UKBizDB.co.uk

AIRVAC LTD.

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

This company is commonly known as Airvac Ltd.. The company was founded 8 years ago and was given the registration number 09667361. The firm's registered office is in NORTH CHEAM. You can find them at 513 London Road, , North Cheam, . This company's SIC code is 35300 - Steam and air conditioning supply.

Company Information

Name:AIRVAC LTD.
Company Number:09667361
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2015
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35300 - Steam and air conditioning supply

Office Address & Contact

Registered Address:513 London Road, North Cheam, United Kingdom, SM3 8JR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
513, London Road, North Cheam, United Kingdom, SM3 8JR

Director05 April 2024Active
513, London Road, North Cheam, United Kingdom, SM3 8JR

Director02 July 2015Active
513, London Road, North Cheam, United Kingdom, SM3 8JR

Director02 July 2015Active
513, London Road, North Cheam, United Kingdom, SM3 8JR

Director02 July 2015Active
513, London Road, North Cheam, United Kingdom, SM3 8JR

Director02 July 2015Active
513, London Road, North Cheam, United Kingdom, SM3 8JR

Director02 July 2015Active
513, London Road, North Cheam, United Kingdom, SM3 8JR

Director02 July 2015Active
513, London Road, North Cheam, United Kingdom, SM3 8JR

Director02 July 2015Active

People with Significant Control

Mr Robert Antony Payne
Notified on:05 April 2024
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:513, London Road, North Cheam, United Kingdom, SM3 8JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Mr Leigh Andrew Paul Biles
Notified on:05 April 2024
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:United Kingdom
Address:513, London Road, North Cheam, United Kingdom, SM3 8JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Robert Payne
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:513, London Road, North Cheam, United Kingdom, SM3 8JR
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with updates.

Download
2024-04-08Officers

Appoint person director company with name date.

Download
2024-04-08Officers

Termination director company with name termination date.

Download
2024-04-08Persons with significant control

Notification of a person with significant control.

Download
2024-04-08Persons with significant control

Notification of a person with significant control.

Download
2024-04-08Persons with significant control

Cessation of a person with significant control.

Download
2024-04-08Officers

Change person director company with change date.

Download
2024-04-08Officers

Termination director company with name termination date.

Download
2024-04-08Officers

Termination director company with name termination date.

Download
2024-04-08Officers

Termination director company with name termination date.

Download
2024-03-19Accounts

Accounts with accounts type dormant.

Download
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-04-10Accounts

Accounts with accounts type dormant.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-03-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Accounts

Accounts with accounts type dormant.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type dormant.

Download
2020-03-28Accounts

Accounts with accounts type dormant.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-09-07Accounts

Accounts with accounts type dormant.

Download
2018-04-09Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.