Company Information for CLEAN AIR LIMITED
CLEAN AIR LIMITED MILL STREET, FARNWORTH, BOLTON, BL4 7BH,
|
Company Registration Number
02952082
Private Limited Company
Active |
Company Name | |
---|---|
CLEAN AIR LIMITED | |
Legal Registered Office | |
CLEAN AIR LIMITED MILL STREET FARNWORTH BOLTON BL4 7BH Other companies in HX3 | |
Company Number | 02952082 | |
---|---|---|
Company ID Number | 02952082 | |
Date formed | 1994-07-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB633944426 |
Last Datalog update: | 2024-01-09 05:09:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CLEAN AIR (FORMALDEHYDE) LTD. | 22 THIRD GARDENS GLASGOW LANARKSHIRE G41 5NF | Active - Proposal to Strike off | Company formed on the 1996-08-12 | |
CLEAN AIR (MERCURY) LTD. | 22 THIRD GARDENS GLASGOW LANARKSHIRE G41 5NF | Active - Proposal to Strike off | Company formed on the 2007-01-19 | |
CLEAN AIR 24SEVEN LTD | Unit 2 And 2a Hall Farm Little Walden Saffron Walden CB10 1XA | Active | Company formed on the 2011-07-18 | |
CLEAN AIR ACTION CORPORATION | FIONA JANE MACKAY 124 BISHOPS MANSIONS BISHOPS PARK ROAD LONDON SW6 6DY | Active | Company formed on the 2004-09-06 | |
CLEAN AIR CAPITAL LTD | 145-157 ST. JOHN STREET LONDON ENGLAND EC1V 4PW | Dissolved | Company formed on the 2010-06-23 | |
CLEAN AIR CONSULTANTS LIMITED | 14 TY DEVONIA CHANDLERS QUAY CHANDLERS QUAY PENARTH HAVEN CF64 1SJ | Dissolved | Company formed on the 1995-07-21 | |
CLEAN AIR CONTAINMENT SERVICES LTD. | 25 BOTHWELL STREET GLASGOW G2 6NL | Liquidation | Company formed on the 2003-01-14 | |
CLEAN AIR DUST & FUME EXTRACTION LIMITED | 30 HILSTON AVENUE WOLVERHAMPTON WV4 4SZ | Active | Company formed on the 2005-10-04 | |
CLEAN AIR ENERGY LTD | 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW SCOTLAND G1 3NQ | Dissolved | Company formed on the 2013-03-21 | |
CLEAN AIR ENGINEERING LIMITED | 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3AE | Dissolved | Company formed on the 1992-06-11 | |
CLEAN AIR ENVIRONMENT LTD | 75 BOURNEMOUTH ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3AP | Dissolved | Company formed on the 2012-07-04 | |
CLEAN AIR FACILITIES LIMITED | 5 NEWTON CLOSE DRAYTON FIELD INDUSTRIAL ESTATE DAVENTRY NORTHAMPTONSHIRE NN11 8RR | Active | Company formed on the 2000-01-28 | |
CLEAN AIR GENERATION LTD | AVEBURY HOUSE 6 ST PETER STREET WINCHESTER HAMPSHIRE SO23 8BN | Active - Proposal to Strike off | Company formed on the 2010-02-25 | |
CLEAN AIR HEALTHCARE LIMITED | 272 BATH STREET GLASGOW G2 4JR | Active - Proposal to Strike off | Company formed on the 1995-07-31 | |
CLEAN AIR IN CITIES LTD | THAMES HOUSE MERE PARK DEDMERE ROAD MARLOW BUCKINGHAMSHIRE SL7 1PB | Active | Company formed on the 2010-01-02 | |
CLEAN AIR IN LONDON | THAMES HOUSE MERE PARK, DEDMERE ROAD MARLOW SL7 1PB | Active | Company formed on the 2010-10-20 | |
CLEAN AIR INSTALLATIONS LIMITED | 5 NEWTON CLOSE DRAYTON FIELD INDUSTRIAL ESTATE DAVENTRY NORTHAMPTONSHIRE NN11 8RR | Active | Company formed on the 2000-01-28 | |
CLEAN AIR LONDON LIMITED | 145-157 ST JOHN STREET LONDON EC1V 4PW | Dissolved | Company formed on the 2011-12-28 | |
CLEAN AIR MATTERS LIMITED | 26 LEYLAND AVENUE ST ALBANS ST ALBANS AL1 2BE | Dissolved | Company formed on the 2006-09-26 | |
CLEAN AIR POWER LIMITED | C/O BEGBIES TRAYNOR 29TH FLOOR LONDON E14 5NR | Liquidation | Company formed on the 2003-05-15 |
Officer | Role | Date Appointed |
---|---|---|
RICHARD GEORGE SHANKS |
||
GARRY BUTTERWORTH |
||
IAN JAMES HEATHERINGTON |
||
NICOLA PERROTT |
||
WILLIAM RUSSELL PERROTT |
||
RICHARD GEORGE SHANKS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARGARET ELIZABETH PERROTT |
Company Secretary | ||
GRAHAM LAURENCE PERROTT |
Director | ||
MARGARET ELIZABETH PERROTT |
Director | ||
GRANT MCDOWALL FINDLAY |
Company Secretary | ||
GRANT MCDOWALL FINDLAY |
Director | ||
ERIC ANDREW PRESCOTT |
Director | ||
RICHARD LOWERY |
Director | ||
JOHN ARTHUR BOULTON |
Director | ||
DAVID STUART HURCOMB |
Director | ||
HEW EDWARD OGILVY BALFOUR |
Director | ||
WILLIAM KEITH COLLIER |
Company Secretary | ||
WILLIAM KEITH COLLIER |
Director | ||
DAVID NORRIS |
Director | ||
GRAHAM MACSPORRAN |
Company Secretary | ||
GRAHAM MACSPORRAN |
Director | ||
JAMES ARTHUR CHANT |
Director | ||
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A P M G LIMITED | Director | 2015-10-30 | CURRENT | 1939-12-15 | Active | |
BONNEY GREENHALGH & CO. LIMITED | Director | 2015-10-30 | CURRENT | 2009-12-04 | Active | |
ASSOCIATED PLASTICS LIMITED | Director | 2008-01-28 | CURRENT | 1993-03-24 | Active | |
STOKE WORKS LIMITED | Director | 2006-08-31 | CURRENT | 1985-01-28 | Dissolved 2016-02-23 | |
A P M G LIMITED | Director | 2005-02-02 | CURRENT | 1939-12-15 | Active | |
