Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Allair Fabrications Limited
Allair Fabrications Limited is an active company incorporated on 18 August 2010 with the registered office located in Romsey, Hampshire. Allair Fabrications Limited was registered 15 years ago.
Watch Company
Status
Active
Active since
12 years ago
Company No
07349564
Private limited company
Age
15 years
Incorporated
18 August 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
1 August 2025
(1 month ago)
Next confirmation dated
1 August 2026
Due by
15 August 2026
(11 months remaining)
Last change occurred
1 year ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 August 2025
Due by
31 May 2026
(8 months remaining)
Learn more about Allair Fabrications Limited
Contact
Address
Azets 3 Eastwood Court
Broadwater Road
Romsey
Hampshire
SO51 8JJ
England
Address changed on
10 Sep 2024
(1 year ago)
Previous address was
Unit 9a Hardley Industrial Estate, Hardley Hythe Southampton Hampshire SO45 3NQ
Companies in SO51 8JJ
Telephone
02380841137
Email
Unreported
Website
Activefix.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Thomas Alfred Cottrell
Director • New Zealander • Lives in England • Born in Mar 1968
Mark Henry William Stephen
Director • None • British • Lives in England • Born in Feb 1964
Mr Michael Roy Tudor
PSC • British • Lives in England • Born in Mar 1977
MJG Mechanical Services Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
MHWS Equipment Limited
Mark Henry William Stephen is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
Unreported
Decreased by £122.96K (-100%)
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 1 (-17%)
Total Assets
£95.38K
Decreased by £258.4K (-73%)
Total Liabilities
-£85.26K
Decreased by £72.44K (-46%)
Net Assets
£10.12K
Decreased by £185.96K (-95%)
Debt Ratio (%)
89%
Increased by 44.81% (+101%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 15 Aug 2025
Micro Accounts Submitted
3 Months Ago on 30 May 2025
Registered Address Changed
1 Year Ago on 10 Sep 2024
Confirmation Submitted
1 Year Ago on 31 Aug 2024
Mark Henry William Stephen (PSC) Resigned
1 Year 1 Month Ago on 1 Aug 2024
Thomas Cottrell (PSC) Resigned
1 Year 1 Month Ago on 1 Aug 2024
Mjg Mechanical Services Ltd (PSC) Appointed
1 Year 1 Month Ago on 1 Aug 2024
Abridged Accounts Submitted
1 Year 3 Months Ago on 31 May 2024
Confirmation Submitted
2 Years 1 Month Ago on 4 Aug 2023
Michael Roy Tudor Resigned
2 Years 1 Month Ago on 4 Aug 2023
Get Alerts
Get Credit Report
Discover Allair Fabrications Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 1 August 2025 with no updates
Submitted on 15 Aug 2025
Micro company accounts made up to 31 August 2024
Submitted on 30 May 2025
Registered office address changed from Unit 9a Hardley Industrial Estate, Hardley Hythe Southampton Hampshire SO45 3NQ to Azets 3 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ on 10 September 2024
Submitted on 10 Sep 2024
Cessation of Thomas Cottrell as a person with significant control on 1 August 2024
Submitted on 31 Aug 2024
Cessation of Mark Henry William Stephen as a person with significant control on 1 August 2024
Submitted on 31 Aug 2024
Confirmation statement made on 1 August 2024 with updates
Submitted on 31 Aug 2024
Notification of Mjg Mechanical Services Ltd as a person with significant control on 1 August 2024
Submitted on 31 Aug 2024
Unaudited abridged accounts made up to 31 August 2023
Submitted on 31 May 2024
Termination of appointment of Michael Roy Tudor as a director on 4 August 2023
Submitted on 4 Aug 2023
Confirmation statement made on 1 August 2023 with updates
Submitted on 4 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs