About

Registered Number: 03636194
Date of Incorporation: 22/09/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Unit 5 Woodside Court, Clayton Wood Rise, Leeds, West Yorkshire, LS16 6RF

 

Founded in 1998, Airedale Maintenance Services Ltd are based in West Yorkshire. We do not know the number of employees at this organisation. There are 3 directors listed for Airedale Maintenance Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WIDER, Adam 01 December 2014 - 1
FENDYKE, Raymond Cyril 09 September 2002 06 December 2012 1
Secretary Name Appointed Resigned Total Appointments
NELSON, Reginald 22 September 1998 01 August 2001 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 05 July 2019
CS01 - N/A 05 March 2019
MR01 - N/A 06 November 2018
AA - Annual Accounts 06 July 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 22 May 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 19 May 2015
MR04 - N/A 19 May 2015
MR04 - N/A 12 May 2015
AR01 - Annual Return 02 March 2015
SH01 - Return of Allotment of shares 25 February 2015
AP01 - Appointment of director 09 December 2014
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 07 May 2014
AD01 - Change of registered office address 31 January 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 26 September 2013
TM01 - Termination of appointment of director 10 December 2012
AR01 - Annual Return 27 November 2012
MG01 - Particulars of a mortgage or charge 04 September 2012
AD01 - Change of registered office address 16 July 2012
AA - Annual Accounts 01 June 2012
MG01 - Particulars of a mortgage or charge 03 December 2011
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
CH01 - Change of particulars for director 20 October 2010
CH01 - Change of particulars for director 20 October 2010
CH03 - Change of particulars for secretary 20 October 2010
AA - Annual Accounts 06 October 2010
AP01 - Appointment of director 01 September 2010
AR01 - Annual Return 13 November 2009
AA - Annual Accounts 12 August 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 02 January 2009
288c - Notice of change of directors or secretaries or in their particulars 21 February 2008
363s - Annual Return 22 November 2007
AA - Annual Accounts 07 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 May 2007
287 - Change in situation or address of Registered Office 29 April 2007
363s - Annual Return 15 November 2006
AA - Annual Accounts 18 August 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 17 November 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 20 September 2004
363s - Annual Return 13 November 2003
AA - Annual Accounts 21 August 2003
363s - Annual Return 14 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
288c - Notice of change of directors or secretaries or in their particulars 19 September 2002
288c - Notice of change of directors or secretaries or in their particulars 19 September 2002
AA - Annual Accounts 09 August 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
AA - Annual Accounts 10 January 2002
363s - Annual Return 27 October 2001
288b - Notice of resignation of directors or secretaries 14 August 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
287 - Change in situation or address of Registered Office 17 July 2001
363s - Annual Return 17 November 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
225 - Change of Accounting Reference Date 20 June 2000
AA - Annual Accounts 07 April 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
CERTNM - Change of name certificate 23 March 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
363s - Annual Return 05 January 2000
288b - Notice of resignation of directors or secretaries 30 October 1998
288b - Notice of resignation of directors or secretaries 30 October 1998
288a - Notice of appointment of directors or secretaries 30 October 1998
288a - Notice of appointment of directors or secretaries 30 October 1998
287 - Change in situation or address of Registered Office 30 October 1998
NEWINC - New incorporation documents 22 September 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 November 2018 Outstanding

N/A

Deed of charge over credit balances 30 August 2012 Fully Satisfied

N/A

Debenture 01 December 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.