About

Registered Number: 06205988
Date of Incorporation: 10/04/2007 (17 years ago)
Company Status: Active
Registered Address: Damer House, Meadow Way, Wickford, SS12 9HA

 

Established in 2007, Airtightness Testing (UK) Ltd has its registered office in Wickford, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. This organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Mark Jim 10 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Sarah 10 April 2007 - 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 30 April 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 09 May 2017
SH01 - Return of Allotment of shares 09 May 2017
AA - Annual Accounts 15 November 2016
CH01 - Change of particulars for director 26 October 2016
AR01 - Annual Return 06 May 2016
CH01 - Change of particulars for director 06 May 2016
CH03 - Change of particulars for secretary 06 May 2016
SH01 - Return of Allotment of shares 14 March 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 04 November 2013
SH01 - Return of Allotment of shares 04 November 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 18 January 2010
CH03 - Change of particulars for secretary 18 January 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 19 January 2009
363s - Annual Return 19 May 2008
288a - Notice of appointment of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
NEWINC - New incorporation documents 10 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.