Air Leakage Testing Limited

General information

Name:

Air Leakage Testing Ltd

Office Address:

7 Lawson Way HP18 0UW Aylesbury

Number: 04368485

Incorporation date: 2002-02-06

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at 7 Lawson Way, Aylesbury HP18 0UW Air Leakage Testing Limited is a Private Limited Company registered under the 04368485 Companies House Reg No. This firm was launched on 2002-02-06. It has been already 22 years since Air Leakage Testing Limited is no longer featured under the name Riverform. The firm's principal business activity number is 71200, that means Technical testing and analysis. The business latest accounts describe the period up to 2022/02/28 and the most current confirmation statement was released on 2023/01/29.

The directors currently enumerated by the following limited company are as follow: Tom G. arranged to perform management duties seven years ago, Stephen H. arranged to perform management duties in 2017 and Scott B. arranged to perform management duties on 2017-12-01.

  • Previous company's names
  • Air Leakage Testing Limited 2002-04-26
  • Riverform Limited 2002-02-06

Financial data based on annual reports

Company staff

Tom G.

Role: Director

Appointed: 01 December 2017

Latest update: 11 February 2024

Stephen H.

Role: Director

Appointed: 01 December 2017

Latest update: 11 February 2024

Scott B.

Role: Director

Appointed: 01 December 2017

Latest update: 11 February 2024

People with significant control

The companies that control this firm are: Robust Testing Solutions Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Iwade at Nutmeg Crescent, ME9 8GF, Sittingbourne and was registered as a PSC under the registration number 10642021.

Robust Testing Solutions Limited
Address: 4 Nutmeg Crescent, Iwade, Sittingbourne, ME9 8GF, United Kingdom
Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Psc Register
Registration number 10642021
Notified on 1 December 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Keith B.
Notified on 6 April 2016
Ceased on 1 December 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 12 February 2024
Confirmation statement last made up date 29 January 2023
Annual Accounts 17 February 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 17 February 2015
Annual Accounts 3 February 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 3 February 2016
Annual Accounts 13 April 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 13 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts 28 November 2012
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 28 November 2012
Annual Accounts 20 February 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 20 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to February 28, 2023 (AA)
filed on: 17th, November 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2012

Address:

Dickens House Guithavon Street

Post code:

CM8 1BJ

City / Town:

Witham

HQ address,
2013

Address:

Dickens House Guithavon Street

Post code:

CM8 1BJ

City / Town:

Witham

HQ address,
2014

Address:

Dickens House Guithavon Street

Post code:

CM8 1BJ

City / Town:

Witham

HQ address,
2015

Address:

Dickens House Guithavon Street

Post code:

CM8 1BJ

City / Town:

Witham

HQ address,
2016

Address:

Dickens House Guithavon Street

Post code:

CM8 1BJ

City / Town:

Witham

Search other companies

Services (by SIC Code)

  • 71200 : Technical testing and analysis
22
Company Age

Similar companies nearby

Closest companies