AIRTECH PREMIER LIMITED
ROYSTON

Hellopages » Hertfordshire » North Hertfordshire » SG8 5AQ

Company number 05545331
Status Active
Incorporation Date 24 August 2005
Company Type Private Limited Company
Address SUITE 3. 46, KNEESWORTH STREET, ROYSTON, HERTFORDSHIRE, SG8 5AQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Current accounting period shortened from 31 August 2017 to 31 March 2017; Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 24 August 2016 with updates. The most likely internet sites of AIRTECH PREMIER LIMITED are www.airtechpremier.co.uk, and www.airtech-premier.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Airtech Premier Limited is a Private Limited Company. The company registration number is 05545331. Airtech Premier Limited has been working since 24 August 2005. The present status of the company is Active. The registered address of Airtech Premier Limited is Suite 3 46 Kneesworth Street Royston Hertfordshire Sg8 5aq. . WATKIN, Andrew is a Secretary of the company. ASHCROFT, Stephen Thomas is a Director of the company. TYE, David John is a Director of the company. WATKIN, Andrew is a Director of the company. Secretary ASHCROFT, Stephen has been resigned. Secretary ELS ACCOUNTING LIMITED has been resigned. Secretary BENTHAM SOFTWARE LIMITED has been resigned. Director FREEMAN, Graham Leslie has been resigned. Director TYE, David John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WATKIN, Andrew
Appointed Date: 01 September 2011

Director
ASHCROFT, Stephen Thomas
Appointed Date: 24 August 2005
64 years old

Director
TYE, David John
Appointed Date: 01 November 2010
62 years old

Director
WATKIN, Andrew
Appointed Date: 01 November 2010
46 years old

Resigned Directors

Secretary
ASHCROFT, Stephen
Resigned: 01 September 2011
Appointed Date: 01 July 2011

Secretary
ELS ACCOUNTING LIMITED
Resigned: 01 August 2008
Appointed Date: 24 August 2005

Secretary
BENTHAM SOFTWARE LIMITED
Resigned: 01 July 2011
Appointed Date: 01 October 2009

Director
FREEMAN, Graham Leslie
Resigned: 01 September 2011
Appointed Date: 06 October 2010
63 years old

Director
TYE, David John
Resigned: 01 September 2011
Appointed Date: 06 October 2010
62 years old

Persons With Significant Control

Mr Andrew Watkin
Notified on: 24 August 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AIRTECH PREMIER LIMITED Events

03 Mar 2017
Current accounting period shortened from 31 August 2017 to 31 March 2017
14 Feb 2017
Total exemption small company accounts made up to 31 August 2016
07 Sep 2016
Confirmation statement made on 24 August 2016 with updates
07 Sep 2016
Director's details changed for Mr Andrew Watkin on 7 September 2016
07 Sep 2016
Director's details changed for Mr David John Tye on 7 September 2016
...
... and 52 more events
24 Aug 2007
Director's particulars changed
02 Jul 2007
Registered office changed on 02/07/07 from: 15 rye street bishops stortford hertfordshire CM23 2JU
08 Dec 2006
Total exemption small company accounts made up to 31 August 2006
21 Sep 2006
Return made up to 24/08/06; full list of members
24 Aug 2005
Incorporation