UKBizDB.co.uk

AIR HANDLERS (NORTHERN) LIMITED

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

This company is commonly known as Air Handlers (northern) Limited. The company was founded 31 years ago and was given the registration number 02762764. The firm's registered office is in SALFORD. You can find them at Alfred Procter House, Bute Street, Salford, Lancashire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:AIR HANDLERS (NORTHERN) LIMITED
Company Number:02762764
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Alfred Procter House, Bute Street, Salford, Lancashire, M50 1DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alfred Procter House, Bute Street, Salford, M50 1DU

Secretary14 August 2015Active
Alfred Proctor House, Bute Street, Salford, Manchester, United Kingdom, M50 1DU

Director27 April 2023Active
55 Duke Street, Briercliffe, Burnley, United Kingdom, BB10 2JA

Director15 May 2023Active
Alfred Procter House, Bute Street, Salford, M50 1DU

Director14 August 2015Active
1 Pritchard Street, Stretford, Manchetser, England, M32 8BG

Director09 November 2022Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary06 November 1992Active
25 Leigh Road, Hale, WA15 9BJ

Secretary06 November 1992Active
14 Braemar Drive, Sale, M33 4NJ

Secretary27 October 2006Active
78 Glazebrook Lane, Glazebrook, Warrington, WA3 5BJ

Director21 December 1992Active
Alfred Procter House, Bute Street, Salford, M50 1DU

Director31 August 2010Active
Alfred Procter House, Bute Street, Salford, M50 1DU

Director14 August 2015Active
6 Larch Lea, Altrincham, WA15 8WJ

Director27 October 2006Active
10 Woodlea, Altrincham, WA15 8WH

Director15 October 1996Active
10 Woodlea, Altrincham, WA15 8WH

Director06 November 1992Active
Alfred Proctor House, Bute Street, Salford, Manchester, United Kingdom, M50 1DU

Director31 August 2010Active
1 The Knoll, Malmesbury, SN16 9LJ

Director24 November 1998Active
25 Leigh Road, Hale, Altrincham, WA15 9BJ

Director06 November 1992Active
Alfred Procter House, Bute Street, Salford, M50 1DU

Director14 August 2015Active
Afred Procter House, Bute Street, Salford, United Kingdom, M50 1DU

Director27 September 2010Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director06 November 1992Active

People with Significant Control

Mr David Martin Pinchbeck
Notified on:06 April 2016
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:Cyprus
Address:House 5, Alakati Complex, Famgusta District, Cyprus,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Officers

Termination director company with name termination date.

Download
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2023-08-04Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-21Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2018-11-15Confirmation statement

Confirmation statement with updates.

Download
2018-11-14Accounts

Accounts with accounts type total exemption full.

Download
2018-10-17Mortgage

Mortgage satisfy charge full.

Download
2018-10-17Mortgage

Mortgage satisfy charge full.

Download
2018-10-17Mortgage

Mortgage satisfy charge full.

Download
2017-12-04Accounts

Accounts with accounts type total exemption full.

Download
2017-11-06Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-11-17Confirmation statement

Confirmation statement with updates.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.