UKBizDB.co.uk

AIRMAX TECHNOLOGIES LIMITED

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

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.

Company Information

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:
  • 62090 - Other information technology service activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Avenue Terrace, Avenue Road, Aston, Birmingham, United Kingdom, B6 4DY

Director10 June 2016Active
43 Rosemary Hill Road, Little Aston, Sutton Coldfield, B74 4HJ

Secretary15 August 2000Active
17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, England, MK14 6LY

Corporate Nominee Secretary04 August 2005Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary15 August 2000Active
16 Lady Byron Lane, Copt Heath Knowle, Solihull, B93 9AU

Director15 August 2000Active
20 Veryan, Fareham, PO14 1NN

Director04 August 2005Active
4 Farm House Lane, Sutton Coldfield, B75 5UH

Director15 August 2000Active
43 Rosemary Hill Road, Little Aston, Sutton Coldfield, B74 4HJ

Director15 August 2000Active
162 Ringwood Road, St. Ives, Ringwood, BH24 2NJ

Director04 August 2005Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director15 August 2000Active
Ts4, Pinewood Business Park, Coleshill Road, Marston Green, Birmingham, England, B37 7HG

Director10 June 2016Active
Orchard House Field Common Lane, Walton On Thames, KT12 3QD

Director04 August 2005Active
16 Aldershaws, Dickens Heath, Solihull, England, B90 1SQ

Director15 August 2000Active
14 Redshank Drive, Tytherington, Macclesfield, SK10 2SN

Director08 March 2002Active

People with Significant Control

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:
  • Significant influence or control

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
2023-06-27Gazette

Gazette dissolved voluntary.

Download
2023-05-16Dissolution

Dissolution voluntary strike off suspended.

Download
2023-04-11Gazette

Gazette notice voluntary.

Download
2023-03-29Dissolution

Dissolution application strike off company.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Address

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

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-11-16Gazette

Gazette filings brought up to date.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Gazette

Gazette notice compulsory.

Download
2019-03-19Address

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

Download
2019-03-19Officers

Change person director company with change date.

Download
2018-12-24Accounts

Accounts with accounts type micro entity.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Address

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

Download
2017-12-30Accounts

Accounts with accounts type micro entity.

Download
2017-08-29Confirmation statement

Confirmation statement with no updates.

Download
2016-12-30Accounts

Accounts with accounts type micro entity.

Download
2016-09-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.