Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AIRTEC SERVICES (YORKSHIRE) LIMITED
Company Information for

AIRTEC SERVICES (YORKSHIRE) LIMITED

HEADLANDS HALL, HEADLANDS, LIVERSEDGE, WF15 7NS,
Company Registration Number
03464434
Private Limited Company
Active

Company Overview

About Airtec Services (yorkshire) Ltd
AIRTEC SERVICES (YORKSHIRE) LIMITED was founded on 1997-11-12 and has its registered office in Liversedge. The organisation's status is listed as "Active". Airtec Services (yorkshire) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AIRTEC SERVICES (YORKSHIRE) LIMITED
 
Legal Registered Office
HEADLANDS HALL
HEADLANDS
LIVERSEDGE
WF15 7NS
Other companies in WF13
 
Filing Information
Company Number 03464434
Company ID Number 03464434
Date formed 1997-11-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB698117494  
Last Datalog update: 2024-04-06 22:02:15
Primary Source:Companies House
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 AIRTEC SERVICES (YORKSHIRE) LIMITED

Current Directors
Officer Role Date Appointed
JOANNA SARAH WILKINSON
Company Secretary 2006-12-13
IAN STUART WHITAKER
Director 2002-12-01
JOANNA SARAH WILKINSON
Director 2011-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN FRANK MILNER
Company Secretary 1999-06-07 2006-12-13
KENNETH FRANCIS ANTHONY O'NEILL
Director 1999-04-12 2002-12-01
PHILIP BELL
Director 1998-10-01 1999-09-01
FRANK MILNER
Company Secretary 1997-11-12 1999-06-07
KEVIN FRANCIS ANTHONY O'NEILL
Director 1997-11-12 1998-10-01
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1997-11-12 1997-11-12
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1997-11-12 1997-11-12

