AIR-TECH (TEES VALLEY) LTD

Register to unlock more data on OkredoRegister

AIR-TECH (TEES VALLEY) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04162197

Incorporation date

16/02/2001

Size

Micro Entity

Contacts

Registered address

Registered address

119 Central Avenue, Billingham, TS23 1LSCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2001)
dot icon27/03/2026
Micro company accounts made up to 2026-02-28
dot icon04/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon03/04/2025
Micro company accounts made up to 2025-02-28
dot icon11/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon12/04/2024
Micro company accounts made up to 2024-02-28
dot icon04/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon14/04/2023
Micro company accounts made up to 2023-02-28
dot icon16/02/2023
Confirmation statement made on 2022-09-02 with no updates
dot icon13/04/2022
Micro company accounts made up to 2022-02-28
dot icon01/03/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon19/04/2021
Micro company accounts made up to 2021-02-28
dot icon02/03/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon08/06/2020
Micro company accounts made up to 2020-02-28
dot icon27/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon17/05/2019
Micro company accounts made up to 2019-02-28
dot icon01/03/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon24/04/2018
Micro company accounts made up to 2018-02-28
dot icon21/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon21/04/2017
Micro company accounts made up to 2017-02-28
dot icon12/03/2017
Confirmation statement made on 2017-02-16 with updates
dot icon13/04/2016
Total exemption small company accounts made up to 2016-02-28
dot icon23/02/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon22/04/2015
Total exemption small company accounts made up to 2015-02-28
dot icon19/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon22/04/2014
Total exemption small company accounts made up to 2014-02-28
dot icon18/02/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon13/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon18/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon12/04/2012
Total exemption small company accounts made up to 2012-02-28
dot icon20/02/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon31/10/2011
Total exemption full accounts made up to 2011-02-28
dot icon17/03/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon16/02/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon16/02/2010
Director's details changed for John Alan Gates on 2010-02-16
dot icon14/05/2009
Total exemption full accounts made up to 2009-02-28
dot icon23/02/2009
Return made up to 16/02/09; full list of members
dot icon18/06/2008
Total exemption full accounts made up to 2008-02-28
dot icon29/02/2008
Return made up to 16/02/08; full list of members
dot icon27/11/2007
Total exemption full accounts made up to 2007-02-28
dot icon16/02/2007
Return made up to 16/02/07; full list of members
dot icon17/11/2006
Total exemption full accounts made up to 2006-02-28
dot icon31/03/2006
Return made up to 16/02/06; full list of members
dot icon05/12/2005
Total exemption full accounts made up to 2005-02-28
dot icon14/04/2005
Return made up to 16/02/05; full list of members
dot icon23/11/2004
Total exemption full accounts made up to 2004-02-28
dot icon23/08/2004
Secretary's particulars changed
dot icon23/02/2004
Return made up to 16/02/04; full list of members
dot icon24/10/2003
Total exemption full accounts made up to 2003-02-28
dot icon12/03/2003
Return made up to 16/02/03; full list of members
dot icon26/11/2002
Total exemption full accounts made up to 2002-02-28
dot icon04/03/2002
Return made up to 16/02/02; full list of members
dot icon19/03/2001
New secretary appointed
dot icon19/03/2001
New director appointed
dot icon21/02/2001
Secretary resigned
dot icon21/02/2001
Director resigned
dot icon16/02/2001
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
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)
2022
6
49.57K
-
0.00
-
-
2023
6
41.61K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
16/02/2001 - 21/02/2001
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
16/02/2001 - 21/02/2001
12878
Mr John Alan Gates
Director
01/03/2001 - Present
-
Gates, Tracy
Secretary
01/03/2001 - Present
-

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-TECH (TEES VALLEY) LTD

AIR-TECH (TEES VALLEY) LTD is an(a) Active company incorporated on 16/02/2001 with the registered office located at 119 Central Avenue, Billingham, TS23 1LS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIR-TECH (TEES VALLEY) LTD?

toggle

AIR-TECH (TEES VALLEY) LTD is currently Active. It was registered on 16/02/2001 .

Where is AIR-TECH (TEES VALLEY) LTD located?

toggle

AIR-TECH (TEES VALLEY) LTD is registered at 119 Central Avenue, Billingham, TS23 1LS.

What does AIR-TECH (TEES VALLEY) LTD do?

toggle

AIR-TECH (TEES VALLEY) LTD operates in the Repair of other equipment (33.19 - SIC 2007) sector.

What is the latest filing for AIR-TECH (TEES VALLEY) LTD?

toggle

The latest filing was on 27/03/2026: Micro company accounts made up to 2026-02-28.