AMETEK AIRTECHNOLOGY GROUP LIMITED

2 New Star Road, Leicester, LE4 9JD, Leicestershire, United Kingdom
StatusACTIVE
Company No.00499805
CategoryPrivate Limited Company
Incorporated28 Sep 1951
Age72 years, 8 months, 19 days
JurisdictionEngland Wales

SUMMARY

AMETEK AIRTECHNOLOGY GROUP LIMITED is an active private limited company with number 00499805. It was incorporated 72 years, 8 months, 19 days ago, on 28 September 1951. The company address is 2 New Star Road, Leicester, LE4 9JD, Leicestershire, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 06 Feb 2024

Action Date: 14 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hisham Awad

Appointment date: 2023-12-14

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2023

Action Date: 04 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-04

Officer name: Mark Winston Evans

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2022

Action Date: 28 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-28

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Winston Evans

Appointment date: 2022-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-28

Officer name: Sheraz Ahmed

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-28

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 12 May 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Lynn Carino

Change date: 2021-04-19

Documents

View document PDF

Change person director company with change date

Date: 12 May 2021

Action Date: 12 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sheraz Ahmed

Change date: 2021-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Address

Type: AD01

New address: 2 New Star Road Leicester Leicestershire LE4 9JD

Old address: PO Box 36, 2 New Star Road Leicester Leicestershire LE4 9JQ

Change date: 2021-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2019

Action Date: 28 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jun 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joy Atwell

Termination date: 2019-06-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Jun 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Lynn Carino

Appointment date: 2019-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-30

Officer name: David Bruce Coley

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-30

Officer name: David Bruce Coley

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pietro Luigi Enrico Zetti

Appointment date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Second filing of secretary appointment with name

Date: 01 Feb 2017

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP03

Officer name: Joy Atwell

Documents

View document PDF

Second filing of secretary termination with name

Date: 01 Feb 2017

Category: Document-replacement

Sub Category: Termination

Type: RP04TM02

Officer name: Kathryn Ethel Sena

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jan 2017

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-01-11

Officer name: Kathryn Ethel Sena

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jan 2017

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Joy Atwell

Appointment date: 2016-01-11

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2016

Action Date: 28 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-28

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 30 Mar 2016

Category: Address

Type: AD03

New address: New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-05

Officer name: Robert Vogel

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-05

Officer name: Mr Sheraz Ahmed

Documents

View document PDF

Capital allotment shares

Date: 02 Dec 2015

Action Date: 24 Nov 2015

Category: Capital

Type: SH01

Capital : 480,001 GBP

Date: 2015-11-24

Documents

View document PDF

Resolution

Date: 02 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 28 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-28

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2015

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-20

Officer name: Mr David Bruce Coley

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jul 2015

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Kathryn Ethel Sena

Change date: 2015-07-20

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jul 2015

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-07-20

Officer name: Mr David Bruce Coley

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2014

Action Date: 28 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2014

Action Date: 23 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert R Mandos

Termination date: 2014-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Andrew Mockler

Termination date: 2014-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-01

Officer name: Jason Alexander Fenn

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2013

Action Date: 28 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-28

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2012

Action Date: 28 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-28

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Vogel

Documents

View document PDF

Termination director company with name

Date: 01 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Lohwasser

Documents

View document PDF

Second filing of form with form type

Date: 25 Jul 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: TM01

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert R Mandos

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Molinelli

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Alexander Fenn

Documents

View document PDF

Termination director company with name

Date: 02 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leigh Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2011

Action Date: 28 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-28

Documents

View document PDF

Move registers to sail company

Date: 30 Sep 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 30 Sep 2011

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2010

Action Date: 28 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-28

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Certificate change of name company

Date: 08 Jan 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed airscrew LIMITED\certificate issued on 08/01/10

Documents

View document PDF

Change of name notice

Date: 08 Jan 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 24 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 24 Dec 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars david bruce coley logged form

Documents

Legacy

Date: 21 Sep 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / david coley / 21/08/2009

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed david bruce coley

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Address

Type: 287

Description: Registered office changed on 02/05/06 from: forum house, 12 barnes wallis road, segensworth east fareham, hampshire PO15 5TT

Documents

View document PDF

Legacy

Date: 20 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/05; full list of members

Documents

View document PDF

Resolution

Date: 02 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

COONAN CONSTRUCTION LIMITED

147 WESTERN ROAD,SURREY,CR4 3EF

Number:04713642
Status:ACTIVE
Category:Private Limited Company

ESSEX COUNTY CARAVAN SERVICES LTD

THE MALTINGS,HALSTEAD,CO9 1HZ

Number:10860737
Status:ACTIVE
Category:Private Limited Company

HIGGINSON JAMES LIMITED

BELVEDERE DEBDEN ROAD,SAFFRON WALDEN,CB11 3RU

Number:09776382
Status:ACTIVE
Category:Private Limited Company

NEW CENTURY PRODUCTIONS LIMITED

PATERNOSTER HOUSE,LONDON,EC4M 8AB

Number:08400009
Status:ACTIVE
Category:Private Limited Company

STEVEN LEE TRANSPORT LTD

WESTBROOK FARM STATION ROAD,GRIMSBY,DN36 5QS

Number:11534981
Status:ACTIVE
Category:Private Limited Company

STONEBARROW HOSPITALITY LIMITED

ALDERDEN MANOR BARN,CRANBROOK,TN18 5NR

Number:11347002
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source