About

Registered Number: 03693869
Date of Incorporation: 11/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Hersham Place Technology Park, Molesey Road, Walton On Thames, Surrey, KT12 4RZ

 

Air Products Yanbu Ltd was founded on 11 January 1999 and has its registered office in Walton On Thames, Surrey, it's status is listed as "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SAMBROOK, Mark Jamie 09 April 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 02 June 2020
CS01 - N/A 28 May 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 31 May 2018
PSC02 - N/A 24 May 2018
PSC05 - N/A 24 May 2018
CH01 - Change of particulars for director 24 May 2018
AA - Annual Accounts 09 February 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 25 May 2017
CS01 - N/A 12 January 2017
AP01 - Appointment of director 30 November 2016
TM01 - Termination of appointment of director 30 November 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 04 July 2014
AP03 - Appointment of secretary 14 April 2014
TM02 - Termination of appointment of secretary 14 April 2014
TM01 - Termination of appointment of director 14 April 2014
AP01 - Appointment of director 14 April 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 19 June 2012
TM01 - Termination of appointment of director 14 June 2012
AP01 - Appointment of director 14 June 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 20 May 2010
AP01 - Appointment of director 14 April 2010
TM01 - Termination of appointment of director 14 April 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 21 October 2009
AA - Annual Accounts 30 September 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 17 June 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
363a - Annual Return 16 January 2008
353 - Register of members 16 January 2008
287 - Change in situation or address of Registered Office 07 November 2007
AA - Annual Accounts 19 February 2007
363a - Annual Return 12 January 2007
363a - Annual Return 11 January 2006
AA - Annual Accounts 11 August 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 27 May 2004
363s - Annual Return 19 January 2004
RESOLUTIONS - N/A 19 July 2003
CERTNM - Change of name certificate 25 June 2003
AA - Annual Accounts 16 May 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 25 March 2002
363s - Annual Return 17 January 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
AA - Annual Accounts 04 May 2001
363s - Annual Return 17 January 2001
AA - Annual Accounts 05 May 2000
363s - Annual Return 26 January 2000
RESOLUTIONS - N/A 30 November 1999
MEM/ARTS - N/A 23 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 1999
225 - Change of Accounting Reference Date 23 February 1999
287 - Change in situation or address of Registered Office 12 February 1999
288a - Notice of appointment of directors or secretaries 11 February 1999
288a - Notice of appointment of directors or secretaries 11 February 1999
288b - Notice of resignation of directors or secretaries 11 February 1999
288b - Notice of resignation of directors or secretaries 11 February 1999
NEWINC - New incorporation documents 11 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.