About

Registered Number: 02741375
Date of Incorporation: 20/08/1992 (31 years and 8 months ago)
Company Status: Active
Registered Address: Unit 17, Stafford Park 17, Telford, Shropshire, TF3 3DN

 

Having been setup in 1992, Airgonomics Ltd have registered office in Telford in Shropshire, it's status at Companies House is "Active". There are 6 directors listed for this business in the Companies House registry. We don't know the number of employees at the business. The organisation is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Stephen Robert 01 December 2011 - 1
ELLIS, Jean Lilian 16 November 1999 01 December 2011 1
ELLIS, John Henry 03 April 1993 01 December 2011 1
FINCH, Albert James 20 August 1992 24 June 1999 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Catherine Elizabeth 01 December 2011 - 1
FINCH, Sandra 20 August 1992 03 April 1993 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 15 March 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 28 August 2012
TM02 - Termination of appointment of secretary 19 December 2011
TM01 - Termination of appointment of director 19 December 2011
AP03 - Appointment of secretary 19 December 2011
TM01 - Termination of appointment of director 19 December 2011
AP01 - Appointment of director 19 December 2011
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 17 January 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 21 August 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 22 August 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 23 August 2006
AA - Annual Accounts 24 January 2006
363a - Annual Return 23 August 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 14 August 2003
RESOLUTIONS - N/A 18 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2003
123 - Notice of increase in nominal capital 18 April 2003
AA - Annual Accounts 12 December 2002
363s - Annual Return 15 August 2002
AA - Annual Accounts 21 January 2002
363s - Annual Return 11 September 2001
AA - Annual Accounts 22 January 2001
363s - Annual Return 31 August 2000
AA - Annual Accounts 09 February 2000
288a - Notice of appointment of directors or secretaries 28 January 2000
169 - Return by a company purchasing its own shares 21 October 1999
363s - Annual Return 20 August 1999
288b - Notice of resignation of directors or secretaries 15 July 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
288b - Notice of resignation of directors or secretaries 15 July 1999
288c - Notice of change of directors or secretaries or in their particulars 15 May 1999
AA - Annual Accounts 26 November 1998
363s - Annual Return 19 August 1998
AA - Annual Accounts 14 November 1997
363s - Annual Return 22 August 1997
AA - Annual Accounts 27 December 1996
363s - Annual Return 09 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 1996
AA - Annual Accounts 08 December 1995
363s - Annual Return 06 September 1995
AA - Annual Accounts 05 November 1994
363s - Annual Return 16 August 1994
AA - Annual Accounts 09 December 1993
363s - Annual Return 29 August 1993
288 - N/A 29 August 1993
287 - Change in situation or address of Registered Office 19 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 October 1992
288 - N/A 24 September 1992
287 - Change in situation or address of Registered Office 24 September 1992
NEWINC - New incorporation documents 20 August 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.