UKBizDB.co.uk

AIRE VALLEY RESIN LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aire Valley Resin Ltd. The company was founded 4 years ago and was given the registration number 12513224. The firm's registered office is in KEIGHLEY. You can find them at 33 Keighley Road, Oxenhope, Keighley, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:AIRE VALLEY RESIN LTD
Company Number:12513224
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2020
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:33 Keighley Road, Oxenhope, Keighley, England, BD22 9HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, United Kingdom, BD17 7AX

Director20 October 2020Active
C/O Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, United Kingdom, BD17 7AX

Director01 July 2020Active
33, Keighley Road, Oxenhope, Keighley, England, BD22 9HJ

Director12 March 2020Active
33, Keighley Road, Oxenhope, Keighley, England, BD22 9HJ

Director12 March 2020Active

People with Significant Control

Mr Christopher Price
Notified on:20 October 2020
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:United Kingdom
Address:C/O Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, United Kingdom, BD17 7AX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jemima Difiori
Notified on:20 October 2020
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:United Kingdom
Address:C/O Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, United Kingdom, BD17 7AX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James Anthony Taylor
Notified on:12 March 2020
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:England
Address:33, Keighley Road, Keighley, England, BD22 9HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Whitford
Notified on:12 March 2020
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:England
Address:33, Keighley Road, Keighley, England, BD22 9HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Accounts

Accounts with accounts type total exemption full.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Persons with significant control

Cessation of a person with significant control.

Download
2021-08-31Persons with significant control

Change to a person with significant control.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-08-02Persons with significant control

Change to a person with significant control.

Download
2021-08-02Persons with significant control

Change to a person with significant control.

Download
2021-07-30Capital

Capital allotment shares.

Download
2021-07-29Capital

Capital name of class of shares.

Download
2021-05-05Address

Change registered office address company with date old address new address.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2020-10-22Confirmation statement

Confirmation statement with updates.

Download
2020-10-21Capital

Capital allotment shares.

Download
2020-10-21Persons with significant control

Notification of a person with significant control.

Download
2020-10-21Persons with significant control

Notification of a person with significant control.

Download
2020-10-21Officers

Appoint person director company with name date.

Download
2020-10-21Persons with significant control

Cessation of a person with significant control.

Download
2020-10-21Persons with significant control

Cessation of a person with significant control.

Download
2020-10-21Officers

Termination director company with name termination date.

Download
2020-10-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.