Bury
Lancashire
BL9 7PG
Director Name | Mr Christopher Ian Taylor |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2002(4 years after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Conway Drive Bury Lancashire BL9 7PQ |
Director Name | Mr Robert Taylor |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2018(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Daisyfield Industrial Estate Wellington Street Bury Lancashire BL8 2BD |
Director Name | Mrs Claire Watson |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2018(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Daisyfield Industrial Estate Wellington Street Bury Lancashire BL8 2BD |
Secretary Name | Mrs Claire Louise Watson |
---|---|
Status | Current |
Appointed | 29 April 2019(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | Daisyfield Industrial Estate Wellington Street Bury Lancashire BL8 2BD |
Secretary Name | Olga Grace Popadich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 83 Main Street Halton Village Runcorn Cheshire WA7 2AT |
Director Name | Mr Darren Philip Bayman |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Geneva Terrace Rochdale Lancashire OL11 5BJ |
Secretary Name | Mr Paul Robert Haywood |
---|---|
Status | Resigned |
Appointed | 16 October 2014(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 April 2019) |
Role | Company Director |
Correspondence Address | 5 Braewood Close Bury Lancashire BL9 7PG |
Secretary Name | Mrs Claire Louise Watson |
---|---|
Status | Resigned |
Appointed | 29 April 2019(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 April 2022) |
Role | Company Director |
Correspondence Address | Daisyfield Industrial Estate Wellington Street Bury Lancashire BL8 2BD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.airmatic.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7259250 |
Telephone region | Manchester |
Registered Address | Daisyfield Industrial Estate Wellington Street Bury Lancashire BL8 2BD |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Church |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Paul Robert Haywood 50.00% Ordinary |
---|---|
25 at £1 | Christopher Ian Taylor 25.00% Ordinary |
25 at £1 | Susan Louise Wagstaff 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £498,610 |
Cash | £84,062 |
Current Liabilities | £460,452 |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 July 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (10 months from now) |
22 August 2018 | Delivered on: 23 August 2018 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
28 January 2015 | Delivered on: 5 February 2015 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
4 February 2015 | Delivered on: 6 February 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
7 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
---|---|
2 March 2020 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
16 July 2019 | Confirmation statement made on 6 July 2019 with updates (4 pages) |
2 May 2019 | Termination of appointment of Paul Robert Haywood as a secretary on 29 April 2019 (1 page) |
2 May 2019 | Appointment of Mrs Claire Louise Watson as a secretary on 29 April 2019 (2 pages) |
16 April 2019 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
28 August 2018 | Cessation of Paul Robert Haywood as a person with significant control on 23 August 2018 (1 page) |
28 August 2018 | Notification of Airmatic Holdings Ltd as a person with significant control on 23 August 2018 (2 pages) |
28 August 2018 | Cessation of Christopher Ian Taylor as a person with significant control on 23 August 2018 (1 page) |
23 August 2018 | Registration of charge 035930000003, created on 22 August 2018 (9 pages) |
22 August 2018 | Satisfaction of charge 035930000002 in full (1 page) |
8 August 2018 | Appointment of Mr Robert Taylor as a director on 8 August 2018 (2 pages) |
8 August 2018 | Appointment of Mrs Claire Watson as a director on 8 August 2018 (2 pages) |
25 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
30 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (9 pages) |
5 December 2017 | Termination of appointment of Darren Philip Bayman as a director on 14 November 2017 (1 page) |
7 August 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
13 August 2016 | Confirmation statement made on 6 July 2016 with updates (7 pages) |
13 August 2016 | Confirmation statement made on 6 July 2016 with updates (7 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
30 July 2015 | Termination of appointment of Olga Grace Popadich as a secretary on 16 October 2014 (1 page) |
30 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Appointment of Mr Paul Robert Haywood as a secretary on 16 October 2014 (2 pages) |
30 July 2015 | Appointment of Mr Paul Robert Haywood as a secretary on 16 October 2014 (2 pages) |
30 July 2015 | Termination of appointment of Olga Grace Popadich as a secretary on 16 October 2014 (1 page) |
30 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
6 February 2015 | Registration of charge 035930000001, created on 4 February 2015 (5 pages) |
6 February 2015 | Registration of charge 035930000001, created on 4 February 2015 (5 pages) |
6 February 2015 | Registration of charge 035930000001, created on 4 February 2015 (5 pages) |
5 February 2015 | Registration of charge 035930000002, created on 28 January 2015 (8 pages) |
5 February 2015 | Registration of charge 035930000002, created on 28 January 2015 (8 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
25 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders (6 pages) |
25 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders (6 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
