UKBizDB.co.uk

AIREDALE TECHNICAL SERVICES LIMITED

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

This company is commonly known as Airedale Technical Services Limited. The company was founded 30 years ago and was given the registration number 02884539. The firm's registered office is in ECCLESHILL. You can find them at Airedale House, Victoria Road, Eccleshill, Bradford. This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:AIREDALE TECHNICAL SERVICES LIMITED
Company Number:02884539
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:Airedale House, Victoria Road, Eccleshill, Bradford, BD2 2BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Airedale House, Battye Street, Bradford, England, BD4 8AG

Director10 January 2022Active
Airedale House, Battye Street, Bradford, England, BD4 8AG

Director01 September 2011Active
Airedale House, Battye Street, Bradford, England, BD4 8AG

Director15 June 2022Active
14 Bromley Grove, Keighley, BD22 6NQ

Secretary04 February 1994Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary04 January 1994Active
Airedale House, Victoria Road, Eccleshill, BD2 2BN

Director23 January 2018Active
Moorlands Moor Bottom Lane, Bingley, BD16 4HH

Director04 January 1994Active
Rose Cottage, Pinfold Lane, Moss, Doncaster, DN6 0ED

Director04 January 2000Active
Airedale House, Victoria Road, Eccleshill, BD2 2BN

Director20 June 2011Active
Lime Trees, 3 Victoria Venue Menston, Ilkley, LS29 6ER

Director04 January 1994Active
Airedale House, Victoria Road, Eccleshill, BD2 2BN

Director20 June 2011Active
14 Bromley Grove, Keighley, BD22 6NQ

Director04 February 1994Active
4 Larkfield Road, Rawdon, Leeds, LS19 6EQ

Director04 January 1994Active
4 Larkfield Road, Rawdon, Leeds, LS19 6EQ

Director04 January 1994Active
Airedale House, Victoria Road, Eccleshill, BD2 2BN

Director20 June 2011Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director04 January 1994Active

People with Significant Control

Airedale Catering Equipment Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Airedale House, Battye Street, Bradford, England, BD4 8AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 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
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-03Accounts

Legacy.

Download
2023-04-19Other

Legacy.

Download
2023-04-19Other

Legacy.

Download
2023-02-14Mortgage

Mortgage satisfy charge full.

Download
2023-02-14Mortgage

Mortgage satisfy charge full.

Download
2023-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Persons with significant control

Change to a person with significant control.

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2022-06-15Officers

Appoint person director company with name date.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2022-01-07Address

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

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Persons with significant control

Change to a person with significant control.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type small.

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.