About

Registered Number: 03212284
Date of Incorporation: 14/06/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: Vectaire Ltd Lincoln Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3RH

 

Established in 1996, Air Vent Technology Ltd has its registered office in High Wycombe, it's status at Companies House is "Active". The current directors of the company are listed as Mitchell, Leslie, Shemmell, Wendy Elizabeth, Tilley, Sarah Jane, Coe, Stephen Paul, Cole, Nigel, Shemmell, Barry, Tilley, Christian Stefan, Woolgrove, David Robert, Young, Robert at Companies House. This company is VAT Registered in the UK. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COE, Stephen Paul 14 June 1996 26 September 1997 1
COLE, Nigel 14 June 1996 26 September 1997 1
SHEMMELL, Barry 20 April 2001 08 February 2007 1
TILLEY, Christian Stefan 14 June 1996 30 November 2007 1
WOOLGROVE, David Robert 26 September 1997 26 May 2000 1
YOUNG, Robert 20 April 2001 08 February 2007 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, Leslie 08 February 2007 27 July 2007 1
SHEMMELL, Wendy Elizabeth 20 April 2001 08 February 2007 1
TILLEY, Sarah Jane 01 June 2000 30 March 2001 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 23 June 2020
AA - Annual Accounts 09 August 2019
CS01 - N/A 25 June 2019
MR04 - N/A 01 October 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 22 May 2018
AA - Annual Accounts 27 September 2017
PSC01 - N/A 04 July 2017
CS01 - N/A 26 June 2017
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 19 July 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 23 June 2015
MR01 - N/A 18 February 2015
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 27 May 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 19 June 2012
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 07 June 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 24 June 2010
MG01 - Particulars of a mortgage or charge 29 May 2010
395 - Particulars of a mortgage or charge 15 August 2009
AA - Annual Accounts 04 July 2009
363a - Annual Return 26 June 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 18 June 2008
287 - Change in situation or address of Registered Office 17 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 June 2008
353 - Register of members 17 June 2008
288b - Notice of resignation of directors or secretaries 05 December 2007
AA - Annual Accounts 18 October 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
363s - Annual Return 24 July 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
287 - Change in situation or address of Registered Office 09 March 2007
225 - Change of Accounting Reference Date 09 March 2007
363s - Annual Return 05 February 2007
AA - Annual Accounts 01 February 2007
AA - Annual Accounts 10 October 2005
363s - Annual Return 02 September 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 17 August 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 28 August 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 19 September 2002
395 - Particulars of a mortgage or charge 12 September 2002
225 - Change of Accounting Reference Date 08 February 2002
287 - Change in situation or address of Registered Office 21 December 2001
AA - Annual Accounts 20 December 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
287 - Change in situation or address of Registered Office 03 May 2001
288b - Notice of resignation of directors or secretaries 03 May 2001
225 - Change of Accounting Reference Date 25 October 2000
287 - Change in situation or address of Registered Office 25 October 2000
363s - Annual Return 08 August 2000
288a - Notice of appointment of directors or secretaries 08 August 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
RESOLUTIONS - N/A 08 November 1999
123 - Notice of increase in nominal capital 08 November 1999
MISC - Miscellaneous document 08 November 1999
363s - Annual Return 14 October 1999
363b - Annual Return 22 September 1999
AA - Annual Accounts 22 September 1999
288c - Notice of change of directors or secretaries or in their particulars 22 September 1999
AA - Annual Accounts 14 September 1999
287 - Change in situation or address of Registered Office 13 September 1999
288b - Notice of resignation of directors or secretaries 19 July 1999
288b - Notice of resignation of directors or secretaries 23 December 1997
288b - Notice of resignation of directors or secretaries 23 December 1997
288a - Notice of appointment of directors or secretaries 23 December 1997
288a - Notice of appointment of directors or secretaries 23 December 1997
AA - Annual Accounts 15 September 1997
363s - Annual Return 26 June 1997
288b - Notice of resignation of directors or secretaries 26 June 1997
CERTNM - Change of name certificate 23 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 1996
288 - N/A 25 July 1996
288 - N/A 23 July 1996
288 - N/A 23 July 1996
288 - N/A 23 July 1996
288 - N/A 23 July 1996
287 - Change in situation or address of Registered Office 23 July 1996
NEWINC - New incorporation documents 14 June 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 February 2015 Outstanding

N/A

Rent deposit deed 12 May 2010 Outstanding

N/A

Debenture 31 July 2009 Outstanding

N/A

Debenture 30 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.