This company is commonly known as Airmax Technologies Limited. The company was founded 23 years ago and was given the registration number 04052768. The firm's registered office is in BIRMINGHAM. You can find them at Ts4, Pinewood Business Park Coleshill Road, Marston Green, Birmingham, West Midlands. This company's SIC code is 62090 - Other information technology service activities.
Name | : | AIRMAX TECHNOLOGIES LIMITED |
---|---|---|
Company Number | : | 04052768 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 August 2000 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ts4, Pinewood Business Park Coleshill Road, Marston Green, Birmingham, West Midlands, England, B37 7HG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1 Avenue Terrace, Avenue Road, Aston, Birmingham, United Kingdom, B6 4DY | Director | 10 June 2016 | Active |
43 Rosemary Hill Road, Little Aston, Sutton Coldfield, B74 4HJ | Secretary | 15 August 2000 | Active |
17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, England, MK14 6LY | Corporate Nominee Secretary | 04 August 2005 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 15 August 2000 | Active |
16 Lady Byron Lane, Copt Heath Knowle, Solihull, B93 9AU | Director | 15 August 2000 | Active |
20 Veryan, Fareham, PO14 1NN | Director | 04 August 2005 | Active |
4 Farm House Lane, Sutton Coldfield, B75 5UH | Director | 15 August 2000 | Active |
43 Rosemary Hill Road, Little Aston, Sutton Coldfield, B74 4HJ | Director | 15 August 2000 | Active |
162 Ringwood Road, St. Ives, Ringwood, BH24 2NJ | Director | 04 August 2005 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 15 August 2000 | Active |
Ts4, Pinewood Business Park, Coleshill Road, Marston Green, Birmingham, England, B37 7HG | Director | 10 June 2016 | Active |
Orchard House Field Common Lane, Walton On Thames, KT12 3QD | Director | 04 August 2005 | Active |
16 Aldershaws, Dickens Heath, Solihull, England, B90 1SQ | Director | 15 August 2000 | Active |
14 Redshank Drive, Tytherington, Macclesfield, SK10 2SN | Director | 08 March 2002 | Active |
Mr Richard Henry Perham | ||
Notified on | : | 10 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1 Avenue Terrace, Avenue Road, Birmingham, United Kingdom, B6 4DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-27 | Gazette | Gazette dissolved voluntary. | Download |
2023-05-16 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-04-11 | Gazette | Gazette notice voluntary. | Download |
2023-03-29 | Dissolution | Dissolution application strike off company. | Download |
2022-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-03 | Address | Change registered office address company with date old address new address. | Download |
2021-05-06 | Officers | Termination director company with name termination date. | Download |
2021-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-16 | Gazette | Gazette filings brought up to date. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Gazette | Gazette notice compulsory. | Download |
2019-03-19 | Address | Change registered office address company with date old address new address. | Download |
2019-03-19 | Officers | Change person director company with change date. | Download |
2018-12-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-16 | Address | Change registered office address company with date old address new address. | Download |
2017-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2016-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.