Background WavePink WaveYellow Wave

AMETEK AIRTECHNOLOGY GROUP LIMITED (00499805)

AMETEK AIRTECHNOLOGY GROUP LIMITED (00499805) is an active UK company. incorporated on 28 September 1951. with registered office in Leicester. The company operates in the Manufacturing sector, engaged in unknown sic code (25620). AMETEK AIRTECHNOLOGY GROUP LIMITED has been registered for 74 years. Current directors include AWAD, Hisham Said, ZETTI, Pietro Luigi Enrico.

Company Number
00499805
Status
active
Type
ltd
Incorporated
28 September 1951
Age
74 years
Address
2 New Star Road, Leicester, LE4 9JD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
AWAD, Hisham Said, ZETTI, Pietro Luigi Enrico
SIC Codes
25620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMETEK AIRTECHNOLOGY GROUP LIMITED

AMETEK AIRTECHNOLOGY GROUP LIMITED is an active company incorporated on 28 September 1951 with the registered office located in Leicester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620). AMETEK AIRTECHNOLOGY GROUP LIMITED was registered 74 years ago.(SIC: 25620)

Status

active

Active since 74 years ago

Company No

00499805

LTD Company

Age

74 Years

Incorporated 28 September 1951

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

AIRSCREW LIMITED
From: 15 December 1999To: 8 January 2010
AIRSCREW HOWDEN LIMITED
From: 31 December 1978To: 15 December 1999
AIRSCREW FANS LIMITED
From: 28 September 1951To: 31 December 1978
Contact
Address

2 New Star Road Leicester, LE4 9JD,

Previous Addresses

PO Box 36, 2 New Star Road Leicester Leicestershire LE4 9JQ
From: 28 September 1951To: 28 April 2021
Timeline

18 key events • 2012 - 2024

Funding Officers Ownership
Director Joined
May 12
Director Left
May 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Aug 14
Director Left
Sept 14
Director Left
Sept 14
Funding Round
Dec 15
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Aug 23
Director Joined
Feb 24
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

CARINO, Lynn

Active
New Star Road, LeicesterLE4 9JD
Secretary
Appointed 20 Jun 2019

AWAD, Hisham Said

Active
111 Windmill Road, Sunbury-On-ThamesTW16 7EF
Born January 1984
Director
Appointed 14 Dec 2023

ZETTI, Pietro Luigi Enrico

Active
Via De Barzi, Milano20087
Born June 1968
Director
Appointed 30 Apr 2018

ATWELL, Joy

Resigned
New Star Road, LeicesterLE4 9JQ
Secretary
Appointed 11 Jan 2017
Resigned 20 Jun 2019

CHILTON, Derek Geoffrey

Resigned
Burton House, Melton MowbrayLE14 2UR
Secretary
Appointed 02 Aug 2006
Resigned 04 Oct 2007

COLEY, David Bruce

Resigned
New Star Road, LeicesterLE4 9LQ
Secretary
Appointed 04 Oct 2007
Resigned 30 Apr 2018

SENA, Kathryn Ethel

Resigned
New Star Road, LeicesterLE4 9LQ
Secretary
Appointed 14 Nov 2003
Resigned 11 Jan 2017

SMITH, Peter

Resigned
4 Applewood, SouthamptonSO31 7HQ
Secretary
Appointed 13 Jan 2003
Resigned 02 Nov 2004

STONE, Jeffrey Brian

Resigned
153 Laleham Road, SheppertonTW17 0AH
Secretary
Appointed 19 Nov 1997
Resigned 13 Jan 2003

WEBB, Bernard Richard

Resigned
43 Crabtree Lane, LeatherheadKT23 4PL
Secretary
Appointed N/A
Resigned 19 Nov 1997

WESTMORELAND, Dean Adrian

Resigned
The Three Horseshoes, HemingtonDE74 2RB
Secretary
Appointed 25 Oct 2004
Resigned 02 Aug 2006

WINQUIST, Donna F

Resigned
457 Maynard Drive, Stafford
Secretary
Appointed 13 Jan 2003
Resigned 14 Nov 2003

AHMED, Sheraz

Resigned
New Star Road, LeicesterLE4 9JD
Born November 1978
Director
Appointed 05 Feb 2016
Resigned 28 Mar 2022

BATES, Walter

Resigned
7 Darley Close, AddlestoneKT15 2NE
Born April 1932
Director
Appointed 06 May 1997
Resigned 28 Oct 1999

COLEY, David Bruce

Resigned
New Star Road, LeicesterLE4 9LQ
Born November 1965
Director
Appointed 06 Jan 2009
Resigned 30 Apr 2018

