AIR TECH D.S. LIMITED
SOUTH WOODFORD

Hellopages » Greater London » Redbridge » E18 1HB

Company number 02882623
Status Active
Incorporation Date 21 December 1993
Company Type Private Limited Company
Address 1ST FLOOR, COMMERCE HOUSE, 1 RAVEN ROAD, SOUTH WOODFORD, LONDON, UNITED KINGDOM, E18 1HB
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 105 Stanstead Road Forest Hill London SE23 1HH to 1st Floor, Commerce House 1 Raven Road South Woodford London E18 1HB on 13 April 2016. The most likely internet sites of AIR TECH D.S. LIMITED are www.airtechds.co.uk, and www.air-tech-d-s.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-one years and ten months. Air Tech D S Limited is a Private Limited Company. The company registration number is 02882623. Air Tech D S Limited has been working since 21 December 1993. The present status of the company is Active. The registered address of Air Tech D S Limited is 1st Floor Commerce House 1 Raven Road South Woodford London United Kingdom E18 1hb. The company`s financial liabilities are £303.27k. It is £78.01k against last year. The cash in hand is £31.61k. It is £-53.76k against last year. And the total assets are £1381.51k, which is £87.04k against last year. HEMBROUGH, Jane Patricia is a Secretary of the company. HEMBROUGH, Jane Patricia is a Director of the company. HEMBROUGH, Julian David is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary HEMBROUGH, Jean Ann has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director COOP, Roy Thomas has been resigned. The company operates in "Other construction installation".


air tech d.s. Key Finiance

LIABILITIES £303.27k
+34%
CASH £31.61k
-63%
TOTAL ASSETS £1381.51k
+6%
All Financial Figures

Current Directors

Secretary
HEMBROUGH, Jane Patricia
Appointed Date: 17 November 1998

Director
HEMBROUGH, Jane Patricia
Appointed Date: 01 January 2000
57 years old

Director
HEMBROUGH, Julian David
Appointed Date: 21 December 1993
58 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 21 December 1993
Appointed Date: 21 December 1993

Secretary
HEMBROUGH, Jean Ann
Resigned: 17 November 1998
Appointed Date: 21 December 1993

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 21 December 1993
Appointed Date: 21 December 1993
34 years old

Director
COOP, Roy Thomas
Resigned: 17 November 1998
Appointed Date: 31 October 1997
69 years old

Persons With Significant Control

Mr Julian David Hembrough
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jane Patricia Hembrough
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AIR TECH D.S. LIMITED Events

05 Jan 2017
Confirmation statement made on 21 December 2016 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Apr 2016
Registered office address changed from 105 Stanstead Road Forest Hill London SE23 1HH to 1st Floor, Commerce House 1 Raven Road South Woodford London E18 1HB on 13 April 2016
13 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 53 more events
23 Jan 1995
Ad 20/12/94--------- £ si 998@1=998 £ ic 2/1000

02 Sep 1994
Accounting reference date notified as 31/03

07 Jan 1994
Director resigned;new director appointed

07 Jan 1994
Secretary resigned;new secretary appointed

21 Dec 1993
Incorporation

AIR TECH D.S. LIMITED Charges

28 February 2011
Debenture
Delivered: 3 March 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…