About

Registered Number: 04403261
Date of Incorporation: 25/03/2002 (22 years ago)
Company Status: Active
Registered Address: Unit 6 Fountain Drive, Mead Lane, Hertford, Hertfordshire, SG13 7UB

 

Having been setup in 2002, Air Energy Ltd are based in Hertford, Hertfordshire, it's status is listed as "Active". 1-10 people work at the business. The organisation is registered for VAT in the UK. The companies directors are listed as Chaudry, Waheed, Asker, Mark James, Chaudry, Anne, Benton, Keith John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASKER, Mark James 22 November 2017 - 1
BENTON, Keith John 02 June 2006 15 June 2020 1
Secretary Name Appointed Resigned Total Appointments
CHAUDRY, Waheed 28 October 2009 - 1
CHAUDRY, Anne 25 March 2002 28 October 2009 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 15 June 2020
CS01 - N/A 08 April 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 06 April 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 12 April 2018
AP01 - Appointment of director 19 January 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 18 April 2012
AD01 - Change of registered office address 10 February 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
TM02 - Termination of appointment of secretary 30 October 2009
AP03 - Appointment of secretary 30 October 2009
AA - Annual Accounts 22 May 2009
363a - Annual Return 15 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2009
AA - Annual Accounts 28 May 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 31 May 2007
363a - Annual Return 26 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2007
288a - Notice of appointment of directors or secretaries 11 July 2006
AA - Annual Accounts 09 June 2006
363a - Annual Return 28 March 2006
AA - Annual Accounts 10 June 2005
363s - Annual Return 04 April 2005
395 - Particulars of a mortgage or charge 25 June 2004
AA - Annual Accounts 09 June 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 12 September 2003
363s - Annual Return 01 August 2003
CERTNM - Change of name certificate 14 June 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
NEWINC - New incorporation documents 25 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 21 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.