About

Registered Number: 05658704
Date of Incorporation: 20/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: 1 Pinnacle Way, Pride Park, Derby, DE24 8ZS

 

Having been setup in 2005, Air Buildings Ltd are based in Derby, it has a status of "Active". This company has no directors listed. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 20 December 2019
AA - Annual Accounts 22 November 2019
CS01 - N/A 20 December 2018
AAMD - Amended Accounts 04 December 2018
AA - Annual Accounts 22 June 2018
MR04 - N/A 19 January 2018
MR04 - N/A 19 January 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 07 June 2017
MR04 - N/A 15 February 2017
CS01 - N/A 22 December 2016
AA01 - Change of accounting reference date 28 November 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 10 January 2012
MG01 - Particulars of a mortgage or charge 11 August 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 07 January 2011
TM01 - Termination of appointment of director 17 August 2010
TM02 - Termination of appointment of secretary 17 August 2010
AA - Annual Accounts 16 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 August 2010
MG01 - Particulars of a mortgage or charge 06 August 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 17 June 2009
363a - Annual Return 06 January 2009
287 - Change in situation or address of Registered Office 10 December 2008
AA - Annual Accounts 25 September 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 09 August 2007
225 - Change of Accounting Reference Date 05 June 2007
287 - Change in situation or address of Registered Office 10 March 2007
363a - Annual Return 28 February 2007
395 - Particulars of a mortgage or charge 20 April 2006
395 - Particulars of a mortgage or charge 21 February 2006
395 - Particulars of a mortgage or charge 17 February 2006
287 - Change in situation or address of Registered Office 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
NEWINC - New incorporation documents 20 December 2005

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 10 August 2011 Fully Satisfied

N/A

Omnibus guarantee and set-off agreement 02 August 2010 Fully Satisfied

N/A

Mortgage deed 05 April 2006 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 07 February 2006 Fully Satisfied

N/A

Debenture 07 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.