures

Current Directors

Secretary
PARMAR, Nita
Appointed Date: 23 January 2004

Director
PARMAR, Jitan
Appointed Date: 07 November 2012
38 years old

Resigned Directors

Secretary
PARMAR, Kalavati
Resigned: 15 March 1999
Appointed Date: 19 March 1998

Secretary
PARMAR, Kiran Naranbhai
Resigned: 23 January 2004
Appointed Date: 15 March 1999

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 19 March 1998
Appointed Date: 17 February 1998

Director
PARMAR, Kiran Naranbhai
Resigned: 12 December 2014
Appointed Date: 15 April 2002
63 years old

Director
PARMAR, Nita
Resigned: 23 January 2004
Appointed Date: 19 March 1998
59 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 19 March 1998
Appointed Date: 17 February 1998

Persons With Significant Control

Mr Kiran Naranbhai Parmar
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Nita Parmar
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AIR-REF LIMITED Events

01 Mar 2017
Confirmation statement made on 17 February 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
25 Feb 2015
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100

...
... and 57 more events
20 Mar 1998
Secretary resigned
20 Mar 1998
New secretary appointed
20 Mar 1998
Director resigned
20 Mar 1998
New director appointed
17 Feb 1998
Incorporation

AIR-REF LIMITED Charges

18 August 2006
Fixed and floating charge
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…