AIRTECH PREMIER LIMITED

Register to unlock more data on OkredoRegister

AIRTECH PREMIER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05545331

Incorporation date

24/08/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

261 B High Street, Crowthorne, Berkshire RG45 7AHCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2005)
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/09/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/09/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon22/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/09/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon18/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/09/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon04/01/2022
Amended total exemption full accounts made up to 2021-03-31
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/09/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon20/04/2021
Registered office address changed from Airtech Premier Ltd St Martins Business Centre, Chequers Lane Eversley Hampshire RG27 0NY United Kingdom to 261 B High Street Crowthorne Berkshire RG45 7AH on 2021-04-20
dot icon01/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon02/10/2020
Confirmation statement made on 2020-08-24 with updates
dot icon11/10/2019
Registered office address changed from Unit 4 West Place West Road Harlow Essex CM20 2GY United Kingdom to Airtech Premier Ltd St Martins Business Centre, Chequers Lane Eversley Hampshire RG27 0NY on 2019-10-11
dot icon07/10/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon26/09/2019
Sub-division of shares on 2019-08-27
dot icon20/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/09/2019
Change of share class name or designation
dot icon11/09/2019
Resolutions
dot icon10/09/2018
Confirmation statement made on 2018-08-24 with updates
dot icon16/07/2018
Registered office address changed from Suite 3. 46 Kneesworth Street Royston Hertfordshire SG8 5AQ to Unit 4 West Place West Road Harlow Essex CM20 2GY on 2018-07-16
dot icon13/06/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon30/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/09/2017
Notification of Andrew Watkin as a person with significant control on 2017-04-01
dot icon07/09/2017
Cessation of Andrew Watkin as a person with significant control on 2017-03-31
dot icon07/09/2017
Confirmation statement made on 2017-08-24 with updates
dot icon07/09/2017
Notification of David John Tye as a person with significant control on 2017-04-01
dot icon07/09/2017
Notification of Stephen Thomas Ashcroft as a person with significant control on 2017-04-01
dot icon03/03/2017
Current accounting period shortened from 2017-08-31 to 2017-03-31
dot icon14/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon07/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon07/09/2016
Director's details changed for Mr Andrew Watkin on 2016-09-07
dot icon07/09/2016
Director's details changed for Mr David John Tye on 2016-09-07
dot icon07/09/2016
Director's details changed for Mr Stephen Thomas Ashcroft on 2016-09-07
dot icon10/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon21/09/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon16/03/2015
Annual return made up to 2014-09-01 with full list of shareholders
dot icon13/03/2015
Statement of capital following an allotment of shares on 2014-09-01
dot icon19/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon14/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon12/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon10/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon21/11/2012
Registered office address changed from 69 Kneesworth Street Royston Hertfordshire SG8 5AH England on 2012-11-21
dot icon28/09/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon28/09/2012
Director's details changed for Mr Stephen Thomas Ashcroft on 2012-08-25
dot icon28/09/2012
Director's details changed for Mr Andrew Watkin on 2012-09-07
dot icon28/09/2012
Director's details changed for Mr David John Tye on 2012-09-07
dot icon07/09/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon07/08/2012
Annual return made up to 2011-09-01 with full list of shareholders
dot icon07/08/2012
Termination of appointment of Graham Freeman as a director
dot icon07/08/2012
Appointment of Andrew Watkin as a secretary
dot icon07/08/2012
Termination of appointment of David Tye as a director
dot icon07/08/2012
Termination of appointment of Stephen Ashcroft as a secretary
dot icon29/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon16/02/2012
Registered office address changed from C/O Mr Stephen Ashcroft 5 Rosemount Harlow Essex CM19 4HS United Kingdom on 2012-02-16
dot icon13/10/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon13/10/2011
Secretary's details changed for Mr Stephen Ashcroft on 2011-10-13
dot icon13/10/2011
Registered office address changed from C/O Company Secretary 15 Rye Street Rye Street Bishop's Stortford Hertfordshire CM23 2HA England on 2011-10-13
dot icon26/08/2011
Termination of appointment of Bentham Software Limited as a secretary
dot icon26/08/2011
Secretary's details changed for Bentham Software Limited on 2011-07-01
dot icon26/08/2011
Appointment of Mr Stephen Ashcroft as a secretary
dot icon25/08/2011
Director's details changed for Mr Graham Leslie Freeman on 2010-10-08
dot icon09/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon16/02/2011
Statement of capital following an allotment of shares on 2011-01-31
dot icon16/02/2011
Appointment of Mr Andrew Watkin as a director
dot icon16/02/2011
Appointment of Mr David Tye as a director
dot icon16/02/2011
Statement of capital following an allotment of shares on 2010-11-01
dot icon23/11/2010
Director's details changed for Mr Stephen Thomas Ashcroft on 2010-08-25
dot icon08/10/2010
Appointment of Mr David John Tye as a director
dot icon08/10/2010
Statement of capital following an allotment of shares on 2010-10-06
dot icon08/10/2010
Appointment of Mr Graham Leslie Freeman as a director
dot icon07/10/2010
Secretary's details changed for Bentham Software Limited on 2010-08-25
dot icon24/08/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon24/08/2010
Director's details changed for Mr Stephen Thomas Ashcroft on 2009-10-01
dot icon23/08/2010
Registered office address changed from 15 Rye Street Bishop's Stortford Hertfordshire CM23 2HA on 2010-08-23
dot icon13/07/2010
Appointment of Bentham Software Limited as a secretary
dot icon30/06/2010
Director's details changed for Stephen Thomas Ashcroft on 2009-10-01
dot icon30/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon12/10/2009
Annual return made up to 2009-08-24 with full list of shareholders
dot icon22/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon01/09/2008
Return made up to 24/08/08; full list of members
dot icon01/09/2008
Appointment terminated secretary els accounting LIMITED
dot icon12/03/2008
Total exemption small company accounts made up to 2007-08-31
dot icon24/08/2007
Return made up to 24/08/07; full list of members
dot icon24/08/2007
Director's particulars changed
dot icon02/07/2007
Registered office changed on 02/07/07 from: 15 rye street bishops stortford hertfordshire CM23 2JU
dot icon08/12/2006
Total exemption small company accounts made up to 2006-08-31
dot icon21/09/2006
Return made up to 24/08/06; full list of members
dot icon24/08/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

