Background WavePink WaveYellow Wave

AIRQUICK (NEWARK) LIMITED (01169376)

AIRQUICK (NEWARK) LIMITED (01169376) is an active UK company. incorporated on 7 May 1974. with registered office in Newark. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140). AIRQUICK (NEWARK) LIMITED has been registered for 51 years. Current directors include ESKRIETT, Andrew, HISCOCK, Jeffrey John, HISCOCK, Kenneth Charles and 2 others.

Company Number
01169376
Status
active
Type
ltd
Incorporated
7 May 1974
Age
51 years
Address
Brunel Business Park, Newark, NG24 2AG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
ESKRIETT, Andrew, HISCOCK, Jeffrey John, HISCOCK, Kenneth Charles, PARSONS, Richard James, WRIGGLESWORTH, Elizabeth Anne
SIC Codes
46140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIRQUICK (NEWARK) LIMITED

AIRQUICK (NEWARK) LIMITED is an active company incorporated on 7 May 1974 with the registered office located in Newark. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140). AIRQUICK (NEWARK) LIMITED was registered 51 years ago.(SIC: 46140)

Status

active

Active since 51 years ago

Company No

01169376

LTD Company

Age

51 Years

Incorporated 7 May 1974

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

Brunel Business Park Jessop Close Newark, NG24 2AG,

Timeline

2 key events • 2012 - 2019

Funding Officers Ownership
Director Joined
Mar 12
Director Joined
Oct 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

ESKRIETT, Andrew

Active
Brunel Business Park, NewarkNG24 2AG
Born November 1975
Director
Appointed 25 Oct 2019

HISCOCK, Jeffrey John

Active
Brunel Business Park, NewarkNG24 2AG
Born September 1960
Director
Appointed N/A

HISCOCK, Kenneth Charles

Active
Brunel Business Park, NewarkNG24 2AG
Born May 1962
Director
Appointed N/A

PARSONS, Richard James

Active
Brunel Business Park, NewarkNG24 2AG
Born May 1956
Director
Appointed 13 Mar 2012

WRIGGLESWORTH, Elizabeth Anne

Active
Brunel Business Park, NewarkNG24 2AG
Born April 1959
Director
Appointed N/A

HISCOCK, Jeffrey John

Resigned
Montague Close, LondonSE1 9BB
Secretary
Appointed N/A
Resigned 27 Nov 2023

HOWARD, Dean

Resigned
Brunel Business Park, NewarkNG24 2AG
Secretary
Appointed 27 Nov 2023
Resigned 20 May 2025

HISCOCK, Frederick John

Resigned
Baronsdale, LincolnLN6 9EB
Born August 1931
Director
Appointed N/A
Resigned 17 Sept 1997

Persons with significant control

3

Mr Kenneth Charles Hiscock

Active
Brunel Business Park, NewarkNG24 2AG
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Jeffrey John Hiscock

Active
Brunel Business Park, NewarkNG24 2AG
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Elizabeth Anne Wrigglesworth

Active
Brunel Business Park, NewarkNG24 2AG
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 May 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
19 December 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 December 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
28 February 2018
AAMDAAMD
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Change Person Director Company With Change Date
14 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Change Person Director Company With Change Date
26 March 2013
CH01Change of Director Details
Accounts Amended With Made Up Date
17 January 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 September 2007
AAAnnual Accounts
Legacy
28 March 2007
363aAnnual Return
Legacy
17 February 2007
395Particulars of Mortgage or Charge
Legacy
14 October 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
5 October 2006
AAAnnual Accounts
Legacy
15 September 2006
287Change of Registered Office
Legacy
14 September 2006
403aParticulars of Charge Subject to s859A
Legacy
14 September 2006
403aParticulars of Charge Subject to s859A
Legacy
14 September 2006
403aParticulars of Charge Subject to s859A
Legacy
14 September 2006
403aParticulars of Charge Subject to s859A
Legacy
20 June 2006
288cChange of Particulars
Legacy
4 May 2006
395Particulars of Mortgage or Charge
Legacy
25 April 2006
395Particulars of Mortgage or Charge
Legacy
17 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 October 2005
AAAnnual Accounts
Legacy
1 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 2004
AAAnnual Accounts
Legacy
24 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 2003
AAAnnual Accounts
Legacy
10 March 2003
363sAnnual Return (shuttle)
Legacy
24 October 2002
288cChange of Particulars
Accounts With Accounts Type Small
8 July 2002
AAAnnual Accounts
Legacy
18 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 2001
AAAnnual Accounts
Legacy
30 March 2001
395Particulars of Mortgage or Charge
Legacy
22 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 2000
AAAnnual Accounts
Legacy
27 March 2000
288cChange of Particulars
Legacy
24 February 2000
288cChange of Particulars
Legacy
24 February 2000
288cChange of Particulars
Legacy
21 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 1999
AAAnnual Accounts
Legacy
22 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 August 1998
AAAnnual Accounts
Legacy
19 February 1998
363sAnnual Return (shuttle)
Resolution
24 September 1997
RESOLUTIONSResolutions
Legacy
24 September 1997
169169
Legacy
22 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 September 1997
AAAnnual Accounts
Memorandum Articles
3 June 1997
MEM/ARTSMEM/ARTS
Resolution
3 June 1997
RESOLUTIONSResolutions
Legacy
27 May 1997
288cChange of Particulars
Legacy
8 May 1997
403aParticulars of Charge Subject to s859A
Legacy
8 May 1997
403aParticulars of Charge Subject to s859A
Legacy
8 May 1997
403aParticulars of Charge Subject to s859A
Legacy
8 April 1997
403aParticulars of Charge Subject to s859A
Legacy
21 February 1997
363sAnnual Return (shuttle)
Legacy
21 February 1997
288cChange of Particulars
Accounts With Accounts Type Small
23 August 1996
AAAnnual Accounts
Legacy
23 February 1996
363sAnnual Return (shuttle)
Legacy
18 February 1996
288288
Accounts With Accounts Type Small
15 June 1995
AAAnnual Accounts
Legacy
27 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 1994
AAAnnual Accounts
Resolution
11 May 1994
RESOLUTIONSResolutions
Legacy
27 February 1994
363sAnnual Return (shuttle)
Resolution
15 July 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 May 1993
AAAnnual Accounts
Legacy
22 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 1992
AAAnnual Accounts
Legacy
10 March 1992
363b363b
Accounts With Accounts Type Small
3 March 1991
AAAnnual Accounts
Legacy
3 March 1991
363aAnnual Return
Accounts With Accounts Type Full
6 August 1990
AAAnnual Accounts
Legacy
6 August 1990
363363
Legacy
22 August 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 June 1989
AAAnnual Accounts
Legacy
29 June 1989
363363
Accounts With Accounts Type Full
3 June 1988
AAAnnual Accounts
Legacy
3 June 1988
363363
Legacy
18 June 1987
395Particulars of Mortgage or Charge
Legacy
18 June 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 May 1987
AAAnnual Accounts
Legacy
11 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
4 July 1986
AAAnnual Accounts
Legacy
4 July 1986
363363