Background WavePink WaveYellow Wave

AIRTECH CONTROLS LIMITED (03262605)

AIRTECH CONTROLS LIMITED (03262605) is an active UK company. incorporated on 11 October 1996. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. AIRTECH CONTROLS LIMITED has been registered for 29 years. Current directors include BEER, Martin John, JENNINGS, Ian, LINDSAY, Marcus Scott and 1 others.

Company Number
03262605
Status
active
Type
ltd
Incorporated
11 October 1996
Age
29 years
Address
Elliott House, Birmingham, B29 6LS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
BEER, Martin John, JENNINGS, Ian, LINDSAY, Marcus Scott, NICHOLS, Daniel John
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIRTECH CONTROLS LIMITED

AIRTECH CONTROLS LIMITED is an active company incorporated on 11 October 1996 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. AIRTECH CONTROLS LIMITED was registered 29 years ago.(SIC: 71129)

Status

active

Active since 29 years ago

Company No

03262605

LTD Company

Age

29 Years

Incorporated 11 October 1996

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

Elliott House Elliott Road Birmingham, B29 6LS,

Timeline

6 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Oct 96
Funding Round
Oct 13
Capital Reduction
Mar 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Director Joined
Nov 25
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

SARGEANT, Angela Pamela

Active
Josiah Road, BirminghamB31 5DF
Secretary
Appointed 10 Oct 2001

BEER, Martin John

Active
Elliott House, BirminghamB29 6LS
Born September 1966
Director
Appointed 11 Oct 1996

JENNINGS, Ian

Active
Briery Road, HalesowenB63 1AS
Born December 1967
Director
Appointed 01 May 1998

LINDSAY, Marcus Scott

Active
Elliott House, BirminghamB29 6LS
Born January 1971
Director
Appointed 01 Sept 2000

NICHOLS, Daniel John

Active
Elliott House, BirminghamB29 6LS
Born November 1981
Director
Appointed 01 Nov 2025

POWER, Lisa Phillippa

Resigned
11 Hemyock Road, BirminghamB29 4DG
Secretary
Appointed 11 Oct 1996
Resigned 10 Oct 2001

SCOTT, Stephen John

Resigned
52 Mucklow Hill, BirminghamB62 8BL
Nominee secretary
Appointed 11 Oct 1996
Resigned 11 Oct 1996

SCOTT, Jacqueline

Resigned
52 Mucklow Hill, BirminghamB62 8BL
Born April 1951
Nominee director
Appointed 11 Oct 1996
Resigned 11 Oct 1996

Persons with significant control

3

1 Active
2 Ceased
Elliott Road, BirminghamB29 6LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2020

Martin John Beer

Ceased
Hemyock Road, BirminghamB29 4DG
Born September 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Apr 2020

Ian Jennings

Ceased
Briery Road, HalesowenB63 1AS
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2020
Fundings
Financials
Latest Activities

Filing History

88

Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
28 April 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
27 April 2020
MAMA
Resolution
22 April 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
7 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
10 March 2020
SH06Cancellation of Shares
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Resolution
16 July 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
16 July 2015
CC04CC04
Accounts With Accounts Type Total Exemption Small
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Resolution
4 October 2013
RESOLUTIONSResolutions
Capital Allotment Shares
4 October 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Change Person Director Company With Change Date
7 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 July 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 June 2008
AAAnnual Accounts
Legacy
8 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 July 2007
AAAnnual Accounts
Legacy
15 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 September 2006
AAAnnual Accounts
Legacy
17 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 July 2005
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 April 2004
AAAnnual Accounts
Legacy
28 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 July 2003
AAAnnual Accounts
Legacy
23 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 August 2002
AAAnnual Accounts
Legacy
16 October 2001
363sAnnual Return (shuttle)
Legacy
16 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 August 2001
AAAnnual Accounts
Legacy
20 October 2000
363sAnnual Return (shuttle)
Resolution
6 September 2000
RESOLUTIONSResolutions
Legacy
6 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 April 2000
AAAnnual Accounts
Legacy
27 October 1999
363sAnnual Return (shuttle)
Legacy
11 October 1999
123Notice of Increase in Nominal Capital
Legacy
11 October 1999
88(2)R88(2)R
Accounts With Accounts Type Full
22 July 1999
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 1999
AAAnnual Accounts
Legacy
15 October 1998
363sAnnual Return (shuttle)
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
26 October 1997
363sAnnual Return (shuttle)
Legacy
5 December 1996
288aAppointment of Director or Secretary
Legacy
5 December 1996
288aAppointment of Director or Secretary
Legacy
5 December 1996
287Change of Registered Office
Legacy
5 November 1996
288bResignation of Director or Secretary
Legacy
5 November 1996
288bResignation of Director or Secretary
Incorporation Company
11 October 1996
NEWINCIncorporation