Company NameAirowlite Limited
DirectorRobert Wilkinson
Company StatusActive
Company Number08303822
CategoryPrivate Limited Company
Incorporation Date22 November 2012(11 years, 5 months ago)
Previous NameZeta Northern Limited

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Robert Wilkinson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(2 months, 1 week after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressF19 The Avenues
11th Avenue North, T.V.T.E
Gateshead
Tyne And Wear
NE11 0NJ
Director NameMr David Hutchinson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHadrian House Front Street
Chester-Le-Street
Co Durham
DH3 3DB
Director NameMr Michael Leonard Stephenson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHadrian House Front Street
Chester-Le-Street
Co Durham
DH3 3DB
Director NameMr Robert Wilkinson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHadrian House Front Street
Chester-Le-Street
Co Durham
DH3 3DB

Location

Registered AddressF19 The Avenues
11th Avenue North, T.V.T.E
Gateshead
Tyne And Wear
NE11 0NJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Robert Wilkinson
100.00%
Ordinary

Financials

Year2014
Net Worth£3,661
Current Liabilities£86,520

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Filing History

21 January 2021Confirmation statement made on 22 November 2020 with no updates (3 pages)
4 February 2020Confirmation statement made on 22 November 2019 with no updates (3 pages)
29 August 2019Micro company accounts made up to 30 April 2019 (2 pages)
3 December 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
5 September 2018Micro company accounts made up to 30 April 2018 (2 pages)
8 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
25 June 2017Micro company accounts made up to 30 April 2017 (3 pages)
25 June 2017Micro company accounts made up to 30 April 2017 (3 pages)
16 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
20 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
20 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
17 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 3
(3 pages)
17 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 3
(3 pages)
24 June 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
24 June 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
27 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 3
(3 pages)
27 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 3
(3 pages)
15 September 2014Company name changed zeta northern LIMITED\certificate issued on 15/09/14
  • RES15 ‐ Change company name resolution on 2014-09-10
(4 pages)
15 September 2014Change of name notice (2 pages)
15 September 2014Change of name notice (2 pages)
15 September 2014Company name changed zeta northern LIMITED\certificate issued on 15/09/14
  • RES15 ‐ Change company name resolution on 2014-09-10
(4 pages)
21 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
21 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
15 May 2014Registered office address changed from Hadrian House Front Street Chester-Le-Street Co Durham DH3 3DB on 15 May 2014 (1 page)
15 May 2014Registered office address changed from Hadrian House Front Street Chester-Le-Street Co Durham DH3 3DB on 15 May 2014 (1 page)
14 May 2014Previous accounting period extended from 30 November 2013 to 30 April 2014 (1 page)
14 May 2014Previous accounting period extended from 30 November 2013 to 30 April 2014 (1 page)
16 December 2013Annual return made up to 22 November 2013 with a full list of shareholders (3 pages)
16 December 2013Annual return made up to 22 November 2013 with a full list of shareholders (3 pages)
12 February 2013Termination of appointment of Michael Leonard Stephenson as a director on 1 February 2013 (1 page)
12 February 2013Termination of appointment of Michael Leonard Stephenson as a director on 1 February 2013 (1 page)
12 February 2013Appointment of Mr Robert Wilkinson as a director on 1 February 2013 (2 pages)
12 February 2013Termination of appointment of Michael Leonard Stephenson as a director on 1 February 2013 (1 page)
12 February 2013Appointment of Mr Robert Wilkinson as a director on 1 February 2013 (2 pages)
12 February 2013Appointment of Mr Robert Wilkinson as a director on 1 February 2013 (2 pages)
3 January 2013Termination of appointment of David Hutchinson as a director on 22 November 2012 (1 page)
3 January 2013Termination of appointment of Robert Wilkinson as a director on 22 November 2012 (1 page)
3 January 2013Termination of appointment of Robert Wilkinson as a director on 22 November 2012 (1 page)
3 January 2013Termination of appointment of David Hutchinson as a director on 22 November 2012 (1 page)
22 November 2012Incorporation (16 pages)
22 November 2012Incorporation (16 pages)