This company is commonly known as Aireau Fittings Limited. The company was founded 32 years ago and was given the registration number 02661543. The firm's registered office is in NR PETERSFIELD. You can find them at Shafts House, West Meon, Nr Petersfield, Hampshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | AIREAU FITTINGS LIMITED |
---|---|---|
Company Number | : | 02661543 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 November 1991 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Shafts House, West Meon, Nr Petersfield, Hampshire, GU32 1LU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Selborne, High Street, Shipton Bellinger, Tidworth, SP9 7UG | Secretary | 09 May 2001 | Active |
Milvus, The Street, Binsted, England, GU34 4PB | Director | 08 November 1991 | Active |
3 Conifer Close, Whitehill, Bordon, GU35 9DH | Secretary | 01 October 1995 | Active |
76 Bow Field, Hook, Basingstoke, RG27 9SA | Secretary | 01 October 2000 | Active |
Tudor Lodge Aviary Road, Pyrford, Woking, GU22 8TH | Secretary | 08 November 1991 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 08 November 1991 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 08 November 1991 | Active |
3 Conifer Close, Whitehill, Bordon, GU35 9DH | Director | 08 November 1991 | Active |
Mr Philip John Rudland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Milvus, The Street, Binsted, England, GU34 4PB |
Nature of control | : |
|
Philip John Rudland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Broom Cottage, Chase Road, Nr Bordon, United Kingdom, GU35 0ST |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-20 | Officers | Change person director company with change date. | Download |
2021-12-16 | Address | Change registered office address company with date old address new address. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-12 | Officers | Change person director company with change date. | Download |
2017-12-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-05-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.