UKBizDB.co.uk

TECNAIR LIMITED

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

This company is commonly known as Tecnair Limited. The company was founded 34 years ago and was given the registration number 02479286. The firm's registered office is in SHIPLEY. You can find them at Tecnair Works, Saltaire Road, Shipley, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:TECNAIR LIMITED
Company Number:02479286
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Tecnair Works, Saltaire Road, Shipley, United Kingdom, BD18 3HL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tecnair Works, Saltaire Road, Shipley, United Kingdom, BD18 3HL

Director05 December 2019Active
6, Station Road, Bradford, United Kingdom, BD1 4SF

Director01 March 2018Active
Tecnair Works, Saltaire Road, Shipley, United Kingdom, BD18 3HL

Director12 May 2017Active
22 Willow Avenue, Forest Town, Mansfield, NG19 0NY

Secretary-Active
1, The Willows, Baildon, Shipley, England, BD17 5BZ

Secretary01 October 2010Active
Tecnair Works, Saltaire Road, Shipley, United Kingdom, BD18 3HL

Secretary10 March 2015Active
1 The Willows, Prod Lane, Baildon, BD17 5BZ

Secretary01 April 2005Active
22 Willow Avenue, Forest Town, Mansfield, NG19 0NY

Director-Active
82 Hawksworth Lane, Guiseley, Leeds, LS20 8HE

Director01 January 1996Active
6 Station Road, Bradford, West Yorkshire, BD1 4SF

Director30 September 2010Active
Tecnair Works, Saltaire Road, Shipley, United Kingdom, BD18 3HL

Director10 March 2015Active
1, The Willows, Baildon, Shipley, England, BD17 5BZ

Director30 September 2010Active
Univer House, 6 Station Road, Bradford, England, BD1 4SF

Director08 November 2013Active
1 The Willows, Prod Lane, Baildon, BD17 5BZ

Director-Active

People with Significant Control

Tecnair Group Limited
Notified on:12 May 2017
Status:Active
Country of residence:United Kingdom
Address:Tecnair Works, Saltaire Road, Shipley, United Kingdom, BD18 3HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Diane Pix
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:6 Station Road, Station Road, Bradford, England, BD1 4SF
Nature of control:
  • Right to appoint and remove directors
  • 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 (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
2024-01-19Officers

Change person director company with change date.

Download
2023-09-29Accounts

Accounts with accounts type dormant.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Accounts

Accounts with accounts type dormant.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Accounts

Accounts with accounts type dormant.

Download
2021-01-20Officers

Change person director company with change date.

Download
2020-12-23Accounts

Accounts with accounts type dormant.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Officers

Termination secretary company with name termination date.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Officers

Change person director company with change date.

Download
2019-04-29Officers

Change person secretary company with change date.

Download
2019-04-29Persons with significant control

Change to a person with significant control.

Download
2019-04-29Address

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

Download
2019-04-29Officers

Change person director company with change date.

Download
2018-09-06Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Persons with significant control

Cessation of a person with significant control.

Download
2018-05-23Officers

Appoint person director company with name date.

Download
2017-10-31Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.