Company NameAir Lines And Compressors Limited
DirectorPhilip Leslie Rogers
Company StatusActive
Company Number02384328
CategoryPrivate Limited Company
Incorporation Date15 May 1989(34 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Philip Leslie Rogers
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1991(2 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Park Row
Park Road
Sproatley
HU11 4NZ
Director NameMr Edward Headspith
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(2 years after company formation)
Appointment Duration19 years, 3 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Repton Drive
Tweendykes Road Sutton
Hull
East Yorkshire
HU7 4UQ
Secretary NameMr Edward Headspith
NationalityBritish
StatusResigned
Appointed15 May 1991(2 years after company formation)
Appointment Duration19 years, 2 months (resigned 31 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Repton Drive
Tweendykes Road Sutton
Hull
East Yorkshire
HU7 4UQ
Director NameChristopher Ian Headspith
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2003(14 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wolverton Terrace
Willerby
East Yorkshire
HU10 6PL

Contact

Websiteairlinescompressors.com

Location

Registered AddressMulholland & Co The Old Bakery 3a King Street
Delph
Oldham
OL3 5DL
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth North
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Philip Leslie Rogers
25.00%
Ordinary
1 at £1Philip Leslie Rogers
25.00%
Ordinary C
1 at £1Valerie Headspith
25.00%
Ordinary
1 at £1Valerie Headspith
25.00%
Ordinary B

Financials

Year2014
Net Worth£67,635
Cash£10,662
Current Liabilities£3,144

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months from now)

Charges

3 October 1994Delivered on: 13 October 1994
Persons entitled: Tsb Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
3 October 1994Delivered on: 6 October 1994
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of dalton street, kingston upon hull in the county of humberside and land lying to the north of glasshouse row cleveland street, kingston upon hull in the county of humberside.
Outstanding

