About

Registered Number: 03860212
Date of Incorporation: 15/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: 2 Lower St. Clere, Kemsing, Sevenoaks, TN15 6NL,

 

Airtechnics Ltd was setup in 1999, it's status in the Companies House registry is set to "Active". There are 8 directors listed as Mccarthy, Anne Barbara, Mccarthy, Anne Barbara, Mccarthy, Edmond, Fletcher, Surya Devi, Mccarthy, Edmond, Mccarthy, Edmond, Fletcher, Christopher Peter, Mitchell, Trefor Frank for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCARTHY, Anne Barbara 01 March 2017 - 1
MCCARTHY, Edmond 01 August 2009 - 1
FLETCHER, Christopher Peter 11 November 1999 26 March 2015 1
MITCHELL, Trefor Frank 01 August 2009 19 August 2011 1
Secretary Name Appointed Resigned Total Appointments
MCCARTHY, Anne Barbara 14 July 2015 - 1
FLETCHER, Surya Devi 19 March 2004 10 March 2012 1
MCCARTHY, Edmond 10 March 2013 14 July 2015 1
MCCARTHY, Edmond 04 March 2013 14 July 2015 1

Filing History

Document Type Date
CS01 - N/A 03 January 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 22 November 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 19 December 2017
AD01 - Change of registered office address 24 November 2017
AP01 - Appointment of director 03 April 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 25 August 2015
AP03 - Appointment of secretary 12 August 2015
TM02 - Termination of appointment of secretary 12 August 2015
TM02 - Termination of appointment of secretary 12 August 2015
TM01 - Termination of appointment of director 15 June 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 17 December 2013
AP03 - Appointment of secretary 17 December 2013
TM02 - Termination of appointment of secretary 17 December 2013
AP03 - Appointment of secretary 16 December 2013
TM02 - Termination of appointment of secretary 16 December 2013
AA - Annual Accounts 26 November 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 12 December 2012
SH01 - Return of Allotment of shares 14 June 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 25 October 2011
TM01 - Termination of appointment of director 25 October 2011
AR01 - Annual Return 19 October 2010
AD01 - Change of registered office address 19 October 2010
AA - Annual Accounts 01 July 2010
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
288a - Notice of appointment of directors or secretaries 17 August 2009
288a - Notice of appointment of directors or secretaries 08 August 2009
287 - Change in situation or address of Registered Office 20 May 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 11 December 2008
287 - Change in situation or address of Registered Office 28 April 2008
363s - Annual Return 21 November 2007
AA - Annual Accounts 24 October 2007
225 - Change of Accounting Reference Date 02 April 2007
363s - Annual Return 17 January 2007
AA - Annual Accounts 12 September 2006
287 - Change in situation or address of Registered Office 12 September 2006
363a - Annual Return 20 October 2005
AA - Annual Accounts 13 June 2005
363s - Annual Return 28 October 2004
288c - Notice of change of directors or secretaries or in their particulars 09 August 2004
288c - Notice of change of directors or secretaries or in their particulars 09 August 2004
288c - Notice of change of directors or secretaries or in their particulars 16 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
AA - Annual Accounts 19 February 2004
363s - Annual Return 12 November 2003
AA - Annual Accounts 30 April 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 16 May 2002
363s - Annual Return 28 October 2001
AA - Annual Accounts 16 May 2001
CERTNM - Change of name certificate 17 November 2000
363s - Annual Return 31 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 1999
225 - Change of Accounting Reference Date 02 December 1999
CERTNM - Change of name certificate 17 November 1999
288b - Notice of resignation of directors or secretaries 16 November 1999
288b - Notice of resignation of directors or secretaries 16 November 1999
288a - Notice of appointment of directors or secretaries 16 November 1999
288a - Notice of appointment of directors or secretaries 16 November 1999
287 - Change in situation or address of Registered Office 16 November 1999
NEWINC - New incorporation documents 15 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.