General information

Name:

Air Techno Ltd

Office Address:

11 Stockwood Business Park Stockwood B96 6SX Redditch

Number: 03099494

Incorporation date: 1995-09-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 03099494 twenty nine years ago, Air Techno Limited was set up as a Private Limited Company. The current registration address is 11 Stockwood Business Park, Stockwood Redditch. The official name transformation from Intervex to Air Techno Limited occurred on 1995/10/13. The firm's SIC and NACE codes are 81299 meaning Other cleaning services. March 31, 2022 is the last time when company accounts were filed.

As for the firm, the full range of director's tasks have so far been carried out by Sophia K. who was designated to this position in 2016. For nearly one year Deborah C., had been responsible for a variety of tasks within the firm up until the resignation in 2016. In addition a different director, namely James C. resigned on 2016/03/21.

The companies that control this firm are: Sophia James Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Redditch at Stockwood Business Park, Stockwood, B96 6SX, Worcestershire and was registered as a PSC under the registration number 10340061.

  • Previous company's names
  • Air Techno Limited 1995-10-13
  • Intervex Limited 1995-09-07

Financial data based on annual reports

Company staff

Sophia K.

Role: Director

Appointed: 21 March 2016

Latest update: 24 January 2024

People with significant control

Sophia James Holdings Limited
Address: Unit 11 Stockwood Business Park, Stockwood, Redditch, Worcestershire, B96 6SX, United Kingdom
Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 10340061
Notified on 31 March 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jc & Dc Holdings Limited
Address: The Oakley Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, England
Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England Register Of Companies
Registration number 04683162
Notified on 6 April 2016
Ceased on 31 March 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Sophia K.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
right to manage directors
Jc &Amp; Dc Holdings Limited
Address: Unit 11 Stockwood Business Park, Stockwood, Redditch, Worcestershire, B96 6SX, United Kingdom
Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 04683162
Notified on 6 April 2016
Ceased on 6 April 2016
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 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 01 September 2024
Confirmation statement last made up date 18 August 2023
Annual Accounts 2nd September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 2nd September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Ormerod Rutter Limited

Address:

The Oakley Kidderminster Road

Post code:

WR9 9AY

City / Town:

Droitwich

Search other companies

Services (by SIC Code)

  • 81299 : Other cleaning services
28
Company Age

Similar companies nearby

Closest companies