Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AIRFLOW (NICOLL VENTILATORS) LIMITED
Company Information for

AIRFLOW (NICOLL VENTILATORS) LIMITED

UNIT 15 QUEENSWAY, STEM LANE INDUSTRIAL ESTATE, NEW MILTON, HAMPSHIRE, BH25 5NN,
Company Registration Number
01047108
Private Limited Company
Active

Company Overview

About Airflow (nicoll Ventilators) Ltd
AIRFLOW (NICOLL VENTILATORS) LIMITED was founded on 1972-03-22 and has its registered office in New Milton. The organisation's status is listed as "Active". Airflow (nicoll Ventilators) 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
AIRFLOW (NICOLL VENTILATORS) LIMITED
 
Legal Registered Office
UNIT 15 QUEENSWAY
STEM LANE INDUSTRIAL ESTATE
NEW MILTON
HAMPSHIRE
BH25 5NN
Other companies in BH25
 
Filing Information
Company Number 01047108
Company ID Number 01047108
Date formed 1972-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/09/2015
Return next due 10/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB188001863  
Last Datalog update: 2024-05-05 11:48:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIRFLOW (NICOLL VENTILATORS) 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 AIRFLOW (NICOLL VENTILATORS) LIMITED

Current Directors
Officer Role Date Appointed
LUCY HUISH
Company Secretary 2014-06-18
LIONEL STUART HUISH
Director 1991-09-12
THOMAS STUART HUISH
Director 2015-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JOHN BRADSHAW
Director 1997-04-01 2015-12-01
RYAN VICTOR HUISH
Director 2014-06-18 2015-07-21
PHILIP JOHN BRADSHAW
Company Secretary 2003-09-01 2014-06-18
YVONNE APRIL MITCHELL
Director 1991-09-12 2006-04-01
GWYNNETH HUISH
Company Secretary 1991-09-12 2003-09-01
GWYNNETH HUISH
Director 1991-09-12 2003-09-01
PHILIPPA HARDING
Director 1991-09-12 2000-06-15

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
2024-04-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-02CONFIRMATION STATEMENT MADE ON 12/09/23, WITH UPDATES
2023-09-26Director's details changed for Mr Lionel Stuart Huish on 2023-09-26
2023-09-26Director's details changed for Mr Thomas Stuart Huish on 2023-09-26
2023-03-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2021-11-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH NO UPDATES
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES
2020-09-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES
2018-01-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-16DISS40Compulsory strike-off action has been discontinued
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-01-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 11000
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN BRADSHAW
2016-01-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21AP01DIRECTOR APPOINTED MR THOMAS STUART HUISH
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR RYAN VICTOR HUISH
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 11000
2015-11-02AR0112/09/15 ANNUAL RETURN FULL LIST
2015-11-02CH01Director's details changed for Mr Lionel Stuart Huish on 2015-09-12
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 11000
2014-09-17AR0112/09/14 ANNUAL RETURN FULL LIST
2014-09-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-25AP01DIRECTOR APPOINTED MR RYAN VICTOR HUISH
2014-07-25AP03Appointment of Mrs Lucy Huish as company secretary on 2014-06-18
2014-07-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY PHILIP BRADSHAW
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-13LATEST SOC13/09/13 STATEMENT OF CAPITAL;GBP 11000
2013-09-13AR0112/09/13 ANNUAL RETURN FULL LIST
2013-09-13CH01Director's details changed for Mr Philip John Bradshaw on 2013-01-27
2013-09-13CH03SECRETARY'S DETAILS CHNAGED FOR MR PHILIP JOHN BRADSHAW on 2013-01-27
2013-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 010471080003
2012-12-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-20AR0112/09/12 FULL LIST
2012-07-05SH0103/01/12 STATEMENT OF CAPITAL GBP 11000
2011-10-12AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-14AR0112/09/11 FULL LIST
2010-09-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-16AR0112/09/10 FULL LIST
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LIONEL STUART HUISH / 01/10/2009
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN BRADSHAW / 01/10/2009
2010-09-16CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP JOHN BRADSHAW / 01/10/2009
2010-02-06AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-17363aRETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS
2009-03-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-03-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-01-07AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-01363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-12363aRETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS
2007-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-12287REGISTERED OFFICE CHANGED ON 12/10/06 FROM: UNIT 15 QUEENSWAY STEM LANE IND ESTATE NEW MILTON HAMPSHIRE BH25 5NN
2006-10-12288bDIRECTOR RESIGNED
2006-10-12287REGISTERED OFFICE CHANGED ON 12/10/06 FROM: UNIT 3 HAMILTON BUSINESS PARK GORE ROAD INDUSTRIAL ESTATE NEW MILTON HAMPSHIRE BH25 6AX
2006-10-12363aRETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS
2005-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-21363aRETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS
2004-10-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-13363sRETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS
2003-10-07288aNEW SECRETARY APPOINTED
2003-10-07363sRETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS
2003-10-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-30363sRETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS
2001-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-09-19363(287)REGISTERED OFFICE CHANGED ON 19/09/01
2001-09-19363sRETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS
2001-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-03-01363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-01363sRETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS
2000-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-07-12288bDIRECTOR RESIGNED
1999-10-12363sRETURN MADE UP TO 12/09/99; FULL LIST OF MEMBERS
1999-01-28AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-17363sRETURN MADE UP TO 12/09/98; FULL LIST OF MEMBERS
1997-12-31AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-10-02363sRETURN MADE UP TO 12/09/97; NO CHANGE OF MEMBERS
1997-05-29288aNEW DIRECTOR APPOINTED
1997-01-30AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-09-17363sRETURN MADE UP TO 12/09/96; NO CHANGE OF MEMBERS
1995-11-22AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-10-31363sRETURN MADE UP TO 12/09/95; FULL LIST OF MEMBERS
1995-01-06AAFULL ACCOUNTS MADE UP TO 31/03/94
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AIRFLOW (NICOLL VENTILATORS) 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 AIRFLOW (NICOLL VENTILATORS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-02-20 Satisfied BARCLAYS BANK PLC
DEBENTURE 1990-04-19 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
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
2008-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
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 AIRFLOW (NICOLL VENTILATORS) LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by AIRFLOW (NICOLL VENTILATORS) LIMITED

AIRFLOW (NICOLL VENTILATORS) LIMITED has registered 3 patents

GB2335668 , GB2293234 , GB2312740 ,

Domain Names

AIRFLOW (NICOLL VENTILATORS) LIMITED owns 1 domain names.

airflow-vent.co.uk  

Trademarks
We have not found any records of AIRFLOW (NICOLL VENTILATORS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIRFLOW (NICOLL VENTILATORS) 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 (32990 - Other manufacturing n.e.c.) as AIRFLOW (NICOLL VENTILATORS) LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where AIRFLOW (NICOLL VENTILATORS) 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 AIRFLOW (NICOLL VENTILATORS) 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 AIRFLOW (NICOLL VENTILATORS) 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
    S1