About

Registered Number: 05724607
Date of Incorporation: 28/02/2006 (19 years and 2 months ago)
Company Status: Active
Registered Address: Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, KT13 8RN

 

Airboe Components Ltd was founded on 28 February 2006 with its registered office in Surrey, it has a status of "Active". We don't know the number of employees at Airboe Components Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCINTYRE, Michelle Anne 05 March 2010 - 1
MCINTYRE, Philip Freestone 26 February 2015 - 1
MCINTYRE, Philip Freestone 28 February 2006 05 March 2010 1
Secretary Name Appointed Resigned Total Appointments
HARDYMAN BROOKS, Lewis Mace 26 February 2015 22 July 2016 1
MCINTYRE, Michelle Anne 28 February 2006 05 March 2010 1
PALMER, Gordon Neil Malcolm 05 March 2010 26 February 2015 1

Filing History

Document Type Date
CS01 - N/A 06 March 2020
AA - Annual Accounts 06 December 2019
CH01 - Change of particulars for director 24 October 2019
CH01 - Change of particulars for director 24 October 2019
PSC04 - N/A 24 October 2019
PSC04 - N/A 24 October 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 29 November 2016
TM02 - Termination of appointment of secretary 25 October 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 20 March 2015
AP03 - Appointment of secretary 09 March 2015
AP01 - Appointment of director 09 March 2015
TM02 - Termination of appointment of secretary 09 March 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 02 January 2013
AD01 - Change of registered office address 01 October 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 31 March 2011
CH01 - Change of particulars for director 25 October 2010
AAMD - Amended Accounts 13 August 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
RESOLUTIONS - N/A 26 March 2010
AP01 - Appointment of director 26 March 2010
AP03 - Appointment of secretary 26 March 2010
TM02 - Termination of appointment of secretary 26 March 2010
SH01 - Return of Allotment of shares 26 March 2010
TM01 - Termination of appointment of director 26 March 2010
AA01 - Change of accounting reference date 03 March 2010
363a - Annual Return 18 June 2009
363a - Annual Return 28 May 2009
287 - Change in situation or address of Registered Office 28 May 2009
AA - Annual Accounts 21 May 2009
AA - Annual Accounts 27 December 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 30 May 2007
288a - Notice of appointment of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
NEWINC - New incorporation documents 28 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.