COOPER, Michael John

Resigned
24 Marrowells, WeybridgeKT13 9RN
Born January 1959
Director
Appointed 03 Oct 1994
Resigned 06 Dec 2004

EVANS, Mark Winston

Resigned
Windmill Road, Sunbury On ThamesTW16 7EF
Born September 1971
Director
Appointed 28 Mar 2022
Resigned 04 Aug 2023

FENN, Jason Alexander

Resigned
2 New Star Road, LeicesterLE4 9JQ
Born January 1966
Director
Appointed 26 Apr 2012
Resigned 01 Jul 2014

HARDIN, John Wesley

Resigned
90 Colonel Daniels Drive, Bedford
Born February 1965
Director
Appointed 16 Feb 2005
Resigned 13 Feb 2006

HAWORTH, Russell David

Resigned
10 Aldbourne Avenue, EarleyRE6 7DB
Born April 1955
Director
Appointed 13 Feb 2006
Resigned 31 Aug 2006

HISCOCK, Bryan

Resigned
22 Qualitas, BracknellRG12 7QG
Born May 1938
Director
Appointed 05 Aug 1996
Resigned 31 May 2005

JARVIS, Paul James Christopher

Resigned
49 Oatlands Avenue, WeybridgeKT13 9SS
Born June 1951
Director
Appointed N/A
Resigned 15 Feb 1991

LOHWASSER, Charles Eugene

Resigned
45 Ryan Drive, West Hurley12491
Born June 1952
Director
Appointed 16 Feb 2005
Resigned 01 Aug 2012

MANDOS, Robert R

Resigned
1100 Cassatt Road, Berwyn, Pa19312
Born July 1958
Director
Appointed 01 Jul 2012
Resigned 23 Sept 2014

MELDAL-JOHNSEN, Konrad Walter

Resigned
Firfield House, WeybridgeKT13 0UD
Born November 1942
Director
Appointed N/A
Resigned 14 Feb 1995

MOCKLER, John Andrew

Resigned
64 Wrottesley Road, WolverhamptonWV6 8SF
Born March 1965
Director
Appointed 13 Feb 2006
Resigned 29 Aug 2014

MOLINELLI, John Joseph

Resigned
1106 Daniel Davis Lane, West Chester19382
Born October 1946
Director
Appointed 13 Jan 2003
Resigned 01 Jul 2012

NEUPAVER, Albert J

Resigned
88 Lintel Drive, Mcmurray
Born December 1950
Director
Appointed 13 Jan 2003
Resigned 16 Feb 2005

PEAT, Barry Stephen

Resigned
Woodlands 3 Shillingridge Park, MarlowSL7 2QX
Born April 1957
Director
Appointed N/A
Resigned 14 Feb 1995

SMITH, Leigh Mark

Resigned
4 Tudor Rose Cottages, WhitchurchRG28 7QU
Born January 1971
Director
Appointed 15 Dec 2006
Resigned 30 Apr 2012

STEWART, Peter M

Resigned
8 Livingston Court, Woodstock
Born June 1938
Director
Appointed 13 Jan 2003
Resigned 20 Aug 2004

STONE, Jeffrey Brian

Resigned
153 Laleham Road, SheppertonTW17 0AH
Born May 1956
Director
Appointed N/A
Resigned 13 Jan 2003

VOGEL, Robert

Resigned
2 New Star Road, LeicesterLE4 9JQ
Born August 1960
Director
Appointed 01 Aug 2012
Resigned 05 Feb 2016

