Company NameAirmatic Properties Ltd
DirectorsPaul Robert Haywood and Christopher Ian Taylor
Company StatusActive
Company Number08445811
CategoryPrivate Limited Company
Incorporation Date14 March 2013(11 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Robert Haywood
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Braewood Close
Bury
Lancashire
BL9 7PG
Director NameMr Christopher Ian Taylor
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Conway Drive
Bury
BL9 7PQ
Secretary NameMr David John Haywood
StatusCurrent
Appointed14 March 2018(5 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence AddressDaisyfield Industrial Estate Wellington Street
Bury
Lancashire
BL8 2BD

Contact

Websiteairmatic.co.uk
Email address[email protected]
Telephone0161 7644004
Telephone regionManchester

Location

Registered AddressDaisyfield Industrial Estate
Wellington Street
Bury
Lancashire
BL8 2BD
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardChurch
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

62 at £50Paul Robert Haywood
62.00%
Ordinary
38 at £50Christopher Ian Taylor
38.00%
Ordinary

Financials

Year2014
Net Worth£33,207
Cash£18,864
Current Liabilities£36,154

Accounts

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

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Charges

15 May 2013Delivered on: 18 May 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 1 & 2 daisyfield industrail estate wellington street bury t/n GM744579. Notification of addition to or amendment of charge.
Outstanding
24 April 2013Delivered on: 29 April 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

11 October 2023Micro company accounts made up to 31 March 2023 (4 pages)
23 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
9 August 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
21 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
9 September 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
12 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
16 July 2020Confirmation statement made on 10 July 2020 with updates (4 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
10 July 2019Confirmation statement made on 10 July 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
1 August 2018Confirmation statement made on 30 July 2018 with updates (4 pages)
28 March 2018Appointment of Mr David John Haywood as a secretary on 14 March 2018 (2 pages)
30 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
6 September 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 August 2016Confirmation statement made on 30 July 2016 with updates (7 pages)
10 August 2016Confirmation statement made on 30 July 2016 with updates (7 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 5,000
(4 pages)
11 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 5,000
(4 pages)
23 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 5,000
(4 pages)
23 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 5,000
(4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 June 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 5,000
(4 pages)
4 June 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 5,000
(4 pages)
26 July 2013Registered office address changed from Unit 4 Lowercroft Business Park Lowercroft Road Bury BL8 3PA England on 26 July 2013 (1 page)
26 July 2013Director's details changed for Mr Paul Robert Haywood on 26 July 2013 (2 pages)
26 July 2013Registered office address changed from Unit 4 Lowercroft Business Park Lowercroft Road Bury BL8 3PA England on 26 July 2013 (1 page)
26 July 2013Director's details changed for Mr Paul Robert Haywood on 26 July 2013 (2 pages)
18 May 2013Registration of charge 084458110002 (11 pages)
18 May 2013Registration of charge 084458110002 (11 pages)
29 April 2013Registration of charge 084458110001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 380371.
(8 pages)
29 April 2013Registration of charge 084458110001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 380371.
(8 pages)
14 March 2013Incorporation (25 pages)
14 March 2013Incorporation (25 pages)