UKBizDB.co.uk

AIRIA COMPRESSED AIR SOLUTIONS LIMITED

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

This company is commonly known as Airia Compressed Air Solutions Limited. The company was founded 15 years ago and was given the registration number 06864962. The firm's registered office is in ROMSEY. You can find them at Unit B4 The Premier Centre, Abbey Park Industrial Estate, Romsey, Hampshire. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:AIRIA COMPRESSED AIR SOLUTIONS LIMITED
Company Number:06864962
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Unit B4 The Premier Centre, Abbey Park Industrial Estate, Romsey, Hampshire, England, SO51 9DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Shelley Farm, Shelley Lane, Ower, Romsey, United Kingdom, SO51 6AS

Director31 March 2009Active
Unit 3, Shelley Farm, Shelley Lane, Ower, Romsey, United Kingdom, SO51 6AS

Director02 June 2023Active
Unit 3, Shelley Farm, Shelley Lane, Ower, Romsey, United Kingdom, SO51 6AS

Director31 March 2009Active

People with Significant Control

Mr Paul Brewer
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:United Kingdom
Address:Unit 3, Shelley Farm, Shelley Lane, Romsey, United Kingdom, SO51 6AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Drummond
Notified on:06 April 2016
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:United Kingdom
Address:Unit 3, Shelley Farm, Shelley Lane, Romsey, United Kingdom, SO51 6AS
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
2024-04-09Confirmation statement

Confirmation statement with updates.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Capital

Capital cancellation shares.

Download
2023-07-05Capital

Capital return purchase own shares.

Download
2023-06-12Persons with significant control

Change to a person with significant control.

Download
2023-06-12Persons with significant control

Cessation of a person with significant control.

Download
2023-06-12Officers

Appoint person director company with name date.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Address

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

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Officers

Change person director company with change date.

Download
2019-09-02Officers

Change person director company with change date.

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download
2018-10-18Accounts

Accounts with accounts type total exemption full.

Download
2018-04-04Confirmation statement

Confirmation statement with updates.

Download
2017-10-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.