UKBizDB.co.uk

ADDVENT AIR SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Addvent Air Systems Limited. The company was founded 37 years ago and was given the registration number 02043424. The firm's registered office is in BIRKENHEAD. You can find them at 5 Kelvin Park, Dock Road, Birkenhead, Merseyside. This company's SIC code is 28250 - Manufacture of non-domestic cooling and ventilation equipment.

Company Information

Name:ADDVENT AIR SYSTEMS LIMITED
Company Number:02043424
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28250 - Manufacture of non-domestic cooling and ventilation equipment

Office Address & Contact

Registered Address:5 Kelvin Park, Dock Road, Birkenhead, Merseyside, CH41 1LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Kelvin Park, Dock Road, Birkenhead, CH41 1LT

Secretary23 February 2005Active
5 Kelvin Park, Dock Road, Birkenhead, CH41 1LT

Director13 June 2017Active
5 Kelvin Park, Dock Road, Birkenhead, CH41 1LT

Director26 July 2008Active
5 Kelvin Park, Dock Road, Birkenhead, CH41 1LT

Director13 June 2017Active
5 Kelvin Park, Dock Road, Birkenhead, CH41 1LT

Director13 June 2017Active
2 Furrocks Way, Ness, CH64 4EW

Secretary15 December 1995Active
8 Hill Close, Ness, Neston, CH64 4ED

Secretary-Active
2 Furrocks Way, Ness, CH64 4EW

Director05 February 1996Active
5 Kelvin Park, Dock Road, Birkenhead, CH41 1LT

Director13 June 2017Active
8 Hill Close, Ness, Neston, CH64 4ED

Director-Active
5 Kelvin Park, Dock Road, Birkenhead, CH41 1LT

Director-Active

People with Significant Control

Mr Jack Richard Girling
Notified on:31 July 2017
Status:Active
Date of birth:November 1987
Nationality:British
Address:5 Kelvin Park, Birkenhead, CH41 1LT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Samuel Ivor Girling
Notified on:31 July 2017
Status:Active
Date of birth:March 1991
Nationality:British
Address:5 Kelvin Park, Birkenhead, CH41 1LT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Noel Glynne Girling
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Address:5 Kelvin Park, Birkenhead, CH41 1LT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Julia Mary Girling
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Address:5 Kelvin Park, Birkenhead, CH41 1LT
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Officers

Change person director company with change date.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Persons with significant control

Change to a person with significant control.

Download
2021-05-18Officers

Change person director company with change date.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Officers

Change person director company with change date.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-05-23Confirmation statement

Confirmation statement with updates.

Download
2018-05-09Persons with significant control

Notification of a person with significant control.

Download
2018-05-09Persons with significant control

Notification of a person with significant control.

Download
2018-05-09Persons with significant control

Cessation of a person with significant control.

Download
2017-10-10Officers

Termination director company with name termination date.

Download
2017-10-10Persons with significant control

Cessation of a person with significant control.

Download
2017-09-06Accounts

Accounts with accounts type total exemption full.

Download
2017-06-14Officers

Appoint person director company with name date.

Download
2017-06-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.