Company Information for AIRWARE PNEUMATICS LIMITED
BARCLAYS BANK CHAMBERS, STRATFORD UPON AVON, WARWICKSHIRE, CV37 6AH,
|
Company Registration Number
02384335
Private Limited Company
Active |
Company Name | |
---|---|
AIRWARE PNEUMATICS LIMITED | |
Legal Registered Office | |
BARCLAYS BANK CHAMBERS STRATFORD UPON AVON WARWICKSHIRE CV37 6AH Other companies in CV37 | |
Company Number | 02384335 | |
---|---|---|
Company ID Number | 02384335 | |
Date formed | 1989-05-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 25/10/2015 | |
Return next due | 22/11/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB696038892 |
Last Datalog update: | 2024-04-06 22:02:11 |
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. |
Officer | Role | Date Appointed |
---|---|---|
NEVILLE HIGH STEPHENSON |
||
NEVILLE HIGH STEPHENSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER PAUL GIGG |
Director | ||
MAUREEN HAZIL RYAN |
Company Secretary | ||
MAUREEN HAZIL RYAN |
Director | ||
PHILIP WARRILOW |
Director | ||
PHILIP WARRILOW |
Company Secretary | ||
MICHAEL JOHN BENSON |
Director | ||
HASSAN KAMEL SALAM |
Director | ||
ROBERT JACKSON REEVES |
Director | ||
ADRIAN ST JOHN GROVES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTRANSIC LIMITED | Company Secretary | 2006-09-26 | CURRENT | 2006-08-09 | Active | |
INTRANSIC LIMITED | Director | 2006-09-26 | CURRENT | 2006-08-09 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
AP01 | DIRECTOR APPOINTED MS TANYA MARIA NORTHCOTT | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/16 STATEMENT OF CAPITAL;GBP 20000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES | |
LATEST SOC | 27/11/15 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 25/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRIS PAUL GIGG | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 25/10/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Chris Paul Gigg on 2014-10-25 | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/11/13 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 25/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/10/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/10/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/10/10 ANNUAL RETURN FULL LIST | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE HIGH STEPHENSON / 26/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRIS PAUL GIGG / 27/10/2009 | |
363a | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 25/10/98; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/06/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/06/98 | |
288b | SECRETARY RESIGNED | |
ORES04 | NC INC ALREADY ADJUSTED 30/06/98 | |
123 | £ NC 1000/20000 30/06/98 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/07/98 FROM: UNIT 6B AVON INDUSTRIAL ESTATE BUTLERS LEAP RUGBY CV21 3UY | |
88(2)R | AD 01/07/98--------- £ SI 19900@1=19900 £ IC 100/20000 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
CERTNM | COMPANY NAME CHANGED AIRWARE LIMITED CERTIFICATE ISSUED ON 10/06/98 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 25/10/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 25/10/96; NO CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | YORKSHIRE BANK PLC |
Creditors Due Within One Year | 2013-06-30 | £ 102,581 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 100,753 |
Provisions For Liabilities Charges | 2013-06-30 | £ 2,946 |
Provisions For Liabilities Charges | 2012-06-30 | £ 1,593 |
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 AIRWARE PNEUMATICS LIMITED
Called Up Share Capital | 2013-06-30 | £ 20,000 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 20,000 |
Cash Bank In Hand | 2013-06-30 | £ 41,240 |
Cash Bank In Hand | 2012-06-30 | £ 49,982 |
Current Assets | 2013-06-30 | £ 252,155 |
Current Assets | 2012-06-30 | £ 245,921 |
Debtors | 2013-06-30 | £ 171,175 |
Debtors | 2012-06-30 | £ 161,016 |
Shareholder Funds | 2013-06-30 | £ 176,682 |
Shareholder Funds | 2012-06-30 | £ 159,968 |
Stocks Inventory | 2013-06-30 | £ 39,740 |
Stocks Inventory | 2012-06-30 | £ 34,923 |
Tangible Fixed Assets | 2013-06-30 | £ 30,054 |
Tangible Fixed Assets | 2012-06-30 | £ 16,393 |
Debtors and other cash assets
AIRWARE PNEUMATICS LIMITED owns 1 domain names.
airwarepneumatics.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Warwickshire County Council | |
|
Materials |
Warwickshire County Council | |
|
Rent |
Coventry City Council | |
|
Other Expenditure |
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84219900 | Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s. | |||
84213980 | Machinery and apparatus for filtering and purifying gases (other than air and excl. those which operate using a catalytic process, and isotope separators) | |||
84219900 | Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s. | |||
84219900 | Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s. | |||
84149000 | Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s. | |||
84219900 | Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s. | |||
84142080 | Hand-operated or foot-operated air pumps (excl. handpumps for cycles) | |||
84219900 | Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s. | |||
84219100 | Parts of centrifuges, incl. centrifugal dryers, n.e.s. | |||
84149000 | Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s. | |||
84241000 | Fire extinguishers, whether or not charged | |||
84735080 | Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |