Company NameAirflow Design Services Limited
Company StatusActive
Company Number08070632
CategoryPrivate Limited Company
Incorporation Date16 May 2012(11 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Steve Byrne
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Colne Way Court
Colne Way
Watford
WD24 7NE
Director NameMr Kevin Barry Sheppard
Date of BirthApril 1960 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed16 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Colne Way Court
Colne Way
Watford
WD24 7NE
Director NameMr David Rennie Blakey
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2013(12 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Colne Way Court
Colne Way
Watford
Herts
WD24 7NE
Director NameMr Paul Jeffrey Turner
Date of BirthMarch 1972 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed11 July 2013(1 year, 1 month after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Colne Way Court
Colne Way
Watford
Herts
WD24 7NE
Director NameMr Jamie Kehoe
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2022(9 years, 11 months after company formation)
Appointment Duration1 year, 12 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address8 Colne Way Court
Colne Way
Watford
Herts
WD24 7NE

Contact

Websitewww.airflowdesignservices.co.uk/
Telephone01923 232360
Telephone regionWatford

Location

Registered Address8 Colne Way Court
Colne Way
Watford
Herts
WD24 7NE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

10 at £1David Blakey
25.00%
Ordinary B
10 at £1Kevin Sheppard
25.00%
Ordinary C
10 at £1Paul Turner
25.00%
Ordinary D
10 at £1Steven Byrne
25.00%
Ordinary

Financials

Year2014
Net Worth£158,337
Cash£33,604
Current Liabilities£237,839

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Filing History

14 December 2023Confirmation statement made on 14 December 2023 with updates (6 pages)
22 June 2023Appointment of Mrs Amanda Lea Martin as a director on 10 June 2023 (2 pages)
9 May 2023Confirmation statement made on 5 May 2023 with updates (4 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
9 May 2022Confirmation statement made on 5 May 2022 with updates (4 pages)
29 April 2022Appointment of Mr Jamie Kehoe as a director on 29 April 2022 (2 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
5 May 2021Cessation of Steve Byrne as a person with significant control on 5 May 2021 (1 page)
5 May 2021Confirmation statement made on 5 May 2021 with updates (5 pages)
4 February 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
13 January 2021Director's details changed for Mr David Rennie Blakey on 1 June 2020 (2 pages)
28 May 2020Confirmation statement made on 16 May 2020 with updates (4 pages)
28 May 2020Change of details for Mr Steve Byrne as a person with significant control on 28 May 2020 (2 pages)
6 December 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
30 May 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
14 March 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
29 May 2018Confirmation statement made on 16 May 2018 with updates (5 pages)
29 May 2018Notification of Steve Byrne as a person with significant control on 6 April 2016 (2 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 40
(7 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 40
(7 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
22 July 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 40
(7 pages)
22 July 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 40
(7 pages)
30 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
2 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 10
(6 pages)
2 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 10
(6 pages)
15 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
15 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
17 October 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 40
(4 pages)
17 October 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 40
(4 pages)
17 October 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 40
(4 pages)
12 July 2013Appointment of Mr Paul Jeffrey Turner as a director (2 pages)
12 July 2013Appointment of Mr Paul Jeffrey Turner as a director (2 pages)
12 July 2013Appointment of Mr David Rennie Blakey as a director (2 pages)
12 July 2013Appointment of Mr David Rennie Blakey as a director (2 pages)
18 June 2013Current accounting period extended from 31 May 2013 to 31 July 2013 (1 page)
18 June 2013Current accounting period extended from 31 May 2013 to 31 July 2013 (1 page)
30 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
16 May 2012Incorporation (21 pages)
16 May 2012Incorporation (21 pages)