AIRTIGHT & NOISECHECK LIMITED

Register to unlock more data on OkredoRegister

AIRTIGHT & NOISECHECK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05827737

Incorporation date

24/05/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Gate 2 Meadows Farm, Ervills Road, Worlds End PO7 4QUCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2006)
dot icon26/02/2026
Micro company accounts made up to 2025-05-31
dot icon17/07/2025
Confirmation statement made on 2025-07-04 with updates
dot icon14/07/2025
Appointment of Mr Mitchell Lee Tett as a director on 2025-07-04
dot icon14/07/2025
Termination of appointment of Michael David Vine as a director on 2025-07-04
dot icon14/07/2025
Notification of Mitchell Tett as a person with significant control on 2025-07-04
dot icon14/07/2025
Cessation of Michael Vine as a person with significant control on 2025-07-04
dot icon28/02/2025
Micro company accounts made up to 2024-05-31
dot icon20/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon16/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon18/01/2024
Micro company accounts made up to 2023-05-31
dot icon08/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon10/10/2023
Registered office address changed from 236a Havant Road Drayton Portsmouth PO6 1PA England to Gate 2 Meadows Farm Ervills Road Worlds End PO7 4QU on 2023-10-10
dot icon10/10/2023
Director's details changed for Mr Michael David Vine on 2023-10-10
dot icon10/10/2023
Change of details for Mr Michael Vine as a person with significant control on 2023-10-10
dot icon01/10/2023
Registered office address changed from The Old Laundry Bridge Street Southwick Fareham Hampshire PO17 6DZ England to 236a Havant Road Drayton Portsmouth PO6 1PA on 2023-10-01
dot icon27/02/2023
Micro company accounts made up to 2022-05-31
dot icon18/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon03/02/2022
Micro company accounts made up to 2021-05-31
dot icon20/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon28/09/2021
Director's details changed for Mr Mike David Vine on 2021-09-27
dot icon12/07/2021
Director's details changed for Mr Mike David Vine on 2021-07-09
dot icon12/07/2021
Change of details for Mr Michael Vine as a person with significant control on 2021-07-09
dot icon24/03/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon06/01/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon27/02/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon06/01/2020
Confirmation statement made on 2020-01-06 with updates
dot icon05/06/2019
Statement of capital following an allotment of shares on 2019-06-01
dot icon28/05/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon13/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon04/06/2018
Confirmation statement made on 2018-05-24 with updates
dot icon22/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon21/02/2018
Statement of capital following an allotment of shares on 2017-05-25
dot icon11/01/2018
Registered office address changed from Unit F8 Fareham Heights, Standard Way Fareham PO16 8XT England to The Old Laundry Bridge Street Southwick Fareham Hampshire PO17 6DZ on 2018-01-11
dot icon30/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon21/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon10/02/2017
Registered office address changed from Unit 9 Fitzherbert Road Farlington Portsmouth Hants PO6 1RU to Unit F8 Fareham Heights, Standard Way Fareham PO16 8XT on 2017-02-10
dot icon23/06/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon02/10/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon17/07/2015
Total exemption small company accounts made up to 2015-05-31
dot icon19/08/2014
Total exemption small company accounts made up to 2014-05-31
dot icon23/06/2014
Registered office address changed from Unit 9 Fitzherbert Road Farlington Portsmouth Hampshire PO6 1RU on 2014-06-23
dot icon23/06/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon23/06/2014
Registered office address changed from 236C Havant Road Drayton Portsmouth PO6 1PA England on 2014-06-23
dot icon30/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon25/05/2013
Termination of appointment of Luke Tilley as a director
dot icon25/05/2013
Termination of appointment of Luke Tilley as a secretary
dot icon25/05/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2012-05-31
dot icon07/06/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon07/06/2012
Director's details changed for Mike David Vine on 2012-06-07
dot icon07/06/2012
Registered office address changed from 236a Havant Road Drayton Portsmouth PO6 1PA England on 2012-06-07
dot icon03/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon10/06/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon10/06/2011
Registered office address changed from 27 the Oakwood Centre, Downley Road, Havant Hampshire PO9 2NP on 2011-06-10
dot icon27/08/2010
Total exemption small company accounts made up to 2010-05-31
dot icon21/06/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon21/06/2010
Director's details changed for Mike David Vine on 2010-05-24
dot icon21/06/2010
Director's details changed for Luke John Tilley on 2010-05-24
dot icon08/04/2010
Total exemption small company accounts made up to 2009-05-31
dot icon08/07/2009
Return made up to 24/05/09; full list of members
dot icon28/05/2009
Certificate of change of name
dot icon26/05/2009
Ad 26/05/09\gbp si 1@1=1\gbp ic 2/3\
dot icon26/05/2009
Appointment terminated secretary mitchell tett
dot icon12/05/2009
Secretary appointed mr luke john tilley
dot icon11/05/2009
Ad 11/05/09\gbp si 1@1=1\gbp ic 1/2\
dot icon20/08/2008
Total exemption small company accounts made up to 2007-05-31
dot icon20/08/2008
Total exemption small company accounts made up to 2008-05-31
dot icon23/06/2008
Return made up to 24/05/08; full list of members
dot icon06/09/2007
Return made up to 24/05/07; full list of members
dot icon17/07/2007
Location of debenture register
dot icon17/07/2007
Location of register of members
dot icon17/07/2007
Registered office changed on 17/07/07 from: 144 london rd portsmouth hampshire PO2 9DQ
dot icon14/12/2006
Ad 14/08/06--------- £ si 1@1=1 £ ic 1/2
dot icon14/08/2006
New director appointed
dot icon14/08/2006
New director appointed
dot icon14/08/2006
Secretary resigned
dot icon14/08/2006
New secretary appointed
dot icon14/08/2006
Director resigned
dot icon14/08/2006
Registered office changed on 14/08/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN
dot icon24/05/2006
Incorporation
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
31/05/2025
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
20.29K
-
0.00
-
-
2022
6
11.98K
-
0.00
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
@UK DORMANT COMPANY SECRETARY LIMITED
Nominee Secretary
24/05/2006 - 14/08/2006
1096
@UK DORMANT COMPANY DIRECTOR LIMITED
Nominee Director
24/05/2006 - 14/08/2006
1077
Mr Mitchell Lee Tett
Director
04/07/2025 - Present
5
Mr Luke John Tilley
Director
14/08/2006 - 25/05/2013
6
Vine, Michael David
Director
14/08/2006 - 04/07/2025
7

Persons with Significant Control

3
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 AIRTIGHT & NOISECHECK LIMITED

AIRTIGHT & NOISECHECK LIMITED is an(a) Active company incorporated on 24/05/2006 with the registered office located at Gate 2 Meadows Farm, Ervills Road, Worlds End PO7 4QU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIRTIGHT & NOISECHECK LIMITED?

toggle

AIRTIGHT & NOISECHECK LIMITED is currently Active. It was registered on 24/05/2006 .

Where is AIRTIGHT & NOISECHECK LIMITED located?

toggle

AIRTIGHT & NOISECHECK LIMITED is registered at Gate 2 Meadows Farm, Ervills Road, Worlds End PO7 4QU.

What does AIRTIGHT & NOISECHECK LIMITED do?

toggle

AIRTIGHT & NOISECHECK LIMITED operates in the Technical testing and analysis (71.20 - SIC 2007) sector.

What is the latest filing for AIRTIGHT & NOISECHECK LIMITED?

toggle

The latest filing was on 26/02/2026: Micro company accounts made up to 2025-05-31.