UKBizDB.co.uk

AIR POWER CENTRE LIMITED

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

This company is commonly known as Air Power Centre Limited. The company was founded 78 years ago and was given the registration number 00395178. The firm's registered office is in WALTHAM CROSS. You can find them at Victoria House, Britannia Road, Waltham Cross, Hertfordshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:AIR POWER CENTRE LIMITED
Company Number:00395178
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 1945
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
  • 46900 - Non-specialised wholesale trade
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Victoria House, Britannia Road, Waltham Cross, Hertfordshire, EN8 7NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pettits, 16 Datchworth Green Datchworth, Knebworth, SG3 6TL

Director11 March 2006Active
Chestnut Cottage, High Street Reed, Royston, SG8 8AH

Secretary11 March 2006Active
8 Hollinhurst Avenue, Penwortham, Preston, PR1 0AE

Secretary-Active
Nash Lee Farmhouse, Nash Lee Road Terrick, Aylesbury, HP17 0TQ

Director15 December 1992Active
Chestnut Cottage, High Street Reed, Royston, SG8 8AH

Director11 March 2006Active
8 Hollinhurst Avenue, Penwortham, Preston, PR1 0AE

Director-Active
7 Hollinhurst Avenue, Penwortham, Preston, PR1 0AE

Director-Active
28 Bury Old Road, Heywood, OL10 3HU

Director15 August 2005Active
38 Thorpe Lane, Almondbury, Huddersfield, HD5 8TA

Director09 September 2002Active
3 Parkfield Avenue, Ashton, Preston, PR2 1JB

Director19 April 1996Active
Selborne House, Lodge Lane Elswick, Preston, PR4 3YH

Director-Active
7, Sandy Lane, St Ann's Park, Virginia Water, England, GU25 4TA

Director11 March 2006Active
8 Trinity Drive, Holme, Carnforth, LA6 1QL

Director05 December 1996Active
8 Trinity Drive, Holme, Carnforth, LA6 1QL

Director-Active

People with Significant Control

Motivair Compressors Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Motivair House, Crompton Court, Burntwood, England, WS7 3GG
Nature of control:
  • Ownership of shares 75 to 100 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
2024-03-06Capital

Capital statement capital company with date currency figure.

Download
2024-03-06Capital

Legacy.

Download
2024-03-06Insolvency

Legacy.

Download
2024-03-06Resolution

Resolution.

Download
2024-03-04Mortgage

Mortgage satisfy charge full.

Download
2024-03-04Mortgage

Mortgage satisfy charge full.

Download
2024-03-04Mortgage

Mortgage satisfy charge full.

Download
2024-03-04Mortgage

Mortgage satisfy charge full.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Accounts

Accounts with accounts type dormant.

Download
2023-06-01Persons with significant control

Change to a person with significant control.

Download
2023-06-01Address

Change registered office address company with date old address new address.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type dormant.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type dormant.

Download
2020-12-27Accounts

Accounts with accounts type dormant.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type dormant.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type dormant.

Download
2018-03-16Officers

Termination director company with name termination date.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.