Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AIRD MOTORS LIMITED
Company Information for

AIRD MOTORS LIMITED

VAUGHAN CHAMBERS, VAUGHAN ROAD, HARPENDEN, HERTFORDSHIRE, AL5 4EE,
Company Registration Number
02448075
Private Limited Company
Active

Company Overview

About Aird Motors Ltd
AIRD MOTORS LIMITED was founded on 1989-11-30 and has its registered office in Harpenden. The organisation's status is listed as "Active". Aird Motors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
AIRD MOTORS LIMITED
 
Legal Registered Office
VAUGHAN CHAMBERS
VAUGHAN ROAD
HARPENDEN
HERTFORDSHIRE
AL5 4EE
Other companies in AL5
 
 
Filing Information
Company Number 02448075
Company ID Number 02448075
Date formed 1989-11-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB624480252  
Last Datalog update: 2025-02-11 08:33:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIRD MOTORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AIRD MOTORS LIMITED

Current Directors
Officer Role Date Appointed
DAVID HENDERSON TUACH
Company Secretary 2007-10-03
JENIFER MARALYN RODDY
Director 2012-04-19
MARTIN BERESFORD RODDY
Director 1992-05-04
DAVID HENDERSON TUACH
Director 1994-09-23
KATHARINE TUACH
Director 2017-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN DUNCAN SHEPHERD
Company Secretary 2003-03-07 2007-10-03
MARTIN BERESFORD RODDY
Company Secretary 1997-07-22 2003-03-07
GEOFFREY JOSEPH HANKS
Company Secretary 1994-08-03 1997-07-22
GEOFFREY JOSEPH HANKS
Director 1994-08-03 1997-07-22
ROBERT MORETON
Director 1992-05-04 1997-07-22
MARTIN BERESFORD RODDY
Company Secretary 1992-05-04 1994-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN BERESFORD RODDY LIGHTHOUSE CONSTRUCTION INDUSTRY CHARITY Director 2012-10-08 CURRENT 2012-10-08 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Motor MechanicBeaulyServicing and repairs of all makes of cars and light commercial vehicles. The successful applicant must be time served and available for travelling to courses2016-08-08

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-13CONFIRMATION STATEMENT MADE ON 13/01/25, WITH NO UPDATES
2025-01-11CONFIRMATION STATEMENT MADE ON 31/12/24, WITH NO UPDATES
2024-04-09Unaudited abridged accounts made up to 2023-12-31
2024-01-04CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-03-27Unaudited abridged accounts made up to 2022-12-31
2023-03-27Unaudited abridged accounts made up to 2022-12-31
2023-01-10CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-01-21CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-03-16PSC04Change of details for Mrs Jenifer Maralyn Roddy as a person with significant control on 2016-04-06
2020-03-12PSC04Change of details for Mrs Jenifer Maralyn Roddy as a person with significant control on 2016-04-06
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-06-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-05-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-11-15AP01DIRECTOR APPOINTED MRS KATHARINE TUACH
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 80000
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HENDERSON TUACH / 30/12/2016
2017-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BERESFORD RODDY / 30/12/2016
2017-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JENIFER MARALYN RODDY / 30/12/2016
2017-01-04CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID HENDERSON TUACH on 2016-12-30
2016-02-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 80000
2016-01-13AR0131/12/15 ANNUAL RETURN FULL LIST
2015-02-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 80000
2014-12-31AR0131/12/14 ANNUAL RETURN FULL LIST
2014-05-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 80000
2014-01-10AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HENDERSON TUACH / 05/08/2013
2014-01-10CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID HENDERSON TUACH on 2013-08-05
2014-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HENDERSON TUACH / 05/08/2013
2014-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JENIFER MARALYN RODDY / 05/08/2013
2014-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BERESFORD RODDY / 05/08/2013
2013-04-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-15AR0131/12/12 ANNUAL RETURN FULL LIST
2012-05-10AP01DIRECTOR APPOINTED JENIFER MARALYN RODDY
2012-03-06AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-23AR0131/12/11 FULL LIST
2011-03-02AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-14AR0131/12/10 FULL LIST
2011-01-14AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2010-03-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-12AR0131/12/09 FULL LIST
2010-02-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-02-12AD02SAIL ADDRESS CREATED
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HENDERSON TUACH / 31/12/2009
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BERESFORD RODDY / 31/12/2009
2010-02-12CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID HENDERSON TUACH / 31/12/2009
2009-03-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-26363aRETURN MADE UP TO 31/12/08; NO CHANGE OF MEMBERS
2009-02-26353LOCATION OF REGISTER OF MEMBERS
2008-05-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-13363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-10-25288bSECRETARY RESIGNED
2007-10-25288aNEW SECRETARY APPOINTED
2007-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-26363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-21363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-02-01363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-14363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-03-22288bSECRETARY RESIGNED
2003-03-22288aNEW SECRETARY APPOINTED
2003-01-16363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-29287REGISTERED OFFICE CHANGED ON 29/07/02 FROM: OLD SCHOOL THE COMMON REDBOURN ST ALBANS HERTFORDSHIRE AL3 7NG
2002-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-02-27363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-18363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-18363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-18363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-01-19363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-07-09395PARTICULARS OF MORTGAGE/CHARGE
1998-07-01287REGISTERED OFFICE CHANGED ON 01/07/98 FROM: WOOD LANE END MAYLANDS INDUSTRIAL ESTATE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4RF
1998-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-12363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-07-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-07-24288bDIRECTOR RESIGNED
1997-07-24288aNEW SECRETARY APPOINTED
1997-04-19395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45190 - Sale of other motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories


Licences & Regulatory approval
We could not find any licences issued to AIRD MOTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AIRD MOTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND AND FLOATING CHARGE 1998-06-26 Satisfied INTERNATIONAL MOTORS FINANCE LIMITED
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 11TH APRIL 1997 1997-04-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 11TH APRIL 1997 1997-04-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1997-04-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND 1996-01-04 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY 1994-10-03 Satisfied BARCLAYS BANK PLC
DEBENTURE 1994-09-21 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-12-31 £ 8,903
Creditors Due After One Year 2012-12-31 £ 5,023
Creditors Due Within One Year 2013-12-31 £ 351,080
Creditors Due Within One Year 2012-12-31 £ 301,717
Provisions For Liabilities Charges 2013-12-31 £ 1,418

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AIRD MOTORS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 80,000
Called Up Share Capital 2012-12-31 £ 80,000
Cash Bank In Hand 2013-12-31 £ 81,978
Cash Bank In Hand 2012-12-31 £ 100,053
Current Assets 2013-12-31 £ 580,909
Current Assets 2012-12-31 £ 530,429
Debtors 2013-12-31 £ 83,838
Debtors 2012-12-31 £ 100,194
Secured Debts 2013-12-31 £ 0
Shareholder Funds 2013-12-31 £ 456,881
Shareholder Funds 2012-12-31 £ 591,252
Stocks Inventory 2013-12-31 £ 415,093
Stocks Inventory 2012-12-31 £ 330,182
Tangible Fixed Assets 2013-12-31 £ 237,373
Tangible Fixed Assets 2012-12-31 £ 367,563

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AIRD MOTORS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

AIRD MOTORS LIMITED owns 1 domain names.

airdmotors.co.uk  

Trademarks
We have not found any records of AIRD MOTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIRD MOTORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45190 - Sale of other motor vehicles) as AIRD MOTORS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AIRD MOTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIRD MOTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AIRD MOTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.