Warning: file_put_contents(c/958218074a1e23db07181a3bc168d4c9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Industrial Air Power Limited, CF31 2AW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INDUSTRIAL AIR POWER LIMITED

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

This company is commonly known as Industrial Air Power Limited. The company was founded 38 years ago and was given the registration number 01978604. The firm's registered office is in BRIDGEND. You can find them at Coegnant Close, Brackla Industrial Estate, Bridgend, Mid Glamorgan. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INDUSTRIAL AIR POWER LIMITED
Company Number:01978604
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 1986
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Coegnant Close, Brackla Industrial Estate, Bridgend, Mid Glamorgan, CF31 2AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat A, 143 Lavender Sweep, London, United Kingdom, SW11 1EA

Secretary01 August 2016Active
Coegnant Close, Brackla Industrial Estate, Bridgend, CF31 2AW

Director01 August 2016Active
Flat 3/1, 30 Falkland Street, Hyndland, Glasgow, United Kingdom, G12 9QY

Director24 February 2020Active
Coegnant Close, Brackla Industrial Estate, Bridgend, CF31 2AW

Director01 August 2016Active
Coegnant Close, Brackla Industrial Estate, Bridgend, CF31 2AW

Director03 June 2019Active
105 Lake Road West, Roath Park, Cardiff, CF23 5PJ

Secretary12 February 1996Active
Gwynlais, St Cennydd Road, Caerphilly, CF8 2SY

Secretary-Active
Duncraggan House, 34 Airthrey Road, Stirling, United Kingdom, FK9 5JS

Director01 August 2016Active
105 Lake Road West, Roath Park, Cardiff, CF23 5PJ

Director-Active
Gwynlais, St Cennydd Road, Caerphilly, CF8 2SY

Director-Active
Gwynlais, St Cennydd Road, Caerphilly, CF8 2SY

Director-Active
Sea Pines, Village Du Putron, St Peter Port, Guernsey, Guernsey, GY1 2TF

Director01 August 2016Active

People with Significant Control

Relay Engineering Limited
Notified on:01 August 2016
Status:Active
Country of residence:England
Address:8th Floor, The Aspect, 12 Finsbury Square, London, England, EC2A 1AS
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-09Gazette

Gazette dissolved compulsory.

Download
2023-02-14Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-10Gazette

Gazette notice compulsory.

Download
2022-10-18Officers

Change person director company with change date.

Download
2022-10-18Officers

Change person director company with change date.

Download
2022-10-18Officers

Change person director company with change date.

Download
2022-09-16Capital

Capital statement capital company with date currency figure.

Download
2022-09-16Capital

Legacy.

Download
2022-09-16Insolvency

Legacy.

Download
2022-09-16Resolution

Resolution.

Download
2022-04-27Mortgage

Mortgage satisfy charge full.

Download
2022-04-06Persons with significant control

Change to a person with significant control.

Download
2022-01-04Change of name

Certificate change of name company.

Download
2022-01-04Change of name

Change of name notice.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type small.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type small.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-02-24Officers

Appoint person director company with name date.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type small.

Download
2019-06-03Officers

Appoint person director company with name date.

Download
2019-02-14Officers

Termination director company with name termination date.

Download
2019-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.