This company is commonly known as Airmaster Airconditioning Limited. The company was founded 32 years ago and was given the registration number 02693852. The firm's registered office is in SHEFFIELD. You can find them at Wetherby House Park Hill, Swallownest, Sheffield, South Yorkshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | AIRMASTER AIRCONDITIONING LIMITED |
---|---|---|
Company Number | : | 02693852 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wetherby House Park Hill, Swallownest, Sheffield, South Yorkshire, S26 4UN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wetherby House, Park Hill, Swallownest, Sheffield, S26 4UN | Secretary | 01 April 2014 | Active |
Wetherby House, Park Hill, Swallownest, Sheffield, England, S26 4UN | Director | 10 June 2022 | Active |
Wetherby House, Park Hill, Swallownest, Sheffield, England, S26 4UN | Director | 10 June 2022 | Active |
Wetherby House, Park Hill, Swallownest, Sheffield, S26 4UN | Director | 25 January 2019 | Active |
Wetherby House, Park Hill, Swallownest, Sheffield, England, S26 4UN | Director | 01 March 2000 | Active |
Wetherby House, Park Hill, Swallownest, Sheffield, England, S26 4UN | Director | 11 September 2008 | Active |
Greengates, Balmore, G64 4AJ | Secretary | 23 March 1992 | Active |
7 The Brambles, Bourne, PE10 9TF | Secretary | 01 December 1992 | Active |
34 High Street, Beighton, Sheffield, S20 1HA | Secretary | 06 March 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 05 March 1992 | Active |
Greengates, Balmore, G64 4AJ | Director | 23 March 1992 | Active |
7 The Brambles, Bourne, PE10 9TF | Director | 01 December 1992 | Active |
Wetherby House, Park Hill, Swallownest, Sheffield, England, S26 4UN | Director | 23 March 1992 | Active |
Wetherby House, Park Hill, Swallownest, Sheffield, England, S26 4UN | Director | 20 December 2007 | Active |
Wetherby House, Park Hill, Swallownest, Sheffield, England, S26 4UN | Director | 20 December 2007 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 05 March 1992 | Active |
Airmaster Trustees Limited | ||
Notified on | : | 01 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Wetherby House, Park Hill, Swallownest, England, S26 4UN |
Nature of control | : |
|
Mr Richard Antony Pogson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Address | : | Wetherby House, Park Hill, Sheffield, S26 4UN |
Nature of control | : |
|
Mr Antony Maynard England | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | British |
Address | : | Wetherby House, Park Hill, Sheffield, S26 4UN |
Nature of control | : |
|
Ms Lisa Ann Pogson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | British |
Address | : | Wetherby House, Park Hill, Sheffield, S26 4UN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-29 | Accounts | Accounts with accounts type small. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type small. | Download |
2022-06-23 | Officers | Change person director company with change date. | Download |
2022-06-22 | Officers | Appoint person director company with name date. | Download |
2022-06-22 | Officers | Appoint person director company with name date. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-11 | Accounts | Accounts with accounts type small. | Download |
2021-08-06 | Resolution | Resolution. | Download |
2021-07-16 | Officers | Termination director company with name termination date. | Download |
2021-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-01 | Capital | Capital allotment shares. | Download |
2021-06-15 | Resolution | Resolution. | Download |
2021-06-02 | Capital | Capital allotment shares. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-19 | Accounts | Accounts with accounts type small. | Download |
2020-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-05 | Accounts | Accounts with accounts type small. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-31 | Officers | Appoint person director company with name date. | Download |
2019-01-07 | Accounts | Accounts with accounts type small. | Download |
2019-01-02 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.