Company NameControlled Air Solutions Limited
Company StatusActive
Company Number03632211
CategoryPrivate Limited Company
Incorporation Date16 September 1998(25 years, 7 months ago)
Previous NameServecharge Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply

Directors

Director NameMr Andrew Colin Carroll
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1998(2 weeks, 6 days after company formation)
Appointment Duration25 years, 6 months
RolePipework Fitter
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
M1 6HT
Director NameMr Andrew Michael Halstead
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1998(2 weeks, 6 days after company formation)
Appointment Duration25 years, 6 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
M1 6HT
Secretary NameMr Andrew Michael Halstead
NationalityBritish
StatusCurrent
Appointed09 August 1999(10 months, 3 weeks after company formation)
Appointment Duration24 years, 8 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
M1 6HT
Director NameMrs Helen Elizabeth Carroll
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2017(18 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSt James Building 79 Oxford Street
Manchester
M1 6HT
Director NameMr Allan David Varley
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2018(19 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James Building 79 Oxford Street
Manchester
M1 6HT
Director NameMr Jacob Simon Smith
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2018(19 years, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James Building 79 Oxford Street
Manchester
M1 6HT
Director NameMr Aston Richard Wylie
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(2 weeks, 6 days after company formation)
Appointment Duration10 months, 1 week (resigned 09 August 1999)
RoleDesign & Build Consultant
Country of ResidenceEngland
Correspondence AddressHaunton Grange
Haunton
Tamworth
Staffordshire
B79 9HN
Secretary NameMr Aston Richard Wylie
NationalityBritish
StatusResigned
Appointed06 October 1998(2 weeks, 6 days after company formation)
Appointment Duration10 months, 1 week (resigned 09 August 1999)
RoleDesign & Build Consultant
Country of ResidenceEngland
Correspondence AddressHaunton Grange
Haunton
Tamworth
Staffordshire
B79 9HN
Director NamePaul Adrio
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(2 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 18 March 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address36 Ollerset Avenue
New Mills
Stockport
Derbyshire
SK22 4LE
Director NamePhilip Lee
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2003(5 years after company formation)
Appointment Duration4 years, 10 months (resigned 18 July 2008)
RoleService Manager
Correspondence Address38 Royds Street
Marsden
Huddersfield
West Yorkshire
HD7 6HD
Director NameMr Paul Daniel McErlain
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(8 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 October 2008)
RoleProjects Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Botham Hall Road
Longwood
Huddersfield
HD3 4RH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 September 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 September 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecontrolledairsolutions.co.uk
Telephone0161 7633737
Telephone regionManchester

Location

Registered AddressSt James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Andrew Colin Carroll
50.00%
Ordinary
50 at £1Andrew Michael Halstead
50.00%
Ordinary

Financials

Year2014
Net Worth£1,037,292
Cash£1,802
Current Liabilities£477,322

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 Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Charges

22 September 2015Delivered on: 22 September 2015
Persons entitled: Trustees of the Controlled Air Solutions Pension Scheme

Classification: A registered charge
Outstanding
31 October 2001Delivered on: 15 November 2001
Persons entitled: National Westminster Bank PLC

Classification: 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
9 August 1999Delivered on: 11 August 1999
Satisfied on: 13 November 2001
Persons entitled: Sygnet Management Services Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under any factoring or discounting arrangement to be entered into now or at a future date.
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.
Fully Satisfied
6 August 1999Delivered on: 11 August 1999
Satisfied on: 13 November 2001
Persons entitled: Sygnet Management Services Limited

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee under any factoring or discounting arrangement to be entered into now or at a future date.
Particulars: All book debts together with the benefit of all rights attached to such book debts.
Fully Satisfied

