AIR TECH D.S. LIMITED

Register to unlock more data on OkredoRegister

AIR TECH D.S. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02882623

Incorporation date

21/12/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 & 3 Crabtree Manorway South, Belvedere, Kent DA17 6BHCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1993)
dot icon13/01/2026
Registered office address changed from 12 High Street Stanford-Le-Hope SS17 0EY England to Unit 1 & 3 Crabtree Manorway South Belvedere Kent DA17 6BH on 2026-01-13
dot icon12/11/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon11/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/02/2025
Director's details changed for Mr Julian David Hembrough on 2024-07-23
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/10/2024
Confirmation statement made on 2024-10-17 with updates
dot icon23/09/2024
Termination of appointment of Jason William Watts as a director on 2024-09-18
dot icon23/07/2024
Registered office address changed from 1st Floor, Commerce House 1 Raven Road South Woodford London E18 1HB United Kingdom to 12 High Street Stanford-Le-Hope SS17 0EY on 2024-07-23
dot icon15/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/10/2023
Confirmation statement made on 2023-10-19 with updates
dot icon06/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon22/12/2022
Confirmation statement made on 2022-12-21 with updates
dot icon11/03/2022
Appointment of Mr Jason William Watts as a director on 2022-02-01
dot icon11/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon29/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon21/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/01/2021
Confirmation statement made on 2020-12-21 with no updates
dot icon16/01/2020
Confirmation statement made on 2019-12-21 with updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/12/2019
Satisfaction of charge 1 in full
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/12/2018
Confirmation statement made on 2018-12-21 with updates
dot icon20/12/2018
Change of details for Mr Julian David Hembrough as a person with significant control on 2018-12-20
dot icon20/12/2018
Director's details changed for Mr Julian David Hembrough on 2018-12-20
dot icon20/12/2018
Secretary's details changed for Jane Patricia Hembrough on 2017-05-21
dot icon20/12/2018
Change of details for Ms Jane Patricia Hembrough as a person with significant control on 2017-05-21
dot icon20/12/2018
Director's details changed for Jane Patricia Hembrough on 2017-05-21
dot icon09/01/2018
Confirmation statement made on 2017-12-21 with updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/01/2017
Confirmation statement made on 2016-12-21 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/04/2016
Registered office address changed from 105 Stanstead Road Forest Hill London SE23 1HH to 1st Floor, Commerce House 1 Raven Road South Woodford London E18 1HB on 2016-04-13
dot icon13/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon07/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon06/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon07/01/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon11/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon14/01/2010
Director's details changed for Jane Patricia Hembrough on 2009-12-21
dot icon14/01/2010
Director's details changed for Julian David Hembrough on 2009-12-21
dot icon10/11/2009
Registered office address changed from Unit 14 Capital Industrial Estate, Crabtree Manorway South Belvedere Kent DA17 6BJ on 2009-11-10
dot icon27/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/03/2009
Return made up to 21/12/08; full list of members
dot icon09/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/02/2008
Return made up to 21/12/07; no change of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon09/01/2007
Return made up to 21/12/06; full list of members
dot icon27/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon22/03/2006
Return made up to 21/12/05; full list of members
dot icon04/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon11/04/2005
Return made up to 21/12/04; full list of members
dot icon22/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon26/05/2004
Return made up to 21/12/03; full list of members
dot icon12/08/2003
Accounts for a small company made up to 2003-03-31
dot icon03/02/2003
Return made up to 21/12/02; full list of members
dot icon25/09/2002
Accounts for a small company made up to 2002-03-31
dot icon26/01/2002
Return made up to 21/12/01; full list of members
dot icon15/11/2001
Accounts for a small company made up to 2001-03-31
dot icon17/01/2001
Return made up to 21/12/00; full list of members
dot icon20/11/2000
Accounts for a small company made up to 2000-03-31
dot icon26/09/2000
Registered office changed on 26/09/00 from: mattison & co 10A royal parade chislehurst kent BR7 6NR
dot icon09/02/2000
Return made up to 21/12/99; full list of members
dot icon09/02/2000
New director appointed
dot icon19/11/1999
Full accounts made up to 1999-03-31
dot icon15/01/1999
Full accounts made up to 1998-03-31
dot icon14/01/1999
Return made up to 21/12/98; full list of members
dot icon08/12/1998
Secretary resigned
dot icon08/12/1998
Director resigned
dot icon08/12/1998
New secretary appointed
dot icon06/01/1998
Return made up to 21/12/97; full list of members
dot icon11/12/1997
Full accounts made up to 1997-03-31
dot icon26/11/1997
New director appointed
dot icon02/02/1997
Full accounts made up to 1996-03-31
dot icon02/02/1997
Return made up to 21/12/96; full list of members
dot icon29/10/1996
Registered office changed on 29/10/96 from: 10A royal parade chislehurst kent BR7 6NR
dot icon11/01/1996
Return made up to 21/12/95; full list of members
dot icon06/12/1995
Registered office changed on 06/12/95 from: 3 edward road bromley BR1 3NG
dot icon19/10/1995
Full accounts made up to 1995-03-31
dot icon23/01/1995
Return made up to 21/12/94; full list of members
dot icon23/01/1995
Ad 20/12/94--------- £ si 998@1=998 £ ic 2/1000
dot icon02/09/1994
Accounting reference date notified as 31/03
dot icon07/01/1994
Director resigned;new director appointed
dot icon07/01/1994
Secretary resigned;new secretary appointed
dot icon21/12/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

38
2023
change arrow icon-51.73 % *

* during past year

Cash in Bank

£318,604.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
41
1.19M
-
0.00
868.29K
-
2022
39
1.53M
-
0.00
660.03K
-
2023
38
1.70M
-
0.00
318.60K
-
2023
38
1.70M
-
0.00
318.60K
-

Employees

2023

Employees

38 Descended-3 % *

Net Assets(GBP)

1.70M £Ascended11.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

318.60K £Descended-51.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hembrough, Julian David
Director
21/12/1993 - Present
8
Hembrough, Jane Patricia
Director
01/01/2000 - Present
16
Coop, Roy Thomas
Director
31/10/1997 - 17/11/1998
-
Hembrough, Jane Patricia
Secretary
17/11/1998 - Present
4
Watts, Jason William
Director
01/02/2022 - 18/09/2024
-

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About AIR TECH D.S. LIMITED

AIR TECH D.S. LIMITED is an(a) Active company incorporated on 21/12/1993 with the registered office located at Unit 1 & 3 Crabtree Manorway South, Belvedere, Kent DA17 6BH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 38 according to last financial statements.

Frequently Asked Questions

What is the current status of AIR TECH D.S. LIMITED?

toggle

AIR TECH D.S. LIMITED is currently Active. It was registered on 21/12/1993 .

Where is AIR TECH D.S. LIMITED located?

toggle

AIR TECH D.S. LIMITED is registered at Unit 1 & 3 Crabtree Manorway South, Belvedere, Kent DA17 6BH.

What does AIR TECH D.S. LIMITED do?

toggle

AIR TECH D.S. LIMITED operates in the Manufacture of non-domestic cooling and ventilation equipment (28.25 - SIC 2007) sector.

How many employees does AIR TECH D.S. LIMITED have?

toggle

AIR TECH D.S. LIMITED had 38 employees in 2023.

What is the latest filing for AIR TECH D.S. LIMITED?

toggle

The latest filing was on 13/01/2026: Registered office address changed from 12 High Street Stanford-Le-Hope SS17 0EY England to Unit 1 & 3 Crabtree Manorway South Belvedere Kent DA17 6BH on 2026-01-13.