About

Registered Number: 02769542
Date of Incorporation: 01/12/1992 (31 years and 4 months ago)
Company Status: Active
Registered Address: Unit 4a Park Lane Business Park, Park Lane, Kirkby-In-Ashfield, Nottinghamshire, NG17 9GU

 

Based in Kirkby-In-Ashfield, Airvert Ltd was setup in 1992, 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 company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHANSEN, Eileen Mary 24 December 1992 30 August 2003 1
LAMBERTON, Andrew N/A 30 August 2003 1
Secretary Name Appointed Resigned Total Appointments
PARKINSON, Martin Paul 15 August 2011 - 1

Filing History

Document Type Date
CS01 - N/A 29 November 2019
CH01 - Change of particulars for director 28 November 2019
CH01 - Change of particulars for director 28 November 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 11 September 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 09 October 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 12 October 2016
DISS40 - Notice of striking-off action discontinued 13 February 2016
AR01 - Annual Return 12 February 2016
GAZ1 - First notification of strike-off action in London Gazette 09 February 2016
TM01 - Termination of appointment of director 12 December 2015
AP01 - Appointment of director 12 December 2015
TM01 - Termination of appointment of director 12 December 2015
AP01 - Appointment of director 12 December 2015
AP01 - Appointment of director 12 December 2015
AD01 - Change of registered office address 12 December 2015
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 10 December 2013
AP01 - Appointment of director 10 December 2013
TM01 - Termination of appointment of director 10 December 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 06 December 2012
TM01 - Termination of appointment of director 13 September 2012
AD01 - Change of registered office address 24 January 2012
AR01 - Annual Return 09 December 2011
AD01 - Change of registered office address 09 December 2011
AP03 - Appointment of secretary 15 August 2011
TM02 - Termination of appointment of secretary 15 August 2011
TM01 - Termination of appointment of director 15 August 2011
AA01 - Change of accounting reference date 20 July 2011
AP01 - Appointment of director 05 May 2011
AP01 - Appointment of director 05 May 2011
AP01 - Appointment of director 05 May 2011
AP01 - Appointment of director 05 May 2011
TM01 - Termination of appointment of director 05 May 2011
TM01 - Termination of appointment of director 05 May 2011
MG01 - Particulars of a mortgage or charge 04 May 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 09 December 2010
CH01 - Change of particulars for director 09 December 2010
CH01 - Change of particulars for director 08 October 2010
AA01 - Change of accounting reference date 15 September 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 12 October 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 24 October 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 29 November 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
288c - Notice of change of directors or secretaries or in their particulars 10 May 2007
363a - Annual Return 12 December 2006
353 - Register of members 12 December 2006
AA - Annual Accounts 04 December 2006
363s - Annual Return 19 December 2005
AA - Annual Accounts 01 December 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 18 August 2005
288a - Notice of appointment of directors or secretaries 04 February 2005
288b - Notice of resignation of directors or secretaries 04 February 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 19 October 2004
288c - Notice of change of directors or secretaries or in their particulars 16 February 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 01 December 2003
288a - Notice of appointment of directors or secretaries 27 September 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 07 November 2002
363s - Annual Return 13 December 2001
AA - Annual Accounts 20 November 2001
363s - Annual Return 12 January 2001
AA - Annual Accounts 01 December 2000
363s - Annual Return 21 December 1999
AA - Annual Accounts 19 November 1999
363s - Annual Return 11 December 1998
AA - Annual Accounts 23 November 1998
363s - Annual Return 05 December 1997
AA - Annual Accounts 24 October 1997
363s - Annual Return 23 December 1996
AA - Annual Accounts 07 October 1996
AA - Annual Accounts 05 December 1995
363s - Annual Return 01 December 1995
MEM/ARTS - N/A 16 August 1995
363s - Annual Return 24 February 1995
AA - Annual Accounts 03 October 1994
287 - Change in situation or address of Registered Office 18 April 1994
363b - Annual Return 10 February 1994
RESOLUTIONS - N/A 01 November 1993
RESOLUTIONS - N/A 01 November 1993
RESOLUTIONS - N/A 01 November 1993
RESOLUTIONS - N/A 01 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 1993
RESOLUTIONS - N/A 09 July 1993
RESOLUTIONS - N/A 09 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 1993
123 - Notice of increase in nominal capital 09 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 July 1993
395 - Particulars of a mortgage or charge 18 February 1993
CERTNM - Change of name certificate 13 January 1993
287 - Change in situation or address of Registered Office 05 January 1993
288 - N/A 05 January 1993
288 - N/A 05 January 1993
NEWINC - New incorporation documents 01 December 1992

Mortgages & Charges

Description Date Status Charge by
All assets debenture 28 April 2011 Outstanding

N/A

Mortgage debenture 09 February 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.