UKBizDB.co.uk

AIR CONTROL INDUSTRIES LIMITED

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

This company is commonly known as Air Control Industries Limited. The company was founded 54 years ago and was given the registration number 00959711. The firm's registered office is in AXMINSTER. You can find them at Air Control Industries Limited, Weycroft Avenue, Millwey Rise Industrial Estate, Axminster, Devon. This company's SIC code is 28290 - Manufacture of other general-purpose machinery n.e.c..

Company Information

Name:AIR CONTROL INDUSTRIES LIMITED
Company Number:00959711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 1969
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28290 - Manufacture of other general-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Air Control Industries Limited, Weycroft Avenue, Millwey Rise Industrial Estate, Axminster, Devon, England, EX13 5HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Air Control Industries Limited, Weycroft Avenue, Millwey Rise Industrial Estate, Axminster, England, EX13 5HU

Secretary03 January 2017Active
Air Control Industries Limited, Weycroft Avenue, Millwey Rise Industrial Estate, Axminster, England, EX13 5HU

Director14 September 2020Active
Air Control Industries Limited, Weycroft Avenue, Millwey Rise Industrial Estate, Axminster, England, EX13 5HU

Director02 April 2018Active
Air Control Industries Limited, Weycroft Avenue, Millwey Rise Industrial Estate, Axminster, England, EX13 5HU

Director14 December 2021Active
Air Control Industries, Weycroft Avenue, Millwey Rise Ind Est, Axminster, United Kingdom, EX13 5HJ

Secretary07 June 2011Active
24 Stoneyhurst Drive, Curry Rivel, Langport, TA10 0JH

Secretary-Active
Greenway Farm, Thurlbear, Taunton, TA3 5BP

Secretary06 September 2003Active
Air Control Industries, Weycroft Avenue, Millwey Rise Ind Est, Axminster, EX13 5HJ

Secretary25 May 2016Active
Hampden House St Swithins Road, Sherborne, DT9 3DN

Director-Active
6 St Peters Close, Horton, Ilminster, TA19 9RW

Director01 January 1998Active
West Farm House, Corton, Warminster, BA12 0SY

Director-Active
Pendene 29 Trull Road, Taunton, TA1 4QQ

Director-Active
Air Control Industries Limited, Weycroft Avenue, Millwey Rise Industrial Estate, Axminster, England, EX13 5HU

Director01 April 2003Active
Air Control Industries, Weycroft Avenue, Millwey Rise Ind Est, Axminster, United Kingdom, EX13 5HJ

Director11 October 2011Active
Air Control Industries Limited, Weycroft Avenue, Millwey Rise Industrial Estate, Axminster, England, EX13 5HU

Director01 February 2019Active
23 Thomas Street, Taunton, TA2 6HB

Director19 April 2007Active
Greenway Farm, Thurlbear, Taunton, TA3 5BP

Director01 April 2003Active
Air Control Industries, Weycroft Avenue, Millwey Rise Ind Est, Axminster, United Kingdom, EX13 5HJ

Director18 May 2011Active
Birnbrook, Forton Road, Chard, TA20 2HR

Director-Active
Air Control Industries Limited, Weycroft Avenue, Millwey Rise Industrial Estate, Axminster, England, EX13 5HU

Director05 April 1993Active

People with Significant Control

P&Lt Holdings Limited
Notified on:28 January 2019
Status:Active
Country of residence:England
Address:Orchard House, Langworthy Orchard, Ilminster, England, TA19 9SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Tuffin
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:Air Control Industries Limited, Weycroft Avenue, Millwey Rise Industrial Estate, Axminster, England, EX13 5HU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Matthew David Forknall
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:Air Control Industries Limited, Weycroft Avenue, Millwey Rise Industrial Estate, Axminster, England, EX13 5HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-30Accounts

Accounts with accounts type small.

Download
2023-04-13Confirmation statement

Confirmation statement with updates.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2022-09-23Accounts

Accounts with accounts type small.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-09-24Accounts

Accounts with accounts type small.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Officers

Appoint person director company with name date.

Download
2020-09-21Accounts

Accounts with accounts type small.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type small.

Download
2019-04-15Persons with significant control

Cessation of a person with significant control.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-04-15Persons with significant control

Notification of a person with significant control.

Download
2019-02-12Officers

Appoint person director company with name date.

Download
2019-01-28Resolution

Resolution.

Download
2019-01-25Capital

Capital variation of rights attached to shares.

Download
2019-01-25Capital

Capital name of class of shares.

Download
2019-01-25Capital

Capital name of class of shares.

Download
2018-11-13Accounts

Accounts with accounts type small.

Download
2018-10-30Capital

Capital return purchase own shares.

Download
2018-09-11Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.