Company Information for TECHAIR LIMITED
B1 VANTAGE PARK, OLD GLOUCESTER ROAD, HAMBROOK, BS16 1GW,
|
Company Registration Number
03962338
Private Limited Company
Active |
Company Name | |
---|---|
TECHAIR LIMITED | |
Legal Registered Office | |
B1 VANTAGE PARK OLD GLOUCESTER ROAD HAMBROOK BS16 1GW | |
Company Number | 03962338 | |
---|---|---|
Company ID Number | 03962338 | |
Date formed | 2000-04-03 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 03/04/2016 | |
Return next due | 01/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB765452412 |
Last Datalog update: | 2024-03-05 23:08:55 |
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 | ||
---|---|---|---|---|
TECHAIR AS | Jordalsveien 265 EIDSVÅG I ÅSANE 5105 | Active | Company formed on the 2017-01-05 | |
TECHAIR AVIATION SERVICES LTD | 1 Market Hill Calne WILTSHIRE SN11 0BT | Active - Proposal to Strike off | Company formed on the 2019-05-22 | |
TECHAIR CORPORATION PTY LTD | NSW 2190 | Active | Company formed on the 1982-12-08 | |
TECHAIR HEATING AND COOLING LLC | Georgia | Unknown | ||
TECHAIR HEATING AND COOLING LLC | Georgia | Unknown | ||
TECHAIR HEATING AND COOLING LLC | Georgia | Unknown | ||
TECHAIR HEATING AND COOLING LLC | Georgia | Unknown | ||
TECHAIR INTERNATIONAL (HK) COMPANY LIMITED | Dissolved | Company formed on the 2004-12-06 | ||
Techair Inc | Maryland | Unknown | ||
TECHAIR INTERNATIONAL GROUP OF COMPANIES PTE. LTD. | Unknown | |||
TECHAIR LLC | Delaware | Unknown | ||
TECHAIR PRODUCTS INC | California | Unknown | ||
TECHAIR PTE LTD | EUNOS ROAD 8 Singapore 408600 | Active | Company formed on the 2008-09-11 | |
TECHAIR SERVICES LIMITED | JUBILEE HOUSE EAST BEACH LYTHAM ST.ANNES LANCASHIRE FY8 5FT | Active - Proposal to Strike off | Company formed on the 2017-04-11 | |
TECHAIR SERVICES LTD | C/O The Accountancy Partnership Twelve Quays House Egerton Wharf Wirral MERSEYSIDE CH41 1LD | Active | Company formed on the 2021-06-07 | |
TECHAIR SYSTEMS LIMITED | UNIT 4 WHETSTED ROAD FIVE OAK GREEN TONBRIDGE KENT TN12 6RS | Active | Company formed on the 2007-01-10 | |
TECHAIRE GREEN TECHNOLOGIES | CHANGI SOUTH LANE Singapore 486154 | Dissolved | Company formed on the 2012-07-24 | |
TECHAIRE INC | North Carolina | Unknown | ||
TECHAIRE PTY LTD | QLD 4207 | Active | Company formed on the 2001-12-13 | |
TECHAIRE SERVICE | ANG MO KIO STREET 44 Singapore 561455 | Active | Company formed on the 2008-09-13 |
Officer | Role | Date Appointed |
---|---|---|
JENNIFER JOAN HAMILTON ABUDEY |
||
ALEX ROBERT PATERSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARION ANGELA EILEEN REED |
Company Secretary | ||
JENNIFER JOAN HAMILTON ABUDEY |
Company Secretary | ||
KEITH STEPHEN DUNGATE |
Company Secretary | ||
STEPHANIE MARIE DUNGATE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABUDEY & CO. LIMITED | Company Secretary | 2006-09-04 | CURRENT | 2006-09-04 | Active | |
UENO-UK LIMITED | Company Secretary | 2001-11-12 | CURRENT | 2001-09-14 | Active | |
MULTICOOL LIMITED | Director | 2004-02-09 | CURRENT | 2004-02-09 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 21/02/24, WITH NO UPDATES | ||
Change of details for Mrs Julie Diane Paterson as a person with significant control on 2023-12-01 | ||
REGISTERED OFFICE CHANGED ON 01/12/23 FROM 54a High Street Heathfield TN21 8JB England | ||
Change of details for Mr Alex Robert Paterson as a person with significant control on 2023-12-01 | ||
Director's details changed for Mr Alex Robert Paterson on 2023-12-01 | ||
REGISTERED OFFICE CHANGED ON 11/07/23 FROM 8 High Street Heathfield East Sussex TN21 8LS United Kingdom | ||
CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/22, WITH UPDATES | |
PSC04 | Change of details for Mr Alex Robert Paterson as a person with significant control on 2021-10-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/21 FROM 1st Floor 14-16 Powis Street London SE18 6LF | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Jennifer Joan Hamilton Abudey on 2021-04-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE DIANE PATERSON | |
SH01 | 15/02/19 STATEMENT OF CAPITAL GBP 100 | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Alex Robert Paterson on 2018-09-18 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JENNIFER JOAN HAMILTON ABUDEY on 2018-10-01 | |
PSC04 | Change of details for Mr Alex Robert Paterson as a person with significant control on 2018-09-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/04/17 STATEMENT OF CAPITAL;GBP 98 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/16 STATEMENT OF CAPITAL;GBP 98 | |
AR01 | 03/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/05/15 STATEMENT OF CAPITAL;GBP 98 | |
AR01 | 03/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;GBP 98 | |
AR01 | 03/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/04/10 ANNUAL RETURN FULL LIST | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 03/04/09; full list of members | |
AA | 30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 03/04/08; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 03/04/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/08/00 FROM: 188 BRAMPTON ROAD BEXLEYHEATH KENT DA7 4SY | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-04-30 | £ 68,640 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 71,762 |
Creditors and other liabilities
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 TECHAIR LIMITED
Cash Bank In Hand | 2013-04-30 | £ 195,152 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 173,646 |
Current Assets | 2013-04-30 | £ 252,167 |
Current Assets | 2012-04-30 | £ 265,168 |
Debtors | 2013-04-30 | £ 46,001 |
Debtors | 2012-04-30 | £ 72,622 |
Shareholder Funds | 2013-04-30 | £ 184,428 |
Shareholder Funds | 2012-04-30 | £ 196,381 |
Stocks Inventory | 2013-04-30 | £ 11,014 |
Stocks Inventory | 2012-04-30 | £ 18,900 |
Tangible Fixed Assets | 2012-04-30 | £ 2,975 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
London Borough of Barking and Dagenham Council | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
London Borough of Bexley | |
|
|
London Borough of Bexley | |
|
|
Royal Borough of Greenwich | |
|
|
London Borough of Bexley | |
|
|
Royal Borough of Greenwich | |
|
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.
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. |