Filing History

4 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
10 October 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
3 July 2023Termination of appointment of Jacob Simon Smith as a director on 2 December 2022 (1 page)
7 June 2023Appointment of Graham Morris as a director on 7 June 2023 (2 pages)
31 January 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
6 October 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
27 September 2022Secretary's details changed for Mr Andrew Michael Halstead on 27 September 2022 (1 page)
14 June 2022Statement of capital following an allotment of shares on 14 May 2021
  • GBP 121
(3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
8 October 2021Confirmation statement made on 24 September 2021 with updates (5 pages)
12 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
6 October 2020Change of details for Mr Andrew Colin Carroll as a person with significant control on 6 October 2020 (2 pages)
6 October 2020Director's details changed for Mr Andrew Michael Halstead on 6 October 2020 (2 pages)
6 October 2020Confirmation statement made on 24 September 2020 with updates (5 pages)
6 October 2020Director's details changed for Mr Jacob Simon Smith on 6 October 2020 (2 pages)
6 October 2020Change of details for Mr Andrew Michael Halstead as a person with significant control on 6 October 2020 (2 pages)
6 October 2020Director's details changed for Mr Andrew Colin Carroll on 6 October 2020 (2 pages)
12 February 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
11 February 2020Change of share class name or designation (2 pages)
11 February 2020Statement of capital following an allotment of shares on 14 January 2020
  • GBP 111.00
(4 pages)
4 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
24 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
24 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
18 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
23 May 2018Appointment of Mr Jacob Simon Smith as a director on 23 May 2018 (2 pages)
17 January 2018Appointment of Mr Allan David Varley as a director on 17 January 2018 (2 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
21 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
21 September 2017Notification of Andrew Colin Carroll as a person with significant control on 6 April 2016 (2 pages)
21 September 2017Notification of Andrew Colin Carroll as a person with significant control on 6 April 2016 (2 pages)
21 September 2017Notification of Andrew Michael Halstead as a person with significant control on 6 April 2016 (2 pages)
21 September 2017Withdrawal of a person with significant control statement on 21 September 2017 (2 pages)
21 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
21 September 2017Withdrawal of a person with significant control statement on 21 September 2017 (2 pages)
21 September 2017Notification of Andrew Michael Halstead as a person with significant control on 6 April 2016 (2 pages)
21 March 2017Appointment of Mrs Helen Elizabeth Carroll as a director on 21 March 2017 (2 pages)
21 March 2017Appointment of Mrs Helen Elizabeth Carroll as a director on 21 March 2017 (2 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 October 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
22 September 2015Registration of charge 036322110004, created on 22 September 2015 (34 pages)
22 September 2015Registration of charge 036322110004, created on 22 September 2015 (34 pages)
18 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(5 pages)
18 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(5 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 March 2015Registered office address changed from Controlled House Unit 6 Block a Hareshill Business Park Hill Top Road Heywood Lancashire OL10 2RQ to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 27 March 2015 (1 page)
27 March 2015Registered office address changed from Controlled House Unit 6 Block a Hareshill Business Park Hill Top Road Heywood Lancashire OL10 2RQ to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 27 March 2015 (1 page)
21 November 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(5 pages)
21 November 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(5 pages)
4 November 2014Accounts for a small company made up to 31 March 2014 (8 pages)
4 November 2014Accounts for a small company made up to 31 March 2014 (8 pages)
2 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(5 pages)
2 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(5 pages)
21 August 2013Accounts for a small company made up to 31 March 2013 (9 pages)
21 August 2013Accounts for a small company made up to 31 March 2013 (9 pages)
26 November 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
23 July 2012Accounts for a small company made up to 31 March 2012 (7 pages)
23 July 2012Accounts for a small company made up to 31 March 2012 (7 pages)
13 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
13 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
25 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
24 August 2011Termination of appointment of Paul Adrio as a director (1 page)
24 August 2011Registered office address changed from Unit D2 Waterfold Park Bury Lancashire BL9 7BR on 24 August 2011 (1 page)
24 August 2011Termination of appointment of Paul Adrio as a director (1 page)
24 August 2011Registered office address changed from Unit D2 Waterfold Park Bury Lancashire BL9 7BR on 24 August 2011 (1 page)
24 September 2010Director's details changed for Paul Adrio on 15 September 2010 (2 pages)
24 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
24 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
24 September 2010Director's details changed for Paul Adrio on 15 September 2010 (2 pages)
11 August 2010Accounts for a small company made up to 31 March 2010 (7 pages)
11 August 2010Accounts for a small company made up to 31 March 2010 (7 pages)
21 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
21 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
15 September 2009Return made up to 15/09/09; full list of members (4 pages)
15 September 2009Return made up to 15/09/09; full list of members (4 pages)
6 January 2009Return made up to 16/09/08; full list of members (5 pages)
