Bury
Lancashire
BL9 7PG
Director Name | Mr Christopher Ian Taylor |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Conway Drive Bury BL9 7PQ |
Secretary Name | Mr David John Haywood |
---|---|
Status | Current |
Appointed | 14 March 2018(5 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Daisyfield Industrial Estate Wellington Street Bury Lancashire BL8 2BD |
Website | airmatic.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7644004 |
Telephone region | Manchester |
Registered Address | Daisyfield Industrial Estate Wellington Street Bury Lancashire BL8 2BD |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Church |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
62 at £50 | Paul Robert Haywood 62.00% Ordinary |
---|---|
38 at £50 | Christopher Ian Taylor 38.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,207 |
Cash | £18,864 |
Current Liabilities | £36,154 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 July 2023 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (9 months, 3 weeks from now) |
15 May 2013 | Delivered 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 2013 | Delivered on: 29 April 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
16 July 2020 | Confirmation statement made on 10 July 2020 with updates (4 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
10 July 2019 | Confirmation statement made on 10 July 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
1 August 2018 | Confirmation statement made on 30 July 2018 with updates (4 pages) |
28 March 2018 | Appointment of Mr David John Haywood as a secretary on 14 March 2018 (2 pages) |
30 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
6 September 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
6 September 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
10 August 2016 | Confirmation statement made on 30 July 2016 with updates (7 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 August 2016 | Confirmation statement made on 30 July 2016 with updates (7 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
23 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 June 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
26 July 2013 | Registered office address changed from Unit 4 Lowercroft Business Park Lowercroft Road Bury BL8 3PA England on 26 July 2013 (1 page) |
26 July 2013 | Director's details changed for Mr Paul Robert Haywood on 26 July 2013 (2 pages) |
26 July 2013 | Registered office address changed from Unit 4 Lowercroft Business Park Lowercroft Road Bury BL8 3PA England on 26 July 2013 (1 page) |
26 July 2013 | Director's details changed for Mr Paul Robert Haywood on 26 July 2013 (2 pages) |
18 May 2013 | Registration of charge 084458110002 (11 pages) |
18 May 2013 | Registration of charge 084458110002 (11 pages) |
29 April 2013 | Registration of charge 084458110001
|
29 April 2013 | Registration of charge 084458110001
|
14 March 2013 | Incorporation (25 pages) |
14 March 2013 | Incorporation (25 pages) |