About

Registered Number: 05214605
Date of Incorporation: 25/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Unit 2 Ventura Centre, Upton Industrial Estate, Poole, BH16 5SW

 

Founded in 2004, Airtek Fan Solutions Ltd has its registered office in Poole, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. Treliving, Michael, Kirby, Dawn Elaine, Rothman Pantall & Co, Kirby, Ian Rodger are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRELIVING, Michael 25 August 2004 - 1
KIRBY, Ian Rodger 25 August 2004 31 March 2010 1
Secretary Name Appointed Resigned Total Appointments
KIRBY, Dawn Elaine 16 May 2005 31 March 2010 1
ROTHMAN PANTALL & CO 25 August 2004 16 May 2005 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 11 May 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 10 May 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 11 September 2013
RESOLUTIONS - N/A 13 May 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
SH03 - Return of purchase of own shares 11 May 2010
SH06 - Notice of cancellation of shares 10 May 2010
TM01 - Termination of appointment of director 30 April 2010
TM02 - Termination of appointment of secretary 30 April 2010
MG01 - Particulars of a mortgage or charge 27 March 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 10 September 2007
AA - Annual Accounts 30 May 2007
363s - Annual Return 03 October 2006
AA - Annual Accounts 29 June 2006
363s - Annual Return 15 November 2005
287 - Change in situation or address of Registered Office 05 August 2005
288b - Notice of resignation of directors or secretaries 05 August 2005
288a - Notice of appointment of directors or secretaries 05 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
288b - Notice of resignation of directors or secretaries 28 September 2004
288b - Notice of resignation of directors or secretaries 28 September 2004
225 - Change of Accounting Reference Date 22 September 2004
NEWINC - New incorporation documents 25 August 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 25 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.