Airflow Engineering Limited

General information

Name:

Airflow Engineering Ltd

Office Address:

Unit 6 Twelve O'clock Court Attercliffe Road S4 7WW Sheffield

Number: 01741708

Incorporation date: 1983-07-25

Dissolution date: 2022-09-07

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Airflow Engineering began its business in the year 1983 as a Private Limited Company under the following Company Registration No.: 01741708. This firm's office was located in Sheffield at Unit 6 Twelve O'clock Court. This Airflow Engineering Limited business had been in this business for thirty nine years. The registered name of the company was replaced in 2001 to Airflow Engineering Limited. This enterprise former name was Airflow Product Finishing.

According to the company's executives list, there were eleven directors including: David H., Elaine S. and Nigel S..

The companies with significant control over this firm were: Airflow World Group Limited owned over 3/4 of company shares. This business could have been reached in Shefffield at Underhill Lane, S6 1NL, South Yorkshire and was registered as a PSC under the reg no 04068139.

  • Previous company's names
  • Airflow Engineering Limited 2001-05-30
  • Airflow Product Finishing Limited 1983-07-25

Financial data based on annual reports

Company staff

David H.

Role: Director

Appointed: 27 June 2013

Latest update: 28 October 2023

Elaine S.

Role: Director

Appointed: 01 March 2010

Latest update: 28 October 2023

Elaine S.

Role: Secretary

Appointed: 23 August 2002

Latest update: 28 October 2023

Nigel S.

Role: Director

Appointed: 20 December 1990

Latest update: 28 October 2023

People with significant control

Airflow World Group Limited
Address: Northern Works Underhill Lane, Shefffield, South Yorkshire, S6 1NL, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 04068139
Notified on 30 June 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 28 November 2019
Confirmation statement last made up date 14 November 2018
Annual Accounts 4 August 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 4 August 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 30 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017 (AA)
filed on: 1st, May 2018
accounts
Free Download Download filing (12 pages)

Search other companies

Services (by SIC Code)

  • 25110 : Manufacture of metal structures and parts of structures
39
Company Age

Closest Companies - by postcode