Air Quality Consultants Limited

General information

Name:

Air Quality Consultants Ltd

Office Address:

23 Coldharbour Road BS6 7JT Bristol

Number: 02814570

Incorporation date: 1993-05-04

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company known as Air Quality Consultants was established on Tuesday 4th May 1993 as a Private Limited Company. This enterprise's head office can be found at Bristol on 23 Coldharbour Road. If you want to contact this business by mail, the postal code is BS6 7JT. The office reg. no. for Air Quality Consultants Limited is 02814570. This enterprise's declared SIC number is 74901 - Environmental consulting activities. Thu, 30th Jun 2022 is the last time the company accounts were reported.

We have identified 5 councils and public departments cooperating with the company. The biggest counter party of them all is the South Gloucestershire Council, with over 3 transactions from worth at least 500 pounds each, amounting to £7,450 in total. The company also worked with the Lichfield District Council (1 transaction worth £3,500 in total) and the Wyre Council (1 transaction worth £1,900 in total). Air Quality Consultants was the service provided to the Derby City Council Council covering the following areas: Capital Expenditure was also the service provided to the Lichfield District Council Council covering the following areas: Consultants.

As the information gathered suggests, this particular firm was established 31 years ago and has so far been governed by six directors, and out of them two (Christopher W. and John M.) are still participating in the company's duties.

Financial data based on annual reports

Company staff

Christopher W.

Role: Director

Appointed: 30 January 2018

Latest update: 8 April 2024

John M.

Role: Director

Appointed: 01 November 2004

Latest update: 8 April 2024

People with significant control

Executives who have control over the firm are as follows: John M. owns 1/2 or less of company shares. Christopher W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

John M.
Notified on 4 May 2016
Nature of control:
1/2 or less of shares
Christopher W.
Notified on 14 December 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Duncan L.
Notified on 4 May 2016
Ceased on 26 February 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 13 July 2024
Confirmation statement last made up date 29 June 2023
Annual Accounts 2 November 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 2 November 2015
Annual Accounts 9 December 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 9 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 30th June 2023 (AA)
filed on: 14th, March 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2015

Address:

12 St. Oswalds Road

Post code:

BS6 7HT

City / Town:

Bristol

HQ address,
2016

Address:

12 St. Oswalds Road

Post code:

BS6 7HT

City / Town:

Bristol

Accountant/Auditor,
2015 - 2016

Name:

Shiner Mitchell Fisher & Co. Ltd

Address:

Smith House George Street Nailsworth

Post code:

GL6 0AG

City / Town:

Stroud

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 South Gloucestershire Council 3 £ 7 450.00
2020-05-01 01-May-2014_2608 £ 3 200.00 Other Private Contractors
2020-03-22 22-Mar-2011_2279 £ 2 900.00 Other Supplies & Services
2020-03-22 22-Mar-2011_2278 £ 1 350.00 Other Supplies & Services
2013 Derby City Council 1 £ 1 600.00
2013-10-22 1857857 £ 1 600.00 Capital Expenditure
2013 Lichfield District Council 1 £ 3 500.00
2013-06-10 41075 £ 3 500.00 Consultants
2012 Broadland District 1 £ 1 500.00
2012-05-23 PNGEN/5020 £ 1 500.00 Consultants Fees
2012 Wyre Council 1 £ 1 900.00
2012-01-16 PE066322 £ 1 900.00 Consultants Fees

Search other companies

Services (by SIC Code)

  • 74901 : Environmental consulting activities
30
Company Age

Similar companies nearby

Closest companies