Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AIR DOMESTIQUE LIMITED
Company Information for

AIR DOMESTIQUE LIMITED

Unit 4b Holloway Road, Heybridge, Maldon, CM9 4ER,
Company Registration Number
01564359
Private Limited Company
Active

Company Overview

About Air Domestique Ltd
AIR DOMESTIQUE LIMITED was founded on 1981-05-28 and has its registered office in Maldon. The organisation's status is listed as "Active". Air Domestique Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AIR DOMESTIQUE LIMITED
 
Legal Registered Office
Unit 4b Holloway Road
Heybridge
Maldon
CM9 4ER
Other companies in RM11
 
Filing Information
Company Number 01564359
Company ID Number 01564359
Date formed 1981-05-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2024-12-31
Return next due 2026-01-14
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB877146587  
Last Datalog update: 2025-01-20 16:29:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIR DOMESTIQUE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AIR DOMESTIQUE LIMITED

Current Directors
Officer Role Date Appointed
JEFFREY MARK BLYTHER
Director 1991-12-31
JACQUELINE FRENCH
Director 2012-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
STANLEY ARTHUR JOHN BLYTHER
Company Secretary 1991-12-31 2012-09-20
STANLEY ARTHUR JOHN BLYTHER
Director 1991-12-31 2012-09-20
RICHARD JAMES TURNER
Director 1991-12-31 2005-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY MARK BLYTHER AD FABRICATION LIMITED Director 1999-06-15 CURRENT 1991-03-01 Active
JACQUELINE FRENCH AD FABRICATION LIMITED Director 2012-11-01 CURRENT 1991-03-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-20CONFIRMATION STATEMENT MADE ON 31/12/24, WITH NO UPDATES
2024-04-26MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2024-03-01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE FRENCH
2023-03-24MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2023-03-24MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2023-01-04CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-04-28MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-03-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/17 FROM Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 35500
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-22AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-10AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 35500
2016-02-08AR0131/12/15 ANNUAL RETURN FULL LIST
2015-01-14AA31/07/14 TOTAL EXEMPTION SMALL
2015-01-14AA31/07/14 TOTAL EXEMPTION SMALL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 35500
2015-01-09AR0131/12/14 ANNUAL RETURN FULL LIST
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 35500
2014-01-13AR0131/12/13 ANNUAL RETURN FULL LIST
2013-11-29AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-05AR0131/12/12 ANNUAL RETURN FULL LIST
2012-11-21AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-02AP01DIRECTOR APPOINTED MRS JACQUELINE FRENCH
2012-11-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY STANLEY BLYTHER
2012-11-02TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY BLYTHER
2012-01-06AR0131/12/11 ANNUAL RETURN FULL LIST
2011-11-22AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-22AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-14AR0131/12/10 ANNUAL RETURN FULL LIST
2010-03-11AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-29AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/10 FROM Coopers House, 65 Wingletye Lane Hornchurch Essex RM11 3AT
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / STANLEY ARTHUR JOHN BLYTHER / 31/12/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY MARK BLYTHER / 31/12/2009
2009-04-08AA31/07/08 TOTAL EXEMPTION SMALL
2009-01-19363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2008-01-11363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-04-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-23363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-09-06287REGISTERED OFFICE CHANGED ON 06/09/06 FROM: 116 COLLIER ROW ROAD ROMFORD ESSEX RM5 2BB
2006-03-2388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-03-2388(2)RAD 06/12/05--------- £ SI 15500@1
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-01-05363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-07-09288bDIRECTOR RESIGNED
2005-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-12-29363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-01-05363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-05-21363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS; AMEND
2002-12-30363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-01-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-23363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-06-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-19AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-01-12363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-05-08AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-01-04363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-08-26395PARTICULARS OF MORTGAGE/CHARGE
1999-08-03395PARTICULARS OF MORTGAGE/CHARGE
1999-05-19395PARTICULARS OF MORTGAGE/CHARGE
1999-03-12AAFULL ACCOUNTS MADE UP TO 31/07/98
1999-01-26363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-03-17363aRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1998-02-18AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-05-07AAFULL ACCOUNTS MADE UP TO 31/07/96
1997-02-25363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-02-27363sRETURN MADE UP TO 31/12/95; CHANGE OF MEMBERS
1995-12-22AAFULL ACCOUNTS MADE UP TO 31/07/95
1995-05-11AAFULL ACCOUNTS MADE UP TO 31/07/94
1995-03-09363aRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1995-02-08287REGISTERED OFFICE CHANGED ON 08/02/95 FROM: 272 REGENTS PARK ROAD FINCHLEY CENTRAL LONDON N3 3HN
1994-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1994-01-07363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-06-24AAFULL ACCOUNTS MADE UP TO 31/07/92
1993-01-26363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33130 - Repair of electronic and optical equipment




Licences & Regulatory approval
We could not find any licences issued to AIR DOMESTIQUE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AIR DOMESTIQUE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1999-08-26 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1999-08-03 Outstanding NATIONAL WESTMINSTER BANK PLC
CHATTELS MORTGAGE 1999-05-19 Outstanding INDUSTRIAL EQUIPMENT FINANCE LIMITED
MORTGAGE DEBENTURE 1990-01-24 Satisfied ALLIED IRISH BANKS P.L.C.
MORTGAGE 1988-11-11 Satisfied ALLIED IRISH BANK P.L.C.
LEGAL CHARGE 1988-08-04 Satisfied UCB BANK PLC
CHARGE 1984-06-29 Satisfied ALLIED IRISH BANKS LIMITED.
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2006-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AIR DOMESTIQUE LIMITED

Intangible Assets
Patents
We have not found any records of AIR DOMESTIQUE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIR DOMESTIQUE LIMITED
Trademarks
We have not found any records of AIR DOMESTIQUE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIR DOMESTIQUE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (33130 - Repair of electronic and optical equipment) as AIR DOMESTIQUE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AIR DOMESTIQUE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIR DOMESTIQUE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AIR DOMESTIQUE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.