This company is commonly known as Systemair Fans & Spares Ltd.. The company was founded 28 years ago and was given the registration number 03163943. The firm's registered office is in BIRMINGHAM. You can find them at Unit 28, Gravelly Industrial Park, Birmingham, . This company's SIC code is 99999 - Dormant Company.
Name | : | SYSTEMAIR FANS & SPARES LTD. |
---|---|---|
Company Number | : | 03163943 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 February 1996 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 28, Gravelly Industrial Park, Birmingham, England, B24 8HZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 28, Gravelly Industrial Park, Birmingham, England, B24 8HZ | Secretary | 31 January 2023 | Active |
Box 853, Se-739 23 Skinnskatteberg, Sweden, | Director | 01 March 1999 | Active |
8, Chilwell Close, Hillfield, Solihull, B91 3YL | Director | 01 August 2008 | Active |
72, Cheston Road, Aston, Birmingham, B7 5EJ | Director | 19 January 2011 | Active |
27 Madison Avenue, Birmingham, B36 8EG | Secretary | 02 March 2007 | Active |
66 Hollywood Lane, Winscott, ME3 8AR | Secretary | 28 April 2005 | Active |
9 Barnfield Close, Stone, Dartford, DA9 9JJ | Secretary | 29 February 1996 | Active |
215 Dickens Heath Road, Dickens Heath, Birmingham, B90 1SB | Secretary | 18 January 2006 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 23 February 1996 | Active |
1 Cornflower Close, Northampton, NN4 5BX | Director | 01 May 2005 | Active |
175 Robin Hood Lane, Walderslade, Chatham, ME5 9NJ | Director | 29 February 1996 | Active |
Mariannenstrasse 38, D-74653 Ingelfingen, Germany, | Director | 29 February 1996 | Active |
27 Crosspaths, Harpenden, AL5 3HE | Director | 01 April 1997 | Active |
9 Barnfield Close, Stone, Dartford, DA9 9JJ | Director | 29 February 1996 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Director | 23 February 1996 | Active |
Mr Neil Adrian Rapley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 28, Gravelly Industrial Park, Birmingham, England, B24 8HZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-10 | Officers | Appoint person secretary company with name date. | Download |
2023-02-10 | Officers | Termination secretary company with name termination date. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-16 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-25 | Address | Change registered office address company with date old address new address. | Download |
2016-03-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-02 | Change of name | Certificate change of name company. | Download |
2015-10-02 | Change of name | Change of name notice. | Download |
2015-08-10 | Accounts | Accounts with accounts type dormant. | Download |
2015-03-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-22 | Accounts | Accounts amended with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.