Brakel Airvent LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 20, 2014)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
AIRVENT SYSTEMS (SERVICES) LIMITED
MONTACOVE ENTERPRISES LIMITED
Company type Private Limited Company , Active Company Number 02940609 Record last updated Thursday, August 17, 2023 12:15:44 PM UTC Official Address 7 Unit Melyn Mair Business Centre Lamby Industrial Park Wentloog Avenue Rumney There are 2 companies registered at this street
Postal Code CF32EX Sector Other engineering activities
Visits Document Type Publication date Download link Registry Aug 1, 2023 Resignation of 2 people: one Director (a man) Registry Aug 1, 2023 Appointment of a man as Director Registry Jan 25, 2023 Resignation of one Director (a man) Registry Jan 25, 2023 Appointment of a man as Director Registry Apr 1, 2022 Appointment of a man as Director 2940... Registry Mar 31, 2022 Resignation of one Director (a man) Registry Jun 30, 2021 Two appointments: a man and a woman,: a man and a woman Registry Dec 19, 2019 Resignation of one Director Registry Jul 31, 2019 Resignation of one Director (a man) Registry Jun 21, 2019 Resignation of one Director (a man) 2940... Registry Jun 21, 2019 Appointment of a man as Director Registry Feb 5, 2018 Appointment of a man as Managing Director and Director Registry Jan 9, 2018 Three appointments: 2 men and a person Registry Nov 24, 2017 Statement of satisfaction of a charge / full / charge no 1 Registry Nov 24, 2017 Statement of satisfaction of a charge / full / charge no 1 2600282... Registry Nov 24, 2017 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Registry Nov 24, 2017 Resignation of one Shareholder (Above 75%) Financials Oct 11, 2017 Annual accounts Financials Oct 11, 2017 Annual accounts 7977010... Registry Jul 24, 2017 Confirmation statement made , with updates Registry Jul 24, 2017 Persons with significant control Registry Jul 24, 2017 Confirmation statement made , with updates Registry Jul 24, 2017 Persons with significant control Registry Apr 27, 2017 Resignation of one Director Registry Apr 27, 2017 Resignation of one Secretary Registry Apr 27, 2017 Appointment of a person as Secretary Registry Apr 27, 2017 Appointment of a person as Director Registry Apr 27, 2017 Resignation of one Director Registry Apr 27, 2017 Resignation of one Secretary Registry Apr 27, 2017 Appointment of a person as Secretary Registry Apr 27, 2017 Appointment of a person as Director Registry Apr 18, 2017 Appointment of a man as Chartered Accountant and Director Financials Jul 27, 2016 Annual accounts Financials Jul 27, 2016 Annual accounts 7952373... Registry May 31, 2016 Annual return Registry May 31, 2016 Change of particulars for director Registry May 31, 2016 Annual return Registry May 31, 2016 Change of particulars for director Registry May 10, 2016 Company name change Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Registry Mar 8, 2016 Statement of satisfaction of a charge / full / charge no 1 Registry Mar 8, 2016 Statement of satisfaction of a charge / full / charge no 1 7946648... Registry Feb 26, 2016 Registration of a charge / charge code Registry Feb 26, 2016 Registration of a charge / charge code 1656623... Financials Sep 16, 2015 Annual accounts Financials Sep 16, 2015 Annual accounts 7932737... Registry Jun 3, 2015 Annual return Registry Jun 3, 2015 Annual return 2595255... Registry Sep 26, 2014 Change of registered office address Registry Sep 26, 2014 Change of registered office address 2593589... Registry Sep 26, 2014 Change of registered office address Registry Sep 26, 2014 Change of registered office address 2593589... Registry Jun 9, 2014 Annual return Registry Jun 9, 2014 Annual return 2593131... Registry Jun 9, 2014 Annual return Financials May 20, 2014 Annual accounts Financials May 20, 2014 Annual accounts 7906563... Financials May 20, 2014 Annual accounts Registry Jun 3, 2013 Annual return Registry Jun 3, 2013 Annual return 2590960... Registry Jun 3, 2013 Annual return Financials Apr 8, 2013 Annual accounts Financials Apr 8, 2013 Annual accounts 7883018... Financials Apr 8, 2013 Annual accounts Registry May 31, 2012 Annual return Registry May 31, 2012 Annual return 2588804... Registry May 31, 2012 Annual return Financials Apr 23, 2012 Annual accounts Financials Apr 23, 2012 Annual accounts 7862558... Financials Apr 23, 2012 Annual accounts Financials Dec 9, 2011 Annual accounts 8177982... Financials Dec 9, 2011 Annual accounts Financials Dec 9, 2011 Annual accounts 8177982... Registry May 31, 2011 Annual return Registry May 31, 2011 Annual return 2646070... Registry May 31, 2011 Annual return Registry Mar 5, 2011 Mortgage Registry Mar 5, 2011 Mortgage 7861246... Registry Mar 5, 2011 Particulars of a mortgage or charge Registry Feb 17, 2011 Appointment of a person as Director Registry Feb 17, 2011 Appointment of a person as Director 2648262... Registry Feb 17, 2011 Appointment of a person as Director Registry Feb 15, 2011 Resignation of one Secretary Registry Feb 15, 2011 Appointment of a person as Secretary Registry Feb 15, 2011 Appointment of a person as Secretary 2646422... Registry Feb 1, 2011 Appointment of a person as Director Registry Jan 1, 2011 Appointment of a man as Secretary Registry Dec 31, 2010 Resignation of 2 people: one Secretary (a woman) Registry Jun 7, 2010 Change of particulars for director Registry Jun 7, 2010 Change of particulars for secretary Registry Jun 7, 2010 Annual return Registry Jun 7, 2010 Annual return 2629107... Registry Jun 7, 2010 Change of particulars for secretary Registry Mar 30, 2010 Resignation of one Director Registry Mar 30, 2010 Resignation of one Director 2607461... Registry Mar 30, 2010 Resignation of one Director Financials Mar 9, 2010 Annual accounts Financials Mar 9, 2010 Annual accounts 8586571... Financials Mar 9, 2010 Annual accounts Registry Mar 1, 2010 Resignation of one Director (a man)