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

PLASMA CLEAN AIR LIMITED

SUITE 47 E3 EARL BUSINESS CENTRE, DOWRY STREET, OLDHAM, LANCASHIRE, OL8 2PF,
Company Registration Number
04949576
Private Limited Company
Active

Company Overview

About Plasma Clean Air Ltd
PLASMA CLEAN AIR LIMITED was founded on 2003-10-31 and has its registered office in Oldham. The organisation's status is listed as "Active". Plasma Clean Air 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
PLASMA CLEAN AIR LIMITED
 
Legal Registered Office
SUITE 47 E3 EARL BUSINESS CENTRE
DOWRY STREET
OLDHAM
LANCASHIRE
OL8 2PF
Other companies in SK5
 
Previous Names
PLASMA CLEAN LTD17/03/2023
Filing Information
Company Number 04949576
Company ID Number 04949576
Date formed 2003-10-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB855340426  
Last Datalog update: 2023-11-06 10:13:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLASMA CLEAN AIR 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.

Company Officers of PLASMA CLEAN AIR LIMITED

Current Directors
Officer Role Date Appointed
PHILIP GEORGE BURLEY
Director 2013-04-25
ROBIN DEAN ELSHOUT
Director 2004-08-11
DAVID JOHN GLOVER
Director 2004-07-29
BRUCE ALEXANDER NOBLE
Director 2006-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MICHAEL YOUNG
Director 2006-07-05 2009-07-23
DAVID RAYBONE
Director 2006-07-05 2008-11-13
CLAIRE JANE FAULKNER
Company Secretary 2005-03-01 2008-10-01
HEATHER ANNE ROSLING
Company Secretary 2004-07-29 2005-03-24
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2003-10-31 2003-11-05
FORM 10 DIRECTORS FD LTD
Nominated Director 2003-10-31 2003-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP GEORGE BURLEY ATOM UNIVERSE LIMITED Director 2015-11-03 CURRENT 2014-12-02 Active
PHILIP GEORGE BURLEY HEADLEY HOUSE PRODUCTIONS LTD Director 2013-06-10 CURRENT 2013-06-10 Dissolved 2015-10-27
PHILIP GEORGE BURLEY PLASMA CLEAN HOLDINGS LIMITED Director 2013-04-25 CURRENT 2013-02-20 Active
PHILIP GEORGE BURLEY WHITGIFTIAN ASSOCIATION TRUST Director 2012-01-24 CURRENT 2012-01-24 Active
PHILIP GEORGE BURLEY GENEVIEVE PRODUCTIONS LIMITED Director 2007-04-13 CURRENT 2007-04-13 Active
PHILIP GEORGE BURLEY EXCELSIOR PRODUCTIONS (2001) LIMITED Director 2001-03-15 CURRENT 2001-03-15 Dissolved 2017-02-14
PHILIP GEORGE BURLEY EXCELSIOR GROUP PRODUCTIONS LIMITED Director 1991-06-24 CURRENT 1982-03-05 Active
PHILIP GEORGE BURLEY PHILIP BURLEY LIMITED Director 1991-01-01 CURRENT 1983-04-22 Active
ROBIN DEAN ELSHOUT PLASMA CLEAN HOLDINGS LIMITED Director 2013-02-20 CURRENT 2013-02-20 Active
DAVID JOHN GLOVER ODOUR CONTROL SYSTEMS LTD Director 2017-09-29 CURRENT 2017-09-29 Active - Proposal to Strike off
DAVID JOHN GLOVER PLASMA CLEAN HOLDINGS LIMITED Director 2013-02-20 CURRENT 2013-02-20 Active
BRUCE ALEXANDER NOBLE KING'S FERTILITY LIMITED Director 2017-03-17 CURRENT 2017-03-17 Active
BRUCE ALEXANDER NOBLE THE FETAL MEDICINE FOUNDATION Director 2013-04-18 CURRENT 1994-04-25 Active
BRUCE ALEXANDER NOBLE PLASMA CLEAN HOLDINGS LIMITED Director 2013-02-20 CURRENT 2013-02-20 Active
BRUCE ALEXANDER NOBLE WINDSOR WALK Director 2011-03-28 CURRENT 2011-03-28 Active
BRUCE ALEXANDER NOBLE SUBSCRIPTION SERVICES LIMITED Director 1991-04-03 CURRENT 1991-04-03 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
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-17Company name changed plasma clean LTD\certificate issued on 17/03/23
2022-09-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 049495760001
2021-07-04CH01Director's details changed for Mr Bruce Alexander Noble on 2021-07-04
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES
2020-09-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-14PSC05Change of details for Plasma Clean Holdings Limited as a person with significant control on 2020-07-01
2020-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/20 FROM Broadstone Knowledge Mill Broadstone Road Stockport Cheshire SK5 7DL
2020-01-22AP01DIRECTOR APPOINTED MR STEPHEN JAMES KEOGH
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-09-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-10LATEST SOC10/11/17 STATEMENT OF CAPITAL;GBP 105194.24
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 105194.24
