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

CONTROLLED AIR SOLUTIONS LIMITED

UHY HACKER YOUNG, ST JAMES BUILDING, 79 OXFORD STREET, MANCHESTER, M1 6HT,
Company Registration Number
03632211
Private Limited Company
Active

Company Overview

About Controlled Air Solutions Ltd
CONTROLLED AIR SOLUTIONS LIMITED was founded on 1998-09-16 and has its registered office in Manchester. The organisation's status is listed as "Active". Controlled Air Solutions Limited is a Private Limited Company registered in 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
CONTROLLED AIR SOLUTIONS LIMITED
 
Legal Registered Office
UHY HACKER YOUNG
ST JAMES BUILDING
79 OXFORD STREET
MANCHESTER
M1 6HT
Other companies in OL10
 
Filing Information
Company Number 03632211
Company ID Number 03632211
Date formed 1998-09-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB725620546  
Last Datalog update: 2024-01-09 01:44:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONTROLLED AIR SOLUTIONS 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 CONTROLLED AIR SOLUTIONS LIMITED
The following companies were found which have the same name as CONTROLLED AIR SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONTROLLED AIR SOLUTIONS, LLC 19707 MOOSE COVE CT TOMBALL TX 77375 Forfeited Company formed on the 2015-05-18
CONTROLLED AIR SOLUTIONS AIR CONDITIONING AND REFRIGERATION LLC 1062 SW INGRASSINA AVE PORT SAINT LUCIE FL 34953 Active Company formed on the 2014-04-30

Company Officers of CONTROLLED AIR SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MICHAEL HALSTEAD
Company Secretary 1999-08-09
ANDREW COLIN CARROLL
Director 1998-10-06
HELEN ELIZABETH CARROLL
Director 2017-03-21
ANDREW MICHAEL HALSTEAD
Director 1998-10-06
JACOB SIMON SMITH
Director 2018-05-23
ALLAN DAVID VARLEY
Director 2018-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ADRIO
Director 2001-04-20 2011-03-18
PAUL DANIEL MCERLAIN
Director 2007-01-01 2008-10-10
PHILIP LEE
Director 2003-09-20 2008-07-18
ASTON RICHARD WYLIE
Company Secretary 1998-10-06 1999-08-09
ASTON RICHARD WYLIE
Director 1998-10-06 1999-08-09
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-09-16 1998-10-06
INSTANT COMPANIES LIMITED
Nominated Director 1998-09-16 1998-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW COLIN CARROLL CALBY AIR LIMITED Director 2015-09-22 CURRENT 2003-11-18 Active
ANDREW COLIN CARROLL CAS FM LIMITED Director 2014-10-07 CURRENT 2013-11-11 Active
ANDREW COLIN CARROLL PIPEWORK SERVICES (NORTH WEST) LIMITED Director 1998-10-23 CURRENT 1998-10-23 Active
HELEN ELIZABETH CARROLL CALBY AIR LIMITED Director 2017-03-21 CURRENT 2003-11-18 Active
HELEN ELIZABETH CARROLL CAS FM LIMITED Director 2015-02-06 CURRENT 2013-11-11 Active
ANDREW MICHAEL HALSTEAD CALBY AIR LIMITED Director 2015-09-22 CURRENT 2003-11-18 Active
ANDREW MICHAEL HALSTEAD CAS FM LIMITED Director 2014-10-07 CURRENT 2013-11-11 Active

