About

Registered Number: 02157358
Date of Incorporation: 26/08/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: Unit 1 Oaks Industrial Estate, Festival Drive, Loughborough, Leicestershire, LE11 5XN

 

Air Technology Ltd was registered on 26 August 1987 and are based in Loughborough, it's status at Companies House is "Active". We don't know the number of employees at this organisation. The current directors of this organisation are listed as Harding, June, Coulson, Robert, Goerick, Nigel Edward, Harding, Eric Charles, Moore, Ian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COULSON, Robert 01 January 2020 - 1
GOERICK, Nigel Edward 01 June 2003 - 1
HARDING, Eric Charles N/A - 1
MOORE, Ian 01 January 2020 - 1
Secretary Name Appointed Resigned Total Appointments
HARDING, June 22 July 1993 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 April 2020
AP01 - Appointment of director 21 January 2020
AP01 - Appointment of director 21 January 2020
CS01 - N/A 07 November 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 19 November 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 November 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 11 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 08 May 2008
363a - Annual Return 12 November 2007
AA - Annual Accounts 27 March 2007
363a - Annual Return 22 November 2006
AA - Annual Accounts 23 March 2006
363a - Annual Return 07 November 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 08 December 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
AA - Annual Accounts 05 June 2003
287 - Change in situation or address of Registered Office 04 April 2003
363s - Annual Return 22 November 2002
AA - Annual Accounts 03 July 2002
363s - Annual Return 14 November 2001
AA - Annual Accounts 12 February 2001
363s - Annual Return 01 November 2000
AA - Annual Accounts 30 May 2000
363s - Annual Return 10 November 1999
287 - Change in situation or address of Registered Office 23 July 1999
AA - Annual Accounts 13 July 1999
363s - Annual Return 26 October 1998
AA - Annual Accounts 27 August 1998
363s - Annual Return 26 October 1997
AA - Annual Accounts 22 August 1997
363s - Annual Return 23 October 1996
AA - Annual Accounts 17 October 1996
AUD - Auditor's letter of resignation 14 December 1995
AA - Annual Accounts 31 October 1995
363s - Annual Return 31 October 1995
363s - Annual Return 30 October 1994
AA - Annual Accounts 30 October 1994
363s - Annual Return 07 November 1993
AA - Annual Accounts 03 November 1993
288 - N/A 08 September 1993
288 - N/A 19 August 1993
363s - Annual Return 05 February 1993
AA - Annual Accounts 28 October 1992
363b - Annual Return 12 March 1992
287 - Change in situation or address of Registered Office 18 December 1991
363a - Annual Return 12 November 1991
AA - Annual Accounts 30 October 1991
363 - Annual Return 06 November 1990
288 - N/A 19 September 1990
AA - Annual Accounts 12 September 1990
288 - N/A 10 September 1990
395 - Particulars of a mortgage or charge 02 August 1990
363 - Annual Return 12 June 1990
288 - N/A 19 December 1989
288 - N/A 10 July 1989
363 - Annual Return 10 July 1989
AA - Annual Accounts 10 July 1989
288 - N/A 08 May 1989
PUC 2 - N/A 07 April 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 October 1987
288 - N/A 26 September 1987
NEWINC - New incorporation documents 26 August 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 23 July 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.