Company NameAir Engineering Ltd
DirectorsMichael Burton and Richard William Daly
Company StatusActive
Company Number06861359
CategoryPrivate Limited Company
Incorporation Date27 March 2009(15 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Michael Burton
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2012(3 years after company formation)
Appointment Duration12 years
RoleContract Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 10-12 St Johns Industrial Estate
Lees
Oldham
OL4 3DZ
Director NameMr Richard William Daly
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2018(8 years, 12 months after company formation)
Appointment Duration6 years, 1 month
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 10-12 St Johns Industrial Estate
Lees
Oldham
OL4 3DZ
Director NameMr Michael Davies
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2009(same day as company formation)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressWrigley Street
Oldham
Lancashire
OL4 1HN
Director NamePaul Manton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(3 years after company formation)
Appointment Duration6 years, 11 months (resigned 22 March 2019)
RoleService Engineer
Country of ResidenceEngland
Correspondence AddressWrigley Street
Oldham
Lancashire
OL4 1HN

Contact

Websiteairengineering.ltd.uk
Email address[email protected]
Telephone0161 6248185
Telephone regionManchester

Location

Registered AddressUnits 10-12 St Johns Industrial Estate
Lees
Oldham
OL4 3DZ
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSaddleworth West and Lees
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

550 at £1Michael Davies
55.00%
Ordinary
225 at £1Michael Burton
22.50%
Ordinary
225 at £1Paul Manton
22.50%
Ordinary

Financials

Year2014
Net Worth£125
Cash£2
Current Liabilities£1,573

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

13 March 2024Confirmation statement made on 12 March 2024 with no updates (3 pages)
29 November 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
15 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
18 October 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
4 July 2022Registered office address changed from Wrigley Street Oldham Lancashire OL4 1HN to Units 10-12 st Johns Industrial Estate Lees Oldham OL4 3DZ on 4 July 2022 (1 page)
21 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
28 September 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
18 May 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
1 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
27 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
8 May 2019Accounts for a dormant company made up to 31 March 2019 (9 pages)
27 March 2019Confirmation statement made on 27 March 2019 with updates (5 pages)
27 March 2019Termination of appointment of Michael Davies as a director on 27 March 2019 (1 page)
27 March 2019Termination of appointment of Paul Manton as a director on 22 March 2019 (1 page)
2 July 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
30 April 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
27 March 2018Cessation of Michael Davies as a person with significant control on 27 March 2018 (1 page)
27 March 2018Appointment of Mr Richard William Daly as a director on 20 March 2018 (2 pages)
27 March 2018Notification of Michael Burton as a person with significant control on 27 March 2018 (2 pages)
5 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
5 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
3 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
(4 pages)
29 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
(4 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(4 pages)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
(4 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
(4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
23 April 2012Appointment of Paul Manton as a director (2 pages)
23 April 2012Statement of capital following an allotment of shares on 23 April 2012
  • GBP 1,000
(3 pages)
23 April 2012Appointment of Michael Burton as a director (2 pages)
23 April 2012Statement of capital following an allotment of shares on 23 April 2012
  • GBP 1,000
(3 pages)
23 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
23 April 2012Director's details changed for Mr Michael Davies on 23 April 2012 (2 pages)
23 April 2012Director's details changed for Mr Michael Davies on 23 April 2012 (2 pages)
23 April 2012Appointment of Michael Burton as a director (2 pages)
23 April 2012Appointment of Paul Manton as a director (2 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (3 pages)
4 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (3 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
27 March 2009Incorporation (13 pages)
27 March 2009Incorporation (13 pages)