AIR LEAKAGE TESTING LIMITED

Register to unlock more data on OkredoRegister

AIR LEAKAGE TESTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04368485

Incorporation date

06/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Lawson Way, Aylesbury HP18 0UWCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2002)
dot icon21/04/2026
Termination of appointment of Stephen John Hayden as a director on 2026-04-05
dot icon29/01/2026
Confirmation statement made on 2026-01-29 with updates
dot icon12/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon05/02/2025
Confirmation statement made on 2025-01-29 with updates
dot icon13/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon20/02/2024
Confirmation statement made on 2024-01-29 with updates
dot icon17/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon31/01/2023
Confirmation statement made on 2023-01-29 with updates
dot icon23/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon31/01/2022
Confirmation statement made on 2022-01-29 with updates
dot icon23/11/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon12/02/2021
Confirmation statement made on 2021-01-29 with updates
dot icon10/02/2021
Director's details changed for Mr Scott Andrew Bartholomew on 2020-11-12
dot icon10/09/2020
Unaudited abridged accounts made up to 2020-02-29
dot icon10/09/2020
Satisfaction of charge 043684850001 in full
dot icon29/01/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon29/01/2020
Current accounting period extended from 2019-09-30 to 2020-02-29
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon11/02/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon21/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon14/02/2018
Confirmation statement made on 2018-01-29 with updates
dot icon04/01/2018
Appointment of Mr Scott Andrew Bartholomew as a director on 2017-12-01
dot icon04/01/2018
Appointment of Tom Gregory as a director on 2017-12-01
dot icon04/01/2018
Appointment of Mr Stephen John Hayden as a director on 2017-12-01
dot icon02/01/2018
Notification of Robust Testing Solutions Limited as a person with significant control on 2017-12-01
dot icon15/12/2017
Cessation of A Person with Significant Control as a person with significant control on 2017-12-01
dot icon15/12/2017
Cessation of Keith Bartlett as a person with significant control on 2017-12-01
dot icon15/12/2017
Registered office address changed from Dickens House Guithavon Street Witham Essex CM8 1BJ to 7 Lawson Way Aylesbury HP18 0UW on 2017-12-15
dot icon15/12/2017
Termination of appointment of Keith Bartlett as a secretary on 2017-12-01
dot icon15/12/2017
Termination of appointment of Robert Alfred Jenkins as a director on 2017-12-01
dot icon15/12/2017
Termination of appointment of Keith Bartlett as a director on 2017-12-01
dot icon08/12/2017
Registration of charge 043684850001, created on 2017-12-01
dot icon13/09/2017
Termination of appointment of Steven Alan Chinery as a director on 2017-09-01
dot icon13/04/2017
Micro company accounts made up to 2016-09-30
dot icon13/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon13/12/2016
Appointment of Mr Steven Alan Chinery as a director on 2016-07-04
dot icon02/06/2016
Micro company accounts made up to 2015-09-30
dot icon08/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon20/02/2015
Micro company accounts made up to 2014-09-30
dot icon06/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon21/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon06/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon09/09/2013
Director's details changed for Mr Robert Alfred Jenkins on 2013-08-29
dot icon06/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon16/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon25/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon03/04/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon08/11/2011
Registered office address changed from C/O a C Dorren & Co 3 Chichester Road Saffron Walden Essex CB11 3EW on 2011-11-08
dot icon27/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon18/02/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon16/02/2011
Termination of appointment of John Davies as a director
dot icon26/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon15/02/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon27/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon10/02/2009
Return made up to 06/02/09; full list of members
dot icon13/02/2008
Return made up to 06/02/08; full list of members
dot icon15/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon30/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon09/02/2007
Return made up to 06/02/07; full list of members
dot icon08/02/2007
Secretary's particulars changed
dot icon08/02/2007
Director's particulars changed
dot icon31/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon28/02/2006
Return made up to 06/02/06; full list of members
dot icon24/02/2006
Director's particulars changed
dot icon24/02/2006
Director's particulars changed
dot icon24/02/2006
Director's particulars changed
dot icon11/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon25/02/2005
Return made up to 06/02/05; full list of members
dot icon25/02/2005
Ad 25/02/02-16/04/02 £ si 3@1=3
dot icon09/07/2004
Registered office changed on 09/07/04 from: c/o ac dorren and co btc chroma house shire hill, saffron walden essex CB11 3AQ
dot icon30/03/2004
Total exemption small company accounts made up to 2003-09-30
dot icon26/02/2004
Return made up to 06/02/04; no change of members
dot icon07/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon05/03/2003
Registered office changed on 05/03/03 from: ac dorren & co btc chroma house shire hill, saffron walden essex CB11 3AQ
dot icon26/02/2003
Return made up to 06/02/03; full list of members
dot icon29/04/2002
Ad 16/04/02--------- £ si 1@1=1 £ ic 2/3
dot icon29/04/2002
Accounting reference date shortened from 28/02/03 to 30/09/02
dot icon26/04/2002
Certificate of change of name
dot icon21/03/2002
New secretary appointed;new director appointed
dot icon21/03/2002
Director resigned
dot icon21/03/2002
Secretary resigned
dot icon21/03/2002
Registered office changed on 21/03/02 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon21/03/2002
New director appointed
dot icon21/03/2002
New director appointed
dot icon06/02/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon+11.09 % *

* during past year

Cash in Bank

£187,270.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
201.94K
-
0.00
168.57K
-
2022
4
221.17K
-
0.00
187.27K
-
2022
4
221.17K
-
0.00
187.27K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

221.17K £Ascended9.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

187.27K £Ascended11.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Keith Bartlett
Director
25/02/2002 - 01/12/2017
2
Gregory, Tom
Director
01/12/2017 - Present
2
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
06/02/2002 - 25/02/2002
10896
WILDMAN & BATTELL LIMITED
Nominee Director
06/02/2002 - 25/02/2002
10915
Jenkins, Robert Alfred
Director
25/02/2002 - 01/12/2017
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIR LEAKAGE TESTING LIMITED

AIR LEAKAGE TESTING LIMITED is an(a) Active company incorporated on 06/02/2002 with the registered office located at 7 Lawson Way, Aylesbury HP18 0UW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AIR LEAKAGE TESTING LIMITED?

toggle

AIR LEAKAGE TESTING LIMITED is currently Active. It was registered on 06/02/2002 .

Where is AIR LEAKAGE TESTING LIMITED located?

toggle

AIR LEAKAGE TESTING LIMITED is registered at 7 Lawson Way, Aylesbury HP18 0UW.

What does AIR LEAKAGE TESTING LIMITED do?

toggle

AIR LEAKAGE TESTING LIMITED operates in the Technical testing and analysis (71.20 - SIC 2007) sector.

How many employees does AIR LEAKAGE TESTING LIMITED have?

toggle

AIR LEAKAGE TESTING LIMITED had 4 employees in 2022.

What is the latest filing for AIR LEAKAGE TESTING LIMITED?

toggle

The latest filing was on 21/04/2026: Termination of appointment of Stephen John Hayden as a director on 2026-04-05.