Air End Repair Limited

DataGardener
air end repair limited
live
Micro

Air End Repair Limited

07744765Private Limited With Share Capital

Smethwick Works, Unit 9, Spring Road, Birmingham, B661PE
Incorporated

18/08/2011

Company Age

14 years

Directors

2

Employees

12

SIC Code

33120

Risk

low risk

Company Overview

Registration, classification & business activity

Air End Repair Limited (07744765) is a private limited with share capital incorporated on 18/08/2011 (14 years old) and registered in birmingham, B661PE. The company operates under SIC code 33120 - repair of machinery.

Air end repair ltd., are specialists in servicing, reconditioning and repairing of all types of screw compressors, rotary compressors, blowers, vane compressors, gearboxes and related compressor equipment. they have a well-equipped workshop with a full range of equipment, enabling all main processes...

Private Limited With Share Capital
SIC: 33120
Micro
Incorporated 18/08/2011
B661PE
12 employees

Financial Overview

Total Assets

£307.1K

Liabilities

£121.4K

Net Assets

£185.7K

Est. Turnover

£407.4K

AI Estimated
Unreported
Cash

£71.8K

Key Metrics

12

Employees

2

Directors

3

Shareholders

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

68
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-06-2025
Change Person Director Company With Change Date
Category:Officers
Date:28-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-07-2024
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:10-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-06-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-02-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:10-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:10-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-06-2022
Change Person Director Company With Change Date
Category:Officers
Date:13-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:30-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-05-2018
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:03-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-04-2018
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:20-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:15-06-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-03-2017
Resolution
Category:Resolution
Date:02-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:01-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:22-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-08-2014
Appoint Person Director Company With Name
Category:Officers
Date:03-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:16-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:27-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:13-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-04-2013
Termination Director Company With Name
Category:Officers
Date:12-03-2013
Termination Director Company With Name
Category:Officers
Date:12-03-2013
Termination Director Company With Name
Category:Officers
Date:12-03-2013
Termination Director Company With Name
Category:Officers
Date:12-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-11-2012
Capital Name Of Class Of Shares
Category:Capital
Date:16-12-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:16-12-2011
Capital Allotment Shares
Category:Capital
Date:16-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:16-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:16-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:16-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:16-12-2011
Resolution
Category:Resolution
Date:16-12-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:13-12-2011
Change Of Name Notice
Category:Change Of Name
Date:13-12-2011
Legacy
Category:Mortgage
Date:06-12-2011
Legacy
Category:Mortgage
Date:02-12-2011
Incorporation Company
Category:Incorporation
Date:18-08-2011

Import / Export

Imports
12 Months6
60 Months29
Exports
12 Months6
60 Months32

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date23/06/2025
Latest Accounts31/12/2024

Trading Addresses

Smethwick Works, Unit 9, Spring Road, Birmingham, B66 1Pe, B661PERegistered
Unit 9 Smethwick Works, Spring Road, Smethwick, West Midlands, B661PE

Related Companies

1

Contact

01214333636
sales@airendrepair.co.uk
airendrepair.co.uk
Smethwick Works, Unit 9, Spring Road, Birmingham, B661PE