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.
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 | : |
|
Registered Address | : | Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3QP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kronenstrasse 34, Villingen-Schwenningen, Germany, | Secretary | 02 April 2008 | Active |
Kronenstrasse 34, Villingen-Schwenningen, Germany, | Director | 02 April 2008 | Active |
Kronenstrasse 34, Villingen-Schwenningen, Germany, | Director | 02 April 2008 | Active |
Lancaster Road, Cressex Business Park, High Wycombe, HP12 3QP | Director | 21 May 2008 | Active |
120 Broomhill, Cookham, Maidenhead, SL6 9LQ | Secretary | - | Active |
Hayfield House Park Wall Lane, Upper Basildon, Reading, RG8 8NE | Secretary | 27 March 2002 | Active |
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 | Director | 07 July 1997 | Active |
22 Highfield Way, Rickmansworth, WD3 2PR | Director | 20 January 1993 | Active |
Hick's Farm, Roke, Wallingford, OX10 6JG | Director | 27 March 2002 | Active |
Hayfield House Park Wall Lane, Upper Basildon, Reading, RG8 8NE | Director | 27 March 2002 | Active |
9 Lodge Close, Marlow, SL7 1RB | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-08 | Accounts | Accounts with accounts type group. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-24 | Accounts | Accounts with accounts type group. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-13 | Accounts | Accounts with accounts type group. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Accounts | Accounts with accounts type group. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type group. | Download |
2019-05-31 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-31 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-29 | Officers | Change person director company with change date. | Download |
2019-05-29 | Officers | Change person director company with change date. | Download |
2019-05-29 | Officers | Change person secretary company with change date. | Download |
2019-05-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-10 | Officers | Change person secretary company with change date. | Download |
2019-05-10 | Officers | Change person director company with change date. | Download |
2019-05-10 | Officers | Change person director company with change date. | Download |
2019-05-10 | Officers | Change person director company with change date. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-05 | Accounts | Accounts with accounts type group. | Download |
2017-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.