A P M G LIMITED | Director | 2015-10-30 | CURRENT | 1939-12-15 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/15 | |
LATEST SOC | 03/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE SHANKS / 31/12/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA PERROTT / 31/12/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/15 FROM Apmg Limited Mount Skip Lane Little Hulton Manchester M38 9AL England | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/15 FROM Wood Royde Sutcliffe Wood Lane Halifax West Yorkshire HX3 8PS | |
AP03 | Appointment of Mr Richard George Shanks as company secretary on 2015-10-30 | |
AP01 | DIRECTOR APPOINTED MR RICHARD GEORGE SHANKS | |
AP01 | DIRECTOR APPOINTED MRS NICOLA PERROTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET PERROTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM PERROTT | |
TM02 | Termination of appointment of Margaret Elizabeth Perrott on 2015-10-30 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/14 | |
LATEST SOC | 03/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GARRY BUTTERWORTH | |
AA | FULL ACCOUNTS MADE UP TO 31/10/13 | |
LATEST SOC | 03/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/12 | |
AR01 | 31/12/12 FULL LIST | |
MISC | SECTION 519 | |
MISC | SECTION 519 | |
AP01 | DIRECTOR APPOINTED MR GRAHAM LAURENCE PERROTT | |
AP01 | DIRECTOR APPOINTED WILLIAM RUSSELL PERROTT | |
AP01 | DIRECTOR APPOINTED MRS MARGARET ELIZABETH PERROTT | |
AP03 | SECRETARY APPOINTED MARGARET ELIZABETH PERROTT | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/2012 FROM 3 SWANWICK COURT ALFRETON DERBYSHIRE DE55 7AS | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM02 | TERMINATE SEC APPOINTMENT | |
AA01 | PREVSHO FROM 31/12/2012 TO 31/10/2012 | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GRANT FINDLAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRANT FINDLAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC PRESCOTT | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 31/12/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD LOWERY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BOULTON | |
AR01 | 31/12/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ERIC ANDREW PRESCOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HURCOMB | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED DAVID STUART HURCOMB | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HEW BALFOUR | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LOWERY / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES HEATHERINGTON / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR BOULTON / 31/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / HEW BALFOUR / 24/11/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/09/06 FROM: UNIT 16 DUNSCAR INDUSTRIAL ESTAT BLACKBURN ROAD EGERTON BOLTON LANCASHIRE BL7 9PQ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 22/06/05 FROM: UNIT 16 DUNSCAR IND EST BLACKBURN ROAD DUNSCAR BOLTON LANCASHIRE BL7 9PQ | |
287 | REGISTERED OFFICE CHANGED ON 20/06/05 FROM: THE BRITANNIA SUITE LAUREN COURT WHARF ROAD SALE GREATER MANCHESTER M33 2AF | |
287 | REGISTERED OFFICE CHANGED ON 06/06/05 FROM: THE BRITANNIA SUITE ST JAMES BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | PERROTT ENGINEERING GROUP LIMITED | |
DEBENTURE | Satisfied | BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLEAN AIR LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Gateshead Council | |
|
Other Running Costs |
Isle of Wight Council | |
|
|
Bristol City Council | |
|
761 ST MARY REDCLIFFE AND TEMPLE SECONDA |
Gateshead Council | |
|
Other Running Costs |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84213925 | ||||
84211920 | Centrifuges of a kind used in laboratories | |||
84213925 | ||||
84211100 | Centrifugal cream separators | |||
84213925 | ||||
85371091 | Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines) | |||
84213925 | ||||
84213925 | ||||
84213980 | Machinery and apparatus for filtering and purifying gases (other than air and excl. those which operate using a catalytic process, and isotope separators) | |||
84213980 | Machinery and apparatus for filtering and purifying gases (other than air and excl. those which operate using a catalytic process, and isotope separators) | |||
84213980 | Machinery and apparatus for filtering and purifying gases (other than air and excl. those which operate using a catalytic process, and isotope separators) | |||
84213920 | Machinery and apparatus for filtering or purifying air (excl. isotope separators and intake air filters for internal combustion engines) | |||
84189990 | Parts of refrigerating or freezing equipment and heat pumps, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |