Company NameKb Airtech Ltd.
DirectorKeith Barber
Company StatusActive
Company Number09013090
CategoryPrivate Limited Company
Incorporation Date28 April 2014(10 years ago)

Business Activity

Section CManufacturing
SIC 33160Repair and maintenance of aircraft and spacecraft

Directors

Director NameMr Keith Barber
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2014(same day as company formation)
RoleEngineering
Country of ResidenceEngland
Correspondence AddressBeechfield House Winterton Way
Lyme Green Business Park
Macclesfield
SK11 0LP
Secretary NameMrs Jayne Anne Barber
StatusCurrent
Appointed01 May 2017(3 years after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Correspondence AddressBeechfield House Winterton Way
Lyme Green Business Park
Macclesfield
SK11 0LP
Director NameMrs Jayne Anne Barber
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2015(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 April 2017)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressBlue Gates Piccotts End
Hemel Hempstead
Hertfordshire
HP1 3AT

Location

Registered AddressHans Lingl Building C/O Briggs Accountancy Services Ltd
Radnor Park Ind Est, Third Avenue
Congleton
Cheshire
CW12 4UW
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10 at £0.1Keith Barber
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,277
Cash£4,295
Current Liabilities£3,828

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months from now)

Filing History

14 November 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
15 September 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
1 March 2023Registered office address changed from Beechfield House Winterton Way Lyme Green Business Park Macclesfield SK11 0LP England to Hans Lingl Building C/O Briggs Accountancy Services Ltd Radnor Park Ind Est, Third Avenue Congleton Cheshire CW12 4UW on 1 March 2023 (1 page)
14 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
10 October 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
4 January 2022Registered office address changed from 110 Lancaster Road Barnet EN4 8AL England to Beechfield House Winterton Way Lyme Green Business Park Macclesfield SK11 0LP on 4 January 2022 (1 page)
25 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
4 November 2021Micro company accounts made up to 30 April 2021 (3 pages)
6 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
9 December 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
3 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
14 November 2019Confirmation statement made on 14 November 2019 with updates (5 pages)
21 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
8 November 2018Micro company accounts made up to 30 April 2018 (2 pages)
12 September 2018Registered office address changed from Blue Gates Piccotts End Hemel Hempstead Hertfordshire HP1 3AT to 110 Lancaster Road Barnet EN4 8AL on 12 September 2018 (1 page)
15 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
7 November 2017Micro company accounts made up to 30 April 2017 (3 pages)
7 November 2017Micro company accounts made up to 30 April 2017 (3 pages)
1 May 2017Appointment of Mrs Jayne Anne Barber as a secretary on 1 May 2017 (2 pages)
1 May 2017Appointment of Mrs Jayne Anne Barber as a secretary on 1 May 2017 (2 pages)
1 May 2017Termination of appointment of Jayne Anne Barber as a director on 28 April 2017 (1 page)
1 May 2017Termination of appointment of Jayne Anne Barber as a director on 28 April 2017 (1 page)
1 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
23 August 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
23 August 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
24 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(4 pages)
24 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(4 pages)
6 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
6 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
6 August 2015Appointment of Mrs Jayne Anne Barber as a director on 6 August 2015 (2 pages)
6 August 2015Appointment of Mrs Jayne Anne Barber as a director on 6 August 2015 (2 pages)
6 August 2015Appointment of Mrs Jayne Anne Barber as a director on 6 August 2015 (2 pages)
17 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 1
(3 pages)
17 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 1
(3 pages)
28 April 2014Incorporation
Statement of capital on 2014-04-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 April 2014Incorporation
Statement of capital on 2014-04-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)