Airflow Developments Limited HIGH WYCOMBE


Airflow Developments started in year 1955 as Private Limited Company with registration number 00550374. The Airflow Developments company has been functioning successfully for 69 years now and its status is active. The firm's office is based in High Wycombe at Lancaster Road. Postal code: HP12 3QP.

At present there are 3 directors in the the company, namely Alan S., Gunther M. and Jurgen M.. In addition one secretary - Gunther M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Airflow Developments Limited Address / Contact

Office Address Lancaster Road
Office Address2 Cressex Business Park
Town High Wycombe
Post code HP12 3QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00550374
Date of Incorporation Wed, 8th Jun 1955
Industry Manufacture of other electrical equipment
End of financial Year 31st December
Company age 69 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Alan S.

Position: Director

Appointed: 21 May 2008

Gunther M.

Position: Director

Appointed: 02 April 2008

Gunther M.

Position: Secretary

Appointed: 02 April 2008

Jurgen M.

Position: Director

Appointed: 02 April 2008

Jonathan J.

Position: Director

Appointed: 27 March 2002

Resigned: 02 April 2008

James S.

Position: Director

Appointed: 27 March 2002

Resigned: 02 April 2008

James S.

Position: Secretary

Appointed: 27 March 2002

Resigned: 02 April 2008

Terence H.

Position: Director

Appointed: 07 July 1997

Resigned: 09 March 1998

Rupert H.

Position: Director

Appointed: 20 January 1993

Resigned: 08 July 1996

Alexander W.

Position: Director

Appointed: 30 October 1991

Resigned: 11 March 1992

William B.

Position: Secretary

Appointed: 30 October 1991

Resigned: 27 March 2002

Peter B.

Position: Director

Appointed: 30 October 1991

Resigned: 04 October 1994

Andre B.

Position: Director

Appointed: 30 October 1991

Resigned: 27 March 2002

Keith B.

Position: Director

Appointed: 30 October 1991

Resigned: 27 March 2002

Peter D.

Position: Director

Appointed: 30 October 1991

Resigned: 20 December 2002

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we identified, there is Gunther M. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Jurgen M. This PSC owns 25-50% shares.

Gunther M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jurgen M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to December 31, 2022
filed on: 8th, August 2023
Free Download (30 pages)

Company search

Advertisements