AIRTECH HUMIDITY CONTROLS LIMITED

Register to unlock more data on OkredoRegister

AIRTECH HUMIDITY CONTROLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03107083

Incorporation date

27/09/1995

Size

Dormant

Contacts

Registered address

Registered address

C/O Volution Group Plc, Fleming Way, Crawley, West Sussex RH10 9YXCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1995)
dot icon19/01/2026
Accounts for a dormant company made up to 2025-07-31
dot icon11/08/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon20/12/2024
Accounts for a dormant company made up to 2024-07-31
dot icon23/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon18/01/2024
Accounts for a dormant company made up to 2023-07-31
dot icon18/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon16/12/2022
Accounts for a dormant company made up to 2022-07-31
dot icon22/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon02/02/2022
Termination of appointment of Michael Anscombe as a secretary on 2022-01-31
dot icon06/01/2022
Accounts for a dormant company made up to 2021-07-31
dot icon14/09/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon22/12/2020
Accounts for a dormant company made up to 2020-07-31
dot icon13/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon12/12/2019
Accounts for a dormant company made up to 2019-07-31
dot icon17/09/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon01/08/2019
Termination of appointment of Ian Dew as a director on 2019-07-31
dot icon01/08/2019
Appointment of Mr Andrew O'brien as a director on 2019-08-01
dot icon03/05/2019
Full accounts made up to 2018-07-31
dot icon17/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon20/07/2018
Termination of appointment of Christhoper John Shakeshaft as a director on 2018-07-20
dot icon20/07/2018
Termination of appointment of Jeremy Cleeter as a director on 2018-07-20
dot icon18/06/2018
Termination of appointment of Andrew John Cowlin as a director on 2018-06-15
dot icon21/12/2017
Full accounts made up to 2017-07-31
dot icon12/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon06/06/2017
Termination of appointment of Philip Roger Duckling as a director on 2017-05-31
dot icon19/04/2017
Full accounts made up to 2016-07-31
dot icon12/01/2017
Registered office address changed from Fleming Way Fleming Way Crawley West Sussex RH10 9YX England to C/O Volution Group Plc Fleming Way Crawley West Sussex RH10 9YX on 2017-01-12
dot icon19/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon20/05/2016
Current accounting period extended from 2016-03-31 to 2016-07-31
dot icon18/05/2016
Current accounting period extended from 2017-03-31 to 2017-07-31
dot icon18/05/2016
Registered office address changed from Crossroads Farm Stathe Burrowbridge Somerset TA7 0RY to Fleming Way Fleming Way Crawley West Sussex RH10 9YX on 2016-05-18
dot icon18/05/2016
Appointment of Mr Michael Anscombe as a secretary on 2016-05-10
dot icon18/05/2016
Appointment of Mr Ronnie George as a director on 2016-05-10
dot icon18/05/2016
Termination of appointment of Joanna Mary Davison as a secretary on 2016-05-10
dot icon18/05/2016
Termination of appointment of Edward John Wilfred Davison as a director on 2016-05-10
dot icon18/05/2016
Appointment of Mr Ian Dew as a director on 2016-05-10
dot icon21/03/2016
Appointment of Mr Jeremy Cleeter as a director on 2016-03-01
dot icon06/01/2016
Accounts for a small company made up to 2015-03-31
dot icon23/09/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon23/09/2015
Termination of appointment of Julie Rockett as a director on 2015-06-09
dot icon15/07/2015
Registration of charge 031070830003, created on 2015-07-06
dot icon11/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon11/09/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon10/09/2014
Appointment of Mr Christhoper John Shakeshaft as a director on 2014-05-01
dot icon10/04/2014
Termination of appointment of John Watts as a director
dot icon11/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/09/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon23/10/2012
Particulars of a mortgage or charge / charge no: 2
dot icon11/09/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon14/06/2012
Termination of appointment of Harry Belcher as a director
dot icon14/06/2012
Termination of appointment of Harry Belcher as a director
dot icon28/03/2012
Termination of appointment of James Whybrow as a director
