Bury
Lancashire
BL9 7PG
Director Name | Mr James Stephen Palmer |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2013(6 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Service Director |
Country of Residence | England |
Correspondence Address | Daisyfield Industrial Estate Wellington Street Bury Lancashire BL8 2BD |
Director Name | Mr Christopher Ian Taylor |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Conway Drive Bury BL9 7PQ |
Director Name | Mr Nicholas Eric Payne |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 November 2017) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Daisyfield Industrial Estate Wellington Street Bury Lancashire BL8 2BD |
Website | airmatic-compressors.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7643800 |
Telephone region | Manchester |
Registered Address | Daisyfield Industrial Estate Wellington Street Bury Lancashire BL8 2BD |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Church |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
40 at £50 | James Stephen Palmer 40.00% Ordinary |
---|---|
40 at £50 | Nicholas Eric Payne 40.00% Ordinary |
10 at £50 | Christopher Ian Taylor 10.00% Ordinary |
10 at £50 | Paul Robert Haywood 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,651 |
Cash | £16,078 |
Current Liabilities | £95,173 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
11 February 2021 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
---|---|
16 March 2020 | Confirmation statement made on 14 March 2020 with updates (4 pages) |
24 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
27 June 2019 | Purchase of own shares. (3 pages) |
7 May 2019 | Termination of appointment of Christopher Ian Taylor as a director on 27 March 2019 (1 page) |
17 April 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
16 April 2019 | Resolutions
|
16 April 2019 | Cancellation of shares. Statement of capital on 27 March 2019
|
11 April 2019 | Cessation of A Person with Significant Control as a person with significant control on 27 March 2019 (3 pages) |
11 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
12 April 2018 | Change of details for Mr James Stephen Palmer as a person with significant control on 30 November 2017 (2 pages) |
12 April 2018 | Cessation of Nicholas Eric Payne as a person with significant control on 30 November 2017 (1 page) |
12 April 2018 | Confirmation statement made on 14 March 2018 with updates (5 pages) |
29 January 2018 | Termination of appointment of Nicholas Eric Payne as a director on 30 November 2017 (1 page) |
10 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
28 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 August 2016 | Director's details changed for Mr Nicholas Eric Payne on 25 August 2016 (2 pages) |
25 August 2016 | Director's details changed for Mr Nicholas Eric Payne on 25 August 2016 (2 pages) |
26 July 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
22 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
17 January 2014 | Appointment of Mr Nicholas Eric Payne as a director (2 pages) |
17 January 2014 | Appointment of Mr James Stephen Palmer as a director (2 pages) |
17 January 2014 | Appointment of Mr James Stephen Palmer as a director (2 pages) |
17 January 2014 | Appointment of Mr Nicholas Eric Payne as a director (2 pages) |
26 July 2013 | Registered office address changed from Unit 4 Lowercroft Business Park Lowercroft Road Bury BL8 3PA England on 26 July 2013 (1 page) |
26 July 2013 | Director's details changed for Mr Paul Robert Haywood on 26 July 2013 (2 pages) |
26 July 2013 | Director's details changed for Mr Paul Robert Haywood on 26 July 2013 (2 pages) |
26 July 2013 | Registered office address changed from Unit 4 Lowercroft Business Park Lowercroft Road Bury BL8 3PA England on 26 July 2013 (1 page) |
14 March 2013 | Incorporation (25 pages) |
14 March 2013 | Incorporation (25 pages) |