Company NameAir Handling Components Limited
DirectorsDavid Pinchbeck and Dawn Ann Coyle
Company StatusActive
Company Number03530440
CategoryPrivate Limited Company
Incorporation Date19 March 1998(26 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr David Pinchbeck
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2015(17 years, 5 months after company formation)
Appointment Duration8 years, 8 months
RoleEngineer
Country of ResidenceCyprus
Correspondence AddressAlfred Procter House Bute Street
Salford
Manchester
M50 1DU
Director NameMrs Dawn Ann Coyle
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2022(24 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlfred Proctor House Bute Street
Salford
Manchester
M50 1DU
Director NameMr David Clayton
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address78 Glazebrook Lane
Glazebrook
Warrington
Cheshire
WA3 5BJ
Director NameMr Andrew David Pinchbeck
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Woodlea
Altrincham
Cheshire
WA15 8WH
Director NameDavid Martin Pinchbeck
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(same day as company formation)
RoleEngineer
Correspondence Address25 Leigh Road
Hale
Altrincham
Cheshire
WA15 9BJ
Secretary NameBarbara Edna Pinchbeck
NationalityBritish
StatusResigned
Appointed19 March 1998(same day as company formation)
RoleSecretary
Correspondence Address25 Leigh Road
Hale
Cheshire
WA15 9BJ
Director NameJohn Michael Haworth
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(3 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2008)
RoleSales Manager
Correspondence Address28 Maldon Drive
Monton
Eccles
Greater Manchester
M30 9LU
Secretary NameCecilia Sarah Williams
NationalityBritish
StatusResigned
Appointed28 February 2007(8 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 June 2014)
RoleAccountant
Correspondence Address14 Braemar Drive
Sale
Cheshire
M33 4NJ
Director NameMr Brian Pinchbeck
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(12 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 August 2015)
RoleSales Engineer
Country of ResidenceEngland
Correspondence Address46 Ellesmere Road Monton
Manchester
M30 9JH
Director NameMrs Barbara Pinchbeck
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(17 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 02 April 2022)
RoleHousewife
Country of ResidenceCyprus
Correspondence AddressAlfred Procter House Bute Street
Salford
Manchester
M50 1DU
Director NameMr David Norman South
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2022(24 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 09 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Pritchard Street Stretford
Manchetser
Greater Manchester
M32 8BG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 March 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 March 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitewww.avccomponents.co.uk

Location

Registered AddressAlfred Procter House
Bute Street
Salford
Manchester
M50 1DU
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Barbara Edna Pinchbeck
50.00%
Ordinary
50 at £1David Martin Pinchbeck
50.00%
Ordinary

Financials

Year2014
Net Worth£539
Cash£13,597
Current Liabilities£74,480

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Charges

13 April 2004Delivered on: 16 April 2004
Satisfied on: 10 June 2009
Persons entitled: Bibby Factors Northwest LTD

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: I) by way of fixed charge any present or future debt the ownership of which fail to vest absolutely and effectively in the security holder for any reason together with the related rights (the factored debts) and (ii) all amounts of indebtedness due to the company on any account whatsoever other than the factored debts (the other debts).by way of floating charge all the undertaking and all the property rights and assets.
Fully Satisfied

