Bury
Lancashire
BL8 1PP
Secretary Name | Mrs Catherine Marie Gibson |
---|---|
Status | Current |
Appointed | 01 May 2017(11 years after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | Viridor House 3 Bolholt Terrace Bury Lancashire BL8 1PP |
Director Name | Mr Martin John Clapperton |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Mount Pleasant Edgworth Bolton Lancashire BL7 0AG |
Director Name | Ernest Jeffrey Gibson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Rhodes House 16 Cartmel Close Bury Lancashire BL9 8JA |
Director Name | Matthew Graham Gibson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Whalley Drive Lowercroft Bury Lancashire BL8 2JZ |
Director Name | Dr Stephen Todd |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | Kiln Lodge Station Lane Barton Preston Lancashire PR3 5DX |
Secretary Name | Mr Martin John Clapperton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Mount Pleasant Edgworth Bolton Lancashire BL7 0AG |
Website | airtestinguk.com |
---|---|
Email address | [email protected] |
Telephone | 0161 7612299 |
Telephone region | Manchester |
Registered Address | Viridor House 3 Bolholt Terrace Bury Lancashire BL8 1PP |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Elton |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
51 at £1 | Matthew Gibson 51.00% Ordinary |
---|---|
49 at £1 | Catherine Gibson 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £151,380 |
Cash | £116,947 |
Current Liabilities | £23,807 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 May 2024 (1 month, 1 week from now) |
24 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
---|---|
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
30 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
27 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
18 December 2017 | Appointment of Mrs Catherine Marie Gibson as a secretary on 1 May 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 May 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 August 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (3 pages) |
17 August 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 24 April 2011 (14 pages) |
17 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 24 April 2011 (14 pages) |
26 April 2011 | Director's details changed for Mr Matthew Graham Gibson on 1 January 2011 (2 pages) |
26 April 2011 | Director's details changed for Mr Matthew Graham Gibson on 1 January 2011 (2 pages) |
26 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders
|
26 April 2011 | Director's details changed for Mr Matthew Graham Gibson on 1 January 2011 (2 pages) |
26 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders
|
19 January 2011 | Termination of appointment of Stephen Todd as a director (1 page) |
19 January 2011 | Termination of appointment of Stephen Todd as a director (1 page) |
19 January 2011 | Appointment of Mr Matthew Graham Gibson as a director (2 pages) |
19 January 2011 | Termination of appointment of Ernest Gibson as a director (1 page) |
19 January 2011 | Termination of appointment of Ernest Gibson as a director (1 page) |
19 January 2011 | Registered office address changed from Rhodes House 16 Cartmel Close Bury BL9 8JA England on 19 January 2011 (1 page) |
19 January 2011 | Termination of appointment of Stephen Todd as a director (1 page) |
19 January 2011 | Appointment of Mr Matthew Graham Gibson as a director (2 pages) |
19 January 2011 | Registered office address changed from Rhodes House 16 Cartmel Close Bury BL9 8JA England on 19 January 2011 (1 page) |
19 January 2011 | Termination of appointment of Stephen Todd as a director (1 page) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Ernest Jeffrey Gibson on 31 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Ernest Jeffrey Gibson on 31 October 2009 (2 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from viridor house no 3 bolholt terrace bury lancashire BL8 1PP (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from viridor house no 3 bolholt terrace bury lancashire BL8 1PP (1 page) |
11 June 2008 | Return made up to 24/04/08; full list of members (4 pages) |
11 June 2008 | Return made up to 24/04/08; full list of members (4 pages) |
20 May 2008 | Appointment terminated director matthew gibson (1 page) |
20 May 2008 | Appointment terminated director matthew gibson (1 page) |
27 October 2007 | Secretary resigned;director resigned (1 page) |
27 October 2007 | Secretary resigned;director resigned (1 page) |
19 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 April 2007 | Return made up to 24/04/07; full list of members (3 pages) |
30 April 2007 | Return made up to 24/04/07; full list of members (3 pages) |
17 May 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
17 May 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: 17 mt pleasant, edgworth bolton lancashire BL7 0AG (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: 17 mt pleasant, edgworth bolton lancashire BL7 0AG (1 page) |
24 April 2006 | Incorporation (14 pages) |
24 April 2006 | Incorporation (14 pages) |