Background WavePink WaveYellow Wave

AIRTECH HUMIDITY CONTROLS LIMITED (03107083)

AIRTECH HUMIDITY CONTROLS LIMITED (03107083) is an active UK company. incorporated on 27 September 1995. with registered office in Crawley. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. AIRTECH HUMIDITY CONTROLS LIMITED has been registered for 30 years. Current directors include GEORGE, Ronnie, O'BRIEN, Andrew.

Company Number
03107083
Status
active
Type
ltd
Incorporated
27 September 1995
Age
30 years
Address
C/O Volution Group Plc, Crawley, RH10 9YX
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
GEORGE, Ronnie, O'BRIEN, Andrew
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIRTECH HUMIDITY CONTROLS LIMITED

AIRTECH HUMIDITY CONTROLS LIMITED is an active company incorporated on 27 September 1995 with the registered office located in Crawley. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. AIRTECH HUMIDITY CONTROLS LIMITED was registered 30 years ago.(SIC: 43220)

Status

active

Active since 30 years ago

Company No

03107083

LTD Company

Age

30 Years

Incorporated 27 September 1995

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

AWARDCHIEF LIMITED
From: 27 September 1995To: 30 November 1995
Contact
Address

C/O Volution Group Plc Fleming Way Crawley, RH10 9YX,

Previous Addresses

Fleming Way Fleming Way Crawley West Sussex RH10 9YX England
From: 18 May 2016To: 12 January 2017
Crossroads Farm Stathe Burrowbridge Somerset TA7 0RY
From: 27 September 1995To: 18 May 2016
Timeline

22 key events • 1995 - 2019

Funding Officers Ownership
Company Founded
Sept 95
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Mar 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Apr 14
Director Joined
Sept 14
Loan Secured
Jul 15
Director Left
Sept 15
Director Joined
Mar 16
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
Director Left
Jun 17
Director Left
Jun 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 19
Director Joined
Jul 19
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

GEORGE, Ronnie

Active
Fleming Way, CrawleyRH10 9YX
Born October 1969
Director
Appointed 10 May 2016

O'BRIEN, Andrew

Active
Fleming Way, CrawleyRH10 9YX
Born March 1974
Director
Appointed 01 Aug 2019

ANSCOMBE, Michael

Resigned
Fleming Way, CrawleyRH10 9YX
Secretary
Appointed 10 May 2016
Resigned 31 Jan 2022

DAVISON, Joanna Mary

Resigned
Sturts Farm Huntham Lane, TauntonTA3 6EG
Secretary
Appointed 13 Oct 1995
Resigned 10 May 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Sept 1995
Resigned 13 Oct 1995

BELCHER, Harry

Resigned
263 Moor Lane, ChessingtonKT9 2BQ
Born December 1950
Director
Appointed 01 Apr 2007
Resigned 30 Apr 2012

CLEETER, Jeremy

Resigned
Fleming Way, CrawleyRH10 9YX
Born November 1966
Director
Appointed 01 Mar 2016
Resigned 20 Jul 2018

COWLIN, Andrew John

Resigned
Fleming Way, CrawleyRH10 9YX
Born August 1979
Director
Appointed 01 Jun 2011
Resigned 15 Jun 2018

DAVISON, Edward John Wilfred

Resigned
Sturts Farm Huntham Lane, TauntonTA3 6EG
Born June 1952
Director
Appointed 13 Oct 1995
Resigned 10 May 2016

DAVISON, Joanna Mary

Resigned
Sturts Farm Huntham Lane, TauntonTA3 6EG
Born July 1951
Director
Appointed 13 Oct 1995
Resigned 31 Mar 2007

DEW, Ian

Resigned
Fleming Way, CrawleyRH10 9YX
Born July 1959
Director
Appointed 10 May 2016
Resigned 31 Jul 2019

DUCKLING, Philip Roger

Resigned
Fleming Way, CrawleyRH10 9YX
Born January 1956
Director
Appointed 01 Apr 2010
Resigned 31 May 2017

ROCKETT, Julie

Resigned
Stathe, BurrowbridgeTA7 0RY
Born September 1960
Director
Appointed 01 Apr 2010
Resigned 09 Jun 2015

SHAKESHAFT, Christhoper John

Resigned
Fleming Way, CrawleyRH10 9YX
Born April 1980
Director
Appointed 01 May 2014
Resigned 20 Jul 2018

WATTS, John Robert

Resigned
Stathe, BurrowbridgeTA7 0RY
Born November 1963
Director
Appointed 01 Jun 2011
Resigned 31 Mar 2014

WHYBROW, James

Resigned
37 Orient Wharf, LondonE1W 2NP
Born August 1971
Director
Appointed 01 Apr 2007
Resigned 17 Feb 2012

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 27 Sept 1995
Resigned 13 Oct 1995

Persons with significant control

1

Fleming Way, CrawleyRH10 9YX

Nature of Control

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

Filing History

105

Accounts With Accounts Type Dormant
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Accounts With Accounts Type Full
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
19 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 May 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
18 May 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 May 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
18 May 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Accounts With Accounts Type Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Legacy
23 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2009
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Legacy
24 September 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 September 2008
AAAnnual Accounts
Legacy
1 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
24 September 2007
AAAnnual Accounts
Legacy
1 June 2007
395Particulars of Mortgage or Charge
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 December 2006
AAAnnual Accounts
Legacy
23 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
2 December 2005
AAAnnual Accounts
Legacy
18 October 2005
363aAnnual Return
Legacy
11 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 October 2004
AAAnnual Accounts
Legacy
5 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 October 2003
AAAnnual Accounts
Legacy
15 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 October 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 December 2001
AAAnnual Accounts
Legacy
9 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 October 2000
AAAnnual Accounts
Legacy
6 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 January 2000
AAAnnual Accounts
Legacy
12 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 1998
AAAnnual Accounts
Legacy
4 November 1998
363sAnnual Return (shuttle)
Legacy
29 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 February 1997
AAAnnual Accounts
Resolution
30 January 1997
RESOLUTIONSResolutions
Legacy
15 October 1996
363sAnnual Return (shuttle)
Legacy
19 May 1996
224224
Memorandum Articles
5 December 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 November 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 November 1995
288288
Legacy
24 November 1995
288288
Legacy
24 November 1995
288288
Legacy
24 November 1995
287Change of Registered Office
Incorporation Company
27 September 1995
NEWINCIncorporation