AIRTECHNICS LTD

Register to unlock more data on OkredoRegister

AIRTECHNICS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03860212

Incorporation date

15/10/1999

Size

Micro Entity

Contacts

Registered address

Registered address

2 Lower St. Clere, Kemsing, Sevenoaks TN15 6NLCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1999)
dot icon09/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon23/09/2025
First Gazette notice for voluntary strike-off
dot icon12/09/2025
Application to strike the company off the register
dot icon16/12/2024
Confirmation statement made on 2024-12-16 with no updates
dot icon25/07/2024
Micro company accounts made up to 2024-04-30
dot icon29/01/2024
Micro company accounts made up to 2023-04-30
dot icon18/01/2024
Confirmation statement made on 2023-12-16 with no updates
dot icon29/01/2023
Micro company accounts made up to 2022-04-30
dot icon16/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon19/01/2022
Micro company accounts made up to 2021-04-30
dot icon17/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon19/11/2021
Change of details for Mr Edmond Mccarthy as a person with significant control on 2016-04-06
dot icon19/11/2021
Change of details for Mrs Anne Barbara Mccarthy as a person with significant control on 2016-04-06
dot icon16/12/2020
Confirmation statement made on 2020-12-16 with no updates
dot icon19/10/2020
Micro company accounts made up to 2020-04-30
dot icon03/01/2020
Confirmation statement made on 2019-12-16 with no updates
dot icon27/09/2019
Micro company accounts made up to 2019-04-30
dot icon17/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon22/11/2018
Micro company accounts made up to 2018-04-30
dot icon20/12/2017
Micro company accounts made up to 2017-04-30
dot icon19/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon24/11/2017
Registered office address changed from Unit D3 Chaucer Business Park, Watery Lane Kemsing Sevenoaks Kent TN15 6YU to 2 Lower St. Clere Kemsing Sevenoaks TN15 6NL on 2017-11-24
dot icon03/04/2017
Appointment of Mrs Anne Barbara Mccarthy as a director on 2017-03-01
dot icon26/01/2017
Confirmation statement made on 2016-12-16 with updates
dot icon23/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon08/01/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon25/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon12/08/2015
Appointment of Mrs Anne Barbara Mccarthy as a secretary on 2015-07-14
dot icon12/08/2015
Termination of appointment of Edmond Mccarthy as a secretary on 2015-07-14
dot icon12/08/2015
Termination of appointment of Edmond Mccarthy as a secretary on 2015-07-14
dot icon15/06/2015
Termination of appointment of Christopher Peter Fletcher as a director on 2015-03-26
dot icon23/12/2014
Annual return made up to 2014-12-16 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon17/12/2013
Annual return made up to 2013-12-16 with full list of shareholders
dot icon17/12/2013
Appointment of Mr Edmond Mccarthy as a secretary
dot icon17/12/2013
Termination of appointment of a secretary
dot icon16/12/2013
Appointment of Mr Edmond Mccarthy as a secretary
dot icon16/12/2013
Termination of appointment of Surya Fletcher as a secretary
dot icon26/11/2013
Total exemption full accounts made up to 2013-04-30
dot icon17/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon12/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon14/06/2012
Statement of capital following an allotment of shares on 2012-04-30
dot icon26/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon25/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon25/10/2011
Termination of appointment of Trefor Mitchell as a director
dot icon19/10/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon19/10/2010
Registered office address changed from Unit 3D Chaucer Business Park Kemsing Sevenoaks Kent TN15 6YU on 2010-10-19
dot icon01/07/2010
Total exemption full accounts made up to 2010-04-30
dot icon05/05/2010
Total exemption small company accounts made up to 2009-04-30
dot icon30/11/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon30/11/2009
Director's details changed for Trefor Frank Mitchell on 2009-10-15
dot icon30/11/2009
Director's details changed for Christopher Peter Fletcher on 2009-10-15
dot icon30/11/2009
Director's details changed for Edmond Mccarthy on 2009-10-15
dot icon17/08/2009
Director appointed edmond mccarthy
dot icon08/08/2009
Director appointed trefor frank mitchell
dot icon20/05/2009
Registered office changed on 20/05/2009 from 4A valley industries hadlow road tonbridge kent TN11 0AG
dot icon21/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon11/12/2008
Return made up to 15/10/08; full list of members
dot icon28/04/2008
Registered office changed on 28/04/2008 from lime tree house 15 lime tree walk sevenoaks kent TN13 1YH
dot icon21/11/2007
Return made up to 15/10/07; no change of members
dot icon24/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon02/04/2007
Accounting reference date extended from 31/12/06 to 30/04/07
dot icon17/01/2007
Return made up to 15/10/06; full list of members
dot icon12/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/09/2006
Registered office changed on 12/09/06 from: suite 2 garrard house 2-6 homesdale road bromley kent BR2 9LZ
dot icon20/10/2005
Return made up to 15/10/05; full list of members
dot icon13/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon28/10/2004
Return made up to 15/10/04; full list of members
dot icon09/08/2004
Director's particulars changed
dot icon09/08/2004
Secretary's particulars changed
dot icon16/04/2004
Secretary's particulars changed
dot icon06/04/2004
Secretary resigned;director resigned
dot icon06/04/2004
New secretary appointed
dot icon19/02/2004
Total exemption small company accounts made up to 2003-12-31
dot icon12/11/2003
Return made up to 15/10/03; full list of members
dot icon30/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon14/11/2002
Return made up to 15/10/02; full list of members
dot icon16/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon28/10/2001
Return made up to 15/10/01; full list of members
dot icon16/05/2001
Accounts for a small company made up to 2000-12-31
dot icon17/11/2000
Certificate of change of name
dot icon31/10/2000
Return made up to 15/10/00; full list of members
dot icon02/12/1999
Ad 11/11/99--------- £ si 1@1=1 £ ic 1/2
dot icon02/12/1999
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon17/11/1999
Certificate of change of name
dot icon16/11/1999
Secretary resigned
dot icon16/11/1999
Director resigned
dot icon16/11/1999
New secretary appointed;new director appointed
dot icon16/11/1999
New director appointed
dot icon16/11/1999
Registered office changed on 16/11/99 from: the britannia suite st james's buildings 79 oxford street,manchester lancashire M1 6FR
dot icon15/10/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
16/12/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
190.00
-
0.00
-
-
2022
2
738.00
-
0.00
-
-
2023
2
3.52K
-
0.00
-
-
2023
2
3.52K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

