Airtight International Limited

General information

Name:

Airtight International Ltd

Office Address:

First Floor 179 Street Lane LS8 1AA Leeds

Number: 03652019

Incorporation date: 1998-10-19

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

1998 signifies the start of Airtight International Limited, a company that is situated at First Floor 179, Street Lane in Leeds. This means it's been twenty seven years Airtight International has been in the United Kingdom, as the company was created on 1998-10-19. Its Companies House Reg No. is 03652019 and its post code is LS8 1AA. The name of the company was changed in 2001 to Airtight International Limited. This firm previous business name was Bagels On The Go. The firm's SIC and NACE codes are 32500 meaning Manufacture of medical and dental instruments and supplies. The most recent filed accounts documents were submitted for the period up to 2022-10-31 and the latest annual confirmation statement was filed on 2023-10-15.

The trademark of Airtight International is "Qu-Chi Hayfever Band". It was applied for in August, 2016 and its registration process was completed by Intellectual Property Office in November, 2016. The firm can use their trademark untill August, 2026.

Dina C., Mandy B. and Andrew B. are the firm's directors and have been working on the company success for 9 years.

  • Previous company's names
  • Airtight International Limited 2001-01-24
  • Bagels On The Go Limited 1998-10-19

Devices

Manufacturer: Airtight International Ltd
Manufacturer address: 179 Street Lane , Moortown, Leeds , , LS8 1AA , United Kingdom
Authorised Representative: -
Date Registered: 2007-08-17
MHRA Reference Number: CA009879
Devices: Z129 : Acupressure Devices and Copper Bracelets

Trade marks

Trademark UK00003179142
Trademark image:-
Trademark name:Qu-Chi Hayfever Band
Status:Registered
Filing date:2016-08-08
Date of entry in register:2016-11-04
Renewal date:2026-08-08
Owner name:Airtight International Ltd
Owner address:First Floor, 179 Street Lane, LEEDS, United Kingdom, LS8 1AA

Financial data based on annual reports

Company staff

Dina C.

Role: Director

Appointed: 02 December 2016

Latest update: 4 June 2025

Mandy B.

Role: Director

Appointed: 01 October 2011

Latest update: 4 June 2025

Andrew B.

Role: Director

Appointed: 01 October 2011

Latest update: 4 June 2025

People with significant control

Executives who have control over this firm are as follows: Mandy B. owns 1/2 or less of company shares. Dina C. owns 1/2 or less of company shares. Andrew B. owns 1/2 or less of company shares.

Mandy B.
Notified on 1 January 2023
Nature of control:
1/2 or less of shares
Dina C.
Notified on 1 January 2023
Nature of control:
1/2 or less of shares
Andrew B.
Notified on 1 October 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 29 October 2024
Confirmation statement last made up date 15 October 2023
Annual Accounts 27 July 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 27 July 2013
Annual Accounts 28 July 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 28 July 2014
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 31 July 2015
Annual Accounts 26 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 26 July 2016
Annual Accounts 1 December 2016
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 1 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
End Date For Period Covered By Report 31 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on Tuesday 31st October 2023 (AA)
filed on: 28th, May 2024
accounts
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Bartfields (uk) Ltd

Address:

57a Commercial Street Rothwell

Post code:

LS26 0QD

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 32500 : Manufacture of medical and dental instruments and supplies
26
Company Age

Similar companies nearby

Closest companies