UKBizDB.co.uk

AIRSENSE TECHNOLOGY LIMITED

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

This company is commonly known as Airsense Technology Limited. The company was founded 31 years ago and was given the registration number 02765244. The firm's registered office is in STOKENCHURCH. You can find them at Stokenchurch House, Oxford Road, Stokenchurch, Buckinghamshire. This company's SIC code is 26301 - Manufacture of telegraph and telephone apparatus and equipment.

Company Information

Name:AIRSENSE TECHNOLOGY LIMITED
Company Number:02765244
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1992
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 26301 - Manufacture of telegraph and telephone apparatus and equipment
  • 33140 - Repair of electrical equipment
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Stokenchurch House, Oxford Road, Stokenchurch, Buckinghamshire, HP14 3SX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mathisen Way, Colnbrook, Berkshire, England, SL3 0HB

Director18 October 2016Active
1st Floor, Ash House, Littleton Road, Ashford, England, TW15 1TZ

Director28 September 2021Active
28 The Hollies, Shefford, SG17 5BX

Secretary21 October 1993Active
131 Vaughan Road, Stotfold, Hitchin, SG5 4EW

Secretary20 December 1993Active
20 Moreton Close, Cheshunt, EN7 6LX

Secretary17 November 1992Active
12 Eisenhower Place, Chicksands, SG17 5TD

Secretary20 December 1993Active
Mathisen Way, Colnbrook, Slough, SL3 0HB

Secretary04 April 2008Active
Littleton Road, Ashford, Middlesex, England, TW15 1TZ

Secretary18 October 2016Active
Number One @ The Beehive, Lions Drive, Blackburn, England, BB1 2QS

Secretary18 October 2016Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary17 November 1992Active
85 The Avenue Des Pages, Le Vesinet, France,

Director04 April 2008Active
7 Avenue Carnot, Croissy Sur Seine, France,

Director04 April 2008Active
Shadsworth Business Park, Blackburn, Lancashire, England, BB1 2PR

Director18 October 2016Active
Hillside House, White Lane, Almshoebury, St Ippolyts, SG4 7NT

Director21 October 1993Active
Bounds Cross, Shaw Green, Rushford,

Director01 March 1993Active
Mathisen Way, Colnbrook, Slough, SL3 0HB

Director04 March 2009Active
31 Whitney Drive, Stevenage, SG1 4BQ

Director02 January 2002Active
20 Moreton Close, Cheshunt, EN7 6LX

Director17 November 1992Active
12 Eisenhower Place, Chicksands, SG17 5TD

Director14 October 1998Active
Kidde Products Ltd, Thame Park Road, Thame, OX9 3RT

Director04 April 2008Active
Mathisen Way, Colnbrook, Slough, SL3 0HB

Director04 March 2009Active
Stokenchurch House, Oxford Road, Stokenchurch, HP14 3SX

Director18 October 2016Active
20 Greensand Ridge, Lidlington, Bedford, MK43 0PB

Director11 November 1997Active
Tump Hill Arlington, Bibury, Cirencester, GL7 5ND

Director18 November 1994Active
23 Crabtree Lane, London, SW6 6LP

Director29 June 1984Active
D'Abernon Lodge, 57 More Lane, Esher, KT10 8AP

Director01 March 2005Active
Littleton Road, Ashford, Middlesex, England, TW15 1TZ

Corporate Director09 June 2009Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director17 November 1992Active

People with Significant Control

Kidde Products Limited
Notified on:12 November 2016
Status:Active
Country of residence:England
Address:Stokenchurch House, Oxford Road, High Wycombe, England, HP14 3SX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-04-05Gazette

Gazette dissolved voluntary.

Download
2022-01-18Gazette

Gazette notice voluntary.

Download
2022-01-05Dissolution

Dissolution application strike off company.

Download
2021-12-03Officers

Termination secretary company with name termination date.

Download
2021-12-03Officers

Termination secretary company with name termination date.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Capital

Capital statement capital company with date currency figure.

Download
2021-11-10Insolvency

Legacy.

Download
2021-11-10Capital

Legacy.

Download
2021-11-10Resolution

Resolution.

Download
2021-11-09Officers

Appoint person director company with name date.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-10-08Accounts

Accounts with accounts type dormant.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type dormant.

Download
2020-09-03Officers

Change person director company with change date.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Accounts

Accounts with accounts type dormant.

Download
2019-03-12Officers

Change person director company with change date.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Accounts

Accounts with accounts type dormant.

Download
2018-04-24Persons with significant control

Notification of a person with significant control.

Download
2018-04-24Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-12-08Address

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

Download

Copyright © 2024. All rights reserved.