More director information

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
2023-12-0431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-10CONFIRMATION STATEMENT MADE ON 24/09/23, WITH NO UPDATES
2023-07-03APPOINTMENT TERMINATED, DIRECTOR JACOB SIMON SMITH
2023-06-07DIRECTOR APPOINTED GRAHAM MORRIS
2023-01-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-06CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-09-27SECRETARY'S DETAILS CHNAGED FOR MR ANDREW MICHAEL HALSTEAD on 2022-09-27
2022-09-27CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW MICHAEL HALSTEAD on 2022-09-27
2022-06-14SH0114/05/21 STATEMENT OF CAPITAL GBP 121
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH UPDATES
2021-03-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES
2020-10-06CH01Director's details changed for Mr Jacob Simon Smith on 2020-10-06
2020-10-06PSC04Change of details for Mr Andrew Michael Halstead as a person with significant control on 2020-10-06
2020-02-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2020-02-11SH0114/01/20 STATEMENT OF CAPITAL GBP 111.00
2020-02-11SH08Change of share class name or designation
2019-10-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH NO UPDATES
2018-12-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES
2018-05-23AP01DIRECTOR APPOINTED MR JACOB SIMON SMITH
2018-01-17AP01DIRECTOR APPOINTED MR ALLAN DAVID VARLEY
2018-01-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES
2017-09-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW COLIN CARROLL
2017-09-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MICHAEL HALSTEAD
2017-09-21PSC09Withdrawal of a person with significant control statement on 2017-09-21
2017-03-21AP01DIRECTOR APPOINTED MRS HELEN ELIZABETH CARROLL
2016-12-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2015-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 036322110004
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-18AR0115/09/15 ANNUAL RETURN FULL LIST
2015-07-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/15 FROM Controlled House Unit 6 Block a Hareshill Business Park Hill Top Road Heywood Lancashire OL10 2RQ
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-21AR0115/09/14 ANNUAL RETURN FULL LIST
2014-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-02AR0115/09/13 ANNUAL RETURN FULL LIST
2013-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2012-11-26AR0115/09/12 ANNUAL RETURN FULL LIST
2012-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2011-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-10-25AR0115/09/11 ANNUAL RETURN FULL LIST
2011-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/11 FROM Unit D2 Waterfold Park Bury Lancashire BL9 7BR
2011-08-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ADRIO
2010-09-24AR0115/09/10 FULL LIST
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ADRIO / 15/09/2010
2010-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2009-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-15363aRETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS
2009-01-06363aRETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR PHILIP LEE
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR PAUL MCERLAIN
2008-12-18225CURREXT FROM 31/12/2008 TO 31/03/2009
2008-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-11-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-14363sRETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS
2007-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-05288aNEW DIRECTOR APPOINTED
2006-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-09-25363sRETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2006-01-18AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-10-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-14363sRETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS
2005-04-15287REGISTERED OFFICE CHANGED ON 15/04/05 FROM: UNIT 1 COUNTY BUSINESS CENTRE COUNTY END LEES OLDHAM LANCASHIRE OL4 4PW
2004-09-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-27363sRETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS
2004-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-09-29288aNEW DIRECTOR APPOINTED
2003-09-29363(287)REGISTERED OFFICE CHANGED ON 29/09/03
2003-09-29363sRETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS
2003-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-09-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-26363sRETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS
2002-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-11-20363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-20363sRETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS
2001-11-15395PARTICULARS OF MORTGAGE/CHARGE
2001-11-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-06287REGISTERED OFFICE CHANGED ON 06/08/01 FROM: 1-3 MOSSLEY ROAD GRASSCROFT SADDLEWORTH OLDHAM LANCASHIRE OL4 4HH
2001-05-10288aNEW DIRECTOR APPOINTED
2001-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-12-18363sRETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS
2000-11-22288bSECRETARY RESIGNED
2000-11-16225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00
1999-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-11-05363sRETURN MADE UP TO 16/09/99; FULL LIST OF MEMBERS
1999-09-06288aNEW SECRETARY APPOINTED
1999-09-06288bDIRECTOR RESIGNED
1999-08-11395PARTICULARS OF MORTGAGE/CHARGE
1999-08-11395PARTICULARS OF MORTGAGE/CHARGE
1999-02-15287REGISTERED OFFICE CHANGED ON 15/02/99 FROM: SIR PETER THOMPSON HOUSE 25 MARKET CLOSE POOLE DORSET BH15 1NE
1998-11-0588(2)RAD 23/10/98--------- £ SI 98@1=98 £ IC 2/100
1998-10-28287REGISTERED OFFICE CHANGED ON 28/10/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1998-10-28288aNEW DIRECTOR APPOINTED
1998-10-28288bSECRETARY RESIGNED
1998-10-28288bDIRECTOR RESIGNED
1998-10-28288aNEW DIRECTOR APPOINTED
1998-10-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-10-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-10-21CERTNMCOMPANY NAME CHANGED SERVECHARGE LIMITED CERTIFICATE ISSUED ON 22/10/98
1998-10-20288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
353 - Steam and air conditioning supply
35300 - Steam and air conditioning supply




Licences & Regulatory approval
We could not find any licences issued to CONTROLLED AIR SOLUTIONS 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 CONTROLLED AIR SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-22 Outstanding TRUSTEES OF THE CONTROLLED AIR SOLUTIONS PENSION SCHEME
DEBENTURE 2001-11-15 Outstanding NATIONAL WESTMINSTER BANK PLC
ALL ASSETS DEBENTURE 1999-08-09 Satisfied SYGNET MANAGEMENT SERVICES LIMITED
AGREEMENT 1999-08-06 Satisfied SYGNET MANAGEMENT SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2021-03-31

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 CONTROLLED AIR SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of CONTROLLED AIR SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONTROLLED AIR SOLUTIONS LIMITED
Trademarks
We have not found any records of CONTROLLED AIR SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CONTROLLED AIR SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rochdale Borough Council 2013-12-19 GBP £854 Building Construction Materials PROPERTY AND HIGHWAYS SCHOOLS SLA 12/13
Rochdale Borough Council 2013-12-19 GBP £3,361 Building Construction Materials PROPERTY AND HIGHWAYS TECHNICAL TEAM
Rochdale Borough Council 2013-10-04 GBP £2,649 Building Construction Materials PROPERTY AND HIGHWAYS TECHNICAL TEAM
Rochdale Borough Council 2013-08-23 GBP £512 Building Construction Materials PROPERTY AND HIGHWAYS TECHNICAL TEAM
Rochdale Borough Council 2013-08-23 GBP £4,341 Building Construction Materials ECONOMY AND ENVIRONMENT TOWN CENTRE EAST FEASIBILITY 51K 07/08
Rochdale Borough Council 2013-05-02 GBP £2,700 Building Construction Materials PROPERTY AND HIGHWAYS SCHOOLS SLA 12/13
Rochdale Borough Council 2013-05-02 GBP £2,940 Building Construction Materials ECONOMY AND ENVIRONMENT NCO BEP
Rochdale Borough Council 2013-02-19 GBP £8,316 Building Construction Materials PROPERTY AND HIGHWAYS TECHNICAL TEAM

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.

Outgoings
Business Rates/Property Tax
No properties were found where CONTROLLED AIR SOLUTIONS 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 CONTROLLED AIR SOLUTIONS 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 CONTROLLED AIR SOLUTIONS 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.