UKBizDB.co.uk

AIR QUALITY CONSULTANTS LIMITED

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

This company is commonly known as Air Quality Consultants Limited. The company was founded 31 years ago and was given the registration number 02814570. The firm's registered office is in BRISTOL. You can find them at 23 Coldharbour Road, , Bristol, . This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:AIR QUALITY CONSULTANTS LIMITED
Company Number:02814570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 1993
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:23 Coldharbour Road, Bristol, England, BS6 7JT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Airedale Road, London, SW12 8SF

Director01 November 2004Active
23, Coldharbour Road, Bristol, England, BS6 7JT

Director30 January 2018Active
12 St Oswalds Road, Bristol, BS6 7HT

Secretary04 May 1993Active
12 St Oswalds Road, Bristol, BS6 7HT

Secretary06 December 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 May 1993Active
12 St Oswalds Road, Bristol, BS6 7HT

Director04 May 1993Active
12 St Oswalds Road, Bristol, BS6 7HT

Director04 May 1993Active
Apartment 4, Meltham Hall, Huddersfield Road, Meltham, Huddersfield, HD7 3AL

Director06 December 1994Active
Apartment 4, Meltham Hall, Huddersfield Road, Meltham, Huddersfield, HD7 3AL

Director06 December 1994Active

People with Significant Control

Mr Christopher Timothy Andrew Whall
Notified on:14 December 2017
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:23, Coldharbour Road, Bristol, England, BS6 7JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Duncan Peter Harwood Laxen
Notified on:04 May 2016
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:England
Address:23, Coldharbour Road, Bristol, England, BS6 7JT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Stephen Moorcroft
Notified on:04 May 2016
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:England
Address:12, Airedale Road, London, England, SW12 8SF
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Incorporation

Memorandum articles.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Resolution

Resolution.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Incorporation

Memorandum articles.

Download
2020-10-28Resolution

Resolution.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Resolution

Resolution.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Capital

Capital return purchase own shares.

Download
2019-11-18Capital

Capital return purchase own shares.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-06-28Incorporation

Memorandum articles.

Download
2018-06-19Capital

Capital cancellation shares.

Download
2018-06-01Confirmation statement

Confirmation statement with updates.

Download
2018-05-25Capital

Capital cancellation shares.

Download
2018-05-25Resolution

Resolution.

Download
2018-05-25Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.