Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AIR TECH GROUP LIMITED
Company Information for

AIR TECH GROUP LIMITED

12 HIGH STREET, STANFORD-LE-HOPE, SS17 0EY,
Company Registration Number
03146549
Private Limited Company
Active

Company Overview

About Air Tech Group Ltd
AIR TECH GROUP LIMITED was founded on 1996-01-16 and has its registered office in Stanford-le-hope. The organisation's status is listed as "Active". Air Tech Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AIR TECH GROUP LIMITED
 
Legal Registered Office
12 HIGH STREET
STANFORD-LE-HOPE
SS17 0EY
Other companies in SE23
 
Filing Information
Company Number 03146549
Company ID Number 03146549
Date formed 1996-01-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB668358486  
Last Datalog update: 2025-03-05 11:53:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIR TECH GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AIR TECH GROUP LIMITED

Current Directors
Officer Role Date Appointed
JANE PATRICIA HEMBROUGH
Company Secretary 1996-01-16
JULIAN DAVID HEMBROUGH
Director 1996-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1996-01-16 1996-01-16
HALLMARK REGISTRARS LIMITED
Nominated Director 1996-01-16 1996-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE PATRICIA HEMBROUGH KOOL DUCT LTD Company Secretary 2007-05-22 CURRENT 2007-05-22 Active
JANE PATRICIA HEMBROUGH SOLID CONSTRUCTION DESIGN AND BUILD LTD Company Secretary 2006-07-31 CURRENT 2006-07-25 Dissolved 2016-06-28
JANE PATRICIA HEMBROUGH AIR TECH MECHANICAL SERVICES LIMITED Company Secretary 1999-03-26 CURRENT 1999-03-26 Dissolved 2013-09-10
JANE PATRICIA HEMBROUGH AIR TECH D.S. LIMITED Company Secretary 1998-11-17 CURRENT 1993-12-21 Active
JULIAN DAVID HEMBROUGH DIRECT DUCTWORK LONDON.COM LIMITED Director 2012-07-10 CURRENT 2011-11-30 Dissolved 2016-08-23
JULIAN DAVID HEMBROUGH SOLID CONSTRUCTION DESIGN AND BUILD LTD Director 2006-07-31 CURRENT 2006-07-25 Dissolved 2016-06-28
JULIAN DAVID HEMBROUGH AIR TECH MECHANICAL SERVICES LIMITED Director 1999-03-26 CURRENT 1999-03-26 Dissolved 2013-09-10
JULIAN DAVID HEMBROUGH AIR TECH D.S. LIMITED Director 1993-12-21 CURRENT 1993-12-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-17CONFIRMATION STATEMENT MADE ON 16/01/25, WITH UPDATES
2025-02-11Change of details for Mr Julian David Hembrough as a person with significant control on 2025-02-11
2025-02-10SECRETARY'S DETAILS CHNAGED FOR JANE PATRICIA HEMBROUGH on 2024-07-23
2025-02-10Director's details changed for Mr Julian David Hembrough on 2024-07-23
2024-12-1931/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-12-18DIRECTOR APPOINTED MRS JANE PATRICIA HEMBROUGH
2024-12-18NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE PATRICIA HEMBROUGH
2024-12-18Change of details for Mr Julian David Hembrough as a person with significant control on 2024-12-16
2024-07-23REGISTERED OFFICE CHANGED ON 23/07/24 FROM 1st Floor, Commerce House 1 Raven Road South Woodford London E18 1HB United Kingdom
2024-01-23CONFIRMATION STATEMENT MADE ON 16/01/24, WITH NO UPDATES
2023-01-23CONFIRMATION STATEMENT MADE ON 16/01/23, WITH UPDATES
2022-12-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-18CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-0431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2021-01-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES
2019-01-16PSC04Change of details for Mr Julian David Hembrough as a person with significant control on 2019-01-16
2019-01-16CH03SECRETARY'S DETAILS CHNAGED FOR JANE PATRICIA HEMBROUGH on 2019-01-16
2019-01-16CH01Director's details changed for Mr Julian David Hembrough on 2019-01-16
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-12LATEST SOC12/02/18 STATEMENT OF CAPITAL;GBP 1000
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/16 FROM 105 Stanstead Road Forest Hill London SE23 1HH
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-26AR0116/01/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-26AR0116/01/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-24AR0116/01/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-28AR0116/01/13 ANNUAL RETURN FULL LIST
2012-12-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-23AR0116/01/12 ANNUAL RETURN FULL LIST
2011-10-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-20AR0116/01/11 ANNUAL RETURN FULL LIST
2010-10-12AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-09AR0116/01/10 ANNUAL RETURN FULL LIST
2009-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/09 FROM Unit 14 Capital Industrial Estate Crabtree Manorway South Belvedere Kent DA17 6BJ
2009-08-27AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-06363aReturn made up to 16/01/09; full list of members
2008-10-09AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-04-03363sReturn made up to 16/01/08; no change of members
2008-02-01AA31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-04-25363(288)SECRETARY'S PARTICULARS CHANGED
2007-04-25363sRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-24363(288)SECRETARY'S PARTICULARS CHANGED
2006-05-24363sRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2005-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-11363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-28363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2003-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-02-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-03363sRETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS
2002-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-04-15SASHARES AGREEMENT OTC
2002-04-1588(2)RAD 20/12/01--------- £ SI 998@1
2002-03-12395PARTICULARS OF MORTGAGE/CHARGE
2002-02-01363sRETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS
2001-10-18123£ NC 100/100000 03/10/01
2001-10-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-10-18RES04NC INC ALREADY ADJUSTED 03/10/01
2001-10-15CERTNMCOMPANY NAME CHANGED AIR TECHNOLOGY DUCTWORK SYSTEMS LIMITED CERTIFICATE ISSUED ON 15/10/01
2001-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-02-22363sRETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS
2001-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-12-22287REGISTERED OFFICE CHANGED ON 22/12/00 FROM: 10A ROYAL PARADE CHISLEHURST KENT BR7 6NR
2000-01-24363sRETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS
2000-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-01-27363sRETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS
1998-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-02-02363(288)DIRECTOR'S PARTICULARS CHANGED
1998-02-02363sRETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS
1997-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-04-08288aNEW DIRECTOR APPOINTED
1997-04-08363bRETURN MADE UP TO 16/01/97; FULL LIST OF MEMBERS
1996-10-04224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1996-01-19288DIRECTOR RESIGNED
1996-01-19288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1996-01-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AIR TECH GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AIR TECH GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-03-12 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 19,484
Cash Bank In Hand 2012-03-31 £ 12,081
Current Assets 2013-03-31 £ 223,369
Current Assets 2012-03-31 £ 240,811
Debtors 2013-03-31 £ 203,885
Debtors 2012-03-31 £ 228,730
Fixed Assets 2013-03-31 £ 59,063
Fixed Assets 2012-03-31 £ 55,818
Shareholder Funds 2013-03-31 £ 274,683
Shareholder Funds 2012-03-31 £ 272,382
Tangible Fixed Assets 2013-03-31 £ 58,063
Tangible Fixed Assets 2012-03-31 £ 54,818

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AIR TECH GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIR TECH GROUP LIMITED
Trademarks
We have not found any records of AIR TECH GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIR TECH GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as AIR TECH GROUP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AIR TECH GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIR TECH GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AIR TECH GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.