Filing History

21 March 2024Confirmation statement made on 19 March 2024 with updates (4 pages)
4 August 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
30 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
20 March 2023Appointment of Mr David Norman South as a director on 9 November 2022 (2 pages)
20 March 2023Termination of appointment of David Norman South as a director on 9 November 2022 (1 page)
23 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
26 October 2022Appointment of Mrs Dawn Ann Coyle as a director on 21 September 2022 (2 pages)
8 August 2022Termination of appointment of Barbara Pinchbeck as a director on 2 April 2022 (1 page)
28 March 2022Confirmation statement made on 19 March 2022 with updates (4 pages)
25 October 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
12 April 2021Confirmation statement made on 19 March 2021 with updates (4 pages)
4 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
30 March 2020Confirmation statement made on 19 March 2020 with updates (4 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
19 March 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
20 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 March 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
25 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
25 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
7 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 October 2015Termination of appointment of Brian Pinchbeck as a director on 14 August 2015 (1 page)
19 October 2015Appointment of Mr David Pinchbeck as a director on 14 August 2015 (2 pages)
19 October 2015Director's details changed for Mr David Pinchbeck on 14 August 2015 (2 pages)
19 October 2015Appointment of Mrs Barbara Pinchbeck as a director on 14 August 2015 (2 pages)
19 October 2015Director's details changed for Mr David Pinchbeck on 14 August 2015 (2 pages)
19 October 2015Appointment of Mr David Pinchbeck as a director on 14 August 2015 (2 pages)
19 October 2015Termination of appointment of Brian Pinchbeck as a director on 14 August 2015 (1 page)
19 October 2015Appointment of Mrs Barbara Pinchbeck as a director on 14 August 2015 (2 pages)
8 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
8 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
7 April 2015Director's details changed for Mr Brian Pinchbeck on 1 March 2015 (2 pages)
7 April 2015Director's details changed for Mr Brian Pinchbeck on 1 March 2015 (2 pages)
7 April 2015Director's details changed for Mr Brian Pinchbeck on 1 March 2015 (2 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 June 2014Termination of appointment of Cecilia Williams as a secretary (1 page)
30 June 2014Termination of appointment of Cecilia Williams as a secretary (1 page)
16 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
16 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 May 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 October 2010Termination of appointment of David Clayton as a director (1 page)
11 October 2010Termination of appointment of David Clayton as a director (1 page)
11 October 2010Termination of appointment of Andrew Pinchbeck as a director (1 page)
11 October 2010Termination of appointment of Andrew Pinchbeck as a director (1 page)
16 September 2010Appointment of Mr Brian Pinchbeck as a director (2 pages)
16 September 2010Appointment of Mr Brian Pinchbeck as a director (2 pages)
26 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 May 2009Location of debenture register (1 page)
1 May 2009Return made up to 19/03/09; full list of members (4 pages)
1 May 2009Return made up to 19/03/09; full list of members (4 pages)
1 May 2009Location of register of members (1 page)
1 May 2009Registered office changed on 01/05/2009 from alfred proctoer house bute street salford M50 1DY (1 page)
1 May 2009Registered office changed on 01/05/2009 from alfred proctoer house bute street salford M50 1DY (1 page)
1 May 2009Location of register of members (1 page)
1 May 2009Location of debenture register (1 page)
28 April 2009Appointment terminated director john haworth (1 page)
28 April 2009Appointment terminated director john haworth (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 November 2008Appointment terminated director david pinchbeck (1 page)
10 November 2008Appointment terminated director david pinchbeck (1 page)
1 April 2008Return made up to 19/03/08; full list of members (4 pages)
1 April 2008Return made up to 19/03/08; full list of members (4 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 March 2007Secretary resigned (1 page)
20 March 2007New secretary appointed (1 page)
20 March 2007Return made up to 19/03/07; full list of members (3 pages)
20 March 2007Secretary resigned (1 page)
20 March 2007Return made up to 19/03/07; full list of members (3 pages)
20 March 2007New secretary appointed (1 page)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 March 2006Return made up to 19/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 2006Return made up to 19/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 March 2005Return made up to 19/03/05; full list of members (8 pages)
21 March 2005Return made up to 19/03/05; full list of members (8 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 June 2004Return made up to 19/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/06/04
(8 pages)
8 June 2004Return made up to 19/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/06/04
(8 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 March 2003Return made up to 19/03/03; full list of members (8 pages)
24 March 2003Return made up to 19/03/03; full list of members (8 pages)
6 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 May 2002Return made up to 19/03/02; full list of members (7 pages)
1 May 2002Return made up to 19/03/02; full list of members (7 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
12 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 March 2001Return made up to 19/03/01; full list of members (7 pages)
15 March 2001Return made up to 19/03/01; full list of members (7 pages)
22 January 2001Full accounts made up to 31 March 2000 (8 pages)
22 January 2001Full accounts made up to 31 March 2000 (8 pages)
4 May 2000Return made up to 19/03/00; full list of members (7 pages)
4 May 2000Return made up to 19/03/00; full list of members (7 pages)
17 April 2000Registered office changed on 17/04/00 from: plot/unit 5 smiths building pread road manchester (1 page)
17 April 2000Registered office changed on 17/04/00 from: plot/unit 5 smiths building pread road manchester (1 page)
15 December 1999Accounts for a small company made up to 31 March 1999 (3 pages)
15 December 1999Accounts for a small company made up to 31 March 1999 (3 pages)
17 March 1999Return made up to 19/03/99; full list of members (6 pages)
17 March 1999Return made up to 19/03/99; full list of members (6 pages)
31 March 1998New director appointed (2 pages)
31 March 1998Registered office changed on 31/03/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
31 March 1998Director resigned (1 page)
31 March 1998New director appointed (2 pages)
31 March 1998New secretary appointed (2 pages)
31 March 1998New director appointed (2 pages)
31 March 1998Secretary resigned (1 page)
31 March 1998Registered office changed on 31/03/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
31 March 1998New director appointed (2 pages)
31 March 1998Director resigned (1 page)
31 March 1998New director appointed (2 pages)
31 March 1998Secretary resigned (1 page)
31 March 1998New secretary appointed (2 pages)
31 March 1998New director appointed (2 pages)
19 March 1998Incorporation (10 pages)
19 March 1998Incorporation (10 pages)