About

Registered Number: 04139640
Date of Incorporation: 11/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 14 The Burgage, Market Drayton, Shropshire, TF9 1EG

 

Airmec Design Ltd was established in 2001, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. Marley, Avril Mary Jane, Marley, Christopher are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARLEY, Christopher 12 February 2001 - 1
Secretary Name Appointed Resigned Total Appointments
MARLEY, Avril Mary Jane 12 February 2001 - 1

Filing History

Document Type Date
CS01 - N/A 08 January 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 17 January 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 24 November 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH03 - Change of particulars for secretary 03 March 2010
AR01 - Annual Return 19 February 2010
AA - Annual Accounts 10 January 2010
AA - Annual Accounts 07 January 2009
363a - Annual Return 31 January 2008
AA - Annual Accounts 23 December 2007
AA - Annual Accounts 24 January 2007
363s - Annual Return 09 January 2007
363s - Annual Return 04 January 2006
AA - Annual Accounts 04 January 2006
AA - Annual Accounts 24 February 2005
363s - Annual Return 05 January 2005
363s - Annual Return 06 February 2004
225 - Change of Accounting Reference Date 22 December 2003
AA - Annual Accounts 22 December 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 08 January 2003
225 - Change of Accounting Reference Date 08 January 2003
363s - Annual Return 08 February 2002
CERTNM - Change of name certificate 08 March 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
287 - Change in situation or address of Registered Office 22 February 2001
CERTNM - Change of name certificate 13 February 2001
NEWINC - New incorporation documents 11 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.