Airtek Safety Netting Services Limited WORCESTER


Airtek Safety Netting Services started in year 2007 as Private Limited Company with registration number 06378098. The Airtek Safety Netting Services company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Worcester at 15a St. Catherines Vale. Postal code: WR5 1EN.

The firm has 4 directors, namely Neil A., Paul J. and Stuart B. and others. Of them, Graham C. has been with the company the longest, being appointed on 1 October 2013 and Neil A. and Paul J. and Stuart B. have been with the company for the least time - from 31 January 2024. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Peter M. who worked with the the firm until 9 August 2012.

This company operates within the WR5 1EN postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1120326 . It is located at 15a St. Catherines Vale, Worcester with a total of 2 cars.

Airtek Safety Netting Services Limited Address / Contact

Office Address 15a St. Catherines Vale
Town Worcester
Post code WR5 1EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06378098
Date of Incorporation Fri, 21st Sep 2007
Industry Scaffold erection
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Neil A.

Position: Director

Appointed: 31 January 2024

Paul J.

Position: Director

Appointed: 31 January 2024

Stuart B.

Position: Director

Appointed: 31 January 2024

Graham C.

Position: Director

Appointed: 01 October 2013

Rodney P.

Position: Director

Appointed: 09 August 2012

Resigned: 31 January 2024

Warren R.

Position: Director

Appointed: 24 October 2008

Resigned: 28 August 2009

Peter M.

Position: Secretary

Appointed: 24 October 2008

Resigned: 09 August 2012

Nets Work Limited

Position: Corporate Secretary

Appointed: 21 September 2007

Resigned: 24 October 2008

Peter M.

Position: Director

Appointed: 21 September 2007

Resigned: 09 August 2012

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we identified, there is Upa (Uk) Limited from Evenwood, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Upa (Uk) Limited that entered County Durham, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Blue Task Ltd, who also meets the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a limited comapny", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

Upa (Uk) Limited

Evenwood Industrial Estate Copeland Road, Evenwood, County Durham, DL14 9SF, England

Legal authority Laws Of England And Wales
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 15532652
Notified on 25 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Upa (Uk) Limited

Evenwood Industrial Estate Copeland Road, Evenwood, County Durham, DL14 9SF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 08360993
Notified on 31 January 2024
Ceased on 25 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Blue Task Ltd

The Dog House Lark Hill Road, Worcester, WR5 2EF, England

Legal authority Companies Act 2006
Legal form Limited Comapny
Country registered England
Place registered Uk Companies Registry
Registration number 3564455
Notified on 6 April 2016
Ceased on 31 January 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth-13 65619 26464 989117 721261 136324 816       
Balance Sheet
Cash Bank On Hand     223 813168 206    163 601331 474
Current Assets24 302224 383535 078611 705641 539666 996608 220688 540779 742890 465647 094822 8291 148 120
Debtors24 302179 749354 093454 780373 741443 183440 014    750 958816 646
Net Assets Liabilities     324 816415 498432 965465 076462 227382 111515 332728 501
Other Debtors           87 83663 593
Property Plant Equipment     290 344365 972    481 555493 144
Cash Bank In Hand 54 271180 985157 425267 798223 813       
Net Assets Liabilities Including Pension Asset Liability-13 65619 26464 989117 721261 136324 816       
Tangible Fixed Assets 8 2795 83732 444170 671290 344       
Reserves/Capital
Called Up Share Capital11100100100100       
Profit Loss Account Reserve-13 65719 26364 889117 621261 036324 716       
Shareholder Funds-13 65619 26464 989117 721261 136324 816       
Other
Accumulated Depreciation Impairment Property Plant Equipment     148 390195 578    545 960585 347
Additions Other Than Through Business Combinations Property Plant Equipment            206 101
Amounts Owed To Related Parties           14 03230 147
Average Number Employees During Period       5556617
Balances Amounts Owed By Related Parties     36 02032 855      
Balances Amounts Owed To Related Parties     20 74523 870      
Creditors     458 161384 549496 405542 572460 027300 232424 178171 087
Disposals Decrease In Depreciation Impairment Property Plant Equipment            -97 986
Disposals Property Plant Equipment            -155 124
Fixed Assets 8 2795 83732 444170 671290 344365 972363 873355 808400 899474 610481 555 
Increase From Depreciation Charge For Year Property Plant Equipment      47 188     137 373
Net Current Assets Liabilities-13 65667 03059 152165 023269 456208 835223 671192 135237 170430 438346 862398 651492 703
Other Creditors           94 260128 216
Prepayments           6059 222
Property Plant Equipment Gross Cost     438 734561 550    1 027 5141 078 491
Provisions For Liabilities Balance Sheet Subtotal            86 259
Taxation Social Security Payable           33 02431 648
Total Additions Including From Business Combinations Property Plant Equipment      122 816      
Total Assets Less Current Liabilities-13 65675 309163 134143 192378 919499 179589 643556 008592 978831 337821 472880 206985 847
Trade Creditors Trade Payables           374 592336 187
Trade Debtors Trade Receivables           662 517743 831
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 9 637 5001 427   630    
Accruals Deferred Income 56 04598 14554 27561 208        
Creditors Due After One Year   25 471117 783174 363       
Creditors Due Within One Year37 958166 990475 926447 182433 291458 161       
Tangible Fixed Assets Additions 11 0384 41637 421194 473210 814       
Tangible Fixed Assets Cost Or Valuation 11 0388 90446 325240 798438 734       
Tangible Fixed Assets Depreciation 2 7593 06713 88170 127148 390       
Tangible Fixed Assets Depreciation Charged In Period 2 7591 94510 81456 24683 260       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  1 637  4 997       
Tangible Fixed Assets Disposals  6 550  12 878       

Transport Operator Data

15a St. Catherines Vale
City Worcester
Post code WR5 1EN
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Satisfaction of charge 1 in full
filed on: 27th, February 2024
Free Download (1 page)

Company search

Advertisements