UKBizDB.co.uk

AIRTECH CONTROLS LIMITED

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

This company is commonly known as Airtech Controls Limited. The company was founded 27 years ago and was given the registration number 03262605. The firm's registered office is in BIRMINGHAM. You can find them at Elliott House, Elliott Road, Birmingham, West Midlands. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:AIRTECH CONTROLS LIMITED
Company Number:03262605
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 1996
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Elliott House, Elliott Road, Birmingham, West Midlands, B29 6LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, Josiah Road, Northfield, Birmingham, B31 5DF

Secretary10 October 2001Active
Elliott House, Elliott Road, Birmingham, B29 6LS

Director11 October 1996Active
86, Briery Road, Halesowen, B63 1AS

Director01 May 1998Active
Elliott House, Elliott Road, Birmingham, B29 6LS

Director01 September 2000Active
11 Hemyock Road, Selly Oak, Birmingham, B29 4DG

Secretary11 October 1996Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Secretary11 October 1996Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Director11 October 1996Active

People with Significant Control

Airtech Controls Trustee Company Limited
Notified on:01 April 2020
Status:Active
Country of residence:United Kingdom
Address:Elliott House, Elliott Road, Birmingham, United Kingdom, B29 6LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Martin John Beer
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:United Kingdom
Address:11, Hemyock Road, Birmingham, United Kingdom, B29 4DG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Ian Jennings
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:United Kingdom
Address:86, Briery Road, Halesowen, United Kingdom, B63 1AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-10-30Confirmation statement

Confirmation statement with updates.

Download
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Officers

Change person director company with change date.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Officers

Change person director company with change date.

Download
2022-09-24Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Officers

Change person director company with change date.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2020-07-14Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Capital

Capital name of class of shares.

Download
2020-04-27Incorporation

Memorandum articles.

Download
2020-04-22Resolution

Resolution.

Download
2020-04-07Persons with significant control

Cessation of a person with significant control.

Download
2020-04-07Persons with significant control

Notification of a person with significant control.

Download
2020-04-07Persons with significant control

Cessation of a person with significant control.

Download
2020-03-10Capital

Capital cancellation shares.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-10-12Confirmation statement

Confirmation statement with updates.

Download
2018-02-07Accounts

Accounts with accounts type total exemption full.

Download
2017-10-11Confirmation statement

Confirmation statement with updates.

Download
2017-05-11Accounts

Accounts with accounts type total exemption small.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.