79 Oxford Street
Manchester
M1 6HT
Director Name | Mr Andrew Michael Halstead |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
Secretary Name | Mr Andrew Michael Halstead |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 August 1999(10 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
Director Name | Mrs Helen Elizabeth Carroll |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2017(18 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Consultant |
Country of Residence | England |
Correspondence Address | St James Building 79 Oxford Street Manchester M1 6HT |
Director Name | Mr Allan David Varley |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2018(19 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St James Building 79 Oxford Street Manchester M1 6HT |
Director Name | Mr Jacob Simon Smith |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2018(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | St James Building 79 Oxford Street Manchester M1 6HT |
Director Name | Mr Aston Richard Wylie |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 August 1999) |
Role | Design & Build Consultant |
Country of Residence | England |
Correspondence Address | Haunton Grange Haunton Tamworth Staffordshire B79 9HN |
Secretary Name | Mr Aston Richard Wylie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 August 1999) |
Role | Design & Build Consultant |
Country of Residence | England |
Correspondence Address | Haunton Grange Haunton Tamworth Staffordshire B79 9HN |
Director Name | Paul Adrio |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 18 March 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 36 Ollerset Avenue New Mills Stockport Derbyshire SK22 4LE |
Director Name | Philip Lee |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2003(5 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 July 2008) |
Role | Service Manager |
Correspondence Address | 38 Royds Street Marsden Huddersfield West Yorkshire HD7 6HD |
Director Name | Mr Paul Daniel McErlain |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 October 2008) |
Role | Projects Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Botham Hall Road Longwood Huddersfield HD3 4RH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | controlledairsolutions.co.uk |
---|---|
Telephone | 0161 7633737 |
Telephone region | Manchester |
Registered Address | St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Andrew Colin Carroll 50.00% Ordinary |
---|---|
50 at £1 | Andrew Michael Halstead 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,037,292 |
Cash | £1,802 |
Current Liabilities | £477,322 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
22 September 2015 | Delivered on: 22 September 2015 Persons entitled: Trustees of the Controlled Air Solutions Pension Scheme Classification: A registered charge Outstanding |
---|---|
31 October 2001 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 |
4 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
10 October 2023 | Confirmation statement made on 24 September 2023 with no updates (3 pages) |
3 July 2023 | Termination of appointment of Jacob Simon Smith as a director on 2 December 2022 (1 page) |
7 June 2023 | Appointment of Graham Morris as a director on 7 June 2023 (2 pages) |
31 January 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
6 October 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
27 September 2022 | Secretary's details changed for Mr Andrew Michael Halstead on 27 September 2022 (1 page) |
14 June 2022 | Statement of capital following an allotment of shares on 14 May 2021
|
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
8 October 2021 | Confirmation statement made on 24 September 2021 with updates (5 pages) |
12 March 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
6 October 2020 | Change of details for Mr Andrew Colin Carroll as a person with significant control on 6 October 2020 (2 pages) |
6 October 2020 | Director's details changed for Mr Andrew Michael Halstead on 6 October 2020 (2 pages) |
6 October 2020 | Confirmation statement made on 24 September 2020 with updates (5 pages) |
6 October 2020 | Director's details changed for Mr Jacob Simon Smith on 6 October 2020 (2 pages) |
6 October 2020 | Change of details for Mr Andrew Michael Halstead as a person with significant control on 6 October 2020 (2 pages) |
6 October 2020 | Director's details changed for Mr Andrew Colin Carroll on 6 October 2020 (2 pages) |
12 February 2020 | Resolutions
|
11 February 2020 | Change of share class name or designation (2 pages) |
11 February 2020 | Statement of capital following an allotment of shares on 14 January 2020
|
4 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
24 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
24 September 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
18 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
23 May 2018 | Appointment of Mr Jacob Simon Smith as a director on 23 May 2018 (2 pages) |
17 January 2018 | Appointment of Mr Allan David Varley as a director on 17 January 2018 (2 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
21 September 2017 | Notification of Andrew Colin Carroll as a person with significant control on 6 April 2016 (2 pages) |
21 September 2017 | Notification of Andrew Colin Carroll as a person with significant control on 6 April 2016 (2 pages) |
21 September 2017 | Notification of Andrew Michael Halstead as a person with significant control on 6 April 2016 (2 pages) |
21 September 2017 | Withdrawal of a person with significant control statement on 21 September 2017 (2 pages) |
21 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
21 September 2017 | Withdrawal of a person with significant control statement on 21 September 2017 (2 pages) |
21 September 2017 | Notification of Andrew Michael Halstead as a person with significant control on 6 April 2016 (2 pages) |
21 March 2017 | Appointment of Mrs Helen Elizabeth Carroll as a director on 21 March 2017 (2 pages) |
21 March 2017 | Appointment of Mrs Helen Elizabeth Carroll as a director on 21 March 2017 (2 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 October 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
22 September 2015 | Registration of charge 036322110004, created on 22 September 2015 (34 pages) |
22 September 2015 | Registration of charge 036322110004, created on 22 September 2015 (34 pages) |
18 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 March 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
4 November 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
4 November 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
2 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
21 August 2013 | Accounts for a small company made up to 31 March 2013 (9 pages) |
21 August 2013 | Accounts for a small company made up to 31 March 2013 (9 pages) |
26 November 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
23 July 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
13 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
13 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
