AIRTEK SAFETY NETTING SERVICES LIMITED

Register to unlock more data on OkredoRegister

AIRTEK SAFETY NETTING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06378098

Incorporation date

21/09/2007

Size

Small

Contacts

Registered address

Registered address

Evenwood Industrial Estate Copeland Road, Evenwood, County Durham DL14 9SFCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2007)
dot icon17/10/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon16/06/2025
Accounts for a small company made up to 2024-09-30
dot icon04/11/2024
Previous accounting period shortened from 2025-01-30 to 2024-09-30
dot icon29/10/2024
Unaudited abridged accounts made up to 2024-01-30
dot icon02/10/2024
Confirmation statement made on 2024-09-21 with updates
dot icon02/07/2024
Previous accounting period shortened from 2024-09-30 to 2024-01-30
dot icon05/04/2024
Cessation of Upa (Uk) Limited as a person with significant control on 2024-03-25
dot icon05/04/2024
Notification of Cashellco Limited as a person with significant control on 2024-03-25
dot icon05/04/2024
Change of details for Cashellco Limited as a person with significant control on 2024-04-05
dot icon27/02/2024
Satisfaction of charge 1 in full
dot icon12/02/2024
Statement of company's objects
dot icon08/02/2024
Resolutions
dot icon08/02/2024
Memorandum and Articles of Association
dot icon02/02/2024
Termination of appointment of Rodney Palfrey as a director on 2024-01-31
dot icon02/02/2024
Registered office address changed from 15a St. Catherines Vale Worcester WR5 1EN to Evenwood Industrial Estate Copeland Road Evenwood County Durham DL14 9SF on 2024-02-02
dot icon02/02/2024
Cessation of Blue Task Ltd as a person with significant control on 2024-01-31
dot icon02/02/2024
Notification of Upa (Uk) Limited as a person with significant control on 2024-01-31
dot icon02/02/2024
Appointment of Mr Paul David Johnson as a director on 2024-01-31
dot icon02/02/2024
Appointment of Mr Stuart Iain Brown as a director on 2024-01-31
dot icon02/02/2024
Appointment of Mr Neil James Alderson as a director on 2024-01-31
dot icon31/01/2024
Statement of capital following an allotment of shares on 2013-09-20
dot icon25/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon11/10/2023
Change of details for Blue Task Ltd as a person with significant control on 2023-10-11
dot icon05/10/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon05/10/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon29/06/2022
Micro company accounts made up to 2021-09-30
dot icon28/09/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon26/06/2021
Micro company accounts made up to 2020-09-30
dot icon02/10/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon28/09/2020
Micro company accounts made up to 2019-09-30
dot icon04/10/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon04/10/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon26/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon05/10/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon26/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon30/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/10/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/10/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon18/10/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon18/10/2013
Appointment of Mr Graham Robert Cowley as a director
dot icon01/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon05/11/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon18/09/2012
Appointment of Mr Rodney Palfrey as a director
dot icon17/09/2012
Termination of appointment of Peter Mattocks as a secretary
dot icon17/09/2012
Termination of appointment of Peter Mattocks as a director
dot icon12/12/2011
Total exemption small company accounts made up to 2011-09-30
dot icon20/10/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon19/08/2011
Registered office address changed from the Dog House Lark Hill Road Worcester WR5 2EF United Kingdom on 2011-08-19
dot icon10/08/2011
Registered office address changed from Unit B, 7a4 Business Centre Victoria Road Avonmouth Bristol BS11 9DB United Kingdom on 2011-08-10
dot icon21/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon17/11/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon17/11/2010
Director's details changed for Mr Peter Mattocks on 2010-09-21
dot icon22/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon23/09/2009
Return made up to 21/09/09; full list of members
dot icon28/08/2009
Appointment terminated director warren radford
dot icon16/06/2009
Registered office changed on 16/06/2009 from 15A st catherines vale worcester worcestershire WR5 1EN england
dot icon10/06/2009
Accounts for a dormant company made up to 2008-09-30
dot icon20/03/2009
Registered office changed on 20/03/2009 from unit b victoria road avonmouth bristol BS11 9DB united kingdom
dot icon02/03/2009
Return made up to 31/10/08; full list of members
dot icon09/02/2009
Particulars of a mortgage or charge / charge no: 1
dot icon27/10/2008
Registered office changed on 27/10/2008 from the dog house lark hill road worcester WR5 2EF
dot icon27/10/2008
Director appointed mr warren radford
dot icon24/10/2008
Secretary appointed mr peter mattocks
dot icon24/10/2008
Appointment terminated secretary nets work LIMITED
dot icon22/09/2008
Return made up to 21/09/08; full list of members
dot icon21/09/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
382.11K
-
0.00
-
-
2022
6
515.33K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Palfrey, Rodney
Director
09/08/2012 - 31/01/2024
14
Mattocks, Peter William
Director
20/09/2007 - 08/08/2012
3
Cowley, Graham Robert
Director
01/10/2013 - Present
2
Brown, Stuart Iain
Director
31/01/2024 - Present
7
Alderson, Neil James
Director
31/01/2024 - Present
8

Persons with Significant Control

5
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 AIRTEK SAFETY NETTING SERVICES LIMITED

AIRTEK SAFETY NETTING SERVICES LIMITED is an(a) Active company incorporated on 21/09/2007 with the registered office located at Evenwood Industrial Estate Copeland Road, Evenwood, County Durham DL14 9SF. There are currently 4 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 AIRTEK SAFETY NETTING SERVICES LIMITED?

toggle

AIRTEK SAFETY NETTING SERVICES LIMITED is currently Active. It was registered on 21/09/2007 .

Where is AIRTEK SAFETY NETTING SERVICES LIMITED located?

toggle

AIRTEK SAFETY NETTING SERVICES LIMITED is registered at Evenwood Industrial Estate Copeland Road, Evenwood, County Durham DL14 9SF.

What does AIRTEK SAFETY NETTING SERVICES LIMITED do?

toggle

AIRTEK SAFETY NETTING SERVICES LIMITED operates in the Scaffold erection (43.99/1 - SIC 2007) sector.

What is the latest filing for AIRTEK SAFETY NETTING SERVICES LIMITED?

toggle

The latest filing was on 17/10/2025: Confirmation statement made on 2025-09-21 with no updates.