21 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
26 July 2013 | Registered office address changed from Wellington Street Off Bolton Road Bury Lancashire BL8 2BD England on 26 July 2013 (1 page) |
26 July 2013 | Director's details changed for Mr Paul Robert Haywood on 26 July 2013 (2 pages) |
26 July 2013 | Registered office address changed from Wellington Street Off Bolton Road Bury Lancashire BL8 2BD England on 26 July 2013 (1 page) |
26 July 2013 | Director's details changed for Mr Paul Robert Haywood on 26 July 2013 (2 pages) |
23 July 2013 | Registered office address changed from Unit 4 Lowercroft Business Park Bury Lancashire BL8 3PA on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from Unit 4 Lowercroft Business Park Bury Lancashire BL8 3PA on 23 July 2013 (1 page) |
8 February 2013 | Appointment of Mr Darren Philip Bayman as a director (2 pages) |
8 February 2013 | Appointment of Mr Darren Philip Bayman as a director (2 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
24 July 2012 | Secretary's details changed for Olga Grace Popadich on 6 July 2012 (2 pages) |
24 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Director's details changed for Mr Paul Robert Haywood on 6 July 2012 (2 pages) |
24 July 2012 | Secretary's details changed for Olga Grace Popadich on 6 July 2012 (2 pages) |
24 July 2012 | Director's details changed for Mr Paul Robert Haywood on 6 July 2012 (2 pages) |
24 July 2012 | Director's details changed for Mr Paul Robert Haywood on 6 July 2012 (2 pages) |
24 July 2012 | Secretary's details changed for Olga Grace Popadich on 6 July 2012 (2 pages) |
24 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
8 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
13 October 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
15 September 2009 | Return made up to 06/07/09; full list of members (4 pages) |
15 September 2009 | Return made up to 06/07/09; full list of members (4 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
4 November 2008 | Return made up to 06/07/08; full list of members (4 pages) |
4 November 2008 | Return made up to 06/07/08; full list of members (4 pages) |
14 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
14 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
8 October 2007 | Return made up to 06/07/07; full list of members (3 pages) |
8 October 2007 | Return made up to 06/07/07; full list of members (3 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
10 March 2007 | Return made up to 06/07/06; full list of members (8 pages) |
10 March 2007 | Return made up to 06/07/06; full list of members (8 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
1 September 2005 | Return made up to 06/07/05; full list of members (8 pages) |
1 September 2005 | Return made up to 06/07/05; full list of members (8 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
5 August 2004 | Return made up to 06/07/04; full list of members (8 pages) |
5 August 2004 | Return made up to 06/07/04; full list of members (8 pages) |
23 September 2003 | Return made up to 06/07/03; full list of members
|
23 September 2003 | Return made up to 06/07/03; full list of members
|
3 September 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
3 September 2002 | Ad 28/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 September 2002 | Ad 28/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 August 2002 | Return made up to 06/07/02; full list of members (6 pages) |
19 August 2002 | New director appointed (2 pages) |
19 August 2002 | New director appointed (2 pages) |
19 August 2002 | Return made up to 06/07/02; full list of members (6 pages) |
8 April 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
8 April 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
26 July 2001 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
26 July 2001 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
16 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
16 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
15 January 2001 | Registered office changed on 15/01/01 from: pioneer mills milltown street, radcliffe, manchester lancashire M26 1WN (1 page) |
15 January 2001 | Registered office changed on 15/01/01 from: pioneer mills milltown street, radcliffe, manchester lancashire M26 1WN (1 page) |
18 September 2000 | Return made up to 06/07/00; no change of members (6 pages) |
18 September 2000 | Return made up to 06/07/00; no change of members (6 pages) |
21 July 2000 | Restoration by order of the court (4 pages) |
21 July 2000 | Restoration by order of the court (4 pages) |
21 July 2000 | Return made up to 06/07/99; full list of members (6 pages) |
21 July 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
21 July 2000 | Return made up to 06/07/99; full list of members (6 pages) |
21 July 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
16 May 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 May 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 January 2000 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2000 | First Gazette notice for compulsory strike-off (1 page) |
17 May 1999 | Registered office changed on 17/05/99 from: 8 dale street radcliffe manchester M26 1AB (1 page) |
17 May 1999 | Registered office changed on 17/05/99 from: 8 dale street radcliffe manchester M26 1AB (1 page) |
6 May 1999 | Company name changed W.T. air systems LIMITED\certificate issued on 07/05/99 (2 pages) |
6 May 1999 | Company name changed W.T. air systems LIMITED\certificate issued on 07/05/99 (2 pages) |
10 July 1998 | Secretary resigned (1 page) |
10 July 1998 | Secretary resigned (1 page) |
6 July 1998 | Incorporation (15 pages) |
6 July 1998 | Incorporation (15 pages) |