Background WavePink WaveYellow Wave

AIR END REPAIR LIMITED (07744765)

AIR END REPAIR LIMITED (07744765) is an active UK company. incorporated on 18 August 2011. with registered office in Birmingham. The company operates in the Manufacturing sector, engaged in unknown sic code (33120). AIR END REPAIR LIMITED has been registered for 14 years. Current directors include HAVILAND, Timothy Scott, WARREN, David Robert.

Company Number
07744765
Status
active
Type
ltd
Incorporated
18 August 2011
Age
14 years
Address
Smethwick Works, Unit 9, Birmingham, B66 1PE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33120)
Directors
HAVILAND, Timothy Scott, WARREN, David Robert
SIC Codes
33120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIR END REPAIR LIMITED

AIR END REPAIR LIMITED is an active company incorporated on 18 August 2011 with the registered office located in Birmingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33120). AIR END REPAIR LIMITED was registered 14 years ago.(SIC: 33120)

Status

active

Active since 14 years ago

Company No

07744765

LTD Company

Age

14 Years

Incorporated 18 August 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

HICORP 115 LIMITED
From: 18 August 2011To: 13 December 2011
Contact
Address

Smethwick Works, Unit 9 Spring Road Birmingham, B66 1PE,

Previous Addresses

C/O Spencer Gardner Dickins Unit 3 Innovation Village Cheetah Road Coventry CV1 2TL
From: 14 April 2014To: 2 July 2025
27 Lincoln Croft Shenstone Lichfield Staffordshire WS14 0ND England
From: 5 April 2013To: 14 April 2014
80 Caroline Street Birmingham B3 1UP England
From: 18 August 2011To: 5 April 2013
Timeline

18 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Aug 11
Funding Round
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Loan Cleared
Aug 13
Loan Cleared
Jan 14
Loan Secured
Jan 14
Director Joined
Jul 14
Loan Cleared
May 18
Director Joined
Nov 23
Director Left
Nov 23
Owner Exit
Feb 24
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HAVILAND, Timothy Scott

Active
Cheetah Road, CoventryCV1 2TL
Born September 1953
Director
Appointed 30 Nov 2011

WARREN, David Robert

Active
Spring Road, BirminghamB66 1PE
Born March 1983
Director
Appointed 11 Sept 2023

ASPLIN, Mark

Resigned
Caroline Street, BirminghamB3 1UP
Born May 1960
Director
Appointed 30 Nov 2011
Resigned 06 Mar 2013

HEMINGTON, Guy Richard

Resigned
Caroline Street, BirminghamB3 1UP
Born July 1958
Director
Appointed 30 Nov 2011
Resigned 06 Mar 2013

ISAACS, Paul

Resigned
Caroline Street, BirminghamB3 1UP
Born December 1960
Director
Appointed 30 Nov 2011
Resigned 06 Mar 2013

SANDERS, Richard Elliot Burgess

Resigned
Cheetah Road, CoventryCV1 2TL
Born March 1990
Director
Appointed 01 Jul 2014
Resigned 11 Sept 2023

TUCKER, David Andrew

Resigned
Caroline Street, BirminghamB3 1UP
Born September 1969
Director
Appointed 18 Aug 2011
Resigned 06 Mar 2013

Persons with significant control

2

1 Active
1 Ceased
Coventry Innovation Village, CoventryCV1 2TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2024
Cheetah Road, CoventryCV1 2TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Jan 2024
Fundings
Financials
Latest Activities

Filing History

68

Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 July 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
10 July 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 May 2018
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
3 May 2018
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
19 April 2018
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
20 March 2018
MR05Certification of Charge
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 March 2017
AAAnnual Accounts
Resolution
2 March 2017
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Change Person Director Company With Change Date
1 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Change Person Director Company With Change Date
22 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
14 April 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
27 January 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 January 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Change Person Director Company With Change Date
13 September 2013
CH01Change of Director Details
Mortgage Satisfy Charge Full
14 August 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 April 2013
AD01Change of Registered Office Address
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Capital Name Of Class Of Shares
16 December 2011
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
16 December 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 December 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Resolution
16 December 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 December 2011
CONNOTConfirmation Statement Notification
Legacy
6 December 2011
MG01MG01
Legacy
2 December 2011
MG01MG01
Incorporation Company
18 August 2011
NEWINCIncorporation