ABOUT AIRTEC SERVICES (YORKSHIRE) LIMITED
Providing such a diverse and comprehensive service has allowed us to develop and maintain a customer base with wide and differing requirements ranging from food processing, computer rooms, catering, cosmetic manufacturing to general climate control. All our services include full system design, installation, service and maintenance packages. We take particular pride in the quality of our system design work. Our technical staff have many years experience in this field and customers find it very reassuring to know that our design will always meet their requirements. We also provide free advice with regard to ensuring conformity to all legal requirements.
Function Business Services Limited
I can confirm that Airtec Services have looked after maintenance of the VRF heat recovery air conditioning system at our Leeds office for over a decade, as well as some of our managed properties in Leeds and Harrogate. They are informative & reliable ensuring all parts are present before commencing the necessary works thus minimising any unnecessary delays and respond quickly to any call outs. Airtec have recently carried out the installation of a new VRF system, where whole project was well managed, on schedule and we are very happy with the end result. I would have no hesitation in recommending their services.
KEY FINANCES
Year
2016
Assets
£46.99k
▼ £-28.92k (-38.10 %)
Cash
£0k
▼ £0k (NaN)
Liabilities
£9.88k
▼ £-23.94k (-70.78 %)
Net Worth
£37.11k
▼ £-4.98k (-11.83 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Kirklees
- Company name
- AIRTEC SERVICES (YORKSHIRE) LIMITED
- Company number
- 03464434
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
12 Nov 1997
Age - 28 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.airtecservices.co.uk
- Phones
-
08001 970 179
- Registered Address
- UNIT 20 LOW MILL,
LOW MILL INDUSTRIAL ESTATE,
RAVENSTHORPE,
WEST YORKSHIRE,
WF13 3LX
ECONOMIC ACTIVITIES
- 43220
- Plumbing, heat and air-conditioning installation
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Google Plus
- Visit
- Twitter
- Follow
LAST EVENTS
- 03 Mar 2017
- Micro company accounts made up to 30 June 2016
- 17 Nov 2016
- Confirmation statement made on 12 November 2016 with updates
- 01 Feb 2016
- Total exemption small company accounts made up to 30 June 2015
CHARGES
-
17 December 2004
- Status
- Satisfied
on 13 January 2012
- Delivered
- 23 December 2004
-
Persons entitled
- Lloyds Tsb Commercial Finance Limited
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
AIRTEC SERVICES (YORKSHIRE) LIMITED DIRECTORS
Joanna Sarah Wilkinson
Acting
- Appointed
- 13 December 2006
- Occupation
- Accountant
- Role
- Secretary
- Nationality
- British
- Address
- Headlands Hall, Headlands, Liversedge, West Yorkshire, England, WF15 7NS
- Name
- WILKINSON, Joanna Sarah
Ian Stuart Whitaker
Acting
PSC
- Appointed
- 01 December 2002
- Occupation
- Engineer
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- Headlands Hall, 132 Huddersfield Road, Liversedge, West Yorkshire, WF15 7NS
- Country Of Residence
- England
- Name
- WHITAKER, Ian Stuart
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Joanna Sarah Wilkinson
Acting
PSC
- Appointed
- 12 February 2011
- Occupation
- Accountant
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- Unit 20, Low Mill, Low Mill Industrial Estate, Ravensthorpe, West Yorkshire, England, WF13 3LX
- Country Of Residence
- England
- Name
- WILKINSON, Joanna Sarah
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Frank Milner
Resigned
- Appointed
- 12 November 1997
- Resigned
- 07 June 1999
- Role
- Secretary
- Address
- Topfold Farm Haighmoor Road, West Ardsley, Wakefield, WF3 1EJ
- Name
- MILNER, Frank
Martin Frank Milner
Resigned
- Appointed
- 07 June 1999
- Resigned
- 13 December 2006
- Role
- Secretary
- Address
- Meadow View, Haigh Moor Road, West Ardsley, WF3 1EJ
- Name
- MILNER, Martin Frank
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned
- Appointed
- 12 November 1997
- Resigned
- 12 November 1997
- Role
- Nominee Secretary
- Address
- 12 York Place, Leeds, West Yorkshire, LS1 2DS
- Name
- YORK PLACE COMPANY SECRETARIES LIMITED
Philip Bell
Resigned
- Appointed
- 01 October 1998
- Resigned
- 01 September 1999
- Occupation
- Engineer
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- 33 Shelley Crescent, Oulton, Leeds, West Yorkshire, LS26 8ER
- Name
- BELL, Philip
Kenneth Francis Anthony O Neill
Resigned
- Appointed
- 12 April 1999
- Resigned
- 01 December 2002
- Occupation
- Haulage
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- Manor Cottage 7 Manor Road, Walton, Wakefield, West Yorkshire, WF2 6PB
- Name
- O'NEILL, Kenneth Francis Anthony
Kevin Francis Anthony O Neill
Resigned
- Appointed
- 12 November 1997
- Resigned
- 01 October 1998
- Occupation
- Company Director
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- 12 Talbot Avenue, Edgerton, Huddersfield, West Yorkshire, HD3 3EH
- Name
- O'NEILL, Kevin Francis Anthony
YORK PLACE COMPANY NOMINEES LIMITED
Resigned
- Appointed
- 12 November 1997
- Resigned
- 12 November 1997
- Role
- Nominee Director
- Address
- 12 York Place, Leeds, West Yorkshire, LS1 2DS
- Name
- YORK PLACE COMPANY NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.