AEROVAC KEIGHLEY LTD

500 Bradford Road 500 Bradford Road, Keighley, BD20 5NG, United Kingdom
StatusACTIVE
Company No.01472714
CategoryPrivate Limited Company
Incorporated14 Jan 1980
Age44 years, 4 months, 2 days
JurisdictionEngland Wales

SUMMARY

AEROVAC KEIGHLEY LTD is an active private limited company with number 01472714. It was incorporated 44 years, 4 months, 2 days ago, on 14 January 1980. The company address is 500 Bradford Road 500 Bradford Road, Keighley, BD20 5NG, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 13 Apr 2024

Action Date: 02 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-02

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 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: 02 Apr 2023

Action Date: 02 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-02

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2022

Action Date: 02 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-02

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 21 Apr 2021

Category: Address

Type: AD02

New address: No. 1 Spinningfields Hardman Square C/O Weightmans Llp Manchester M3 3EB

Old address: Composites House Sinclair Close Heanor Gate Industrial Estate Heanor Derbyshire DE75 7SP England

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Memorandum articles

Date: 29 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person secretary company with change date

Date: 04 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Dr Carla Smith Dobbeck

Change date: 2021-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-03

Old address: Composites House Sinclair Close Heanor Gate Industrial Estate Heanor Derbyshire DE75 7SP

New address: 500 Bradford Road Sandbeds Keighley BD20 5NG

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-03-01

Officer name: Alison Murphy

Documents

View document PDF

Notification of a person with significant control

Date: 03 Mar 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-03-01

Psc name: Aerovac Systems Uk Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Mar 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Umeco Limited

Cessation date: 2021-03-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Carla Smith Dobbeck

Appointment date: 2021-03-01

Documents

View document PDF

Resolution

Date: 03 Mar 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Legacy

Date: 27 Nov 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 02/04/2019

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2019

Action Date: 15 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-10-15

Psc name: Umeco Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2019

Action Date: 15 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-15

Psc name: Umeco Composites Limited

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Change person secretary company with change date

Date: 10 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Alison Murphy

Change date: 2017-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-01

Officer name: Alison Murphy

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Auditors resignation company

Date: 22 Nov 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-01

Officer name: Mrs Alison Murphy

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2016

Action Date: 10 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Douglas Smith

Termination date: 2016-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2016

Action Date: 10 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel George Darazsdi

Termination date: 2016-08-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Sep 2016

Action Date: 10 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Alison Murphy

Appointment date: 2016-08-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Sep 2016

Action Date: 10 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-08-10

Officer name: Roy Douglas Smith

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2016

Action Date: 10 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Shaun Clears

Appointment date: 2016-08-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antony Steels

Termination date: 2016-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-01

Officer name: Jonathan Jaggar

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

View document PDF

Change sail address company with old address new address

Date: 17 Apr 2015

Category: Address

Type: AD02

Old address: Concorde House Warwick New Road Leamington Spa Warwickshire CV32 5JG England

New address: Composites House Sinclair Close Heanor Gate Industrial Estate Heanor Derbyshire DE75 7SP

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel George Darazsdi

Appointment date: 2014-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2015

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-31

Officer name: David M Drillock

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 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: 24 Apr 2014

Action Date: 02 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-02

Documents

View document PDF

Miscellaneous

Date: 14 Oct 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with made up date

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 14 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pamela Mcewen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2013

Action Date: 02 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-02

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jan 2013

Action Date: 31 Jan 2013

Category: Address

Type: AD01

Old address: Concorde House Warwick New Road Leamington Spa Warwickshire CV32 5JG

Change date: 2013-01-31

Documents

View document PDF

Move registers to sail company

Date: 31 Jan 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 31 Jan 2013

Category: Address

Type: AD02

Documents

View document PDF

Certificate change of name company

Date: 02 Jan 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed umeco process materials LIMITED\certificate issued on 02/01/13

Documents

View document PDF

Termination director company with name

Date: 09 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tony Brown

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Oct 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-03-31

Documents

View document PDF

Accounts with made up date

Date: 14 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roy Douglas Smith

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David M Drillock

Documents

View document PDF

Termination director company with name

Date: 24 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Moss

Documents

View document PDF

Termination director company with name

Date: 24 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Bowers

Documents

View document PDF

Termination secretary company with name

Date: 24 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven Bowers

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Roy Douglas Smith

Documents

View document PDF

Legacy

Date: 24 Apr 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 24 Apr 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 24 Apr 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2012

Action Date: 02 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-02

Documents

View document PDF

Certificate change of name company

Date: 02 Apr 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aerovac systems LIMITED\certificate issued on 02/04/12

Documents

View document PDF

Accounts with made up date

Date: 05 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Goldstein

Documents

View document PDF

Resolution

Date: 14 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 14 Oct 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Termination director company with name

Date: 14 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Snowdon

Documents

View document PDF

Termination director company with name

Date: 14 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Robertson

Documents

View document PDF

Appoint person director company with name

Date: 11 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Levi Edenbrow

Documents

View document PDF

Appoint person director company with name

Date: 11 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Jaggar

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2011

Action Date: 02 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-02

Documents

View document PDF

Appoint person director company

Date: 24 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven John Bowers

Documents

View document PDF

Accounts with made up date

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antony Steels

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2010

Action Date: 02 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-02

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2010

Action Date: 02 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Matthew David Goldstein

Change date: 2010-04-02

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2010

Action Date: 02 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-02

Officer name: Mr Tony Timothy Brown

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2010

Action Date: 02 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Pamela Mcewen

Change date: 2010-04-02

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Cooper

Documents

View document PDF

Legacy

Date: 30 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with made up date

Date: 08 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 08/04/2009 from concorde house 24 warwick new road leamington spa warwickshire CV32 5JG

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director noel patterson

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / tony brown / 01/11/2008

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary matthew goldstein

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with made up date

Date: 11 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF


Some Companies

555 CAFE LOUNGE UK LTD

77 OLD MONTAGUE STREET,LONDON,E1 5NL

Number:11632510
Status:ACTIVE
Category:Private Limited Company

ABC-FM LIMITED

WARREN HOUSE,SIDCUP,DA14 4NH

Number:04069650
Status:ACTIVE
Category:Private Limited Company

KIHLE CAPITAL PARTNERS LTD

1 THE GREEN,CLAYGATE,KT10 0JL

Number:10678002
Status:ACTIVE
Category:Private Limited Company

MIDTOWN PROPERTY DEVELOPMENTS CO LIMITED

C/O CHARTWELL FINANCIAL SURCON HOUSE,MANCHESTER,M20 3HE

Number:06852795
Status:ACTIVE
Category:Private Limited Company

P&K OPEN SOLUTIONS LIMITED

WILDENS,BILLINGSHURST,RH14 9DE

Number:11185951
Status:ACTIVE
Category:Private Limited Company

SEVENOAKS CARPETS LIMITED

153 HIGH STREET,KENT,TN13 1XJ

Number:02282508
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