UKBizDB.co.uk

AIRFLOW ENGINEERING LIMITED

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

This company is commonly known as Airflow Engineering Limited. The company was founded 40 years ago and was given the registration number 01741708. The firm's registered office is in SHEFFIELD. You can find them at Unit 6 Twelve O'clock Court, Attercliffe Road, Sheffield, South Yorkshire. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:AIRFLOW ENGINEERING LIMITED
Company Number:01741708
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 July 1983
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Unit 6 Twelve O'clock Court, Attercliffe Road, Sheffield, South Yorkshire, S4 7WW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bassett House, Bassett Lane Mayfield Valley, Sheffield, S10 4QH

Secretary23 August 2002Active
Attercliffe Road, Sheffield, S4 7WW

Director27 June 2013Active
Attercliffe Road, Sheffield, S4 7WW

Director01 March 2010Active
Bassett House,Bassett Lane, Mayfield Valley, Sheffield, S10 4QH

Director-Active
Moonstones, Cliff Lane, Curbar, S32 3XD

Secretary-Active
Northern Works, Underhill Lane, Sheffield, S6 1NL

Director22 May 2012Active
Moonstones, Cliff Lane, Curbar, S32 3XD

Director-Active
7 Park Close, Mapplewell, Barnsley, S75 6BY

Director01 March 2001Active
Northern Works, Underhill Lane, Sheffield, S6 1NL

Director12 March 2015Active
Northern Works, Underhill Lane, Sheffield, S6 1NL

Director01 March 2010Active
1 Sunny Hill Close, Wakefield, WF2 0BZ

Director01 October 2002Active
8 Morton Close, Morton, Gainsborough, DN21 3AJ

Director01 August 2006Active
8 Pinfold Close, Mirfield, WF14 9JB

Director01 March 2001Active

People with Significant Control

Airflow World Group Limited
Notified on:30 June 2016
Status:Active
Country of residence:United Kingdom
Address:Northern Works, Underhill Lane, Shefffield, United Kingdom, S6 1NL
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2022-09-07Gazette

Gazette dissolved liquidation.

Download
2022-06-07Insolvency

Liquidation compulsory return final meeting.

Download
2021-07-28Insolvency

Liquidation compulsory winding up progress report.

Download
2020-08-11Insolvency

Liquidation compulsory winding up progress report.

Download
2019-08-15Insolvency

Liquidation voluntary arrangement completion.

Download
2019-07-16Address

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

Download
2019-07-15Insolvency

Liquidation compulsory appointment liquidator.

Download
2019-07-03Insolvency

Liquidation compulsory winding up order.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2018-05-01Accounts

Accounts with accounts type total exemption full.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-11-21Persons with significant control

Notification of a person with significant control.

Download
2017-10-09Accounts

Accounts with accounts type total exemption full.

Download
2017-08-24Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2017-08-04Officers

Termination director company with name termination date.

Download
2017-08-04Officers

Termination director company with name termination date.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-11-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-06Accounts

Accounts with accounts type total exemption small.

Download
2015-03-12Officers

Appoint person director company with name date.

Download
2014-12-02Mortgage

Mortgage satisfy charge full.

Download
2014-11-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.