Check the

AIRTEC SERVICES (YORKSHIRE) LIMITED

Company
AIRTEC SERVICES (YORKSHIRE) LIMITED (03464434)

AIRTEC SERVICES (YORKSHIRE)

Phone: 08001 970 179
A⁺ rating

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

Company name
AIRTEC SERVICES (YORKSHIRE) LIMITED
Company number
03464434
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 Nov 1997
Age - 27 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
71
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
58
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
71
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
75
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
75
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.