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

AIRMASTER AIRCONDITIONING LIMITED

WETHERBY HOUSE PARK HILL, SWALLOWNEST, SHEFFIELD, SOUTH YORKSHIRE, S26 4UN,
Company Registration Number
02693852
Private Limited Company
Active

Company Overview

About Airmaster Airconditioning Ltd
AIRMASTER AIRCONDITIONING LIMITED was founded on 1992-03-05 and has its registered office in Sheffield. The organisation's status is listed as "Active". Airmaster Airconditioning Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AIRMASTER AIRCONDITIONING LIMITED
 
Legal Registered Office
WETHERBY HOUSE PARK HILL
SWALLOWNEST
SHEFFIELD
SOUTH YORKSHIRE
S26 4UN
Other companies in S26
 
Filing Information
Company Number 02693852
Company ID Number 02693852
Date formed 1992-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 21:57:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIRMASTER AIRCONDITIONING 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 AIRMASTER AIRCONDITIONING LIMITED

Current Directors
Officer Role Date Appointed
LISA ANN POGSON
Company Secretary 2014-04-01
ANTONY MAYNARD ENGLAND
Director 2000-03-01
LISA ANN POGSON
Director 2008-09-11
RICHARD ANTONY POGSON
Director 1992-03-23
MARK RICHARD STANILAND
Director 2007-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
DEAN RODGERS
Director 2007-12-20 2013-08-31
SARA DAWN POGSON
Company Secretary 1999-03-06 2008-07-21
ANDREW DONALD POGSON
Company Secretary 1992-12-01 1999-03-06
ANDREW DONALD POGSON
Director 1992-12-01 1999-03-06
CARYL ANNE HAGLINGTON
Company Secretary 1992-03-23 1992-12-01
CARYL ANNE HAGLINGTON
Director 1992-03-23 1992-12-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-03-05 1992-03-23
INSTANT COMPANIES LIMITED
Nominated Director 1992-03-05 1992-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONY MAYNARD ENGLAND ENGLAND HARMAN POGSON LIMITED Director 2010-11-24 CURRENT 2010-11-24 Active
LISA ANN POGSON CYV INTERNATIONAL LIMITED Director 2017-02-03 CURRENT 2017-02-03 Active - Proposal to Strike off
LISA ANN POGSON CONVERT YOUR VAN LIMITED Director 2017-02-03 CURRENT 2017-02-03 Active - Proposal to Strike off
LISA ANN POGSON GRIMM AND CO. LIMITED Director 2014-05-01 CURRENT 2013-11-07 Active
LISA ANN POGSON CHAMBER OF COMMERCE (BARNSLEY AND ROTHERHAM) LTD Director 2014-02-03 CURRENT 2000-07-05 Active
LISA ANN POGSON AIRMASTER (HEATING & VENTILATION) LIMITED Director 2010-12-31 CURRENT 1998-10-20 Active
LISA ANN POGSON ENGLAND HARMAN POGSON LIMITED Director 2010-11-24 CURRENT 2010-11-24 Active
RICHARD ANTONY POGSON ENGLAND HARMAN POGSON LIMITED Director 2010-11-24 CURRENT 2010-11-24 Active
MARK RICHARD STANILAND CYV INTERNATIONAL LIMITED Director 2017-02-09 CURRENT 2017-02-03 Active - Proposal to Strike off
MARK RICHARD STANILAND CONVERT YOUR VAN LIMITED Director 2017-02-09 CURRENT 2017-02-03 Active - Proposal to Strike off

