UKBizDB.co.uk

AXAIR FANS UK LIMITED

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

This company is commonly known as Axair Fans Uk Limited. The company was founded 32 years ago and was given the registration number 02701642. The firm's registered office is in NEWCASTLE UNDER LYME. You can find them at Centre 500 Lowfield Drive, Wolstanton, Newcastle Under Lyme, Staffordshire. This company's SIC code is 28250 - Manufacture of non-domestic cooling and ventilation equipment.

Company Information

Name:AXAIR FANS UK LIMITED
Company Number:02701642
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28250 - Manufacture of non-domestic cooling and ventilation equipment

Office Address & Contact

Registered Address:Centre 500 Lowfield Drive, Wolstanton, Newcastle Under Lyme, Staffordshire, England, ST5 0UU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Centre 500, Lowfield Drive, Wolstanton, Newcastle Under Lyme, England, ST5 0UU

Secretary30 April 2010Active
Centre 500, Lowfield Drive, Wolstanton, Newcastle Under Lyme, England, ST5 0UU

Director02 October 2017Active
Centre 500, Lowfield Drive, Wolstanton, Newcastle Under Lyme, England, ST5 0UU

Director-Active
Centre 500, Lowfield Drive, Wolstanton, Newcastle Under Lyme, England, ST5 0UU

Director08 October 2018Active
2, Longdoles Avenue, Weston Coyney, Stoke-On-Trent, England, ST3 5JJ

Director22 January 2020Active
Silverdene Hollow Lane, Kingsley, WA6 6TX

Secretary-Active
104 Whitby Road, Ellesmere Port, South Wirral, CH65 0AB

Secretary31 March 1995Active
Silverdene Hollow Lane, Kingsley, WA6 6TX

Director-Active
Longwithy, The Green, Yarnfield, Stone, ST15 0NH

Director31 March 1995Active
46 Ley Hill Road, Sutton Coldfield, B75 6TE

Director01 April 1993Active

People with Significant Control

Axair Limited
Notified on:30 March 2017
Status:Active
Country of residence:England
Address:Centre 500, Lowfield Drive, Newcastle Under Lyme, England, ST5 0UU
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-12-06Officers

Change person director company with change date.

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Officers

Change person director company with change date.

Download
2023-03-22Officers

Change person director company with change date.

Download
2023-03-22Officers

Change person director company with change date.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2020-01-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-06Persons with significant control

Change to a person with significant control.

Download
2020-01-06Address

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

Download
2020-01-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Officers

Appoint person director company with name date.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-11-03Accounts

Accounts with accounts type total exemption full.

Download
2017-10-03Officers

Appoint person director company with name date.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.