Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AIRWAY AIR CONDITIONING LIMITED
Company Information for

AIRWAY AIR CONDITIONING LIMITED

8 BURREL ROAD, ST. IVES, PE27 3LE,
Company Registration Number
03278509
Private Limited Company
Active

Company Overview

About Airway Air Conditioning Ltd
AIRWAY AIR CONDITIONING LIMITED was founded on 1996-11-11 and has its registered office in St. Ives. The organisation's status is listed as "Active". Airway Air Conditioning Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AIRWAY AIR CONDITIONING LIMITED
 
Legal Registered Office
8 BURREL ROAD
ST. IVES
PE27 3LE
Other companies in CB23
 
Filing Information
Company Number 03278509
Company ID Number 03278509
Date formed 1996-11-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB684059215  
Last Datalog update: 2024-01-05 07:23:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIRWAY AIR CONDITIONING LIMITED
Is this data useful to you?
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.
Companies with same name AIRWAY AIR CONDITIONING LIMITED
The following companies were found which have the same name as AIRWAY AIR CONDITIONING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AIRWAY AIR CONDITIONING INC. 813 DELTONA BLVD. DELTONA FL 32725 Active Company formed on the 1990-06-28
AIRWAY AIR CONDITIONING CO INC FL Inactive Company formed on the 1969-03-06
AIRWAY AIR CONDITIONING AND HEATING INCORPORATED California Unknown

Company Officers of AIRWAY AIR CONDITIONING LIMITED

Current Directors
Officer Role Date Appointed
MARK LEWIS
Company Secretary 2012-03-01
LUKE RICHARD HARRIS
Director 2012-03-01
MARK LEWIS
Director 2012-03-01
DAVID CHRISTOPHER MURDOCH
Director 2016-09-07
PHILIP JOHN TYTE
Director 2004-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN FRANCIS YOUNG
Director 2004-10-01 2012-11-16
MICHELLE ANDERSON
Company Secretary 2008-04-01 2012-03-01
DAVID JOHN ANDERSON
Director 1996-11-11 2012-03-01
MICHELLE ANDERSON
Director 2010-01-08 2012-03-01
JAMES BROTHERSTON
Company Secretary 1997-04-01 2008-04-01
JAMES BROTHERSTON
Director 1997-04-01 2008-04-01
DAVID GORDON JONES
Director 1997-04-01 2001-03-31
MICHELLE GEORGINA ANDERSON
Company Secretary 1996-11-11 1997-04-01
SUZANNE BREWER
Nominated Secretary 1996-11-11 1996-11-11
KEVIN BREWER
Nominated Director 1996-11-11 1996-11-11

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Mobile Maintenance EngineerCambridgeAirway Air Conditioning Ltd are based in Cambridgeshire and are searching for an ambitious maintenance engineer seeking growth and development with the company....2016-06-29

