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..
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 | : |
|
Registered Address | : | Victoria House, Britannia Road, Waltham Cross, Hertfordshire, EN8 7NU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pettits, 16 Datchworth Green Datchworth, Knebworth, SG3 6TL | Director | 11 March 2006 | Active |
Chestnut Cottage, High Street Reed, Royston, SG8 8AH | Secretary | 11 March 2006 | Active |
8 Hollinhurst Avenue, Penwortham, Preston, PR1 0AE | Secretary | - | Active |
Nash Lee Farmhouse, Nash Lee Road Terrick, Aylesbury, HP17 0TQ | Director | 15 December 1992 | Active |
Chestnut Cottage, High Street Reed, Royston, SG8 8AH | Director | 11 March 2006 | Active |
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 | Director | 15 August 2005 | Active |
38 Thorpe Lane, Almondbury, Huddersfield, HD5 8TA | Director | 09 September 2002 | Active |
3 Parkfield Avenue, Ashton, Preston, PR2 1JB | Director | 19 April 1996 | Active |
Selborne House, Lodge Lane Elswick, Preston, PR4 3YH | Director | - | Active |
7, Sandy Lane, St Ann's Park, Virginia Water, England, GU25 4TA | Director | 11 March 2006 | Active |
8 Trinity Drive, Holme, Carnforth, LA6 1QL | Director | 05 December 1996 | Active |
8 Trinity Drive, Holme, Carnforth, LA6 1QL | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Capital | Capital statement capital company with date currency figure. | Download |
2024-03-06 | Capital | Legacy. | Download |
2024-03-06 | Insolvency | Legacy. | Download |
2024-03-06 | Resolution | Resolution. | Download |
2024-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-01 | Address | Change registered office address company with date old address new address. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-16 | Officers | Termination director company with name termination date. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.