AIRTECH VENTILATION LIMITED

Register to unlock more data on OkredoRegister

AIRTECH VENTILATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02052359

Incorporation date

04/09/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Goldfields House, 18a Gold Tops, Newport, South Wales NP20 4PHCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1986)
dot icon10/11/2025
Liquidators' statement of receipts and payments to 2025-09-18
dot icon05/10/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/10/2024
Registered office address changed from 1 Picton Lane Swansea SA1 4AF to Goldfields House 18a Gold Tops Newport South Wales NP20 4PH on 2024-10-01
dot icon30/09/2024
Resolutions
dot icon30/09/2024
Appointment of a voluntary liquidator
dot icon30/09/2024
Statement of affairs
dot icon24/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon23/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon19/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/01/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon05/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/12/2019
Confirmation statement made on 2019-12-12 with updates
dot icon17/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/12/2018
Confirmation statement made on 2018-12-12 with updates
dot icon02/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/12/2017
Confirmation statement made on 2017-12-12 with updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon17/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon12/12/2014
Termination of appointment of Robert Lavelle as a secretary on 2013-11-25
dot icon12/12/2014
Termination of appointment of Robert Lavelle as a director on 2013-11-25
dot icon06/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon05/12/2013
Termination of appointment of Neil Wells as a director
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon04/01/2013
Director's details changed for Mr Robert Lavelle on 2011-11-22
dot icon04/01/2013
Secretary's details changed for Mr Robert Lavelle on 2011-12-22
dot icon04/01/2013
Director's details changed for Mr Neil Wells on 2011-11-22
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/03/2012
Purchase of own shares.
dot icon23/12/2011
Annual return made up to 2011-12-21 with full list of shareholders
dot icon15/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/12/2010
Annual return made up to 2010-12-21 with full list of shareholders
dot icon25/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon07/01/2010
Director's details changed for Mr Robert Lavelle on 2009-10-01
dot icon07/01/2010
Registered office address changed from 64-65 the Kingsway Swansea SA1 5HW on 2010-01-07
dot icon07/01/2010
Director's details changed for Ceri George Bryant on 2009-10-01
dot icon07/01/2010
Director's details changed for Gary Charles Crane on 2009-10-01
dot icon07/01/2010
Director's details changed for Mr Neil Wells on 2009-10-01
dot icon08/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon08/12/2009
Particulars of a mortgage or charge / charge no: 3
dot icon26/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/12/2008
Return made up to 21/12/08; full list of members
dot icon29/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/04/2008
Resolutions
dot icon03/01/2008
Return made up to 21/12/07; full list of members
dot icon16/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/12/2006
Return made up to 21/12/06; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/12/2005
Return made up to 21/12/05; full list of members
dot icon11/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/01/2005
Return made up to 21/12/04; full list of members
dot icon04/10/2004
Accounts for a small company made up to 2003-12-31
dot icon26/01/2004
Return made up to 21/12/03; full list of members
dot icon13/11/2003
Accounts for a small company made up to 2002-12-31
dot icon27/01/2003
Return made up to 21/12/02; full list of members
dot icon30/04/2002
Accounts for a small company made up to 2001-12-31
dot icon15/01/2002
Return made up to 21/12/01; full list of members
dot icon04/10/2001
Accounts for a small company made up to 2000-12-31
dot icon06/03/2001
Return made up to 21/12/00; full list of members
dot icon18/09/2000
Accounts for a small company made up to 1999-12-31
dot icon19/01/2000
Return made up to 21/12/99; full list of members
dot icon14/07/1999
New director appointed
dot icon14/07/1999
New director appointed
dot icon21/06/1999
Accounts for a small company made up to 1998-12-31
dot icon01/02/1999
Return made up to 31/12/98; full list of members
dot icon18/09/1998
Full accounts made up to 1997-12-31
dot icon08/05/1998
Particulars of contract relating to shares
dot icon08/05/1998
Ad 29/04/98--------- £ si 49900@1=49900 £ ic 100/50000
dot icon08/05/1998
Resolutions
dot icon08/05/1998
Resolutions
dot icon08/05/1998
£ nc 100/50000 29/04/98
dot icon09/01/1998
Return made up to 31/12/97; no change of members
dot icon06/10/1997
Full accounts made up to 1996-12-31
dot icon10/01/1997
Return made up to 31/12/96; no change of members
dot icon18/07/1996
Full accounts made up to 1995-12-31
dot icon01/03/1996
Secretary resigned;director resigned
dot icon29/02/1996
New secretary appointed
dot icon29/02/1996
Return made up to 31/12/95; full list of members
dot icon07/07/1995
Full accounts made up to 1994-12-31
dot icon18/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon06/06/1994
Accounts for a small company made up to 1993-12-31
dot icon10/02/1994
Return made up to 31/12/93; no change of members
dot icon05/07/1993
Full accounts made up to 1992-12-31
dot icon23/12/1992
Return made up to 31/12/92; no change of members
dot icon06/11/1992
Full accounts made up to 1991-12-31
dot icon08/01/1992
Return made up to 31/12/91; full list of members
dot icon19/11/1991
Full accounts made up to 1990-12-31
dot icon15/01/1991
Return made up to 31/12/90; full list of members
dot icon03/07/1990
Full accounts made up to 1989-12-31
dot icon08/01/1990
Return made up to 28/09/89; full list of members
dot icon23/10/1989
Full accounts made up to 1988-12-31
dot icon05/10/1988
Director resigned
dot icon23/05/1988
Return made up to 03/05/88; full list of members
dot icon23/05/1988
Full accounts made up to 1987-12-31
dot icon15/03/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon12/08/1987
New director appointed
dot icon26/03/1987
Particulars of mortgage/charge
dot icon20/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/02/1987
Registered office changed on 20/02/87 from: 47 brunswick place london N1 6EE
dot icon21/01/1987
Gazettable document
dot icon12/01/1987
Certificate of change of name
dot icon04/09/1986
Certificate of Incorporation
dot icon04/09/1986
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon0 % *

* during past year

Cash in Bank

£122,717.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
12/12/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
10
130.73K
-
0.00
122.72K
-
2022
10
130.73K
-
0.00
122.72K
-

Employees

2022

Employees

10 Ascended- *

Net Assets(GBP)

130.73K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

122.72K £Ascended- *

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
Crane, Gary Charles
Director
01/07/1999 - Present
1
Bryant, Ceri George
Director
01/07/1999 - 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

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About AIRTECH VENTILATION LIMITED

AIRTECH VENTILATION LIMITED is an(a) Liquidation company incorporated on 04/09/1986 with the registered office located at Goldfields House, 18a Gold Tops, Newport, South Wales NP20 4PH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of AIRTECH VENTILATION LIMITED?

toggle

AIRTECH VENTILATION LIMITED is currently Liquidation. It was registered on 04/09/1986 .

Where is AIRTECH VENTILATION LIMITED located?

toggle

AIRTECH VENTILATION LIMITED is registered at Goldfields House, 18a Gold Tops, Newport, South Wales NP20 4PH.

What does AIRTECH VENTILATION LIMITED do?

toggle

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

How many employees does AIRTECH VENTILATION LIMITED have?

toggle

AIRTECH VENTILATION LIMITED had 10 employees in 2022.

What is the latest filing for AIRTECH VENTILATION LIMITED?

toggle

The latest filing was on 10/11/2025: Liquidators' statement of receipts and payments to 2025-09-18.