Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AIRVERT LIMITED
Company Information for

AIRVERT LIMITED

REMA TIP TOP HOLDINGS UK LIMITED, WESTLAND SQUARE, LEEDS, WEST YORKSHIRE, LS11 5XS,
Company Registration Number
02769542
Private Limited Company
Active

Company Overview

About Airvert Ltd
AIRVERT LIMITED was founded on 1992-12-01 and has its registered office in Leeds. The organisation's status is listed as "Active". Airvert Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AIRVERT LIMITED
 
Legal Registered Office
REMA TIP TOP HOLDINGS UK LIMITED
WESTLAND SQUARE
LEEDS
WEST YORKSHIRE
LS11 5XS
Other companies in IP28
 
Filing Information
Company Number 02769542
Company ID Number 02769542
Date formed 1992-12-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts SMALL
Last Datalog update: 2024-03-06 15:20:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIRVERT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AIRVERT LIMITED
The following companies were found which have the same name as AIRVERT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AIRVERT (MALAYSIA) SDN. BHD. Unknown
AIRVERT SINGAPORE PTE. LTD. WATERLOO STREET Singapore 187966 Dissolved Company formed on the 2008-09-12
AIRVERT TECHNOLOGY PTE. LTD. CYPRESS AVENUE Singapore 279844 Active Company formed on the 2019-08-14
AIRVERTISE LIMITED 3 THORNTREE CLOSE DARRINGTON PONTEFRACT WF8 3DQ Active Company formed on the 2010-12-13
Airvertise, LLC Delaware Unknown
AirVertiseMe Inc 1910 THOMES AVE 1910 THOMES AVE CHEYENNE WYOMING (WY) 82001 Inactive - Administratively Dissolved (Tax) Company formed on the 2018-02-07
AIRVERTISING INC. 3309-70 PANAMOUNT DR NW CALGARY ALBERTA T3K 5Z1 Active Company formed on the 2007-03-22
Airvertising, Inc. Delaware Unknown
AIRVERTISING LLC 1200 NORTH FEDERAL HIGHWAY BOCA RATON FL 33432 Active Company formed on the 2019-06-04

