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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 June 2004 | Fully Satisfied |
N/A |