6 January 2009Appointment terminated director paul mcerlain (1 page)
6 January 2009Appointment terminated director paul mcerlain (1 page)
6 January 2009Return made up to 16/09/08; full list of members (5 pages)
6 January 2009Appointment terminated director philip lee (1 page)
6 January 2009Appointment terminated director philip lee (1 page)
18 December 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
18 December 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
23 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
23 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
14 November 2007Return made up to 16/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 November 2007Return made up to 16/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
9 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
6 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
6 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
25 September 2006Return made up to 16/09/06; full list of members (9 pages)
25 September 2006Return made up to 16/09/06; full list of members (9 pages)
18 January 2006Amended accounts made up to 31 December 2004 (8 pages)
18 January 2006Amended accounts made up to 31 December 2004 (8 pages)
25 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
25 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
14 October 2005Return made up to 16/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 October 2005Return made up to 16/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 April 2005Registered office changed on 15/04/05 from: unit 1 county business centre county end lees oldham lancashire OL4 4PW (1 page)
15 April 2005Registered office changed on 15/04/05 from: unit 1 county business centre county end lees oldham lancashire OL4 4PW (1 page)
27 September 2004Return made up to 16/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 September 2004Return made up to 16/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
25 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
29 September 2003Return made up to 16/09/03; full list of members
  • 363(287) ‐ Registered office changed on 29/09/03
(8 pages)
29 September 2003New director appointed (2 pages)
29 September 2003Return made up to 16/09/03; full list of members
  • 363(287) ‐ Registered office changed on 29/09/03
(8 pages)
29 September 2003New director appointed (2 pages)
28 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
28 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
26 September 2002Return made up to 16/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 September 2002Return made up to 16/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
12 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
20 November 2001Return made up to 16/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 November 2001Return made up to 16/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 2001Particulars of mortgage/charge (3 pages)
15 November 2001Particulars of mortgage/charge (3 pages)
13 November 2001Declaration of satisfaction of mortgage/charge (1 page)
13 November 2001Declaration of satisfaction of mortgage/charge (1 page)
13 November 2001Declaration of satisfaction of mortgage/charge (1 page)
13 November 2001Declaration of satisfaction of mortgage/charge (1 page)
6 August 2001Registered office changed on 06/08/01 from: 1-3 mossley road grasscroft saddleworth oldham lancashire OL4 4HH (1 page)
6 August 2001Registered office changed on 06/08/01 from: 1-3 mossley road grasscroft saddleworth oldham lancashire OL4 4HH (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
9 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
9 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
18 December 2000Return made up to 16/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 December 2000Return made up to 16/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 November 2000Secretary resigned (1 page)
22 November 2000Secretary resigned (1 page)
16 November 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
16 November 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
30 November 1999Accounts for a small company made up to 30 September 1999 (6 pages)
30 November 1999Accounts for a small company made up to 30 September 1999 (6 pages)
5 November 1999Return made up to 16/09/99; full list of members (6 pages)
5 November 1999Return made up to 16/09/99; full list of members (6 pages)
6 September 1999Director resigned (1 page)
6 September 1999Director resigned (1 page)
6 September 1999New secretary appointed (2 pages)
6 September 1999New secretary appointed (2 pages)
11 August 1999Particulars of mortgage/charge (3 pages)
11 August 1999Particulars of mortgage/charge (3 pages)
11 August 1999Particulars of mortgage/charge (3 pages)
11 August 1999Particulars of mortgage/charge (3 pages)
15 February 1999Registered office changed on 15/02/99 from: sir peter thompson house 25 market close poole dorset BH15 1NE (1 page)
15 February 1999Registered office changed on 15/02/99 from: sir peter thompson house 25 market close poole dorset BH15 1NE (1 page)
28 October 1998Secretary resigned (1 page)
28 October 1998New director appointed (2 pages)
28 October 1998New secretary appointed;new director appointed (2 pages)
28 October 1998Registered office changed on 28/10/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 October 1998Secretary resigned (1 page)
28 October 1998New director appointed (2 pages)
28 October 1998Director resigned (1 page)
28 October 1998New secretary appointed;new director appointed (2 pages)
28 October 1998Registered office changed on 28/10/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 October 1998New director appointed (2 pages)
28 October 1998Director resigned (1 page)
28 October 1998New director appointed (2 pages)
26 October 1998Memorandum and Articles of Association (9 pages)
26 October 1998Memorandum and Articles of Association (9 pages)
21 October 1998Company name changed servecharge LIMITED\certificate issued on 22/10/98 (2 pages)
21 October 1998Company name changed servecharge LIMITED\certificate issued on 22/10/98 (2 pages)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Secretary resigned (1 page)
20 October 1998Secretary resigned (1 page)
16 September 1998Incorporation (13 pages)
16 September 1998Incorporation (13 pages)