AIRTECH (SERVICE & MAINTENANCE) LIMITED

Register to unlock more data on OkredoRegister

AIRTECH (SERVICE & MAINTENANCE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01668880

Incorporation date

01/10/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cresta House, Imberhorne Lane, East Grinstead, West Sussex RH19 1QXCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1986)
dot icon02/12/2025
Confirmation statement made on 2025-11-23 with no updates
dot icon22/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/11/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon24/07/2024
Register inspection address has been changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA United Kingdom to Yew Tree House Lewes Road Forest Row RH18 5AA
dot icon04/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/11/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon26/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/12/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon22/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/12/2021
Resolutions
dot icon02/12/2021
Change of share class name or designation
dot icon25/11/2021
Confirmation statement made on 2021-11-23 with updates
dot icon01/11/2021
Satisfaction of charge 016688800001 in full
dot icon07/05/2021
Accounts for a small company made up to 2020-12-31
dot icon23/11/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon12/05/2020
Accounts for a small company made up to 2019-12-31
dot icon02/01/2020
Director's details changed for Ms Paula Fiona Musgrave on 2019-12-02
dot icon28/11/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon30/08/2019
Director's details changed for Mrs Paula Fiona Hine on 2019-08-27
dot icon17/05/2019
Accounts for a small company made up to 2018-12-31
dot icon10/12/2018
Termination of appointment of Ingrid Diane Musgrave as a secretary on 2018-10-19
dot icon30/11/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon25/07/2018
Full accounts made up to 2017-12-31
dot icon14/05/2018
Director's details changed for Mrs Paula Fiona Hine on 2018-05-01
dot icon05/12/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon03/05/2017
Full accounts made up to 2016-12-31
dot icon02/12/2016
Confirmation statement made on 2016-11-23 with updates
dot icon02/06/2016
Full accounts made up to 2015-12-31
dot icon11/12/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon11/12/2015
Director's details changed for Mr Philip James Musgrave on 2015-11-23
dot icon20/04/2015
Full accounts made up to 2014-12-31
dot icon03/12/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon30/06/2014
Registered office address changed from Devon House Eastbourne Road Blindley Heath Surrey RH7 6JJ on 2014-06-30
dot icon14/05/2014
Full accounts made up to 2013-12-31
dot icon01/02/2014
Registration of charge 016688800001
dot icon26/11/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon02/05/2013
Full accounts made up to 2012-12-31
dot icon28/11/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon28/11/2012
Register(s) moved to registered inspection location
dot icon28/11/2012
Register inspection address has been changed
dot icon27/11/2012
Director's details changed for Paula Fiona Hine on 2012-11-27
dot icon24/04/2012
Full accounts made up to 2011-12-31
dot icon05/12/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon19/05/2011
Full accounts made up to 2010-12-31
dot icon29/11/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon22/04/2010
Full accounts made up to 2009-12-31
dot icon09/12/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon02/05/2009
Full accounts made up to 2008-12-31
dot icon01/12/2008
Return made up to 23/11/08; full list of members
dot icon08/07/2008
Director's change of particulars / philip musgrave / 03/07/2008
dot icon01/05/2008
Full accounts made up to 2007-12-31
dot icon11/12/2007
Return made up to 23/11/07; full list of members
dot icon26/06/2007
Full accounts made up to 2006-12-31
dot icon02/05/2007
Ad 31/12/05--------- £ si 9900@1
dot icon07/12/2006
Return made up to 23/11/06; full list of members
dot icon12/06/2006
Nc inc already adjusted 31/12/05
dot icon12/06/2006
Resolutions
dot icon12/06/2006
Resolutions
dot icon12/06/2006
Resolutions
dot icon16/05/2006
Full accounts made up to 2005-12-31
dot icon06/12/2005
Return made up to 23/11/05; full list of members
dot icon28/07/2005
Full accounts made up to 2004-12-31
dot icon07/12/2004
Return made up to 23/11/04; full list of members
dot icon22/06/2004
Full accounts made up to 2003-12-31
dot icon14/12/2003
Return made up to 23/11/03; full list of members
dot icon30/07/2003
New director appointed
dot icon05/07/2003
Full accounts made up to 2002-12-31
dot icon09/12/2002
Return made up to 23/11/02; full list of members
dot icon12/08/2002
Director's particulars changed
dot icon07/06/2002
Full accounts made up to 2001-12-31
dot icon19/11/2001
Return made up to 23/11/01; full list of members
dot icon02/07/2001
Full accounts made up to 2000-12-31
dot icon08/02/2001
Secretary's particulars changed;director's particulars changed
dot icon08/02/2001
Director's particulars changed
dot icon21/12/2000
Return made up to 23/11/00; full list of members
dot icon21/12/2000
Director's particulars changed
dot icon15/06/2000
Full accounts made up to 1999-12-31
dot icon06/12/1999
Return made up to 23/11/99; full list of members
dot icon15/04/1999
Full accounts made up to 1998-12-31
dot icon01/12/1998
Return made up to 23/11/98; full list of members
dot icon09/06/1998
Full accounts made up to 1997-12-31
dot icon16/04/1998
New director appointed
dot icon29/12/1997
Return made up to 23/11/97; full list of members
dot icon06/05/1997
Full accounts made up to 1996-12-31
dot icon22/11/1996
Return made up to 23/11/96; full list of members
dot icon22/11/1996
Location of register of members address changed
dot icon10/09/1996
Full accounts made up to 1995-12-31
dot icon16/11/1995
Return made up to 23/11/95; full list of members
dot icon26/04/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Return made up to 23/11/94; full list of members
dot icon24/06/1994
Full accounts made up to 1993-12-31
dot icon29/11/1993
Return made up to 23/11/93; full list of members
dot icon18/05/1993
Full accounts made up to 1992-12-31
dot icon16/11/1992
Return made up to 23/11/92; full list of members
dot icon01/07/1992
Return made up to 23/11/91; full list of members
dot icon01/07/1992
Registered office changed on 01/07/92
dot icon21/04/1992
Full accounts made up to 1991-12-31
dot icon24/02/1992
Full accounts made up to 1990-12-31
dot icon10/12/1991
Resolutions
dot icon10/12/1991
Resolutions
dot icon10/12/1991
Resolutions
dot icon16/11/1990
Return made up to 23/11/90; no change of members
dot icon22/10/1990
Full accounts made up to 1989-12-31
dot icon31/01/1990
Full accounts made up to 1988-12-31
dot icon31/01/1990
Return made up to 24/10/89; no change of members
dot icon22/02/1989
Registered office changed on 22/02/89 from: kings parade lower coombe street croydon surrey CR0 1AA
dot icon12/10/1988
Full accounts made up to 1987-12-31
dot icon12/10/1988
Return made up to 09/09/88; full list of members
dot icon01/10/1987
New director appointed
dot icon07/09/1987
Return made up to 04/08/87; full list of members
dot icon07/09/1987
Accounts made up to 1986-12-31
dot icon02/09/1987
Certificate of change of name
dot icon05/06/1986
Full accounts made up to 1985-12-31
dot icon05/06/1986
Return made up to 22/05/86; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
2.10M
-
0.00
514.42K
-
2022
36
2.84M
-
0.00
358.05K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Musgrave, Philip James
Director
06/03/1998 - Present
3
Musgrave, Paula Fiona
Director
10/07/2003 - Present
1

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 AIRTECH (SERVICE & MAINTENANCE) LIMITED

AIRTECH (SERVICE & MAINTENANCE) LIMITED is an(a) Active company incorporated on 01/10/1982 with the registered office located at Cresta House, Imberhorne Lane, East Grinstead, West Sussex RH19 1QX. 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 (SERVICE & MAINTENANCE) LIMITED?

toggle

AIRTECH (SERVICE & MAINTENANCE) LIMITED is currently Active. It was registered on 01/10/1982 .

Where is AIRTECH (SERVICE & MAINTENANCE) LIMITED located?

toggle

AIRTECH (SERVICE & MAINTENANCE) LIMITED is registered at Cresta House, Imberhorne Lane, East Grinstead, West Sussex RH19 1QX.

What does AIRTECH (SERVICE & MAINTENANCE) LIMITED do?

toggle

AIRTECH (SERVICE & MAINTENANCE) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for AIRTECH (SERVICE & MAINTENANCE) LIMITED?

toggle

The latest filing was on 02/12/2025: Confirmation statement made on 2025-11-23 with no updates.