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-09-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-04CH01Director's details changed for Mr Robin Dean Elshout on 2016-02-01
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 105194.24
2015-11-13AR0131/10/15 ANNUAL RETURN FULL LIST
2015-07-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 105194.24
2014-10-31AR0131/10/14 ANNUAL RETURN FULL LIST
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 105194.24
2014-01-06AR0131/10/13 ANNUAL RETURN FULL LIST
2014-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN DEAN ELSHOUT / 02/10/2013
2014-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN DEAN ELSHOUT / 02/10/2013
2014-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GEORGE BURLEY / 01/10/2013
2013-12-07AA01Current accounting period shortened from 30/04/14 TO 31/12/13
2013-12-07AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/13 FROM Broadstone Knowledge Mill Broadstone Road Stockport Cheshire SK5 7PL England
2013-11-25RES13SUB-DIVISION 30/04/2013
2013-11-25RES01ADOPT ARTICLES 25/11/13
2013-11-25CC04Statement of company's objects
2013-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/13 FROM C/O Umip Ctf 46 Grafton Street Manchester M13 9NT
2013-11-22AA01Previous accounting period extended from 31/03/13 TO 30/04/13
2013-05-07AP01DIRECTOR APPOINTED MR PHILIP GEORGE BURLEY
2012-12-14AR0131/10/12 FULL LIST
2012-08-08AA31/03/12 TOTAL EXEMPTION SMALL
2011-11-29AR0131/10/11 FULL LIST
2011-10-05AA31/03/11 TOTAL EXEMPTION SMALL
2010-11-24AR0131/10/10 FULL LIST
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN DEAN ELSHOUT / 01/10/2010
2010-10-05AA31/03/10 TOTAL EXEMPTION SMALL
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN DEAN ELSHOUT / 18/11/2009
2009-11-18AR0131/10/09 FULL LIST
2009-10-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-11288bAPPOINTMENT TERMINATED DIRECTOR RICHARD YOUNG
2008-12-12363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-12-01287REGISTERED OFFICE CHANGED ON 01/12/2008 FROM BROADSTONE KNOWLEDGE MILL BROADSTONE ROAD STOCKPORT CHESHIRE SK5 7DL
2008-11-24287REGISTERED OFFICE CHANGED ON 24/11/2008 FROM C/O UMIP, CTF, 46 GRAFTON STREET MANCHESTER M13 9NT
2008-11-24288bAPPOINTMENT TERMINATED DIRECTOR DAVID RAYBONE
2008-10-24288bAPPOINTMENT TERMINATED SECRETARY CLAIRE FAULKNER
2008-10-07AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-1588(2)AD 13/06/08 GBP SI 7152@0.01=71.52 GBP IC 105122/105193.52
2008-09-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-09-09RES13SUB DIVIDE 21/05/2008
2008-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-01363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-11-01287REGISTERED OFFICE CHANGED ON 01/11/07 FROM: 46 GRAFTON STREET MANCHESTER M13 9NT
2007-06-29287REGISTERED OFFICE CHANGED ON 29/06/07 FROM: BROADSTONE MILL BROADSTONE ROAD STOCKPORT CHESHIRE SK5 7DL
2007-03-2588(2)RAD 26/02/07--------- £ SI 2375@.01=23 £ IC 105098/105121
2006-11-08363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-11-08288aNEW DIRECTOR APPOINTED
2006-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-16288aNEW DIRECTOR APPOINTED
2006-08-16288aNEW DIRECTOR APPOINTED
2006-08-09287REGISTERED OFFICE CHANGED ON 09/08/06 FROM: C/O UMIP THE FAIRBAIRN BUILDING PO BOX 88 SACKVILLE STREET MANCHESTER M60 1QD
2006-07-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-07-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-1288(2)RAD 05/07/06--------- £ SI 3008@.01=30 £ IC 105071/105101
2006-05-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-05-2588(2)RAD 05/04/06--------- £ SI 200@.01=2 £ IC 105069/105071
2005-11-04363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-04225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05
2005-05-20SASHARES AGREEMENT OTC
2005-05-2088(2)RAD 03/03/05--------- £ SI 2400@.01=24 £ SI 29975@1=29975 £ IC 75069/105068
2005-05-11287REGISTERED OFFICE CHANGED ON 11/05/05 FROM: THE MANCHESTER INCOBATOR BUILDING 48 GRAFTON STREET MANCHESTER M13 9XX
2005-04-12288bSECRETARY RESIGNED
2005-04-12288aNEW SECRETARY APPOINTED
2005-03-31MEM/ARTSARTICLES OF ASSOCIATION
2005-03-31122S-DIV 03/03/05
2005-03-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-03-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-08288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




