About

Registered Number: 03593000
Date of Incorporation: 06/07/1998 (26 years and 9 months ago)
Company Status: Active
Registered Address: Daisyfield Industrial Estate, Wellington Street, Bury, Lancashire, BL8 2BD

 

Founded in 1998, Airmatic Ltd have registered office in Lancashire, it's status at Companies House is "Active". The current directors of the business are Watson, Claire Louise, Haywood, Paul Robert, Popadich, Olga Grace, Bayman, Darren Philip.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAYMAN, Darren Philip 08 February 2013 14 November 2017 1
Secretary Name Appointed Resigned Total Appointments
WATSON, Claire Louise 29 April 2019 - 1
HAYWOOD, Paul Robert 16 October 2014 29 April 2019 1
POPADICH, Olga Grace 06 July 1998 16 October 2014 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 16 July 2019
AP03 - Appointment of secretary 02 May 2019
TM02 - Termination of appointment of secretary 02 May 2019
AA - Annual Accounts 16 April 2019
PSC02 - N/A 28 August 2018
PSC07 - N/A 28 August 2018
PSC07 - N/A 28 August 2018
MR01 - N/A 23 August 2018
MR04 - N/A 22 August 2018
AP01 - Appointment of director 08 August 2018
AP01 - Appointment of director 08 August 2018
CS01 - N/A 25 July 2018
AA - Annual Accounts 30 April 2018
TM01 - Termination of appointment of director 05 December 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 13 August 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 30 July 2015
AP03 - Appointment of secretary 30 July 2015
TM02 - Termination of appointment of secretary 30 July 2015
MR01 - N/A 06 February 2015
MR01 - N/A 05 February 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 21 August 2013
AD01 - Change of registered office address 26 July 2013
CH01 - Change of particulars for director 26 July 2013
AD01 - Change of registered office address 23 July 2013
AP01 - Appointment of director 08 February 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 24 July 2012
CH03 - Change of particulars for secretary 24 July 2012
CH01 - Change of particulars for director 24 July 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 30 April 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 04 November 2008
AA - Annual Accounts 14 February 2008
363a - Annual Return 08 October 2007
AA - Annual Accounts 11 June 2007
363s - Annual Return 10 March 2007
AA - Annual Accounts 05 June 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 01 September 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 05 August 2004
363s - Annual Return 23 September 2003
AA - Annual Accounts 03 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2002
363s - Annual Return 19 August 2002
288a - Notice of appointment of directors or secretaries 19 August 2002
AA - Annual Accounts 08 April 2002
AA - Annual Accounts 26 July 2001
363s - Annual Return 16 July 2001
287 - Change in situation or address of Registered Office 15 January 2001
363s - Annual Return 18 September 2000
AC92 - N/A 21 July 2000
AA - Annual Accounts 21 July 2000
363s - Annual Return 21 July 2000
GAZ2 - Second notification of strike-off action in London Gazette 16 May 2000
GAZ1 - First notification of strike-off action in London Gazette 25 January 2000
287 - Change in situation or address of Registered Office 17 May 1999
CERTNM - Change of name certificate 06 May 1999
288b - Notice of resignation of directors or secretaries 10 July 1998
NEWINC - New incorporation documents 06 July 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 August 2018 Outstanding

N/A

A registered charge 04 February 2015 Outstanding

N/A

A registered charge 28 January 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.