AIRTECH VENTILATION LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA1 4AF
Company number 02052359
Status Active
Incorporation Date 4 September 1986
Company Type Private Limited Company
Address 1 PICTON LANE, SWANSEA, SA1 4AF
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 16,500 . The most likely internet sites of AIRTECH VENTILATION LIMITED are www.airtechventilation.co.uk, and www.airtech-ventilation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Airtech Ventilation Limited is a Private Limited Company. The company registration number is 02052359. Airtech Ventilation Limited has been working since 04 September 1986. The present status of the company is Active. The registered address of Airtech Ventilation Limited is 1 Picton Lane Swansea Sa1 4af. . BRYANT, Ceri George is a Director of the company. CRANE, Gary Charles is a Director of the company. Secretary LAVELLE, Robert has been resigned. Secretary STYLER, Barrie Anthony has been resigned. Director LAVELLE, Robert has been resigned. Director STYLER, Barrie Anthony has been resigned. Director WELLS, Neil has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Director
BRYANT, Ceri George
Appointed Date: 01 July 1999
60 years old

Director
CRANE, Gary Charles
Appointed Date: 01 July 1999
64 years old

Resigned Directors

Secretary
LAVELLE, Robert
Resigned: 25 November 2013
Appointed Date: 31 December 1995

Secretary
STYLER, Barrie Anthony
Resigned: 31 December 1995

Director
LAVELLE, Robert
Resigned: 25 November 2013
79 years old

Director
STYLER, Barrie Anthony
Resigned: 31 December 1995
73 years old

Director
WELLS, Neil
Resigned: 29 November 2013
79 years old

Persons With Significant Control

Ceri George Bryant
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Gary Charles Crane
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AIRTECH VENTILATION LIMITED Events

21 Dec 2016
Confirmation statement made on 12 December 2016 with updates
17 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 16,500

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
12 Dec 2014
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 16,500

...
... and 82 more events
20 Feb 1987
Registered office changed on 20/02/87 from: 47 brunswick place london N1 6EE

21 Jan 1987
Gazettable document

12 Jan 1987
Company name changed newtall LIMITED\certificate issued on 12/01/87

04 Sep 1986
Certificate of Incorporation

04 Sep 1986
Incorporation

AIRTECH VENTILATION LIMITED Charges

23 November 2009
Legal charge
Delivered: 8 December 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a unit 2 bedwas court greenway bedwas house…
23 November 2009
Legal charge
Delivered: 8 December 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property formerly k/a unit 1B crossways park caerphilly…
14 March 1987
Fixed and floating charge
Delivered: 26 March 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…