Licences & Regulatory approval
We could not find any licences issued to PLASMA CLEAN AIR 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 PLASMA CLEAN AIR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of PLASMA CLEAN AIR LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2012-03-31 £ 405,201
Creditors Due Within One Year 2013-04-30 £ 200,588
Creditors Due Within One Year 2012-03-31 £ 184,582

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 PLASMA CLEAN AIR LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 105,194
Called Up Share Capital 2012-03-31 £ 105,194
Cash Bank In Hand 2013-04-30 £ 42,471
Cash Bank In Hand 2012-03-31 £ 36,767
Current Assets 2013-04-30 £ 120,651
Current Assets 2012-03-31 £ 298,295
Debtors 2013-04-30 £ 70,046
Debtors 2012-03-31 £ 229,920
Fixed Assets 2013-04-30 £ 30,250
Fixed Assets 2012-03-31 £ 39,844
Stocks Inventory 2013-04-30 £ 8,134
Stocks Inventory 2012-03-31 £ 31,608
Tangible Fixed Assets 2013-04-30 £ 2,863
Tangible Fixed Assets 2012-03-31 £ 3,916

Debtors and other cash assets

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

PLASMA CLEAN AIR LIMITED owns 5 domain names.

eliminair.co.uk   ultrapuregas.co.uk   uvfiltration.co.uk   odourblog.co.uk   electrostaticprecipitators.co.uk  

Trademarks
We have not found any records of PLASMA CLEAN AIR LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PLASMA CLEAN AIR LIMITED

Government Department Income DateTransaction(s) Value Services/Products
West Lancashire Borough Council 2015-06-17 GBP £600 Consultants Fees

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 PLASMA CLEAN AIR 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
PLASMA CLEAN AIR LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 112,829

CategoryAward Date Award/Grant
Plasma Gas Air purifier : Regional Development Agency 2009-12-01 £ 112,829

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded PLASMA CLEAN AIR 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.