AIRTECHNOLOGY PENSION TRUSTEES LIMITED

2 New Star Road, Leicester, LE4 9JD, Leicestershire, United Kingdom
StatusACTIVE
Company No.03928166
CategoryPrivate Limited Company
Incorporated17 Feb 2000
Age24 years, 3 months, 17 days
JurisdictionEngland Wales

SUMMARY

AIRTECHNOLOGY PENSION TRUSTEES LIMITED is an active private limited company with number 03928166. It was incorporated 24 years, 3 months, 17 days ago, on 17 February 2000. The company address is 2 New Star Road, Leicester, LE4 9JD, Leicestershire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 03 Apr 2024

Action Date: 17 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Hancock

Appointment date: 2023-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Charles Wootten

Termination date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2023

Action Date: 17 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2023

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: 06 Apr 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

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

Change date: 2021-04-19

Officer name: Lynn Carino

Documents

View document PDF

Change person director company with change date

Date: 12 May 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-19

Officer name: Peter Charles Wootten

Documents

View document PDF

Change person director company with change date

Date: 12 May 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Andrew Mockler

Change date: 2021-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-30

Old address: P.O. Box 36 2 New Star Road Leicester Leicestershire LE4 9JQ

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

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2021

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-18

Officer name: Dalip Puri

Documents

View document PDF

Appoint corporate director company with name date

Date: 29 Sep 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Ptl Governance Limited

Appointment date: 2020-08-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-10

Officer name: Robert Vogel

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jul 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: 23 Jul 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-06-20

Officer name: Lynn Carino

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2019

Action Date: 16 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dalip Puri

Appointment date: 2019-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2019

Action Date: 16 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry John Policare

Termination date: 2019-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2019

Action Date: 16 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Andrew Mockler

Appointment date: 2019-05-16

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

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

Officer name: David Bruce Coley

Termination date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Second filing of secretary termination with name

Date: 31 Jan 2017

Category: Document-replacement

Sub Category: Termination

Type: RP04TM02

Officer name: Kathyrn Rthel Sena

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jan 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-01-11

Officer name: Ms Joy Atwell

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

Officer name: Kathryn Ethel Sena

Termination date: 2016-01-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

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

Annual return company with made up date full list shareholders

Date: 19 Feb 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jul 2015

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr David Bruce Coley

Change date: 2015-07-20

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2015

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-20

Officer name: Henry John Policare

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2015

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Charles Wootten

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: Kathryn Ethel Sena

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2015

Action Date: 17 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2014

Action Date: 17 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2013

Action Date: 17 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 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: 13 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Vogel

Documents

View document PDF

Termination director company with name

Date: 10 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Lohwasser

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2012

Action Date: 17 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2011

Action Date: 17 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-17

Documents

View document PDF

Move registers to sail company

Date: 21 Feb 2011

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2011

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Charles Wootten

Change date: 2011-02-01

Documents

View document PDF

Change sail address company

Date: 21 Feb 2011

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2010

Action Date: 17 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-17

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / david coley / 21/08/2009

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Address

Type: 287

Description: Registered office changed on 27/05/2008 from forum house 12 barnes wallis road segensworth east fareham hampshire PO15 5TT

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 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: 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

Accounts with accounts type dormant

Date: 26 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

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: 21 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/06; full list of members

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

Legacy

Date: 14 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 06 May 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 21 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Dec 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 11 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Mar 2004

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/04; full list of members

Documents

View document PDF

Legacy

Date: 27 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

DEWSBURY SAND & GRAVEL LTD

THORNHILL WORKS CALDER ROAD,DEWSBURY,WF12 9HY

Number:08411657
Status:ACTIVE
Category:Private Limited Company

EU RESEARCH PROJECTS LTD

31A CHARNHAM STREET,HUNGERFORD,RG17 0EJ

Number:03352333
Status:ACTIVE
Category:Private Limited Company

LIVEWIRE ELECTRICAL DESIGN AND INSTALLATION LTD

40A LONDON ROAD,GLOUCESTER,GL1 3NU

Number:06899274
Status:ACTIVE
Category:Private Limited Company

MISTER M PRODUCTIONS LIMITED

HIGHFIELD GRANGE,SELBY,YO8 6DP

Number:10741038
Status:ACTIVE
Category:Private Limited Company

NEW GENERATION WINES LIMITED

14 KENNINGTON ROAD,LONDON,SE1 7BL

Number:04034942
Status:ACTIVE
Category:Private Limited Company

ROBTRAD LIMITED

7 WHITEHAYES SOUTH,WESTBURY,BA13 4JT

Number:05319817
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