Company NameAirmatic Compressors Ltd
DirectorsPaul Robert Haywood and James Stephen Palmer
Company StatusActive
Company Number08445814
CategoryPrivate Limited Company
Incorporation Date14 March 2013(11 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Paul Robert Haywood
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Braewood Close
Bury
Lancashire
BL9 7PG
Director NameMr James Stephen Palmer
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(6 months, 2 weeks after company formation)
Appointment Duration10 years, 7 months
RoleService Director
Country of ResidenceEngland
Correspondence AddressDaisyfield Industrial Estate Wellington Street
Bury
Lancashire
BL8 2BD
Director NameMr Christopher Ian Taylor
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Conway Drive
Bury
BL9 7PQ
Director NameMr Nicholas Eric Payne
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(6 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 30 November 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressDaisyfield Industrial Estate Wellington Street
Bury
Lancashire
BL8 2BD

Contact

Websiteairmatic-compressors.co.uk
Email address[email protected]
Telephone0161 7643800
Telephone regionManchester

Location

Registered AddressDaisyfield Industrial Estate
Wellington Street
Bury
Lancashire
BL8 2BD
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardChurch
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

40 at £50James Stephen Palmer
40.00%
Ordinary
40 at £50Nicholas Eric Payne
40.00%
Ordinary
10 at £50Christopher Ian Taylor
10.00%
Ordinary
10 at £50Paul Robert Haywood
10.00%
Ordinary

Financials

Year2014
Net Worth£22,651
Cash£16,078
Current Liabilities£95,173

Accounts

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

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

11 February 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
16 March 2020Confirmation statement made on 14 March 2020 with updates (4 pages)
24 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
27 June 2019Purchase of own shares. (3 pages)
7 May 2019Termination of appointment of Christopher Ian Taylor as a director on 27 March 2019 (1 page)
17 April 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
16 April 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 April 2019Cancellation of shares. Statement of capital on 27 March 2019
  • GBP 4,500
(4 pages)
11 April 2019Cessation of A Person with Significant Control as a person with significant control on 27 March 2019 (3 pages)
11 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
12 April 2018Change of details for Mr James Stephen Palmer as a person with significant control on 30 November 2017 (2 pages)
12 April 2018Cessation of Nicholas Eric Payne as a person with significant control on 30 November 2017 (1 page)
12 April 2018Confirmation statement made on 14 March 2018 with updates (5 pages)
29 January 2018Termination of appointment of Nicholas Eric Payne as a director on 30 November 2017 (1 page)
10 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
28 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 August 2016Director's details changed for Mr Nicholas Eric Payne on 25 August 2016 (2 pages)
25 August 2016Director's details changed for Mr Nicholas Eric Payne on 25 August 2016 (2 pages)
26 July 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 5,000
(7 pages)
26 July 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 5,000
(7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 5,000
(5 pages)
23 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 5,000
(5 pages)
22 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 5,000
(6 pages)
4 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 5,000
(6 pages)
17 January 2014Appointment of Mr Nicholas Eric Payne as a director (2 pages)
17 January 2014Appointment of Mr James Stephen Palmer as a director (2 pages)
17 January 2014Appointment of Mr James Stephen Palmer as a director (2 pages)
17 January 2014Appointment of Mr Nicholas Eric Payne as a director (2 pages)
26 July 2013Registered office address changed from Unit 4 Lowercroft Business Park Lowercroft Road Bury BL8 3PA England on 26 July 2013 (1 page)
26 July 2013Director's details changed for Mr Paul Robert Haywood on 26 July 2013 (2 pages)
26 July 2013Director's details changed for Mr Paul Robert Haywood on 26 July 2013 (2 pages)
26 July 2013Registered office address changed from Unit 4 Lowercroft Business Park Lowercroft Road Bury BL8 3PA England on 26 July 2013 (1 page)
14 March 2013Incorporation (25 pages)
14 March 2013Incorporation (25 pages)