About

Registered Number: 03745814
Date of Incorporation: 06/04/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Fairfax House 7 Wool Gate, Cottingley Business Park, Bingley, West Yorkshire, BD16 1PE,

 

Air Distribution Management Ltd was founded on 06 April 1999, it's status at Companies House is "Active". The organisation is VAT Registered. We do not know the number of employees at Air Distribution Management Ltd. The organisation has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MYERS, Beverley Anne 05 December 2012 - 1
MYERS, Philip Lawrence 01 September 2015 - 1
GUEST, Thomas James 05 December 2012 31 March 2018 1
MARRIOTT, Christopher Charles 06 April 1999 05 December 2012 1
Secretary Name Appointed Resigned Total Appointments
MARRIOTT, Linda Anne 06 April 1999 05 December 2012 1

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
CS01 - N/A 06 April 2020
PSC02 - N/A 19 March 2020
PSC07 - N/A 19 March 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 14 April 2018
PSC04 - N/A 14 April 2018
TM01 - Termination of appointment of director 06 April 2018
PSC07 - N/A 06 April 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 06 April 2017
TM01 - Termination of appointment of director 10 August 2016
AA - Annual Accounts 21 July 2016
AAMD - Amended Accounts 19 May 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 31 October 2015
AD01 - Change of registered office address 02 September 2015
AP01 - Appointment of director 01 September 2015
AR01 - Annual Return 26 May 2015
AP01 - Appointment of director 26 May 2015
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 22 May 2013
CH01 - Change of particulars for director 22 May 2013
CH01 - Change of particulars for director 22 May 2013
CH01 - Change of particulars for director 22 May 2013
RESOLUTIONS - N/A 17 December 2012
MEM/ARTS - N/A 17 December 2012
TM01 - Termination of appointment of director 11 December 2012
AP01 - Appointment of director 11 December 2012
TM02 - Termination of appointment of secretary 11 December 2012
AP01 - Appointment of director 11 December 2012
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 03 December 2010
AD01 - Change of registered office address 05 May 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 30 April 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 17 April 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 24 April 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 19 June 2006
AA - Annual Accounts 20 February 2006
363s - Annual Return 10 May 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 11 May 2004
AA - Annual Accounts 29 August 2003
363s - Annual Return 25 April 2003
AA - Annual Accounts 26 September 2002
RESOLUTIONS - N/A 29 August 2002
RESOLUTIONS - N/A 29 August 2002
363s - Annual Return 12 April 2002
AA - Annual Accounts 21 August 2001
363s - Annual Return 27 April 2001
AA - Annual Accounts 31 July 2000
363s - Annual Return 31 March 2000
287 - Change in situation or address of Registered Office 16 April 1999
225 - Change of Accounting Reference Date 16 April 1999
288a - Notice of appointment of directors or secretaries 16 April 1999
288a - Notice of appointment of directors or secretaries 16 April 1999
288b - Notice of resignation of directors or secretaries 12 April 1999
288b - Notice of resignation of directors or secretaries 12 April 1999
NEWINC - New incorporation documents 06 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.