Airtec Filtration Limited
Private Limited Company
Airtec Filtration Limited
Manor House
Manor Street
St. Helens
Merseyside
WA9 3AX
Company Name | Airtec Filtration Limited |
---|
Company Status | Active |
---|
Company Number | 03365050 |
---|
Incorporation Date | 2 May 1997 (27 years ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 5 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Agents Specialised In The Sale of Other Particular Products |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|
Next Accounts Due | 28 February 2025 (10 months from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 31 May |
---|
Latest Return | 2 May 2023 (12 months ago) |
---|
Next Return Due | 16 May 2024 (2 weeks, 3 days from now) |
---|
Registered Address | Manor House Manor Street St. Helens Merseyside WA9 3AX |
Shared Address | This company doesn't share its address with any other companies |
Constituency | St Helens South and Whiston |
---|
Region | North West |
---|
County | Merseyside |
---|
Built Up Area | Liverpool |
---|
Accounts Year End | 31 May |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|
Next Accounts Due | 28 February 2025 (10 months from now) |
---|
Latest Return | 2 May 2023 (12 months ago) |
---|
Next Return Due | 16 May 2024 (2 weeks, 3 days from now) |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5118) | Agents in particular products |
---|
SIC 2007 (46180) | Agents specialised in the sale of other particular products |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2003 (7420) | Architectural, technical consult |
---|
SIC 2007 (71129) | Other engineering activities |
---|
21 February 2024 | Total exemption full accounts made up to 31 May 2023 | 12 pages |
---|
19 January 2024 | Withdrawal of a person with significant control statement on 19 January 2024 | 2 pages |
---|
19 January 2024 | Notification of Michael John Redmond as a person with significant control on 18 January 2024 | 2 pages |
---|
19 January 2024 | Notification of Mark Cameron Whalley as a person with significant control on 18 January 2024 | 2 pages |
---|
17 May 2023 | Confirmation statement made on 2 May 2023 with no updates | 3 pages |
---|
Mortgage charges satisfied
4
Mortgage charges part satisfied
—
Mortgage charges outstanding
1