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

AIRTUBE TECHNOLOGIES LIMITED

UNIT 5 HARTLEBURY TRADING ESTATE, HARTLEBURY, KIDDERMINSTER, WORCESTERSHIRE, DY10 4JB,
Company Registration Number
06550607
Private Limited Company
Active

Company Overview

About Airtube Technologies Ltd
AIRTUBE TECHNOLOGIES LIMITED was founded on 2008-04-01 and has its registered office in Kidderminster. The organisation's status is listed as "Active". Airtube Technologies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AIRTUBE TECHNOLOGIES LIMITED
 
Legal Registered Office
UNIT 5 HARTLEBURY TRADING ESTATE
HARTLEBURY
KIDDERMINSTER
WORCESTERSHIRE
DY10 4JB
Other companies in DY10
 
Previous Names
ZAY LIMITED15/10/2009
Filing Information
Company Number 06550607
Company ID Number 06550607
Date formed 2008-04-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB978296352  
Last Datalog update: 2024-07-06 01:43:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIRTUBE TECHNOLOGIES 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 AIRTUBE TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH MOBLEY
Company Secretary 2015-04-29
GRAHAM SIDDLE
Director 2009-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN LEWINGTON MOY
Director 2015-09-01 2016-06-22
DAVID GEORGE HARKCOM
Director 2015-04-29 2016-06-20
GRAHAM WARD
Director 2012-11-22 2015-09-01
ANTHONY MOBLEY
Company Secretary 2009-10-09 2015-02-02
ANTHONY MOBLEY
Director 2008-04-01 2015-02-02
ATTILA VITAI
Director 2009-11-21 2012-11-20
DEBORAH MOBLEY
Company Secretary 2008-04-01 2009-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM SIDDLE ATT MANUFACTURING LIMITED Director 2016-08-22 CURRENT 2016-08-22 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
2024-06-27CESSATION OF ANTHONY JOHN GILBERT AS A PERSON OF SIGNIFICANT CONTROL
2024-06-27CESSATION OF JAMES MOY AS A PERSON OF SIGNIFICANT CONTROL
2024-06-27CESSATION OF GRAHAM WARD AS A PERSON OF SIGNIFICANT CONTROL
2024-05-0730/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-04CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES
2023-12-22REGISTRATION OF A CHARGE / CHARGE CODE 065506070005
2023-04-03CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2023-01-1330/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-13AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2022-03-23AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2021-02-01AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 065506070004
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2019-12-04AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-27AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2019-04-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATTILA VITAI
2019-03-22AP01DIRECTOR APPOINTED MR ATTILA VITAI
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2017-12-19AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-21AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 135000
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 065506070003
2016-09-14AUDAUDITOR'S RESIGNATION
2016-09-14AUDAUDITOR'S RESIGNATION
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEWINGTON MOY
2016-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE HARKCOM
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 135000
2016-04-11AR0101/04/16 ANNUAL RETURN FULL LIST
2016-03-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-03-21MR05All of the property or undertaking has been released from charge for charge number 2
2015-09-04AP01DIRECTOR APPOINTED MR JOHN LEWINGTON MOY
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WARD
2015-05-21AP03Appointment of Mrs Deborah Mobley as company secretary on 2015-04-29
2015-05-14AP01DIRECTOR APPOINTED MR DAVID GEORGE HARKCOM
2015-04-12AACOMPANY ACCOUNTS MADE UP TO 30/09/14
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 135000
2015-04-02AR0101/04/15 ANNUAL RETURN FULL LIST
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MOBLEY
2015-03-09TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY MOBLEY
2014-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 135000
2014-04-03AR0101/04/14 FULL LIST
2013-06-18AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-04-03AR0101/04/13 FULL LIST
2012-11-26AP01DIRECTOR APPOINTED MR GRAHAM WARD
2012-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ATTILA VITAI
2012-04-10AR0101/04/12 FULL LIST
2012-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-07-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-04-12AR0101/04/11 FULL LIST
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM SIDDLE / 12/04/2011
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MOBLEY / 12/04/2011
2011-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY MOBLEY / 12/04/2011
2010-11-09AP01DIRECTOR APPOINTED MR ATTILA VITAI
2010-10-12SH0110/02/10 STATEMENT OF CAPITAL GBP 135000
2010-04-27AR0101/04/10 FULL LIST
2010-02-10SH0110/02/10 STATEMENT OF CAPITAL GBP 135000
2009-12-03AA01CURREXT FROM 31/03/2010 TO 30/09/2010
2009-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2009 FROM 23 SANDY LANE CHARLTON KINGS CHELTENHAM GLOS GL53 9DF UNITED KINGDOM
2009-11-19MEM/ARTSARTICLES OF ASSOCIATION
2009-10-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-19CC04STATEMENT OF COMPANY'S OBJECTS
2009-10-16RES01ALTER ARTICLES
2009-10-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-10-16AP01DIRECTOR APPOINTED GRAHAM SIDDLE
2009-10-16TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH MOBLEY
2009-10-16AP03SECRETARY APPOINTED ANTHONY MOBLEY
2009-10-16SH0109/10/09 STATEMENT OF CAPITAL GBP 20000
2009-10-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-15CERTNMCOMPANY NAME CHANGED ZAY LIMITED CERTIFICATE ISSUED ON 15/10/09
2009-10-15RES15CHANGE OF NAME 09/10/2009
2009-08-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-08225PREVSHO FROM 30/04/2009 TO 31/03/2009
2009-04-27363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2008-04-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AIRTUBE TECHNOLOGIES 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 AIRTUBE TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER ACCOUNT RECEIVABLES AND ACCOUNT FUNDS 2011-07-23 Outstanding JOHN MOY
DEBENTURE 2009-10-23 Satisfied BIBBY FINANCIAL SERVICES LIMITED AS SECURITY TRUSTEE
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 AIRTUBE TECHNOLOGIES LIMITED

Intangible Assets
Patents
We have not found any records of AIRTUBE TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names

AIRTUBE TECHNOLOGIES LIMITED owns 5 domain names.

airtubegroup.co.uk   airtubesystems.co.uk   den-air.co.uk   denairsystem.co.uk   denairsystems.co.uk  

Trademarks
We have not found any records of AIRTUBE TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIRTUBE TECHNOLOGIES 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 (28990 - Manufacture of other special-purpose machinery n.e.c.) as AIRTUBE TECHNOLOGIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AIRTUBE TECHNOLOGIES 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.
Import/Export of Goods
Goods imported/exported by AIRTUBE TECHNOLOGIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-05-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIRTUBE TECHNOLOGIES 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 AIRTUBE TECHNOLOGIES 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.