3.52K £Ascended377.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccarthy, Edmond
Director
01/08/2009 - Present
-
Mccarthy, Anne Barbara
Director
01/03/2017 - Present
-
Budgen, Trevor Charles
Director
11/11/1999 - 19/03/2004
2
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
15/10/1999 - 11/11/1999
116
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
15/10/1999 - 11/11/1999
223

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AIRTECHNICS LTD

AIRTECHNICS LTD is an(a) Dissolved company incorporated on 15/10/1999 with the registered office located at 2 Lower St. Clere, Kemsing, Sevenoaks TN15 6NL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AIRTECHNICS LTD?

toggle

AIRTECHNICS LTD is currently Dissolved. It was registered on 15/10/1999 and dissolved on 09/12/2025.

Where is AIRTECHNICS LTD located?

toggle

AIRTECHNICS LTD is registered at 2 Lower St. Clere, Kemsing, Sevenoaks TN15 6NL.

What does AIRTECHNICS LTD do?

toggle

AIRTECHNICS LTD operates in the Agents involved in the sale of machinery industrial equipment ships and aircraft (46.14 - SIC 2007) sector.

How many employees does AIRTECHNICS LTD have?

toggle

AIRTECHNICS LTD had 2 employees in 2023.

What is the latest filing for AIRTECHNICS LTD?

toggle

The latest filing was on 09/12/2025: Final Gazette dissolved via voluntary strike-off.