Warning: file_put_contents(c/4c70ba2f309e97a08aaa17004ef2b5b9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Airware Pneumatics Limited, CV37 6AH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AIRWARE PNEUMATICS LIMITED

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

This company is commonly known as Airware Pneumatics Limited. The company was founded 34 years ago and was given the registration number 02384335. The firm's registered office is in WARWICKSHIRE. You can find them at Barclays Bank Chambers, Stratford Upon Avon, Warwickshire, . This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:AIRWARE PNEUMATICS LIMITED
Company Number:02384335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 1989
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:Barclays Bank Chambers, Stratford Upon Avon, Warwickshire, CV37 6AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Brocket Place, Cawston, Rugby, CV22 7GX

Secretary31 March 2002Active
2 Brocket Place, Cawston, Rugby, CV22 7GX

Director01 July 1998Active
2, Brocket Place, Cawston, Rugby, England, CV22 7GX

Director20 October 2018Active
The Old Cottage 1 Chapel Street, Long Lawford, Rugby, CV23 9BH

Secretary01 July 1998Active
12 Ditchford Close, Redditch, B97 5XT

Secretary-Active
Weston Close Frog Lane, Welford On Avon, CV37 8EQ

Director31 July 1996Active
51, Shakespeare Gardens, Rugby, England, CV22 6ES

Director01 June 1998Active
1 Hastings Close, Flechney, Leicester, LE8 8UG

Director-Active
111 Belgrave Road, Wyken, Coventry, CV2 5BJ

Director-Active
The Old Cottage 1 Chapel Street, Long Lawford, Rugby, CV23 9BH

Director01 July 1998Active
94 East Sheen Avenue, London, SW14 8AU

Director18 July 1993Active
12 Ditchford Close, Redditch, B97 5XT

Director-Active

People with Significant Control

Mr Neville High Stephenson
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:Barclays Bank Chambers, Bridge Street, Stratford-Upon-Avon, England, CV37 6AH
Nature of control:
  • Significant influence or control

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
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type micro entity.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type micro entity.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-02-13Accounts

Accounts with accounts type micro entity.

Download
2018-12-20Officers

Appoint person director company with name date.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type micro entity.

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download
2017-02-16Accounts

Accounts with accounts type total exemption small.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download
2015-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-06Accounts

Accounts with accounts type total exemption small.

Download
2015-08-04Officers

Termination director company with name termination date.

Download
2015-01-15Accounts

Accounts with accounts type total exemption small.

Download
2014-11-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-18Officers

Change person director company with change date.

Download
2013-11-21Accounts

Accounts with accounts type total exemption small.

Download
2013-11-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.