Company Information for MID-TECH AIRFLOW SERVICES LIMITED
Jupiter House Warley Business Park, The Drive, Brentwood, ESSEX, CM13 3BE,
|
Company Registration Number
05984560
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
MID-TECH AIRFLOW SERVICES LIMITED | ||
Legal Registered Office | ||
Jupiter House Warley Business Park The Drive Brentwood ESSEX CM13 3BE Other companies in RM15 | ||
Previous Names | ||
|
Company Number | 05984560 | |
---|---|---|
Company ID Number | 05984560 | |
Date formed | 2006-11-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2021-05-31 | |
Account next due | 28/02/2023 | |
Latest return | 01/11/2015 | |
Return next due | 29/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-28 12:01:30 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KELLY ANNE THORNE |
||
MICHAEL IAN DEWEY |
||
AARON JAMES THORNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL DOUGLAS RUSHBROOK |
Director | ||
CLIVE ROBERT GOSS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MID-TECH ENGINEERING PROJECTS LTD | Director | 2015-07-13 | CURRENT | 2015-07-13 | Active | |
MID-TECH SERVICES LIMITED | Director | 2009-02-01 | CURRENT | 2008-11-03 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2023-02-07 | ||
AD01 | REGISTERED OFFICE CHANGED ON 17/02/22 FROM 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/21, WITH NO UPDATES | |
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/06/21 TO 31/05/21 | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/20 FROM Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF PAUL DOUGLAS RUSHBROOK AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DOUGLAS RUSHBROOK | |
LATEST SOC | 22/08/17 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 24/07/2017 | |
CH01 | Director's details changed for Mr Michael Ian Dewey on 2017-06-15 | |
PSC02 | Notification of Mid-Tech Services Limited as a person with significant control on 2017-03-31 | |
PSC04 | Change of details for Mr Aaron James Thorne as a person with significant control on 2017-07-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2017 FROM 43 POPLAR CLOSE SOUTH OCKENDON ESSEX RM15 6TU | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2017 FROM 43 POPLAR CLOSE SOUTH OCKENDON ESSEX RM15 6TU | |
AA01 | CURRSHO FROM 30/11/2017 TO 30/06/2017 | |
AA01 | CURRSHO FROM 30/11/2017 TO 30/06/2017 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL IAN DEWEY | |
RES15 | CHANGE OF COMPANY NAME 30/03/17 | |
CERTNM | COMPANY NAME CHANGED ACTION AIRFLOW LIMITED CERTIFICATE ISSUED ON 30/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DOUGLAS RUSHBROOK | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/16 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/12/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 01/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 01/11/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Aaron James Thorne on 2014-09-06 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KELLY ANNE THORNE / 06/09/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/2014 FROM 42, CHERRY TREE DRIVE SOUTH OCKENDON ESSEX RM15 6TP | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/12/13 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 01/11/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/11/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 01/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AARON JAMES THORNE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOUGLAS RUSHBROOK / 01/10/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2022-02-14 |
Appointmen | 2022-02-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.37 | 9 |
MortgagesNumMortOutstanding | 0.25 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.12 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 33140 - Repair of electrical equipment
Creditors Due After One Year | 2013-11-30 | £ 18,336 |
---|---|---|
Creditors Due After One Year | 2011-11-30 | £ 2,761 |
Creditors Due Within One Year | 2013-11-30 | £ 48,173 |
Creditors Due Within One Year | 2012-11-30 | £ 51,038 |
Creditors Due Within One Year | 2012-11-30 | £ 51,038 |
Creditors Due Within One Year | 2011-11-30 | £ 45,329 |
Creditors and other liabilities
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 MID-TECH AIRFLOW SERVICES LIMITED
Called Up Share Capital | 2013-11-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-11-30 | £ 0 |
Cash Bank In Hand | 2013-11-30 | £ 1,630 |
Cash Bank In Hand | 2012-11-30 | £ 4,591 |
Cash Bank In Hand | 2012-11-30 | £ 4,591 |
Cash Bank In Hand | 2011-11-30 | £ 16,413 |
Current Assets | 2013-11-30 | £ 52,883 |
Current Assets | 2012-11-30 | £ 67,303 |
Current Assets | 2012-11-30 | £ 67,303 |
Current Assets | 2011-11-30 | £ 67,387 |
Debtors | 2013-11-30 | £ 50,553 |
Debtors | 2012-11-30 | £ 62,012 |
Debtors | 2012-11-30 | £ 62,012 |
Debtors | 2011-11-30 | £ 50,274 |
Shareholder Funds | 2013-11-30 | £ 10,874 |
Shareholder Funds | 2012-11-30 | £ 22,640 |
Shareholder Funds | 2012-11-30 | £ 22,640 |
Shareholder Funds | 2011-11-30 | £ 24,300 |
Stocks Inventory | 2013-11-30 | £ 0 |
Stocks Inventory | 2012-11-30 | £ 0 |
Tangible Fixed Assets | 2013-11-30 | £ 24,500 |
Tangible Fixed Assets | 2012-11-30 | £ 6,375 |
Tangible Fixed Assets | 2012-11-30 | £ 6,375 |
Tangible Fixed Assets | 2011-11-30 | £ 5,003 |
Debtors and other cash assets
MID-TECH AIRFLOW SERVICES LIMITED owns 1 domain names.
actionairflow.co.uk
The top companies supplying to UK government with the same SIC code (33140 - Repair of electrical equipment) as MID-TECH AIRFLOW SERVICES LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | MID-TECH AIRFLOW SERVICES LIMITED | Event Date | 2022-02-14 |
Initiating party | Event Type | Appointmen | |
Defending party | MID-TECH AIRFLOW SERVICES LIMITED | Event Date | 2022-02-14 |
Name of Company: MID-TECH AIRFLOW SERVICES LIMITED Company Number: 05984560 Nature of Business: Repair of electrical equipment Previous Name of Company: Action Airflow Limited Registered office: 3rd F… | |||
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. |