Background WavePink WaveYellow Wave

AIRTOOLS LIMITED (04421883)

AIRTOOLS LIMITED (04421883) is an active UK company. incorporated on 22 April 2002. with registered office in Preston. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AIRTOOLS LIMITED has been registered for 23 years. Current directors include OLIVER, Michael Baron.

Company Number
04421883
Status
active
Type
ltd
Incorporated
22 April 2002
Age
23 years
Address
Jeaton House Red Scar Business Park, Preston, PR2 5NE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
OLIVER, Michael Baron
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIRTOOLS LIMITED

AIRTOOLS LIMITED is an active company incorporated on 22 April 2002 with the registered office located in Preston. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AIRTOOLS LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04421883

LTD Company

Age

23 Years

Incorporated 22 April 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

ABRASIVE SOLUTIONS LIMITED
From: 22 April 2002To: 19 February 2008
Contact
Address

Jeaton House Red Scar Business Park Longridge Road Preston, PR2 5NE,

Previous Addresses

Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY
From: 22 April 2002To: 21 March 2013
Timeline

2 key events • 2002 - 2013

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Jan 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

OLIVER, Michael Baron

Active
Red Scar Business Park, PrestonPR2 5NE
Born May 1945
Director
Appointed 22 Apr 2002

OLIVER, Alison Jean

Resigned
Gravel Hill, Henley-On-ThamesRG9 2EE
Secretary
Appointed 14 May 2002
Resigned 18 Aug 2009

OLIVER, Michael Baron

Resigned
Slater House, BlackburnBB2 7LT
Secretary
Appointed 22 Apr 2002
Resigned 14 May 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Apr 2002
Resigned 22 Apr 2002

COWARD, Mervyn Roderic

Resigned
The Lindens, PrestonPR2 8XN
Born December 1948
Director
Appointed 22 Apr 2002
Resigned 14 May 2002

HAETON, Heather May

Resigned
Ainsworth Street, BlackburnBB1 6AY
Born November 1951
Director
Appointed 19 May 2008
Resigned 19 Dec 2012

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 22 Apr 2002
Resigned 22 Apr 2002

Persons with significant control

1

Mr Michael Baron Oliver

Active
Red Scar Business Park, PrestonPR2 5NE
Born May 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Dormant
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Dormant
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Dormant
28 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Dormant
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 January 2013
AAAnnual Accounts
Termination Director Company With Name
6 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Change Person Director Company With Change Date
10 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Dormant
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Accounts With Accounts Type Dormant
17 November 2009
AAAnnual Accounts
Legacy
11 September 2009
288bResignation of Director or Secretary
Legacy
9 June 2009
363aAnnual Return
Legacy
4 April 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
17 December 2008
AAAnnual Accounts
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
363aAnnual Return
Legacy
30 June 2008
288cChange of Particulars
Certificate Change Of Name Company
19 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 February 2008
652C652C
Legacy
30 December 2007
652a652a
Accounts With Accounts Type Dormant
9 August 2007
AAAnnual Accounts
Legacy
17 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 April 2007
AAAnnual Accounts
Legacy
15 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 December 2005
AAAnnual Accounts
Legacy
17 May 2005
287Change of Registered Office
Legacy
17 May 2005
363sAnnual Return (shuttle)
Legacy
17 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 February 2004
AAAnnual Accounts
Legacy
10 June 2003
363sAnnual Return (shuttle)
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
88(2)R88(2)R
Legacy
12 July 2002
288bResignation of Director or Secretary
Legacy
12 July 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288aAppointment of Director or Secretary
Incorporation Company
22 April 2002
NEWINCIncorporation