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
2024-03-18CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES
2023-11-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-03-21CONFIRMATION STATEMENT MADE ON 05/03/23, WITH UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 05/03/23, WITH UPDATES
2022-12-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-23CH01Director's details changed for Mr Gareth David Campbell on 2022-06-10
2022-06-22DIRECTOR APPOINTED MR ANDREW JOHN BENSON
2022-06-22DIRECTOR APPOINTED MR ROSS OLIVER BLACKWOOD
2022-06-22AP01DIRECTOR APPOINTED MR ANDREW JOHN BENSON
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH UPDATES
2021-08-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2021-07-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTONY POGSON
2021-07-14PSC02Notification of Airmaster Trustees Limited as a person with significant control on 2021-07-01
2021-07-14PSC07CESSATION OF RICHARD ANTONY POGSON AS A PERSON OF SIGNIFICANT CONTROL
2021-07-01SH0101/07/21 STATEMENT OF CAPITAL GBP 1130
2021-06-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-06-02SH0129/03/19 STATEMENT OF CAPITAL GBP 1000
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2020-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-05-23CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES
2019-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES
2019-01-31AP01DIRECTOR APPOINTED MR GARETH DAVID CAMPBELL
2019-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-01-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ANTONY POGSON
2018-12-20PSC07CESSATION OF LISA ANN POGSON AS A PERSON OF SIGNIFICANT CONTROL
2018-11-29SH06Cancellation of shares. Statement of capital on 2018-11-09 GBP 950.00
2018-11-29SH03Purchase of own shares
2018-11-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD STANILAND
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES
2017-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2016-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD STANILAND / 05/04/2016
2016-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTONY POGSON / 05/04/2016
2016-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA ANN POGSON / 05/04/2016
2016-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY MAYNARD ENGLAND / 05/04/2016
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-05AR0105/03/16 ANNUAL RETURN FULL LIST
2016-04-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-10-06RES13Resolutions passed:
  • The director of the company be and is hereby empowered, authorised and directed to execute share option agreements with any employee of the company that the director sees fit. 22/09/2015
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-13AR0105/03/15 ANNUAL RETURN FULL LIST
2014-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-08-06AP03Appointment of Mrs Lisa Ann Pogson as company secretary on 2014-04-01
2014-08-06CH01Director's details changed for Mark Staniland on 2014-04-01
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-21AR0105/03/14 ANNUAL RETURN FULL LIST
2013-11-15MISCSECTION 519
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR DEAN RODGERS
2013-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-04-03AR0105/03/13 FULL LIST
2012-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-03-22AR0105/03/12 FULL LIST
2012-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2012 FROM THE OLD STONE MASONS 49A HIGH STREET, BEIGHTON SHEFFIELD SOUTH YORKSHIRE S20 1EE
2011-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-04-26AR0105/03/11 FULL LIST
2011-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STANILAND / 05/03/2011
2011-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN RODGERS / 05/03/2011
2011-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTONY POGSON / 05/03/2011
2011-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY MAYNARD ENGLAND / 05/03/2011
2011-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA ANN POGSON / 05/03/2011
2010-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-04-06AR0105/03/10 FULL LIST
2009-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-03-30363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2009-03-30288cDIRECTOR'S CHANGE OF PARTICULARS / MARK STANILAND / 29/03/2009
2009-03-30288cDIRECTOR'S CHANGE OF PARTICULARS / ANTONY ENGLAND / 29/03/2009
2009-03-30288cDIRECTOR'S CHANGE OF PARTICULARS / DEAN RODGERS / 29/03/2009
2009-03-30288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD POGSON / 29/03/2009
2009-03-30288cDIRECTOR'S CHANGE OF PARTICULARS / LISA POGSON / 29/03/2009
2008-09-23288aDIRECTOR APPOINTED LISA ANN POGSON
2008-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-29288bAPPOINTMENT TERMINATED SECRETARY SARA POGSON
2008-03-13363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2008-01-08123NC INC ALREADY ADJUSTED 19/12/07
2008-01-03MISCMINUTES
2008-01-03288aNEW DIRECTOR APPOINTED
2008-01-03288aNEW DIRECTOR APPOINTED
2008-01-03RES04£ NC 1000/10000 19/12/
2007-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-06-15395PARTICULARS OF MORTGAGE/CHARGE
2007-05-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-08363aRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2006-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-03-08363aRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2005-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-03-29363sRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2004-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-03-24363sRETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2003-08-15395PARTICULARS OF MORTGAGE/CHARGE
2003-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-05395PARTICULARS OF MORTGAGE/CHARGE
2003-03-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-25363sRETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS
2002-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-03-07363sRETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS
2001-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-07-30287REGISTERED OFFICE CHANGED ON 30/07/01 FROM: 34 HIGH STREET BEIGHTON SHEFFIELD YORKSHIRE S20 1HA
2001-03-20363(288)SECRETARY'S PARTICULARS CHANGED
2001-03-20363sRETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS
2000-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-20363sRETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS
2000-03-16288aNEW DIRECTOR APPOINTED
1999-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.

33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33120 - Repair of machinery

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation


Licences & Regulatory approval
We could not find any licences issued to AIRMASTER AIRCONDITIONING 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 AIRMASTER AIRCONDITIONING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2007-06-15 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 2003-08-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-05-16 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-04-01 Satisfied NATIONAL WESTMINSTER 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
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 AIRMASTER AIRCONDITIONING LIMITED

Intangible Assets
Patents
We have not found any records of AIRMASTER AIRCONDITIONING LIMITED registering or being granted any patents
Domain Names

AIRMASTER AIRCONDITIONING LIMITED owns 1 domain names.

airmaster.co.uk  

Trademarks
We have not found any records of AIRMASTER AIRCONDITIONING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIRMASTER AIRCONDITIONING 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 AIRMASTER AIRCONDITIONING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AIRMASTER AIRCONDITIONING 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 AIRMASTER AIRCONDITIONING 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 AIRMASTER AIRCONDITIONING 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.