UKBizDB.co.uk

AIRFLOW DEVELOPMENTS LIMITED

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

This company is commonly known as Airflow Developments Limited. The company was founded 68 years ago and was given the registration number 00550374. The firm's registered office is in HIGH WYCOMBE. You can find them at Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire. This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:AIRFLOW DEVELOPMENTS LIMITED
Company Number:00550374
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 1955
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kronenstrasse 34, Villingen-Schwenningen, Germany,

Secretary02 April 2008Active
Kronenstrasse 34, Villingen-Schwenningen, Germany,

Director02 April 2008Active
Kronenstrasse 34, Villingen-Schwenningen, Germany,

Director02 April 2008Active
Lancaster Road, Cressex Business Park, High Wycombe, HP12 3QP

Director21 May 2008Active
120 Broomhill, Cookham, Maidenhead, SL6 9LQ

Secretary-Active
Hayfield House Park Wall Lane, Upper Basildon, Reading, RG8 8NE

Secretary27 March 2002Active
Wise Man Cottage, West Stafford, Dorchester, DT2 8AF

Director-Active
3 Royal Cottages, Winchmore Hill, Amersham, HP7 0PW

Director-Active
Mistral 7 Westlands Road, Lacey Green, Princes Risborough, HP27 0QW

Director-Active
3 Rylstone Close, Cox Green, Maidenhead, SL6 3HT

Director-Active
1 Concorde Drive, Hemel Hempstead, HP2 4AW

Director07 July 1997Active
22 Highfield Way, Rickmansworth, WD3 2PR

Director20 January 1993Active
Hick's Farm, Roke, Wallingford, OX10 6JG

Director27 March 2002Active
Hayfield House Park Wall Lane, Upper Basildon, Reading, RG8 8NE

Director27 March 2002Active
9 Lodge Close, Marlow, SL7 1RB

Director-Active

People with Significant Control

Herr Gunther Martin Rolf Müller
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:Austrian
Country of residence:Germany
Address:34, Kronenstrasse 34, 78054 Villingen- Schwenningen, Germany,
Nature of control:
  • Significant influence or control
Herr Jurgen Müller
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:Austrian
Country of residence:Germany
Address:34, Kronenstrasse, Villingen-Schwenningen, Germany,
Nature of control:
  • Ownership of shares 25 to 50 percent as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Accounts

Accounts with accounts type group.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type group.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Accounts

Accounts with accounts type group.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type group.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type group.

Download
2019-05-31Persons with significant control

Change to a person with significant control.

Download
2019-05-31Persons with significant control

Change to a person with significant control.

Download
2019-05-29Officers

Change person director company with change date.

Download
2019-05-29Officers

Change person director company with change date.

Download
2019-05-29Officers

Change person secretary company with change date.

Download
2019-05-13Persons with significant control

Change to a person with significant control.

Download
2019-05-13Persons with significant control

Change to a person with significant control.

Download
2019-05-10Officers

Change person secretary company with change date.

Download
2019-05-10Officers

Change person director company with change date.

Download
2019-05-10Officers

Change person director company with change date.

Download
2019-05-10Officers

Change person director company with change date.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type group.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.