Company number 07450378
Status Active
Incorporation Date 24 November 2010
Company Type Private Limited Company
Address 88 BOUNDARY ROAD, HOVE, EAST SUSSEX, BN3 7GA
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities, 74100 - specialised design activities
Phone, email, etc
Since the company registration twenty-two events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
GBP 5,000
. The most likely internet sites of AIR CYCLE TECHNOLOGY LIMITED are www.aircycletechnology.co.uk, and www.air-cycle-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. Air Cycle Technology Limited is a Private Limited Company.
The company registration number is 07450378. Air Cycle Technology Limited has been working since 24 November 2010.
The present status of the company is Active. The registered address of Air Cycle Technology Limited is 88 Boundary Road Hove East Sussex Bn3 7ga. . HINTON, Stephen Norman is a Director of the company. WHELAN, Christopher David is a Director of the company. Secretary ADAMS, Michael has been resigned. Director ADAMS, Michael has been resigned. The company operates in "Engineering related scientific and technical consulting activities".
Current Directors
Resigned Directors
Secretary
ADAMS, Michael
Resigned: 03 February 2012
Appointed Date: 24 November 2010
Director
ADAMS, Michael
Resigned: 03 February 2011
Appointed Date: 24 November 2010
66 years old
Persons With Significant Control
Mr Christopher David Whelan
Notified on: 7 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
AIR CYCLE TECHNOLOGY LIMITED Events
09 Dec 2016
Confirmation statement made on 24 November 2016 with updates
13 Sep 2016
Micro company accounts made up to 31 December 2015
10 Dec 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
21 May 2015
Appointment of Mr Stephen Norman Hinton as a director on 22 April 2015
06 May 2015
Statement of capital following an allotment of shares on 1 April 2015
...
... and 12 more events
03 Feb 2012
Termination of appointment of Michael Adams as a secretary
14 Dec 2011
Annual return made up to 24 November 2011 with full list of shareholders
14 Dec 2011
Register(s) moved to registered inspection location
13 Dec 2011
Register inspection address has been changed
24 Nov 2010
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted