About

Registered Number: 02301079
Date of Incorporation: 29/09/1988 (35 years and 7 months ago)
Company Status: Active
Registered Address: Unit 7 Melyn Mair Business Centre Lamby Industrial Park, Wentloog Avenue, Cardiff, CF3 2EX

 

Airvent Smoke Control Ltd was established in 1988, it's status at Companies House is "Active". We don't know the number of employees at Airvent Smoke Control Ltd. There are 4 directors listed as Keeton, James Peter, Watson, Timothy John, Neville, Tom, Brakel Group Holding Bv for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEVILLE, Tom 09 January 2018 21 June 2019 1
BRAKEL GROUP HOLDING BV 01 February 2011 19 December 2019 1
Secretary Name Appointed Resigned Total Appointments
KEETON, James Peter 18 April 2017 09 January 2018 1
WATSON, Timothy John 01 January 2011 18 April 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 16 September 2020
AA - Annual Accounts 10 September 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 20 September 2019
AP01 - Appointment of director 31 July 2019
AP01 - Appointment of director 31 July 2019
TM01 - Termination of appointment of director 31 July 2019
AP01 - Appointment of director 31 July 2019
TM01 - Termination of appointment of director 31 July 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 02 October 2018
TM01 - Termination of appointment of director 12 March 2018
CS01 - N/A 12 March 2018
RESOLUTIONS - N/A 20 February 2018
CC04 - Statement of companies objects 20 February 2018
PSC02 - N/A 07 February 2018
PSC07 - N/A 07 February 2018
AP01 - Appointment of director 05 February 2018
TM01 - Termination of appointment of director 05 February 2018
AP04 - Appointment of corporate secretary 30 January 2018
AP01 - Appointment of director 30 January 2018
AP01 - Appointment of director 30 January 2018
TM02 - Termination of appointment of secretary 30 January 2018
TM01 - Termination of appointment of director 30 January 2018
MR04 - N/A 24 November 2017
AA - Annual Accounts 04 October 2017
AP03 - Appointment of secretary 27 April 2017
AP01 - Appointment of director 27 April 2017
TM01 - Termination of appointment of director 27 April 2017
TM02 - Termination of appointment of secretary 27 April 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 11 March 2016
MR01 - N/A 26 February 2016
MR04 - N/A 15 December 2015
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 09 March 2015
AD01 - Change of registered office address 26 September 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 17 March 2014
MR05 - N/A 11 November 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 12 March 2013
CERTNM - Change of name certificate 01 March 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 14 March 2011
AP02 - Appointment of corporate director 17 February 2011
AP03 - Appointment of secretary 15 February 2011
TM01 - Termination of appointment of director 15 February 2011
TM02 - Termination of appointment of secretary 15 February 2011
AA - Annual Accounts 14 May 2010
TM01 - Termination of appointment of director 30 March 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH03 - Change of particulars for secretary 22 March 2010
AA - Annual Accounts 26 November 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
288a - Notice of appointment of directors or secretaries 11 August 2009
288b - Notice of resignation of directors or secretaries 11 August 2009
288b - Notice of resignation of directors or secretaries 11 August 2009
363a - Annual Return 16 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 12 March 2008
AA - Annual Accounts 04 October 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
363a - Annual Return 09 March 2007
288c - Notice of change of directors or secretaries or in their particulars 09 March 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 14 March 2006
AA - Annual Accounts 16 August 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 28 January 2005
225 - Change of Accounting Reference Date 23 July 2004
AUD - Auditor's letter of resignation 26 April 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 05 September 2003
363s - Annual Return 02 May 2003
AA - Annual Accounts 23 January 2003
AAMD - Amended Accounts 28 May 2002
363s - Annual Return 05 April 2002
AA - Annual Accounts 04 March 2002
287 - Change in situation or address of Registered Office 16 November 2001
363a - Annual Return 14 March 2001
MISC - Miscellaneous document 19 February 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 10 January 2001
363s - Annual Return 02 February 2000
AA - Annual Accounts 24 September 1999
363s - Annual Return 11 January 1999
AA - Annual Accounts 22 July 1998
363s - Annual Return 12 February 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 15 January 1997
AA - Annual Accounts 06 September 1996
363s - Annual Return 30 January 1996
AA - Annual Accounts 22 March 1995
363s - Annual Return 04 February 1995
AA - Annual Accounts 03 March 1994
363s - Annual Return 16 February 1994
288 - N/A 16 February 1994
AA - Annual Accounts 03 March 1993
363s - Annual Return 16 February 1993
AA - Annual Accounts 17 July 1992
363s - Annual Return 21 February 1992
287 - Change in situation or address of Registered Office 10 October 1991
AA - Annual Accounts 20 May 1991
363a - Annual Return 20 May 1991
395 - Particulars of a mortgage or charge 20 November 1990
288 - N/A 25 October 1990
AA - Annual Accounts 17 May 1990
363 - Annual Return 17 May 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 May 1989
288 - N/A 16 January 1989
288 - N/A 16 January 1989
PUC 2 - N/A 16 January 1989
CERTNM - Change of name certificate 16 December 1988
CERTNM - Change of name certificate 16 December 1988
RESOLUTIONS - N/A 02 December 1988
287 - Change in situation or address of Registered Office 02 December 1988
CERTNM - Change of name certificate 17 November 1988
CERTNM - Change of name certificate 17 November 1988
MEM/ARTS - N/A 16 November 1988
RESOLUTIONS - N/A 28 October 1988
288 - N/A 28 October 1988
287 - Change in situation or address of Registered Office 28 October 1988
NEWINC - New incorporation documents 29 September 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 February 2016 Fully Satisfied

N/A

Fixed and floating charge 16 November 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.