Background WavePink WaveYellow Wave

AIRHALL LIMITED (04533526)

AIRHALL LIMITED (04533526) is an active UK company. incorporated on 12 September 2002. with registered office in Truro. The company operates in the Construction sector, engaged in development of building projects. AIRHALL LIMITED has been registered for 23 years. Current directors include WATKINS, John Michael.

Company Number
04533526
Status
active
Type
ltd
Incorporated
12 September 2002
Age
23 years
Address
25 Lemon Street, Truro, TR1 2LS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WATKINS, John Michael
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIRHALL LIMITED

AIRHALL LIMITED is an active company incorporated on 12 September 2002 with the registered office located in Truro. The company operates in the Construction sector, specifically engaged in development of building projects. AIRHALL LIMITED was registered 23 years ago.(SIC: 41100)

Status

active

Active since 23 years ago

Company No

04533526

LTD Company

Age

23 Years

Incorporated 12 September 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

25 Lemon Street Truro, TR1 2LS,

Previous Addresses

46-54 High Street Ingatestone Essex CM4 9DW
From: 12 September 2002To: 17 June 2015
Timeline

4 key events • 2002 - 2017

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
Jun 15
Director Left
Jun 15
New Owner
Jun 17
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

WATKINS, John Michael

Active
College Hill, PenrynTR10 8LG
Secretary
Appointed 31 Mar 2015

WATKINS, John Michael

Active
College Hill, PenrynTR10 8LG
Born December 1943
Director
Appointed 31 Mar 2015

BROOKE, Gordon

Resigned
Emerson House, Alderley EdgeSK9 7LF
Secretary
Appointed 04 Nov 2002
Resigned 20 May 2004

MULLINS, Sylvia

Resigned
Sobradinho De Alfeicao, Loule
Secretary
Appointed 16 Jun 2004
Resigned 31 Mar 2015

WEATHERBY, Anne Catherine

Resigned
Emerson House, Alderley EdgeSK9 7LF
Secretary
Appointed 20 May 2004
Resigned 16 Jun 2004

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 12 Sept 2002
Resigned 04 Nov 2002

JONES, Anthony Emerson

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born November 1967
Director
Appointed 14 Feb 2003
Resigned 16 Jun 2004

JONES, Mark Emerson

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born December 1964
Director
Appointed 14 Feb 2003
Resigned 16 Jun 2004

JONES, Peter Emerson

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born March 1935
Director
Appointed 05 Nov 2002
Resigned 16 Jun 2004

MULLINS, John Charles

Resigned
Casa Mole, Loule
Born July 1953
Director
Appointed 16 Jun 2004
Resigned 31 Mar 2015

SCHULER, Martin Alexander

Resigned
Maubern Hall, AdlingtonSK10 4LE
Born February 1945
Director
Appointed 04 Nov 2002
Resigned 07 Mar 2003

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 12 Sept 2002
Resigned 04 Nov 2002

Persons with significant control

1

Mr John Watkins

Active
Lemon Street, TruroTR1 2LS
Born December 1943

Nature of Control

Significant influence or control
Notified 17 Jun 2017
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2017
CH03Change of Secretary Details
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Micro Entity
20 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 June 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 June 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Dormant
21 September 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Accounts With Accounts Type Dormant
24 February 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Legacy
28 October 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
20 February 2008
AAAnnual Accounts
Legacy
8 October 2007
363aAnnual Return
Legacy
8 October 2007
288cChange of Particulars
Legacy
8 October 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
3 March 2007
AAAnnual Accounts
Legacy
6 October 2006
363aAnnual Return
Legacy
6 October 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
3 March 2006
AAAnnual Accounts
Legacy
27 October 2005
363aAnnual Return
Legacy
27 October 2005
353353
Legacy
23 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 November 2004
AAAnnual Accounts
Legacy
18 October 2004
363sAnnual Return (shuttle)
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
287Change of Registered Office
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
9 February 2004
288cChange of Particulars
Legacy
30 January 2004
288cChange of Particulars
Legacy
30 January 2004
288cChange of Particulars
Legacy
30 January 2004
288cChange of Particulars
Accounts With Accounts Type Full
25 November 2003
AAAnnual Accounts
Legacy
26 September 2003
363sAnnual Return (shuttle)
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
24 February 2003
288aAppointment of Director or Secretary
Resolution
27 November 2002
RESOLUTIONSResolutions
Resolution
27 November 2002
RESOLUTIONSResolutions
Resolution
27 November 2002
RESOLUTIONSResolutions
Resolution
27 November 2002
RESOLUTIONSResolutions
Resolution
27 November 2002
RESOLUTIONSResolutions
Resolution
27 November 2002
RESOLUTIONSResolutions
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
11 November 2002
225Change of Accounting Reference Date
Legacy
8 November 2002
287Change of Registered Office
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
8 November 2002
288bResignation of Director or Secretary
Incorporation Company
12 September 2002
NEWINCIncorporation