Company Officers of AIRVERT LIMITED

Current Directors
Officer Role Date Appointed
MARTIN PAUL PARKINSON
Company Secretary 2011-08-15
JONATHAN ALAN FORMON
Director 2015-12-02
JULIAN EDWARD MCGUIRK
Director 2011-04-28
MARTIN PAUL PARKINSON
Director 2011-04-28
ADAM QUINCEY
Director 2015-12-02
REGINA CHRISTINE STEWARD
Director 2015-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR RAYMOND CHEEK
Director 2011-04-28 2015-12-02
HELEN MCGUIRK
Director 2013-08-24 2015-12-02
BARRY JAMES MCGUIRK
Director 2011-04-28 2013-08-12
MARTIN SAINT
Director 2008-10-29 2012-09-10
ADELE MCPEAKE
Company Secretary 2005-01-17 2011-08-15
ADELE MCPEAKE
Director 2007-05-01 2011-08-15
ALISTAIR GRAHAM KEITH
Director 2003-09-01 2011-04-28
PETER SCOTT
Director 2003-09-01 2011-04-28
BRIAN JOHN TURTON
Company Secretary 2003-09-01 2005-01-14
ANDREW LAMBERTON
Company Secretary 1993-12-01 2003-08-30
EILEEN MARY JOHANSEN
Director 1992-12-24 2003-08-30
ANDREW LAMBERTON
Director 1993-12-01 2003-08-30
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1992-12-01 1993-12-01
LONDON LAW SERVICES LIMITED
Nominated Director 1992-12-01 1993-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN ALAN FORMON PANG (UK) LIMITED Director 2015-12-02 CURRENT 1959-02-02 Active
JONATHAN ALAN FORMON APASEAL LIMITED Director 2015-12-02 CURRENT 1981-12-03 Active
JONATHAN ALAN FORMON PANG (2005) LIMITED Director 2015-12-02 CURRENT 2005-03-18 Active
JONATHAN ALAN FORMON AUTO-4 LIMITED Director 2005-03-25 CURRENT 1984-01-26 Active
JULIAN EDWARD MCGUIRK APASEAL LIMITED Director 2011-04-28 CURRENT 1981-12-03 Active
MARTIN PAUL PARKINSON APASEAL LIMITED Director 2011-04-28 CURRENT 1981-12-03 Active
ADAM QUINCEY PANG (UK) LIMITED Director 2015-12-02 CURRENT 1959-02-02 Active
ADAM QUINCEY APASEAL LIMITED Director 2015-12-02 CURRENT 1981-12-03 Active
ADAM QUINCEY PANG (2005) LIMITED Director 2015-12-02 CURRENT 2005-03-18 Active
ADAM QUINCEY AUTO-4 LIMITED Director 2005-03-25 CURRENT 1984-01-26 Active
ADAM QUINCEY REVOLUTION HOLDINGS LIMITED Director 2004-10-22 CURRENT 2004-10-22 Active
ADAM QUINCEY TYRE VALVE SPECIALISTS HOLDINGS LIMITED Director 2002-06-11 CURRENT 1976-10-13 Active
REGINA CHRISTINE STEWARD PANG (UK) LIMITED Director 2015-12-02 CURRENT 1959-02-02 Active
REGINA CHRISTINE STEWARD APASEAL LIMITED Director 2015-12-02 CURRENT 1981-12-03 Active
REGINA CHRISTINE STEWARD PANG (2005) LIMITED Director 2015-12-02 CURRENT 2005-03-18 Active
REGINA CHRISTINE STEWARD AUTO-4 LIMITED Director 2007-06-01 CURRENT 1984-01-26 Active
REGINA CHRISTINE STEWARD TYRE VALVE SPECIALISTS HOLDINGS LIMITED Director 2007-06-01 CURRENT 1976-10-13 Active
REGINA CHRISTINE STEWARD REVOLUTION HOLDINGS LIMITED Director 2004-10-22 CURRENT 2004-10-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-02DIRECTOR APPOINTED MARK BRIAN INSLEY
2024-02-02APPOINTMENT TERMINATED, DIRECTOR MARTIN PAUL PARKINSON
2024-02-02Termination of appointment of Martin Paul Parkinson on 2024-02-01
2024-02-02Appointment of Victoria Rayment as company secretary on 2024-02-01
2024-02-02APPOINTMENT TERMINATED, DIRECTOR ADAM QUINCEY
2024-02-02APPOINTMENT TERMINATED, DIRECTOR REGINA CHRISTINE STEWARD
2024-02-02REGISTERED OFFICE CHANGED ON 02/02/24 FROM Unit 4a Park Lane Business Park Park Lane Kirkby-in-Ashfield Nottinghamshire NG17 9GU
2023-12-04CONFIRMATION STATEMENT MADE ON 13/11/23, WITH NO UPDATES
2023-07-19SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-11-18CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-10-11APPOINTMENT TERMINATED, DIRECTOR JULIAN EDWARD MCGUIRK
2022-10-11TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN EDWARD MCGUIRK
2022-08-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES
2021-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES
2020-10-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH NO UPDATES
2019-11-28CH01Director's details changed for Martin Paul Parkinson on 2019-11-15
2019-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES
2018-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES
2017-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 10000
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-02-13DISS40Compulsory strike-off action has been discontinued
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 10000
2016-02-12AR0113/11/15 ANNUAL RETURN FULL LIST
2016-02-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-12-12TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MCGUIRK
2015-12-12AP01DIRECTOR APPOINTED ADAM QUINCEY
2015-12-12TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR CHEEK
2015-12-12AP01DIRECTOR APPOINTED JONATHAN ALAN FORMON
2015-12-12AP01DIRECTOR APPOINTED REGINA CHRISTINE STEWARD
