About

Registered Number: 05509548
Date of Incorporation: 15/07/2005 (19 years and 8 months ago)
Company Status: Active
Registered Address: Delphian House 4th Floor, Riverside New Bailey Street, Manchester, Greater Manchester, M3 5FS

 

Air Energi Group Ltd was founded on 15 July 2005 and has its registered office in Manchester, it's status is listed as "Active". Marx, Janette Bates, Berry, Tony George, Brady-halligan, Donna, Mcpherson, Neil, Wheaton, Ian Michael are the current directors of the business. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARX, Janette Bates 01 April 2016 - 1
BERRY, Tony George 09 August 2005 13 April 2010 1
BRADY-HALLIGAN, Donna 09 August 2005 14 June 2006 1
MCPHERSON, Neil 09 August 2005 28 February 2007 1
WHEATON, Ian Michael 09 August 2005 01 April 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 25 August 2020
TM01 - Termination of appointment of director 25 August 2020
CS01 - N/A 22 May 2020
AA - Annual Accounts 05 October 2019
AP01 - Appointment of director 27 August 2019
TM01 - Termination of appointment of director 27 August 2019
CS01 - N/A 26 June 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 23 July 2018
AP01 - Appointment of director 05 February 2018
TM01 - Termination of appointment of director 05 February 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 18 July 2017
MR01 - N/A 01 June 2017
MR01 - N/A 20 April 2017
MR01 - N/A 20 April 2017
AA - Annual Accounts 02 October 2016
TM01 - Termination of appointment of director 19 August 2016
CS01 - N/A 29 July 2016
AP01 - Appointment of director 11 April 2016
AP01 - Appointment of director 11 April 2016
TM01 - Termination of appointment of director 08 April 2016
TM01 - Termination of appointment of director 08 April 2016
TM01 - Termination of appointment of director 08 April 2016
AP01 - Appointment of director 08 April 2016
TM02 - Termination of appointment of secretary 08 April 2016
TM01 - Termination of appointment of director 08 April 2016
MR01 - N/A 29 March 2016
MR01 - N/A 04 February 2016
MR01 - N/A 01 February 2016
MR04 - N/A 29 January 2016
MR04 - N/A 29 January 2016
MR04 - N/A 29 January 2016
MR04 - N/A 29 January 2016
MR04 - N/A 29 January 2016
MR01 - N/A 28 January 2016
MR01 - N/A 28 January 2016
MR01 - N/A 26 January 2016
MR01 - N/A 26 January 2016
MR04 - N/A 14 January 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 23 September 2014
MR01 - N/A 06 August 2014
AR01 - Annual Return 21 July 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 July 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 22 July 2013
AD01 - Change of registered office address 06 February 2013
TM01 - Termination of appointment of director 22 November 2012
RESOLUTIONS - N/A 30 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 October 2012
MG01 - Particulars of a mortgage or charge 22 October 2012
MG01 - Particulars of a mortgage or charge 12 October 2012
MG01 - Particulars of a mortgage or charge 12 October 2012
MG01 - Particulars of a mortgage or charge 12 October 2012
MG01 - Particulars of a mortgage or charge 23 August 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 16 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 November 2011
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 08 July 2011
MG01 - Particulars of a mortgage or charge 28 October 2010
RESOLUTIONS - N/A 30 September 2010
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH03 - Change of particulars for secretary 05 May 2010
TM01 - Termination of appointment of director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH03 - Change of particulars for secretary 05 May 2010
TM01 - Termination of appointment of director 04 January 2010
AA - Annual Accounts 21 September 2009
RESOLUTIONS - N/A 03 September 2009
395 - Particulars of a mortgage or charge 21 August 2009
395 - Particulars of a mortgage or charge 21 August 2009
RESOLUTIONS - N/A 20 August 2009
RESOLUTIONS - N/A 20 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 August 2009
169 - Return by a company purchasing its own shares 20 August 2009
395 - Particulars of a mortgage or charge 15 August 2009
395 - Particulars of a mortgage or charge 15 August 2009
169 - Return by a company purchasing its own shares 10 August 2009
169 - Return by a company purchasing its own shares 10 August 2009
169 - Return by a company purchasing its own shares 10 August 2009
169 - Return by a company purchasing its own shares 10 August 2009
169 - Return by a company purchasing its own shares 10 August 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 August 2009
288c - Notice of change of directors or secretaries or in their particulars 01 August 2009
363a - Annual Return 30 July 2009
288c - Notice of change of directors or secretaries or in their particulars 30 July 2009
287 - Change in situation or address of Registered Office 09 March 2009
AA - Annual Accounts 01 October 2008
288c - Notice of change of directors or secretaries or in their particulars 26 August 2008
363a - Annual Return 12 August 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
AUD - Auditor's letter of resignation 17 December 2007
363a - Annual Return 10 August 2007
288c - Notice of change of directors or secretaries or in their particulars 21 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
287 - Change in situation or address of Registered Office 21 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
288c - Notice of change of directors or secretaries or in their particulars 21 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
AA - Annual Accounts 18 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2007
RESOLUTIONS - N/A 25 April 2007
RESOLUTIONS - N/A 25 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2007
395 - Particulars of a mortgage or charge 06 March 2007
RESOLUTIONS - N/A 28 February 2007
RESOLUTIONS - N/A 28 February 2007
RESOLUTIONS - N/A 28 February 2007
RESOLUTIONS - N/A 28 February 2007
RESOLUTIONS - N/A 28 February 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2007
123 - Notice of increase in nominal capital 28 February 2007
363s - Annual Return 14 September 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
225 - Change of Accounting Reference Date 02 December 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
225 - Change of Accounting Reference Date 31 August 2005
287 - Change in situation or address of Registered Office 18 August 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
NEWINC - New incorporation documents 15 July 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 May 2017 Outstanding

N/A

A registered charge 01 April 2017 Outstanding

N/A

A registered charge 01 April 2017 Outstanding

N/A

A registered charge 18 March 2016 Outstanding

N/A

A registered charge 20 January 2016 Outstanding

N/A

A registered charge 20 January 2016 Outstanding

N/A

A registered charge 20 January 2016 Outstanding

N/A

A registered charge 20 January 2016 Outstanding

N/A

A registered charge 20 January 2016 Outstanding

N/A

A registered charge 20 January 2016 Outstanding

N/A

A registered charge 31 July 2014 Fully Satisfied

N/A

Group debenture dated 5 october 2012 as amended by the amendment deed dated 18 october 2012 05 October 2012 Fully Satisfied

N/A

Group debenture 05 October 2012 Fully Satisfied

N/A

Share charge 05 October 2012 Fully Satisfied

N/A

Share pledge agreement 05 October 2012 Fully Satisfied

N/A

Composite guarantee and debenture 13 August 2012 Fully Satisfied

N/A

Debenture 14 October 2010 Fully Satisfied

N/A

Composite guarantee and debentures 10 August 2009 Fully Satisfied

N/A

Composite guarantee and debenture 10 August 2009 Fully Satisfied

N/A

Composite guarantee and debenture 10 August 2009 Fully Satisfied

N/A

Composite guarantee and debenture 10 August 2009 Fully Satisfied

N/A

Guarantee & debenture 22 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.