Lees
Oldham
OL4 3DZ
Director Name | Mr Richard William Daly |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2018(8 years, 12 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Units 10-12 St Johns Industrial Estate Lees Oldham OL4 3DZ |
Director Name | Mr Michael Davies |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(same day as company formation) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | Wrigley Street Oldham Lancashire OL4 1HN |
Director Name | Paul Manton |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(3 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 March 2019) |
Role | Service Engineer |
Country of Residence | England |
Correspondence Address | Wrigley Street Oldham Lancashire OL4 1HN |
Website | airengineering.ltd.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 6248185 |
Telephone region | Manchester |
Registered Address | Units 10-12 St Johns Industrial Estate Lees Oldham OL4 3DZ |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | Saddleworth West and Lees |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
550 at £1 | Michael Davies 55.00% Ordinary |
---|---|
225 at £1 | Michael Burton 22.50% Ordinary |
225 at £1 | Paul Manton 22.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £125 |
Cash | £2 |
Current Liabilities | £1,573 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 12 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
13 March 2024 | Confirmation statement made on 12 March 2024 with no updates (3 pages) |
---|---|
29 November 2023 | Accounts for a dormant company made up to 31 March 2023 (3 pages) |
15 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
18 October 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
4 July 2022 | Registered 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 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
28 September 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
18 May 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
1 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
27 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
8 May 2019 | Accounts for a dormant company made up to 31 March 2019 (9 pages) |
27 March 2019 | Confirmation statement made on 27 March 2019 with updates (5 pages) |
27 March 2019 | Termination of appointment of Michael Davies as a director on 27 March 2019 (1 page) |
27 March 2019 | Termination of appointment of Paul Manton as a director on 22 March 2019 (1 page) |
2 July 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
30 April 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
27 March 2018 | Cessation of Michael Davies as a person with significant control on 27 March 2018 (1 page) |
27 March 2018 | Appointment of Mr Richard William Daly as a director on 20 March 2018 (2 pages) |
27 March 2018 | Notification of Michael Burton as a person with significant control on 27 March 2018 (2 pages) |
5 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
5 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
3 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
23 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Appointment of Paul Manton as a director (2 pages) |
23 April 2012 | Statement of capital following an allotment of shares on 23 April 2012
|
23 April 2012 | Appointment of Michael Burton as a director (2 pages) |
23 April 2012 | Statement of capital following an allotment of shares on 23 April 2012
|
23 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Director's details changed for Mr Michael Davies on 23 April 2012 (2 pages) |
23 April 2012 | Director's details changed for Mr Michael Davies on 23 April 2012 (2 pages) |
23 April 2012 | Appointment of Michael Burton as a director (2 pages) |
23 April 2012 | Appointment of Paul Manton as a director (2 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
4 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (3 pages) |
6 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
6 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
27 March 2009 | Incorporation (13 pages) |
27 March 2009 | Incorporation (13 pages) |