Persons with significant control

1

2 New Star Road, LeicesterLE4 9JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

198

Accounts With Accounts Type Full
21 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 May 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 June 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 June 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Second Filing Of Secretary Appointment With Name
1 February 2017
RP04AP03RP04AP03
Second Filing Of Secretary Termination With Name
1 February 2017
RP04TM02RP04TM02
Termination Secretary Company With Name Termination Date
18 January 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 January 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
2 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
30 March 2016
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Capital Allotment Shares
2 December 2015
SH01Allotment of Shares
Resolution
2 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Full
22 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2015
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
20 July 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Full
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Full
9 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Second Filing Of Form With Form Type
25 July 2012
RP04RP04
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Move Registers To Sail Company
30 September 2011
AD03Change of Location of Company Records
Change Sail Address Company
30 September 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Accounts With Accounts Type Full
12 August 2010
AAAnnual Accounts
Certificate Change Of Name Company
8 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 January 2010
CONNOTConfirmation Statement Notification
Resolution
24 December 2009
RESOLUTIONSResolutions
Change Of Name Notice
24 December 2009
CONNOTConfirmation Statement Notification
Legacy
30 September 2009
363aAnnual Return
Legacy
30 September 2009
353353
Legacy
22 September 2009
288cChange of Particulars
Legacy
21 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
16 July 2009
AAAnnual Accounts
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
30 September 2008
363aAnnual Return
Accounts With Accounts Type Full
10 September 2008
AAAnnual Accounts
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
363aAnnual Return
Legacy
9 October 2007
288cChange of Particulars
Legacy
9 October 2007
288cChange of Particulars
Legacy
4 October 2007
288cChange of Particulars
Legacy
4 October 2007
288cChange of Particulars
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
11 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
5 October 2006
363aAnnual Return
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
2 August 2006
288aAppointment of Director or Secretary
Legacy
2 August 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
287Change of Registered Office
Legacy
20 March 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
28 September 2005
363aAnnual Return
Resolution
2 September 2005
RESOLUTIONSResolutions
Resolution
2 September 2005
RESOLUTIONSResolutions
Resolution
2 September 2005
RESOLUTIONSResolutions
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
6 May 2005
288cChange of Particulars
Legacy
4 April 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
21 January 2005
288bResignation of Director or Secretary
Legacy
10 December 2004
288cChange of Particulars
Legacy
10 December 2004
288bResignation of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
363aAnnual Return
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
26 August 2004
288bResignation of Director or Secretary
Legacy
14 December 2003
288bResignation of Director or Secretary
Legacy
27 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
4 October 2003
363aAnnual Return
Legacy
2 September 2003
353353
Auditors Resignation Company
13 May 2003
AUDAUD
Auditors Resignation Company
29 April 2003
AUDAUD
Legacy
29 January 2003
363sAnnual Return (shuttle)
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
287Change of Registered Office
Legacy
15 January 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 May 2002
AAAnnual Accounts
Legacy
30 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 2001
AAAnnual Accounts
Legacy
27 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2000
AAAnnual Accounts
Legacy
27 January 2000
363sAnnual Return (shuttle)
Legacy
17 December 1999
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
14 December 1999
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 December 1999
RESOLUTIONSResolutions
Resolution
1 December 1999
RESOLUTIONSResolutions
Legacy
11 November 1999
155(6)a155(6)a
Legacy
8 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 September 1999
AAAnnual Accounts
Legacy
15 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Auditors Resignation Company
22 October 1998
AUDAUD
Resolution
31 January 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 January 1998
AAAnnual Accounts
Legacy
16 January 1998
363sAnnual Return (shuttle)
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
15 December 1997
288bResignation of Director or Secretary
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
15 July 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
14 January 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Legacy
25 September 1996
288288
Accounts With Accounts Type Full
12 January 1996
AAAnnual Accounts
Legacy
12 January 1996
363sAnnual Return (shuttle)
Legacy
24 February 1995
288288
Legacy
24 February 1995
288288
Accounts With Accounts Type Full
14 January 1995
AAAnnual Accounts
Legacy
14 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 November 1994
288288
Resolution
22 April 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 January 1994
AAAnnual Accounts
Legacy
20 January 1994
363sAnnual Return (shuttle)
Legacy
22 December 1993
288288
Accounts With Accounts Type Full
19 January 1993
AAAnnual Accounts
Legacy
19 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1992
AAAnnual Accounts
Legacy
24 January 1992
363sAnnual Return (shuttle)
Legacy
24 June 1991
403aParticulars of Charge Subject to s859A
Legacy
11 May 1991
403aParticulars of Charge Subject to s859A
Legacy
28 February 1991
288288
Accounts With Accounts Type Full
28 January 1991
AAAnnual Accounts
Legacy
28 January 1991
363aAnnual Return
Legacy
17 September 1990
288288
Accounts With Accounts Type Full
6 March 1990
AAAnnual Accounts
Legacy
6 March 1990
363363
Accounts With Accounts Type Full
2 February 1989
AAAnnual Accounts
Legacy
2 February 1989
363363
Resolution
21 November 1988
RESOLUTIONSResolutions
Legacy
20 April 1988
288288
Accounts With Accounts Type Full
2 February 1988
AAAnnual Accounts
Legacy
2 February 1988
363363
Legacy
6 January 1988
288288
Legacy
22 May 1987
287Change of Registered Office
Legacy
7 March 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 January 1987
AAAnnual Accounts
Legacy
22 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 August 1986
288288
Legacy
19 August 1986
288288
Certificate Change Of Name Company
19 February 1954
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
28 September 1951
MISCMISC