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-28REGISTRATION OF A CHARGE / CHARGE CODE 032785090004
2023-06-2028/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-10DIRECTOR APPOINTED MR RICHARD ANTHONY THOMPSON
2022-12-14CONFIRMATION STATEMENT MADE ON 06/12/22, WITH UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH UPDATES
2022-12-08PSC02Notification of Airway Group Limited as a person with significant control on 2021-07-16
2022-12-07PSC07CESSATION OF MARK LEWIS AS A PERSON OF SIGNIFICANT CONTROL
2022-11-2128/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-21AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHRISTOPHER MURDOCH
2022-10-10Director's details changed for Mr Bradley Stephen Watkins on 2022-10-10
2022-10-10CH01Director's details changed for Mr Bradley Stephen Watkins on 2022-10-10
2022-02-04Director's details changed for Philip John Tyte on 2022-02-04
2022-02-04CH01Director's details changed for Philip John Tyte on 2022-02-04
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH UPDATES
2021-11-08PSC04Change of details for Dr Jessica Melanie Lewis as a person with significant control on 2021-11-08
2021-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/21 FROM 8 Papworth Business Park Stirling Way Papworth Everard Cambridgeshire CB23 3GY
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-09-27AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2020-07-14AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-11CH01Director's details changed for Mr Luke Richard Harris on 2020-01-25
2020-05-11AP01DIRECTOR APPOINTED MR BRADLEY STEPHEN WATKINS
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2019-08-22AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-23AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES
2017-11-28AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES
2017-11-02CH01Director's details changed for Mr David Christopher Murdoch on 2017-10-31
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 150000
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-09-12AP01DIRECTOR APPOINTED MR DAVID CHRISTOPHER MURDOCH
2016-07-28AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 150000
2015-11-13AR0123/10/15 ANNUAL RETURN FULL LIST
2015-09-10AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 150000
2014-10-30AR0123/10/14 ANNUAL RETURN FULL LIST
2014-07-22AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 150000
2013-12-03AR0123/10/13 ANNUAL RETURN FULL LIST
2013-12-03CH01Director's details changed for Philip John Tyte on 2013-10-23
2013-11-20AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN YOUNG
2012-12-12AR0123/10/12 ANNUAL RETURN FULL LIST
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN TYTE / 12/12/2012
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN FRANCIS YOUNG / 12/12/2012
2012-11-28AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-27AA01Previous accounting period shortened from 31/03/12 TO 29/02/12
2012-11-13MG01Particulars of a mortgage or charge / charge no: 3
2012-03-08AP03Appointment of Mr Mark Lewis as company secretary
2012-03-08AP01DIRECTOR APPOINTED MR LUKE RICHARD HARRIS
2012-03-08AP01DIRECTOR APPOINTED MR MARK LEWIS
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE ANDERSON
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDERSON
2012-03-08TM02APPOINTMENT TERMINATED, SECRETARY MICHELLE ANDERSON
2012-03-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-24AR0123/10/11 FULL LIST
2011-08-05AA31/03/11 TOTAL EXEMPTION SMALL
2010-11-04AR0123/10/10 FULL LIST
2010-09-15AA31/03/10 TOTAL EXEMPTION FULL
2010-02-08AP01DIRECTOR APPOINTED MRS MICHELLE ANDERSON
2010-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2010 FROM UNIT 9 STEPHENSONS ROAD ST. IVES CAMBRIDGESHIRE PE27 3WJ
2010-01-11AA31/03/09 TOTAL EXEMPTION FULL
2009-10-26AR0123/10/09 FULL LIST
2008-11-17363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-08-14AA31/03/08 TOTAL EXEMPTION FULL
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR JAMES BROTHERSTON
2008-05-12288bAPPOINTMENT TERMINATED SECRETARY JAMES BROTHERSTON
2008-05-12288aSECRETARY APPOINTED MRS MICHELLE ANDERSON
2008-03-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-10-25363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2007-10-24288cDIRECTOR'S PARTICULARS CHANGED
2007-10-23288cDIRECTOR'S PARTICULARS CHANGED
2007-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-30363aRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-21363aRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2004-12-15363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-10-27288aNEW DIRECTOR APPOINTED
2004-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-27288aNEW DIRECTOR APPOINTED
2003-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-30363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2003-02-17287REGISTERED OFFICE CHANGED ON 17/02/03 FROM: C/O NELSON & CO 34 THE BROADWAY ST IVES CAMBRIDGESHIRE PE27 5BN
2003-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-12-20363sRETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS
2002-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-12-24288bDIRECTOR RESIGNED
2001-11-05363sRETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS
2001-02-10395PARTICULARS OF MORTGAGE/CHARGE
2000-11-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-29363sRETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS
2000-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-01363sRETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS
1998-12-11363sRETURN MADE UP TO 11/11/98; FULL LIST OF MEMBERS
1998-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-30287REGISTERED OFFICE CHANGED ON 30/06/98 FROM: C/O NELSON & CO CHARTERED ACCOUN GROVE HOUSE HIGH STREET FENSTANTON HUNTINGDON CAMBRIDGESHIRE PE18 9JG
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation



Licences & Regulatory approval
We could not find any licences issued to AIRWAY AIR CONDITIONING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AIRWAY AIR CONDITIONING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-11-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-03-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-01-26 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-02-28 £ 141,738
Creditors Due After One Year 2012-02-29 £ 82,868
Creditors Due Within One Year 2013-02-28 £ 267,267
Creditors Due Within One Year 2012-02-29 £ 276,446
Provisions For Liabilities Charges 2013-02-28 £ 43,525
Provisions For Liabilities Charges 2012-02-29 £ 11,350

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29

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 AIRWAY AIR CONDITIONING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-02-28 £ 150,000
Called Up Share Capital 2012-02-29 £ 150,000
Cash Bank In Hand 2013-02-28 £ 72,269
Cash Bank In Hand 2012-02-29 £ 79,132
Current Assets 2013-02-28 £ 369,850
Current Assets 2012-02-29 £ 358,189
Debtors 2013-02-28 £ 271,260
Debtors 2012-02-29 £ 253,978
Fixed Assets 2013-02-28 £ 238,276
Fixed Assets 2012-02-29 £ 246,235
Shareholder Funds 2013-02-28 £ 155,596
Shareholder Funds 2012-02-29 £ 233,760
Stocks Inventory 2013-02-28 £ 26,321
Stocks Inventory 2012-02-29 £ 25,079
Tangible Fixed Assets 2013-02-28 £ 238,276
Tangible Fixed Assets 2012-02-29 £ 246,235

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AIRWAY AIR CONDITIONING LIMITED registering or being granted any patents
Domain Names

AIRWAY AIR CONDITIONING LIMITED owns 1 domain names.

air-way.co.uk  

Trademarks
We have not found any records of AIRWAY AIR CONDITIONING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIRWAY AIR CONDITIONING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as AIRWAY AIR CONDITIONING LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where AIRWAY AIR CONDITIONING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIRWAY AIR CONDITIONING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AIRWAY AIR CONDITIONING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4