UKBizDB.co.uk

AIR-VANE COMPRESSORS LIMITED

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

This company is commonly known as Air-vane Compressors Limited. The company was founded 27 years ago and was given the registration number 03210317. The firm's registered office is in HUDDERSFIELD. You can find them at C/o Poppleton & Appleby The Media Centre, 7 Northumberland Street, Huddersfield, . This company's SIC code is 28132 - Manufacture of compressors.

Company Information

Name:AIR-VANE COMPRESSORS LIMITED
Company Number:03210317
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 June 1996
End of financial year:28 February 2018
Jurisdiction:England - Wales
Industry Codes:
  • 28132 - Manufacture of compressors

Office Address & Contact

Registered Address:C/o Poppleton & Appleby The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Bradley Junction Industrial Estate, Leeds Road, Huddersfield, United Kingdom, HD2 1UR

Secretary23 March 2010Active
C/O Poppleton & Appleby, The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL

Director27 July 2015Active
C/O Poppleton & Appleby, The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL

Director01 April 2015Active
Unit 1 Bradley Junction Industrial Estate, Leeds Road, Huddersfield, HD2 1UR

Director23 March 2010Active
C/O Poppleton & Appleby, The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL

Director27 July 2015Active
7 Bridgemere Close, Radcliffe, Manchester, M26 4FS

Secretary11 June 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary11 June 1996Active
103 Bradley House, Radcliffe Moor Road, Bolton, BL2 6RT

Corporate Secretary31 August 2006Active
Unit 1, Bradley Junction Ind Est, Leeds Road, Huddersfield, HD2 1UR

Director27 July 2015Active
55 Boundary Drive, Bradley Fold, Bolton, BL2 6RU

Director11 June 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director11 June 1996Active
7 Bridgemere Close, Radcliffe, Manchester, M26 4FS

Director30 September 2002Active
41, Sycamore Drive, Radcliffe, Manchester, M26 4SA

Director11 June 1996Active
Unit 1 Bradley Junction Industrial Estate, Leeds Road, Huddersfield, HD2 1UR

Director23 March 2010Active

People with Significant Control

Ace Group (Engineering) Limited
Notified on:11 June 2017
Status:Active
Country of residence:England
Address:Unit 1 Bradley Junction Industrial Estate, Leeds Road, Huddersfield, England, HD2 1UR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-20Gazette

Gazette dissolved liquidation.

Download
2022-05-20Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-05-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-03Address

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

Download
2019-04-02Insolvency

Liquidation voluntary statement of affairs.

Download
2019-04-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-04-02Resolution

Resolution.

Download
2018-11-06Restoration

Restoration order of court.

Download
2018-10-16Gazette

Gazette dissolved voluntary.

Download
2018-07-10Dissolution

Dissolution voluntary strike off suspended.

Download
2018-06-26Gazette

Gazette notice voluntary.

Download
2018-06-18Dissolution

Dissolution application strike off company.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Accounts

Accounts with accounts type total exemption full.

Download
2018-02-21Accounts

Change account reference date company current extended.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-05-16Accounts

Accounts with accounts type total exemption small.

Download
2017-03-22Officers

Termination director company with name termination date.

Download
2016-07-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-26Accounts

Accounts with accounts type total exemption small.

Download
2015-09-28Officers

Appoint person director company with name date.

Download
2015-08-10Officers

Appoint person director company with name date.

Download
2015-08-10Officers

Appoint person director company with name date.

Download
2015-08-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.