Airtec Limited BOLTON


Airtec Limited was dissolved on 2020-01-07. Airtec was a private limited company that was located at Sefton House Northgate Close, Middlebrook Business Park, Bolton, BL6 6PQ. This company (formed on 1991-03-04) was run by 2 directors and 1 secretary.
Director Frédéric R. who was appointed on 02 August 2018.
Director Stephen T. who was appointed on 21 October 2011.
Among the secretaries, we can name: Cristea M. appointed on 15 January 2010.

The company was officially classified as "other service activities not elsewhere classified" (96090). The most recent confirmation statement was filed on 2019-03-04 and last time the accounts were filed was on 31 December 2017. 2016-03-04 is the date of the most recent annual return.

Airtec Limited Address / Contact

Office Address Sefton House Northgate Close
Office Address2 Middlebrook Business Park
Town Bolton
Post code BL6 6PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02588052
Date of Incorporation Mon, 4th Mar 1991
Date of Dissolution Tue, 7th Jan 2020
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2019
Account last made up date Sun, 31st Dec 2017
Next confirmation statement due date Wed, 18th Mar 2020
Last confirmation statement dated Mon, 4th Mar 2019

Company staff

Frédéric R.

Position: Director

Appointed: 02 August 2018

Stephen T.

Position: Director

Appointed: 21 October 2011

Cristea M.

Position: Secretary

Appointed: 15 January 2010

Damian C.

Position: Director

Appointed: 16 July 2008

Resigned: 25 July 2018

Ann W.

Position: Secretary

Appointed: 16 July 2008

Resigned: 15 January 2010

Trevor D.

Position: Secretary

Appointed: 01 January 2007

Resigned: 16 July 2008

John Q.

Position: Secretary

Appointed: 19 January 2006

Resigned: 31 December 2006

Trevor D.

Position: Director

Appointed: 19 January 2006

Resigned: 16 July 2008

Phillip B.

Position: Director

Appointed: 19 January 2006

Resigned: 21 October 2011

John Q.

Position: Director

Appointed: 19 January 2006

Resigned: 31 December 2006

Michael R.

Position: Director

Appointed: 04 March 1991

Resigned: 19 January 2006

Michael R.

Position: Secretary

Appointed: 04 March 1991

Resigned: 19 January 2006

Mark W.

Position: Director

Appointed: 04 March 1991

Resigned: 19 January 2006

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 04 March 1991

Resigned: 04 March 1991

People with significant control

Ingersoll-Rand Uk Limited

Harrow House Bessemer Road, Basingstoke, Hamshire, RG21 3NB, England

Legal authority English Law
Legal form Private Company Limited By Shares
Country registered England
Place registered Register Of Companies In England And Wales
Registration number 03275303
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2017
filed on: 1st, October 2018
Free Download (21 pages)

Company search

Advertisements