19
2023
change arrow icon-37.46 % *

* during past year

Cash in Bank

£78,246.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/08/2026
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
21
492.89K
-
0.00
142.69K
-
2022
18
443.45K
-
0.00
125.11K
-
2023
19
492.99K
-
0.00
78.25K
-
2023
19
492.99K
-
0.00
78.25K
-

Employees

2023

Employees

19 Ascended6 % *

Net Assets(GBP)

492.99K £Ascended11.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

78.25K £Descended-37.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watkin, Andrew
Director
01/11/2010 - Present
2
Ashcroft, Stephen Thomas
Director
24/08/2005 - Present
-
Tye, David John
Director
01/11/2010 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About AIRTECH PREMIER LIMITED

AIRTECH PREMIER LIMITED is an(a) Active company incorporated on 24/08/2005 with the registered office located at 261 B High Street, Crowthorne, Berkshire RG45 7AH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of AIRTECH PREMIER LIMITED?

toggle

AIRTECH PREMIER LIMITED is currently Active. It was registered on 24/08/2005 .

Where is AIRTECH PREMIER LIMITED located?

toggle

AIRTECH PREMIER LIMITED is registered at 261 B High Street, Crowthorne, Berkshire RG45 7AH.

What does AIRTECH PREMIER LIMITED do?

toggle

AIRTECH PREMIER LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does AIRTECH PREMIER LIMITED have?

toggle

AIRTECH PREMIER LIMITED had 19 employees in 2023.

What is the latest filing for AIRTECH PREMIER LIMITED?

toggle

The latest filing was on 09/12/2025: Total exemption full accounts made up to 2025-03-31.