UKBizDB.co.uk

AIRMASTER AIRCONDITIONING LIMITED

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

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.

Company Information

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:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Wetherby House Park Hill, Swallownest, Sheffield, South Yorkshire, S26 4UN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wetherby House, Park Hill, Swallownest, Sheffield, S26 4UN

Secretary01 April 2014Active
Wetherby House, Park Hill, Swallownest, Sheffield, England, S26 4UN

Director10 June 2022Active
Wetherby House, Park Hill, Swallownest, Sheffield, England, S26 4UN

Director10 June 2022Active
Wetherby House, Park Hill, Swallownest, Sheffield, S26 4UN

Director25 January 2019Active
Wetherby House, Park Hill, Swallownest, Sheffield, England, S26 4UN

Director01 March 2000Active
Wetherby House, Park Hill, Swallownest, Sheffield, England, S26 4UN

Director11 September 2008Active
Greengates, Balmore, G64 4AJ

Secretary23 March 1992Active
7 The Brambles, Bourne, PE10 9TF

Secretary01 December 1992Active
34 High Street, Beighton, Sheffield, S20 1HA

Secretary06 March 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 March 1992Active
Greengates, Balmore, G64 4AJ

Director23 March 1992Active
7 The Brambles, Bourne, PE10 9TF

Director01 December 1992Active
Wetherby House, Park Hill, Swallownest, Sheffield, England, S26 4UN

Director23 March 1992Active
Wetherby House, Park Hill, Swallownest, Sheffield, England, S26 4UN

Director20 December 2007Active
Wetherby House, Park Hill, Swallownest, Sheffield, England, S26 4UN

Director20 December 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director05 March 1992Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or control as firm

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
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type small.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Accounts

Accounts with accounts type small.

Download
2022-06-23Officers

Change person director company with change date.

Download
2022-06-22Officers

Appoint person director company with name date.

Download
2022-06-22Officers

Appoint person director company with name date.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Accounts

Accounts with accounts type small.

Download
2021-08-06Resolution

Resolution.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2021-07-14Persons with significant control

Notification of a person with significant control.

Download
2021-07-14Persons with significant control

Cessation of a person with significant control.

Download
2021-07-14Persons with significant control

Cessation of a person with significant control.

Download
2021-07-01Capital

Capital allotment shares.

Download
2021-06-15Resolution

Resolution.

Download
2021-06-02Capital

Capital allotment shares.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-19Accounts

Accounts with accounts type small.

Download
2020-05-23Confirmation statement

Confirmation statement with updates.

Download
2019-09-05Accounts

Accounts with accounts type small.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Officers

Appoint person director company with name date.

Download
2019-01-07Accounts

Accounts with accounts type small.

Download
2019-01-02Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.