-
AIRTRACE SHEET METAL LIMITED - 30-34 North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom
Company Information
- Company registration number
- 05392792
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 30-34 North Street
- Hailsham
- East Sussex
- BN27 1DW 30-34 North Street, Hailsham, East Sussex, BN27 1DW UK
Management
- Managing Directors
- PEARSON, Jason
- WARWICK, Anthony John
- Company secretaries
- PEARSON, Tracy
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-03-15
- Age Of Company 2005-03-15 19 years
- SIC/NACE
- 25990
Ownership
- Beneficial Owners
- -
- Trace Holdings Limited
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2025-03-31
- Last Date: 2023-06-30
- Last Return Made Up To:
- 2012-03-15
- Annual Return
- Due Date: 2024-02-16
- Last Date: 2023-02-02
-
AIRTRACE SHEET METAL LIMITED Company Description
- AIRTRACE SHEET METAL LIMITED is a ltd registered in United Kingdom with the Company reg no 05392792. Its current trading status is "live". It was registered 2005-03-15. It has declared SIC or NACE codes as "25990". It has 2 directors and 1 secretary. The latest accounts are filed up to 30/06/2011. The latest annual return was filed up to 2012-03-15.It can be contacted at 30-34 North Street .
Get AIRTRACE SHEET METAL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Airtrace Sheet Metal Limited - 30-34 North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom
- 2005-03-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for AIRTRACE SHEET METAL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-02-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-02-27) - AA
-
accounts-with-accounts-type-total-exemption-full (2023-12-27) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-02-02) - CS01
-
change-person-director-company-with-change-date (2022-11-03) - CH01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-02-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-03-19) - AA
-
mortgage-satisfy-charge-full (2021-10-30) - MR04
-
accounts-with-accounts-type-total-exemption-full (2021-12-02) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-02-03) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-07-06) - MR01
-
mortgage-satisfy-charge-full (2020-07-13) - MR04
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-10-28) - AA
-
notification-of-a-person-with-significant-control (2019-02-27) - PSC02
-
cessation-of-a-person-with-significant-control (2019-02-27) - PSC07
-
confirmation-statement-with-updates (2019-02-27) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-29) - AA
-
confirmation-statement-with-no-updates (2018-02-02) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-12-13) - AA
-
accounts-with-accounts-type-total-exemption-small (2017-03-13) - AA
-
change-person-secretary-company-with-change-date (2017-02-24) - CH03
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-03-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-12) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-24) - AR01
-
resolution (2015-05-07) - RESOLUTIONS
-
capital-name-of-class-of-shares (2015-05-07) - SH08
-
capital-allotment-shares (2015-05-07) - SH01
-
capital-variation-of-rights-attached-to-shares (2015-05-07) - SH10
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-24) - AR01
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-12-24) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-30) - AA
-
mortgage-create-with-deed-with-charge-number (2013-12-20) - MR01
keyboard_arrow_right 2012
-
change-person-director-company-with-change-date (2012-04-10) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-11-12) - AA
-
change-person-secretary-company-with-change-date (2012-04-10) - CH03
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-10-24) - AA
-
accounts-with-accounts-type-total-exemption-small (2011-03-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-18) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-03-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-26) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-04-24) - AA
-
legacy (2009-03-24) - 363a
-
legacy (2009-03-24) - 288c
keyboard_arrow_right 2008
-
legacy (2008-03-26) - 363a
-
legacy (2008-03-26) - 288c
keyboard_arrow_right 2007
-
legacy (2007-03-21) - 363a
-
legacy (2007-11-26) - 225
-
accounts-with-accounts-type-total-exemption-small (2007-11-26) - AA
keyboard_arrow_right 2006
-
legacy (2006-03-21) - 363a
keyboard_arrow_right 2005
-
legacy (2005-03-23) - 288b
-
incorporation-company (2005-03-15) - NEWINC
-
legacy (2005-03-23) - 288a
-
legacy (2005-04-13) - 395
-
legacy (2005-04-05) - 88(2)R