2015-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/15 FROM Alpha 1 Chiswick Avenue Mildenhall Bury St. Edmunds Suffolk IP28 7AX
2015-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-11AR0113/11/14 ANNUAL RETURN FULL LIST
2014-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 10000
2013-12-10AR0113/11/13 ANNUAL RETURN FULL LIST
2013-12-10AP01DIRECTOR APPOINTED MRS HELEN MCGUIRK
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR BARRY MCGUIRK
2013-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-12-07AR0113/11/12 ANNUAL RETURN FULL LIST
2012-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-09-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SAINT
2012-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2012 FROM ALPHA 1 CHISWICK AVENUE MILDENHALL BURY ST. EDMUNDS SUFFOLK IP28 7AX ENGLAND
2011-12-09AR0113/11/11 FULL LIST
2011-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2011 FROM GHYLL ROAD INDUSTRIAL ESTATE GHYLL ROAD HEATHFIELD EAST SUSSEX TN21 8AW
2011-08-15AP03SECRETARY APPOINTED MR MARTIN PAUL PARKINSON
2011-08-15TM02APPOINTMENT TERMINATED, SECRETARY ADELE MCPEAKE
2011-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ADELE MCPEAKE
2011-07-20AA01CURREXT FROM 31/07/2011 TO 31/12/2011
2011-05-05AP01DIRECTOR APPOINTED MR BARRY JAMES MCGUIRK
2011-05-05AP01DIRECTOR APPOINTED JULIAN EDWARD MCGUIRK
2011-05-05AP01DIRECTOR APPOINTED MARTIN PAUL PARKINSON
2011-05-05AP01DIRECTOR APPOINTED TREVOR RAYMOND CHEEK
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR KEITH
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER SCOTT
2011-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-12-09AR0113/11/10 FULL LIST
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SAINT / 01/02/2010
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SCOTT / 26/05/2010
2010-09-15AA01PREVEXT FROM 31/01/2010 TO 31/07/2010
2009-12-11AR0113/11/09 FULL LIST
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SAINT / 09/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ADELE MCPEAKE / 09/12/2009
2009-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-01-12288aDIRECTOR APPOINTED MR MARTIN SAINT
2008-12-10363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2007-12-12363aRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2007-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-07-16288aNEW DIRECTOR APPOINTED
2007-05-10288cDIRECTOR'S PARTICULARS CHANGED
2006-12-12363aRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2006-12-12353LOCATION OF REGISTER OF MEMBERS
2006-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2005-12-19363sRETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS
2005-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-08-18403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2005-02-04288aNEW SECRETARY APPOINTED
2005-02-04288bSECRETARY RESIGNED
2004-12-01363sRETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS
2004-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-02-16288cSECRETARY'S PARTICULARS CHANGED
2003-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-12-01363sRETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS
2003-09-27288aNEW DIRECTOR APPOINTED
2003-09-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-09-22288bDIRECTOR RESIGNED
2003-09-18288aNEW DIRECTOR APPOINTED
2003-09-18288aNEW SECRETARY APPOINTED
2002-12-20363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2001-12-13363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-13363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
1993-11-01Ad 04/10/93--------- si 98@1=98 ic 9902/10000
1993-07-09Ad 18/06/93--------- si 9900@1=9900 ic 2/9902
1992-12-01New incorporation
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to AIRVERT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AIRVERT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2011-05-04 Outstanding RBS INVOICE FINANCE LIMITED
MORTGAGE DEBENTURE 1993-02-18 PART of the property or undertaking no longer forms part of charge NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-07-31
Annual Accounts
2017-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AIRVERT LIMITED

Intangible Assets
Patents
We have not found any records of AIRVERT LIMITED registering or being granted any patents
Domain Names

AIRVERT LIMITED owns 1 domain names.

telepartner.co.uk  

Trademarks
We have not found any records of AIRVERT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIRVERT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as AIRVERT LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where AIRVERT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIRVERT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AIRVERT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.