UKBizDB.co.uk

CLEAN AIR DUST & FUME EXTRACTION LIMITED

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

This company is commonly known as Clean Air Dust & Fume Extraction Limited. The company was founded 18 years ago and was given the registration number 05582850. The firm's registered office is in WOLVERHAMPTON. You can find them at C/o Azets St David's Court, Union Street, Wolverhampton, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:CLEAN AIR DUST & FUME EXTRACTION LIMITED
Company Number:05582850
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2005
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:C/o Azets St David's Court, Union Street, Wolverhampton, England, WV1 3JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25a, Lane Street, Bilston, Bradley, England, WV14 8UT

Director04 October 2005Active
197, Northway, Dudley, DY3 3RG

Secretary01 August 2009Active
25a Lane Street, Coseley, Wolverhampton, WV14 8UT

Secretary04 October 2005Active
24 Spring Vale Close, Bilston, WV14 9JB

Secretary31 January 2006Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Secretary04 October 2005Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Director04 October 2005Active

People with Significant Control

Mr Ian Trevor Sherwood
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:25a, Lane Street, Bilston, England, WV14 8UT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Trevor William Sherwood
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:England
Address:30, Hilston Avenue, Wolverhampton, England, WV4 4SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type micro entity.

Download
2023-10-29Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type micro entity.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type micro entity.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Address

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

Download
2021-06-01Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Persons with significant control

Change to a person with significant control.

Download
2020-10-16Address

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

Download
2020-10-15Address

Change sail address company with old address new address.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Persons with significant control

Change to a person with significant control.

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-08Officers

Change person director company with change date.

Download
2019-03-08Persons with significant control

Change to a person with significant control.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Resolution

Resolution.

Download
2018-03-14Capital

Capital name of class of shares.

Download
2018-02-28Address

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

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-03-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.