dot icon28/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/09/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon28/07/2011
Appointment of Mr Andrew John Cowlin as a director
dot icon28/07/2011
Appointment of Mr John Robert Watts as a director
dot icon28/09/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon28/09/2010
Director's details changed for Harry Belcher on 2010-09-27
dot icon28/09/2010
Director's details changed for James Whybrow on 2010-09-27
dot icon17/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/04/2010
Appointment of Mrs Julie Rockett as a director
dot icon15/04/2010
Appointment of Mr Philip Roger Duckling as a director
dot icon29/10/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon03/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon31/10/2008
Return made up to 27/09/08; full list of members
dot icon24/09/2008
Registered office changed on 24/09/2008 from 34 north street bridgwater somerset TA6 3PN
dot icon17/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/10/2007
Return made up to 27/09/07; full list of members
dot icon24/09/2007
Accounts for a dormant company made up to 2007-03-31
dot icon01/06/2007
Particulars of mortgage/charge
dot icon16/05/2007
New director appointed
dot icon16/05/2007
New director appointed
dot icon14/05/2007
Director resigned
dot icon01/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon23/10/2006
Return made up to 27/09/06; full list of members
dot icon02/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon18/10/2005
Return made up to 27/09/05; full list of members
dot icon11/10/2004
Return made up to 27/09/04; full list of members
dot icon11/10/2004
Accounts for a dormant company made up to 2004-03-31
dot icon05/10/2003
Return made up to 27/09/03; full list of members
dot icon05/10/2003
Accounts for a dormant company made up to 2003-03-31
dot icon15/10/2002
Return made up to 27/09/02; full list of members
dot icon15/10/2002
Accounts for a dormant company made up to 2002-03-31
dot icon19/12/2001
Accounts for a dormant company made up to 2001-03-31
dot icon09/10/2001
Return made up to 27/09/01; full list of members
dot icon06/10/2000
Accounts for a dormant company made up to 2000-03-31
dot icon06/10/2000
Return made up to 27/09/00; full list of members
dot icon28/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon12/10/1999
Return made up to 27/09/99; full list of members
dot icon04/11/1998
Accounts for a dormant company made up to 1998-03-31
dot icon04/11/1998
Return made up to 27/09/98; no change of members
dot icon29/10/1997
Return made up to 27/09/97; no change of members
dot icon29/10/1997
Accounts for a dormant company made up to 1997-03-31
dot icon12/02/1997
Accounts for a dormant company made up to 1996-03-31
dot icon30/01/1997
Resolutions
dot icon15/10/1996
Return made up to 27/09/96; full list of members
dot icon19/05/1996
Accounting reference date notified as 31/03
dot icon05/12/1995
Memorandum and Articles of Association
dot icon29/11/1995
Certificate of change of name
dot icon24/11/1995
Secretary resigned;new director appointed
dot icon24/11/1995
New director appointed
dot icon24/11/1995
New secretary appointed;director resigned
dot icon24/11/1995
Registered office changed on 24/11/95 from: 1 mitchell lane bristol BS1 6BU
dot icon27/09/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
George, Ronnie
Director
10/05/2016 - Present
33
O'brien, Andrew
Director
01/08/2019 - Present
25

Persons with Significant Control

0

No PSC data available.

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 AIRTECH HUMIDITY CONTROLS LIMITED

AIRTECH HUMIDITY CONTROLS LIMITED is an(a) Active company incorporated on 27/09/1995 with the registered office located at C/O Volution Group Plc, Fleming Way, Crawley, West Sussex RH10 9YX. 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 AIRTECH HUMIDITY CONTROLS LIMITED?

toggle

AIRTECH HUMIDITY CONTROLS LIMITED is currently Active. It was registered on 27/09/1995 .

Where is AIRTECH HUMIDITY CONTROLS LIMITED located?

toggle

AIRTECH HUMIDITY CONTROLS LIMITED is registered at C/O Volution Group Plc, Fleming Way, Crawley, West Sussex RH10 9YX.

What does AIRTECH HUMIDITY CONTROLS LIMITED do?

toggle

AIRTECH HUMIDITY CONTROLS LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for AIRTECH HUMIDITY CONTROLS LIMITED?

toggle

The latest filing was on 19/01/2026: Accounts for a dormant company made up to 2025-07-31.