AIRMATIC LTD

Daisyfield Industrial Estate Daisyfield Industrial Estate, Bury, BL8 2BD, Lancashire
StatusACTIVE
Company No.03593000
CategoryPrivate Limited Company
Incorporated06 Jul 1998
Age25 years, 11 months, 12 days
JurisdictionEngland Wales

SUMMARY

AIRMATIC LTD is an active private limited company with number 03593000. It was incorporated 25 years, 11 months, 12 days ago, on 06 July 1998. The company address is Daisyfield Industrial Estate Daisyfield Industrial Estate, Bury, BL8 2BD, Lancashire.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 28 Mar 2024

Action Date: 27 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 035930000004

Charge creation date: 2024-03-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 035930000003

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 035930000001

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-01

Officer name: Mr Paul Robert Haywood

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2023

Action Date: 06 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Apr 2022

Action Date: 12 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-04-12

Officer name: Claire Louise Watson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Mar 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-07-31

New date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 May 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-04-29

Officer name: Mrs Claire Louise Watson

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 May 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-04-29

Officer name: Paul Robert Haywood

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 28 Aug 2018

Action Date: 23 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-08-23

Psc name: Airmatic Holdings Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Aug 2018

Action Date: 23 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-23

Psc name: Christopher Ian Taylor

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Aug 2018

Action Date: 23 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Robert Haywood

Cessation date: 2018-08-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Aug 2018

Action Date: 22 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 035930000003

Charge creation date: 2018-08-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 035930000002

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2018

Action Date: 08 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Taylor

Appointment date: 2018-08-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2018

Action Date: 08 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Watson

Appointment date: 2018-08-08

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2017

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-14

Officer name: Darren Philip Bayman

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2016

Action Date: 06 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2015

Action Date: 06 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jul 2015

Action Date: 16 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-10-16

Officer name: Mr Paul Robert Haywood

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jul 2015

Action Date: 16 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-10-16

Officer name: Olga Grace Popadich

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Feb 2015

Action Date: 04 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 035930000001

Charge creation date: 2015-02-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Feb 2015

Action Date: 28 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-01-28

Charge number: 035930000002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2014

Action Date: 06 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2013

Action Date: 06 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-06

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jul 2013

Action Date: 26 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-26

Old address: Wellington Street Off Bolton Road Bury Lancashire BL8 2BD England

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2013

Action Date: 26 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-26

Officer name: Mr Paul Robert Haywood

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jul 2013

Action Date: 23 Jul 2013

Category: Address

Type: AD01

Old address: Unit 4 Lowercroft Business Park Bury Lancashire BL8 3PA

Change date: 2013-07-23

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Philip Bayman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2012

Action Date: 06 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-06

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jul 2012

Action Date: 06 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Olga Grace Popadich

Change date: 2012-07-06

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2012

Action Date: 06 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Robert Haywood

Change date: 2012-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2011

Action Date: 06 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2010

Action Date: 06 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 10 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2005

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 05 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 03 Sep 2002

Category: Capital

Type: 88(2)R

Description: Ad 28/07/02--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 19 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/02; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 16 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/01; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2001

Category: Address

Type: 287

Description: Registered office changed on 15/01/01 from: pioneer mills milltown street, radcliffe, manchester lancashire M26 1WN

Documents

View document PDF

Legacy

Date: 18 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/00; no change of members

Documents

View document PDF

Restoration order of court

Date: 21 Jul 2000

Category: Restoration

Type: AC92

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jul 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 21 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/99; full list of members

Documents

View document PDF

Gazette dissolved compulsary

Date: 16 May 2000

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 25 Jan 2000

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 17 May 1999

Category: Address

Type: 287

Description: Registered office changed on 17/05/99 from: 8 dale street radcliffe manchester M26 1AB

Documents

View document PDF

Certificate change of name company

Date: 06 May 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed W.T. air systems LIMITED\certificate issued on 07/05/99

Documents

View document PDF

Legacy

Date: 10 Jul 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 06 Jul 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITY FINANCIAL ADMINISTRATION LIMITED

21 CLIFFORD GROVE,MIDDLESEX,TW15 2JS

Number:00980448
Status:ACTIVE
Category:Private Limited Company

FAIRANAM HOLDINGS LIMITED

925 FINCHLEY ROAD,LONDON,NW11 7PE

Number:08670452
Status:ACTIVE
Category:Private Limited Company

JS MINIMARKET LIMITED

27 CARISBROOKE ROAD,ROCHESTER,ME2 3SN

Number:08653254
Status:ACTIVE
Category:Private Limited Company

MAKE DELIVERY LTD

136 MAYFIELD ROAD,SOUTHAMPTON,SO17 3SX

Number:11678923
Status:ACTIVE
Category:Private Limited Company

PENSON ASSET MANAGEMENT LIMITED

10 CHESHIRE ROAD,THAME,OX9 3LQ

Number:11880153
Status:ACTIVE
Category:Private Limited Company

QUITE NICE LIMITED

402 MENTMORE TERRACE,LONDON,E8 3PH

Number:10852080
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