About

Registered Number: 03464434
Date of Incorporation: 12/11/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: Unit 20 Low Mill, Low Mill Industrial Estate, Ravensthorpe, West Yorkshire, WF13 3LX

 

Having been setup in 1997, Airtec Services (Yorkshire) Ltd has its registered office in West Yorkshire. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITAKER, Ian Stuart 01 December 2002 - 1
BELL, Philip 01 October 1998 01 September 1999 1
O'NEILL, Kenneth Francis Anthony 12 April 1999 01 December 2002 1
WILKINSON, Joanna Sarah 12 February 2011 04 March 2020 1
Secretary Name Appointed Resigned Total Appointments
MILNER, Martin Frank 07 June 1999 13 December 2006 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 March 2020
AA - Annual Accounts 05 March 2020
CS01 - N/A 14 November 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 03 March 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 13 November 2013
CH03 - Change of particulars for secretary 13 November 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 14 September 2012
AA - Annual Accounts 27 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 January 2012
AR01 - Annual Return 14 November 2011
SH01 - Return of Allotment of shares 10 August 2011
AA01 - Change of accounting reference date 07 July 2011
SH01 - Return of Allotment of shares 12 May 2011
MEM/ARTS - N/A 16 March 2011
RESOLUTIONS - N/A 01 March 2011
CC04 - Statement of companies objects 01 March 2011
AP01 - Appointment of director 15 February 2011
SH01 - Return of Allotment of shares 14 February 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 27 October 2009
288c - Notice of change of directors or secretaries or in their particulars 18 November 2008
363a - Annual Return 18 November 2008
AA - Annual Accounts 30 September 2008
287 - Change in situation or address of Registered Office 04 September 2008
287 - Change in situation or address of Registered Office 19 December 2007
363a - Annual Return 14 November 2007
288c - Notice of change of directors or secretaries or in their particulars 14 November 2007
AA - Annual Accounts 16 October 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 03 November 2006
363a - Annual Return 18 January 2006
288c - Notice of change of directors or secretaries or in their particulars 18 January 2006
287 - Change in situation or address of Registered Office 18 January 2006
AA - Annual Accounts 25 October 2005
395 - Particulars of a mortgage or charge 23 December 2004
363s - Annual Return 16 December 2004
AA - Annual Accounts 28 October 2004
363s - Annual Return 17 December 2003
AA - Annual Accounts 27 March 2003
288b - Notice of resignation of directors or secretaries 23 December 2002
288a - Notice of appointment of directors or secretaries 23 December 2002
363s - Annual Return 17 December 2002
AA - Annual Accounts 14 March 2002
363s - Annual Return 05 December 2001
AA - Annual Accounts 28 August 2001
363s - Annual Return 20 November 2000
AA - Annual Accounts 20 October 2000
363s - Annual Return 22 November 1999
288b - Notice of resignation of directors or secretaries 02 November 1999
288a - Notice of appointment of directors or secretaries 17 June 1999
288b - Notice of resignation of directors or secretaries 17 June 1999
288a - Notice of appointment of directors or secretaries 18 April 1999
AA - Annual Accounts 02 April 1999
287 - Change in situation or address of Registered Office 12 March 1999
363s - Annual Return 16 November 1998
288a - Notice of appointment of directors or secretaries 16 November 1998
288b - Notice of resignation of directors or secretaries 16 November 1998
225 - Change of Accounting Reference Date 25 August 1998
288b - Notice of resignation of directors or secretaries 12 December 1997
288b - Notice of resignation of directors or secretaries 12 December 1997
288a - Notice of appointment of directors or secretaries 12 December 1997
288a - Notice of appointment of directors or secretaries 12 December 1997
287 - Change in situation or address of Registered Office 12 December 1997
CERTNM - Change of name certificate 11 December 1997
NEWINC - New incorporation documents 12 November 1997

Mortgages & Charges

Description Date Status Charge by
All assets debenture 17 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.