25 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Termination of appointment of Paul Adrio as a director (1 page) |
24 August 2011 | Registered office address changed from Unit D2 Waterfold Park Bury Lancashire BL9 7BR on 24 August 2011 (1 page) |
24 August 2011 | Termination of appointment of Paul Adrio as a director (1 page) |
24 August 2011 | Registered office address changed from Unit D2 Waterfold Park Bury Lancashire BL9 7BR on 24 August 2011 (1 page) |
24 September 2010 | Director's details changed for Paul Adrio on 15 September 2010 (2 pages) |
24 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Director's details changed for Paul Adrio on 15 September 2010 (2 pages) |
11 August 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
11 August 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
21 September 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
21 September 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
15 September 2009 | Return made up to 15/09/09; full list of members (4 pages) |
15 September 2009 | Return made up to 15/09/09; full list of members (4 pages) |
6 January 2009 | Return made up to 16/09/08; full list of members (5 pages) |
6 January 2009 | Appointment terminated director paul mcerlain (1 page) |
6 January 2009 | Appointment terminated director paul mcerlain (1 page) |
6 January 2009 | Return made up to 16/09/08; full list of members (5 pages) |
6 January 2009 | Appointment terminated director philip lee (1 page) |
6 January 2009 | Appointment terminated director philip lee (1 page) |
18 December 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
18 December 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
23 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
23 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
14 November 2007 | Return made up to 16/09/07; full list of members
|
14 November 2007 | Return made up to 16/09/07; full list of members
|
9 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
9 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
6 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
6 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
25 September 2006 | Return made up to 16/09/06; full list of members (9 pages) |
25 September 2006 | Return made up to 16/09/06; full list of members (9 pages) |
18 January 2006 | Amended accounts made up to 31 December 2004 (8 pages) |
18 January 2006 | Amended accounts made up to 31 December 2004 (8 pages) |
25 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
25 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
14 October 2005 | Return made up to 16/09/05; full list of members
|
14 October 2005 | Return made up to 16/09/05; full list of members
|
15 April 2005 | Registered office changed on 15/04/05 from: unit 1 county business centre county end lees oldham lancashire OL4 4PW (1 page) |
15 April 2005 | Registered office changed on 15/04/05 from: unit 1 county business centre county end lees oldham lancashire OL4 4PW (1 page) |
27 September 2004 | Return made up to 16/09/04; full list of members
|
27 September 2004 | Return made up to 16/09/04; full list of members
|
25 August 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
25 August 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
29 September 2003 | Return made up to 16/09/03; full list of members
|
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | Return made up to 16/09/03; full list of members
|
29 September 2003 | New director appointed (2 pages) |
28 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
28 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
26 September 2002 | Return made up to 16/09/02; full list of members
|
26 September 2002 | Return made up to 16/09/02; full list of members
|
12 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
12 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
20 November 2001 | Return made up to 16/09/01; full list of members
|
20 November 2001 | Return made up to 16/09/01; full list of members
|
15 November 2001 | Particulars of mortgage/charge (3 pages) |
15 November 2001 | Particulars of mortgage/charge (3 pages) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2001 | Registered office changed on 06/08/01 from: 1-3 mossley road grasscroft saddleworth oldham lancashire OL4 4HH (1 page) |
6 August 2001 | Registered office changed on 06/08/01 from: 1-3 mossley road grasscroft saddleworth oldham lancashire OL4 4HH (1 page) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
9 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
9 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
18 December 2000 | Return made up to 16/09/00; full list of members
|
18 December 2000 | Return made up to 16/09/00; full list of members
|
22 November 2000 | Secretary resigned (1 page) |
22 November 2000 | Secretary resigned (1 page) |
16 November 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
16 November 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
30 November 1999 | Accounts for a small company made up to 30 September 1999 (6 pages) |
30 November 1999 | Accounts for a small company made up to 30 September 1999 (6 pages) |
5 November 1999 | Return made up to 16/09/99; full list of members (6 pages) |
5 November 1999 | Return made up to 16/09/99; full list of members (6 pages) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | New secretary appointed (2 pages) |
6 September 1999 | New secretary appointed (2 pages) |
11 August 1999 | Particulars of mortgage/charge (3 pages) |
11 August 1999 | Particulars of mortgage/charge (3 pages) |
11 August 1999 | Particulars of mortgage/charge (3 pages) |
11 August 1999 | Particulars of mortgage/charge (3 pages) |
15 February 1999 | Registered office changed on 15/02/99 from: sir peter thompson house 25 market close poole dorset BH15 1NE (1 page) |
15 February 1999 | Registered office changed on 15/02/99 from: sir peter thompson house 25 market close poole dorset BH15 1NE (1 page) |
28 October 1998 | Secretary resigned (1 page) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | New secretary appointed;new director appointed (2 pages) |
28 October 1998 | Registered office changed on 28/10/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 October 1998 | Secretary resigned (1 page) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | New secretary appointed;new director appointed (2 pages) |
28 October 1998 | Registered office changed on 28/10/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | New director appointed (2 pages) |
26 October 1998 | Memorandum and Articles of Association (9 pages) |
26 October 1998 | Memorandum and Articles of Association (9 pages) |
21 October 1998 | Company name changed servecharge LIMITED\certificate issued on 22/10/98 (2 pages) |
21 October 1998 | Company name changed servecharge LIMITED\certificate issued on 22/10/98 (2 pages) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Secretary resigned (1 page) |
20 October 1998 | Secretary resigned (1 page) |
16 September 1998 | Incorporation (13 pages) |
16 September 1998 | Incorporation (13 pages) |