Company NameAir Testing UK Ltd
DirectorMatthew Graham Gibson
Company StatusActive
Company Number05793144
CategoryPrivate Limited Company
Incorporation Date24 April 2006(17 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Matthew Graham Gibson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2010(4 years, 7 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressViridor House 3 Bolholt Terrace
Bury
Lancashire
BL8 1PP
Secretary NameMrs Catherine Marie Gibson
StatusCurrent
Appointed01 May 2017(11 years after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence AddressViridor House 3 Bolholt Terrace
Bury
Lancashire
BL8 1PP
Director NameMr Martin John Clapperton
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Mount Pleasant
Edgworth
Bolton
Lancashire
BL7 0AG
Director NameErnest Jeffrey Gibson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressRhodes House
16 Cartmel Close
Bury
Lancashire
BL9 8JA
Director NameMatthew Graham Gibson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Whalley Drive
Lowercroft
Bury
Lancashire
BL8 2JZ
Director NameDr Stephen Todd
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressKiln Lodge Station Lane
Barton
Preston
Lancashire
PR3 5DX
Secretary NameMr Martin John Clapperton
NationalityBritish
StatusResigned
Appointed24 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Mount Pleasant
Edgworth
Bolton
Lancashire
BL7 0AG

Contact

Websiteairtestinguk.com
Email address[email protected]
Telephone0161 7612299
Telephone regionManchester

Location

Registered AddressViridor House
3 Bolholt Terrace
Bury
Lancashire
BL8 1PP
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardElton
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

51 at £1Matthew Gibson
51.00%
Ordinary
49 at £1Catherine Gibson
49.00%
Ordinary

Financials

Year2014
Net Worth£151,380
Cash£116,947
Current Liabilities£23,807

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 April 2023 (11 months, 1 week ago)
Next Return Due8 May 2024 (1 month, 1 week from now)

Filing History

24 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
30 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
27 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
18 December 2017Appointment of Mrs Catherine Marie Gibson as a secretary on 1 May 2017 (2 pages)
26 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 May 2016Registered office address changed from C/O Ec Energy Council Viridor House No 3 Bolholt Terrace Off Walshaw Road Bury Lancashire BL8 1PP to Viridor House 3 Bolholt Terrace Bury Lancashire BL8 1PP on 19 May 2016 (1 page)
19 May 2016Registered office address changed from C/O Ec Energy Council Viridor House No 3 Bolholt Terrace Off Walshaw Road Bury Lancashire BL8 1PP to Viridor House 3 Bolholt Terrace Bury Lancashire BL8 1PP on 19 May 2016 (1 page)
19 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
19 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(3 pages)
26 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(3 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
21 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 August 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
17 August 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 June 2011Second filing of AR01 previously delivered to Companies House made up to 24 April 2011 (14 pages)
17 June 2011Second filing of AR01 previously delivered to Companies House made up to 24 April 2011 (14 pages)
26 April 2011Director's details changed for Mr Matthew Graham Gibson on 1 January 2011 (2 pages)
26 April 2011Director's details changed for Mr Matthew Graham Gibson on 1 January 2011 (2 pages)
26 April 2011Annual return made up to 24 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/06/2011
(4 pages)
26 April 2011Director's details changed for Mr Matthew Graham Gibson on 1 January 2011 (2 pages)
26 April 2011Annual return made up to 24 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/06/2011
(4 pages)
19 January 2011Termination of appointment of Stephen Todd as a director (1 page)
19 January 2011Termination of appointment of Stephen Todd as a director (1 page)
19 January 2011Appointment of Mr Matthew Graham Gibson as a director (2 pages)
19 January 2011Termination of appointment of Ernest Gibson as a director (1 page)
19 January 2011Termination of appointment of Ernest Gibson as a director (1 page)
19 January 2011Registered office address changed from Rhodes House 16 Cartmel Close Bury BL9 8JA England on 19 January 2011 (1 page)
19 January 2011Termination of appointment of Stephen Todd as a director (1 page)
19 January 2011Appointment of Mr Matthew Graham Gibson as a director (2 pages)
19 January 2011Registered office address changed from Rhodes House 16 Cartmel Close Bury BL9 8JA England on 19 January 2011 (1 page)
19 January 2011Termination of appointment of Stephen Todd as a director (1 page)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Ernest Jeffrey Gibson on 31 October 2009 (2 pages)
17 May 2010Director's details changed for Ernest Jeffrey Gibson on 31 October 2009 (2 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 May 2009Return made up to 24/04/09; full list of members (4 pages)
5 May 2009Return made up to 24/04/09; full list of members (4 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 June 2008Registered office changed on 20/06/2008 from viridor house no 3 bolholt terrace bury lancashire BL8 1PP (1 page)
20 June 2008Registered office changed on 20/06/2008 from viridor house no 3 bolholt terrace bury lancashire BL8 1PP (1 page)
11 June 2008Return made up to 24/04/08; full list of members (4 pages)
11 June 2008Return made up to 24/04/08; full list of members (4 pages)
20 May 2008Appointment terminated director matthew gibson (1 page)
20 May 2008Appointment terminated director matthew gibson (1 page)
27 October 2007Secretary resigned;director resigned (1 page)
27 October 2007Secretary resigned;director resigned (1 page)
19 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 April 2007Return made up to 24/04/07; full list of members (3 pages)
30 April 2007Return made up to 24/04/07; full list of members (3 pages)
17 May 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
17 May 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
11 May 2006Registered office changed on 11/05/06 from: 17 mt pleasant, edgworth bolton lancashire BL7 0AG (1 page)
11 May 2006Registered office changed on 11/05/06 from: 17 mt pleasant, edgworth bolton lancashire BL7 0AG (1 page)
24 April 2006Incorporation (14 pages)
24 April 2006Incorporation (14 pages)