Filing History

18 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
10 October 2023Micro company accounts made up to 31 July 2023 (3 pages)
18 October 2022Termination of appointment of Philip Leslie Rogers as a director on 18 October 2022 (1 page)
18 October 2022Cessation of Philip Leslie Rogers as a person with significant control on 18 October 2022 (1 page)
18 October 2022Appointment of Mr Christopher Ian Headspith as a director on 18 October 2022 (2 pages)
18 October 2022Notification of Christopher Ian Headspith as a person with significant control on 18 October 2022 (2 pages)
18 October 2022Confirmation statement made on 18 October 2022 with updates (4 pages)
17 August 2022Micro company accounts made up to 31 July 2022 (3 pages)
9 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
19 October 2021Micro company accounts made up to 31 July 2021 (3 pages)
11 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
28 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
29 June 2020Registered office address changed from Mulholland & Co the Old Bakery 3 King Street Delph Oldham OL3 5DL England to Mulholland & Co the Old Bakery 3a King Street Delph Oldham OL3 5DL on 29 June 2020 (1 page)
15 June 2020Registered office address changed from 69 Milnrow Road Shaw Oldham OL2 8AL England to Mulholland & Co the Old Bakery 3 King Street Delph Oldham OL3 5DL on 15 June 2020 (1 page)
18 May 2020Registered office address changed from 3 Glasshouse Row Off Cleveland Street Hull HU8 8AY England to 69 Milnrow Road Shaw Oldham OL2 8AL on 18 May 2020 (1 page)
18 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
4 September 2019Micro company accounts made up to 31 July 2019 (2 pages)
20 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
27 February 2019Registered office address changed from 3,Glass House Row, Cleveland Street, Hull, North Humberside. to 3 Glasshouse Row Off Cleveland Street Hull HU8 8AY on 27 February 2019 (1 page)
20 September 2018Micro company accounts made up to 31 July 2018 (2 pages)
26 June 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 31 July 2017 (2 pages)
30 November 2017Micro company accounts made up to 31 July 2017 (2 pages)
1 June 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
8 December 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
17 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 4
(4 pages)
17 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 4
(4 pages)
11 February 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
11 February 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 4
(4 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 4
(4 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 4
(4 pages)
2 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
2 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
20 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 4
(4 pages)
20 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 4
(4 pages)
20 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
20 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
11 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
28 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
25 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
25 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 May 2011Termination of appointment of Edward Headspith as a secretary (1 page)
19 May 2011Termination of appointment of Edward Headspith as a secretary (1 page)
19 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
19 May 2011Termination of appointment of Edward Headspith as a director (1 page)
19 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
19 May 2011Termination of appointment of Edward Headspith as a director (1 page)
31 August 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
31 August 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
28 May 2010Director's details changed for Mr Edward Headspith on 31 October 2009 (2 pages)
28 May 2010Director's details changed for Mr Edward Headspith on 31 October 2009 (2 pages)
28 May 2010Director's details changed for Mr Philip Leslie Rogers on 31 October 2009 (2 pages)
28 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
28 May 2010Director's details changed for Mr Philip Leslie Rogers on 31 October 2009 (2 pages)
12 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
12 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
2 June 2009Return made up to 15/05/09; full list of members (4 pages)
2 June 2009Return made up to 15/05/09; full list of members (4 pages)
16 September 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
16 September 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
23 May 2008Location of register of members (1 page)
23 May 2008Location of register of members (1 page)
23 May 2008Return made up to 15/05/08; full list of members (4 pages)
23 May 2008Appointment terminated director christopher headspith (1 page)
23 May 2008Appointment terminated director christopher headspith (1 page)
23 May 2008Return made up to 15/05/08; full list of members (4 pages)
12 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
12 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 June 2007Return made up to 15/05/07; full list of members (7 pages)
2 June 2007Return made up to 15/05/07; full list of members (7 pages)
4 December 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
4 December 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
16 June 2006Return made up to 15/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 June 2006Return made up to 15/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 October 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
10 October 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
12 July 2005Return made up to 15/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 July 2005Return made up to 15/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
19 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
12 August 2004New director appointed (3 pages)
12 August 2004New director appointed (3 pages)
8 June 2004Return made up to 15/05/04; full list of members (8 pages)
8 June 2004Return made up to 15/05/04; full list of members (8 pages)
3 April 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
3 April 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
31 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
31 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
31 March 2004Ad 16/03/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
31 March 2004Ad 16/03/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 May 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
9 April 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
10 June 2002Return made up to 15/05/02; full list of members (7 pages)
10 June 2002Return made up to 15/05/02; full list of members (7 pages)
23 January 2002Total exemption small company accounts made up to 31 July 2001 (8 pages)
23 January 2002Total exemption small company accounts made up to 31 July 2001 (8 pages)
24 May 2001Return made up to 15/05/01; full list of members (6 pages)
24 May 2001Return made up to 15/05/01; full list of members (6 pages)
27 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
27 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
25 May 2000Return made up to 15/05/00; full list of members (6 pages)
25 May 2000Return made up to 15/05/00; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 July 1999 (6 pages)
31 January 2000Accounts for a small company made up to 31 July 1999 (6 pages)
13 May 1999Return made up to 15/05/99; full list of members (6 pages)
13 May 1999Return made up to 15/05/99; full list of members (6 pages)
25 January 1999Accounts for a small company made up to 31 July 1998 (7 pages)
25 January 1999Accounts for a small company made up to 31 July 1998 (7 pages)
3 June 1998Return made up to 15/05/98; full list of members (6 pages)
3 June 1998Return made up to 15/05/98; full list of members (6 pages)
6 November 1997Accounts for a small company made up to 31 July 1997 (7 pages)
6 November 1997Accounts for a small company made up to 31 July 1997 (7 pages)
8 June 1997Return made up to 15/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 June 1997Return made up to 15/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 April 1997Accounts for a small company made up to 31 July 1996 (8 pages)
23 April 1997Accounts for a small company made up to 31 July 1996 (8 pages)
28 May 1996Return made up to 15/05/96; no change of members (6 pages)
28 May 1996Return made up to 15/05/96; no change of members (6 pages)
28 December 1995Full accounts made up to 31 July 1995 (12 pages)
28 December 1995Full accounts made up to 31 July 1995 (12 pages)
19 May 1995Return made up to 15/05/95; full list of members (10 pages)
19 May 1995Return made up to 15/05/95; full list of members (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
26 September 1989Company name changed strikeopt LIMITED\certificate issued on 27/09/89 (2 pages)
26 September 1989Company name changed strikeopt LIMITED\certificate issued on 27/09/89 (2 pages)
15 May 1989Incorporation (9 pages)
15 May 1989Incorporation (9 pages)