AIRFLOW ENGINEERING LIMITED
SHEFFIELD AIRFLOW PRODUCT FINISHING LIMITED

Hellopages » South Yorkshire » Sheffield » S6 1NL

Company number 01741708
Status Active
Incorporation Date 25 July 1983
Company Type Private Limited Company
Address NORTHERN WORKS, UNDERHILL LANE, SHEFFIELD, S6 1NL
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 November 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 1,000 . The most likely internet sites of AIRFLOW ENGINEERING LIMITED are www.airflowengineering.co.uk, and www.airflow-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and two months. The distance to to Elsecar Rail Station is 6.1 miles; to Silkstone Common Rail Station is 7.9 miles; to Dronfield Rail Station is 8.8 miles; to Barnsley Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Airflow Engineering Limited is a Private Limited Company. The company registration number is 01741708. Airflow Engineering Limited has been working since 25 July 1983. The present status of the company is Active. The registered address of Airflow Engineering Limited is Northern Works Underhill Lane Sheffield S6 1nl. . SHARP, Elaine Hazel is a Secretary of the company. HYDE, David is a Director of the company. KENNEDY, Michael Francis John is a Director of the company. NEVILLE, Christopher is a Director of the company. SHARP, Elaine Hazel is a Director of the company. SHARP, Nigel William is a Director of the company. Secretary HARLINGTON, Andrew James has been resigned. Director DOWNING, Philip has been resigned. Director HARLINGTON, Andrew James has been resigned. Director HYDE, David has been resigned. Director SIMPSON, Keith William has been resigned. Director VALE, Keith Alan has been resigned. Director WALKER, Raymond John has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
SHARP, Elaine Hazel
Appointed Date: 23 August 2002

Director
HYDE, David
Appointed Date: 27 June 2013
66 years old

Director
KENNEDY, Michael Francis John
Appointed Date: 12 March 2015
61 years old

Director
NEVILLE, Christopher
Appointed Date: 01 March 2010
78 years old

Director
SHARP, Elaine Hazel
Appointed Date: 01 March 2010
61 years old

Director
SHARP, Nigel William

65 years old

Resigned Directors

Secretary
HARLINGTON, Andrew James
Resigned: 23 August 2002

Director
DOWNING, Philip
Resigned: 01 May 2013
Appointed Date: 22 May 2012
73 years old

Director
HARLINGTON, Andrew James
Resigned: 23 August 2002
70 years old

Director
HYDE, David
Resigned: 07 May 2009
Appointed Date: 01 March 2001
66 years old

Director
SIMPSON, Keith William
Resigned: 29 January 2004
Appointed Date: 01 October 2002
59 years old

Director
VALE, Keith Alan
Resigned: 08 May 2009
Appointed Date: 01 August 2006
70 years old

Director
WALKER, Raymond John
Resigned: 07 November 2001
Appointed Date: 01 March 2001
68 years old

Persons With Significant Control

Airflow World Group Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

AIRFLOW ENGINEERING LIMITED Events

21 Nov 2016
Confirmation statement made on 14 November 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,000

06 Aug 2015
Total exemption small company accounts made up to 31 December 2014
12 Mar 2015
Appointment of Mr Michael Francis John Kennedy as a director on 12 March 2015
...
... and 91 more events
29 Jun 1988
Return made up to 14/12/87; full list of members

15 Apr 1988
Registered office changed on 15/04/88 from: wellington house 39 wellington street sheffield S1 1XB

17 Sep 1987
Accounts made up to 31 March 1986

17 Sep 1987
Return made up to 31/12/86; full list of members

19 Mar 1987
Accounting reference date shortened from 31/08 to 31/07

AIRFLOW ENGINEERING LIMITED Charges

15 July 2014
Charge code 0174 1708 0004
Delivered: 15 July 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
14 November 2001
Debenture
Delivered: 24 November 2001
Status: Satisfied on 2 December 2014
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 June 1986
Legal mortgage
Delivered: 30 June 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H unit no. 1 nutwood trading estate, underhill lane…
12 June 1986
Legal mortgage
Delivered: 30 June 1986
Status: Satisfied on 16 January 2003
Persons entitled: National Westminster Bank PLC
Description: L/H unit, no 30 nutwood trading estate underhill lane…