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
2024-03-26MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-11-22CONFIRMATION STATEMENT MADE ON 12/11/23, WITH NO UPDATES
2023-03-27MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-27MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-04-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2021-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/21 FROM Unit 20 Low Mill Low Mill Industrial Estate Ravensthorpe West Yorkshire WF13 3LX
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES
2020-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA SARAH WILKINSON
2020-03-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2019-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2018-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES
2017-03-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 90000
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-02-01AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 90000
2015-11-16AR0112/11/15 ANNUAL RETURN FULL LIST
2015-01-14AA30/06/14 TOTAL EXEMPTION SMALL
2015-01-14AA30/06/14 TOTAL EXEMPTION SMALL
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 90000
2014-11-13AR0112/11/14 ANNUAL RETURN FULL LIST
2014-01-07AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 90000
2013-11-13AR0112/11/13 ANNUAL RETURN FULL LIST
2013-11-13CH03SECRETARY'S DETAILS CHNAGED FOR MISS JOANNA SARAH WILKINSON on 2011-03-15
2012-11-12AR0112/11/12 ANNUAL RETURN FULL LIST
2012-09-14AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-27AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-19MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2011-11-14AR0112/11/11 ANNUAL RETURN FULL LIST
2011-08-10SH0101/06/11 STATEMENT OF CAPITAL GBP 90000
2011-07-07AA01Previous accounting period extended from 31/12/10 TO 30/06/11
2011-05-12SH0101/04/11 STATEMENT OF CAPITAL GBP 70000
2011-03-16MEM/ARTSARTICLES OF ASSOCIATION
2011-03-01RES01ADOPT ARTICLES 01/03/11
2011-03-01CC04Statement of company's objects
2011-02-15AP01DIRECTOR APPOINTED MISS JOANNA SARAH WILKINSON
2011-02-14SH0112/02/11 STATEMENT OF CAPITAL GBP 50000
2010-12-06AR0112/11/10 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION FULL
2010-01-04AR0112/11/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN STUART WHITAKER / 04/01/2010
2009-10-27AA31/12/08 TOTAL EXEMPTION FULL
2008-11-18288cDIRECTOR'S CHANGE OF PARTICULARS / IAN WHITAKER / 18/11/2008
2008-11-18363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-09-30AA31/12/07 TOTAL EXEMPTION FULL
2008-09-04287REGISTERED OFFICE CHANGED ON 04/09/2008 FROM VICTORIA MILLS WHARF STREET DEWSBURY WEST YORKSHIRE WF12 9AL
2007-12-19287REGISTERED OFFICE CHANGED ON 19/12/07 FROM: TRIDENT HOUSE, MILNER WAY LONGLANDS INDUSTRIAL ESTATE OSSETT WEST YORKSHIRE WF5 9JE
2007-11-14363aRETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2007-11-14288cDIRECTOR'S PARTICULARS CHANGED
2007-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-26288bSECRETARY RESIGNED
2007-01-26288aNEW SECRETARY APPOINTED
2007-01-08363aRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-18288cSECRETARY'S PARTICULARS CHANGED
2006-01-18287REGISTERED OFFICE CHANGED ON 18/01/06 FROM: TRIDENT HOUSE MILNER WAY OSSETT WEST YORKSHIRE WF5 9JE
2006-01-18363aRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-23395PARTICULARS OF MORTGAGE/CHARGE
2004-12-16363sRETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2004-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-17363sRETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS
2003-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-23288bDIRECTOR RESIGNED
2002-12-23288aNEW DIRECTOR APPOINTED
2002-12-17363sRETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS
2002-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-05363sRETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS
2001-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-11-20363sRETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS
2000-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-22363sRETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS
1999-11-02288bDIRECTOR RESIGNED
1999-06-17288aNEW SECRETARY APPOINTED
1999-06-17288bSECRETARY RESIGNED
1999-04-18288aNEW DIRECTOR APPOINTED
1999-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-12287REGISTERED OFFICE CHANGED ON 12/03/99 FROM: UNIT 16B HORBURY JUNCTION INDUSTRIAL ESTATE WAKEFIELD WEST YORKSHIRE WF4 5ER
1998-11-16288bDIRECTOR RESIGNED
1998-11-16363sRETURN MADE UP TO 12/11/98; FULL LIST OF MEMBERS
1998-11-16288aNEW DIRECTOR APPOINTED
1998-08-25225ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98
1997-12-12288bSECRETARY RESIGNED
1997-12-12288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to AIRTEC SERVICES (YORKSHIRE) 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 AIRTEC SERVICES (YORKSHIRE) 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
ALL ASSETS DEBENTURE 2004-12-17 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Creditors
Creditors Due Within One Year 2012-07-01 £ 26,261
Taxation Social Security Due Within One Year 2012-07-01 £ 5,922
Trade Creditors Within One Year 2012-07-01 £ 18,554

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AIRTEC SERVICES (YORKSHIRE) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 90,000
Cash Bank In Hand 2012-07-01 £ 26,336
Current Assets 2012-07-01 £ 74,745
Debtors 2012-07-01 £ 48,409
Fixed Assets 2012-07-01 £ 6,514
Shareholder Funds 2012-07-01 £ 54,998
Tangible Fixed Assets 2012-07-01 £ 6,514

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AIRTEC SERVICES (YORKSHIRE) LIMITED registering or being granted any patents
Domain Names

AIRTEC SERVICES (YORKSHIRE) LIMITED owns 1 domain names.

airtecservices.co.uk  

Trademarks
We have not found any records of AIRTEC SERVICES (YORKSHIRE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIRTEC SERVICES (YORKSHIRE) 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 (43220 - Plumbing, heat and air-conditioning installation) as AIRTEC SERVICES (YORKSHIRE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AIRTEC SERVICES (YORKSHIRE) 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 AIRTEC SERVICES (YORKSHIRE) 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 AIRTEC SERVICES (YORKSHIRE) 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.
    Other companies at postcode WF15 7NS

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1