About

Registered Number: 04711853
Date of Incorporation: 26/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Linden House Woodlands, Bradley Stoke, Bristol, BS32 4QH,

 

Airmec (H2o) Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Witherden, Justine Claire, Bhagrath, Mandeep Singh, Reed, Sarah Jane, Taylor, Victoria, Bowle, Peter Geoffrey Harry, Tanner, Jeffery Robert, Ward, Stephen Jeffrey. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHAGRATH, Mandeep Singh 30 November 2011 - 1
REED, Sarah Jane 12 August 2019 - 1
BOWLE, Peter Geoffrey Harry 26 March 2003 22 June 2015 1
TANNER, Jeffery Robert 26 March 2003 17 June 2005 1
WARD, Stephen Jeffrey 26 March 2003 30 November 2011 1
Secretary Name Appointed Resigned Total Appointments
WITHERDEN, Justine Claire 27 November 2014 - 1
TAYLOR, Victoria 01 March 2012 27 November 2014 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AA - Annual Accounts 03 January 2020
AP01 - Appointment of director 05 September 2019
AD01 - Change of registered office address 24 April 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 27 March 2018
AA - Annual Accounts 24 October 2017
AA - Annual Accounts 18 October 2017
AA01 - Change of accounting reference date 06 September 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 21 September 2016
AP01 - Appointment of director 19 May 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 24 August 2015
TM01 - Termination of appointment of director 08 July 2015
AR01 - Annual Return 27 March 2015
AP03 - Appointment of secretary 27 November 2014
TM02 - Termination of appointment of secretary 27 November 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 26 April 2013
CH01 - Change of particulars for director 20 June 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 01 May 2012
CH01 - Change of particulars for director 17 April 2012
AP03 - Appointment of secretary 17 April 2012
TM02 - Termination of appointment of secretary 17 April 2012
1.4 - Notice of completion of voluntary arrangement 16 April 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 27 February 2012
TM01 - Termination of appointment of director 21 December 2011
AP01 - Appointment of director 21 December 2011
AP01 - Appointment of director 21 December 2011
RP04 - N/A 14 December 2011
RP04 - N/A 14 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 December 2011
MG01 - Particulars of a mortgage or charge 16 November 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 30 March 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 16 February 2011
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 01 April 2010
AA - Annual Accounts 01 April 2010
AA01 - Change of accounting reference date 25 January 2010
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 11 January 2010
AAMD - Amended Accounts 19 June 2009
363a - Annual Return 15 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 May 2009
RESOLUTIONS - N/A 06 May 2009
MEM/ARTS - N/A 06 May 2009
123 - Notice of increase in nominal capital 06 May 2009
AA - Annual Accounts 29 April 2009
395 - Particulars of a mortgage or charge 17 January 2009
1.1 - Report of meeting approving voluntary arrangement 15 January 2009
363a - Annual Return 02 April 2008
288c - Notice of change of directors or secretaries or in their particulars 02 April 2008
AA - Annual Accounts 20 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2007
395 - Particulars of a mortgage or charge 29 May 2007
363a - Annual Return 26 April 2007
AA - Annual Accounts 12 January 2007
363a - Annual Return 30 March 2006
AA - Annual Accounts 03 March 2006
RESOLUTIONS - N/A 06 February 2006
MISC - Miscellaneous document 31 January 2006
MISC - Miscellaneous document 31 January 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 31 January 2006
395 - Particulars of a mortgage or charge 17 January 2006
RESOLUTIONS - N/A 04 October 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2005
123 - Notice of increase in nominal capital 04 October 2005
RESOLUTIONS - N/A 12 July 2005
RESOLUTIONS - N/A 12 July 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2005
123 - Notice of increase in nominal capital 12 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
395 - Particulars of a mortgage or charge 06 July 2005
225 - Change of Accounting Reference Date 22 June 2005
363a - Annual Return 23 May 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 May 2005
395 - Particulars of a mortgage or charge 02 December 2004
AA - Annual Accounts 29 November 2004
395 - Particulars of a mortgage or charge 11 June 2004
363a - Annual Return 05 April 2004
RESOLUTIONS - N/A 28 October 2003
RESOLUTIONS - N/A 28 October 2003
RESOLUTIONS - N/A 28 October 2003
RESOLUTIONS - N/A 13 October 2003
353 - Register of members 19 May 2003
395 - Particulars of a mortgage or charge 03 May 2003
RESOLUTIONS - N/A 29 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2003
123 - Notice of increase in nominal capital 29 April 2003
288b - Notice of resignation of directors or secretaries 29 April 2003
288b - Notice of resignation of directors or secretaries 29 April 2003
287 - Change in situation or address of Registered Office 29 April 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
CERTNM - Change of name certificate 25 April 2003
NEWINC - New incorporation documents 26 March 2003

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 14 November 2011 Outstanding

N/A

Debenture 16 January 2009 Outstanding

N/A

Supplemental chattel mortgage 23 May 2007 Fully Satisfied

N/A

Debenture 06 January 2006 Fully Satisfied

N/A

Rent deposit deed 30 June 2005 Outstanding

N/A

Debenture 30 November 2004 Fully Satisfied

N/A

Deed of rent deposit 27 May 2004 Outstanding

N/A

Fixed and floating charge 01 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.