Air And Fire Compliance Limited

General information

Name:

Air And Fire Compliance Ltd

Office Address:

Unit 305, Century Building Summers Road Brunswick Business Park L3 4BL Liverpool

Number: 07144213

Incorporation date: 2010-02-02

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Air And Fire Compliance Limited business has been operating on the market for 14 years, having started in 2010. Started with Companies House Reg No. 07144213, Air And Fire Compliance is categorised as a Private Limited Company located in Unit 305, Century Building Summers Road, Liverpool L3 4BL. The firm is recognized as Air And Fire Compliance Limited. However, this company also was listed as Extech Mechanical Services until the company name got changed 10 years from now. This company's declared SIC number is 33120 meaning Repair of machinery. 2022-02-28 is the last time when the accounts were reported.

George F., Barrie T. and Timothy H. are listed as firm's directors and have been doing everything they can to make sure everything is working correctly for four years. What is more, the managing director's duties are constantly helped with by a secretary - Barrie T., who was chosen by this specific business in 2020.

Timothy H. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Air And Fire Compliance Limited 2014-12-02
  • Extech Mechanical Services Limited 2010-02-02

Financial data based on annual reports

Company staff

Barrie T.

Role: Secretary

Appointed: 15 July 2020

Latest update: 20 February 2024

George F.

Role: Director

Appointed: 15 July 2020

Latest update: 20 February 2024

Barrie T.

Role: Director

Appointed: 18 October 2016

Latest update: 20 February 2024

Timothy H.

Role: Director

Appointed: 16 April 2014

Latest update: 20 February 2024

People with significant control

Timothy H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 08 February 2024
Confirmation statement last made up date 25 January 2023
Annual Accounts 29 November 2013
Start Date For Period Covered By Report 2012-03-01
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 29 November 2013
Annual Accounts 27 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 27 November 2014
Annual Accounts 25 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 25 November 2015
Annual Accounts 22 June 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 22 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
End Date For Period Covered By Report 28 February 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Monday 27th February 2023 (AA)
filed on: 28th, February 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2014

Address:

9a Burroughs Gardens

Post code:

NW4 4AU

City / Town:

London

HQ address,
2015

Address:

205 Mount Road Penn

Post code:

WV4 5RU

City / Town:

Wolverhampton

HQ address,
2016

Address:

205 Mount Road Penn

Post code:

WV4 5RU

City / Town:

Wolverhampton

Accountant/Auditor,
2015 - 2016

Name:

T J Loughnane Limited

Address:

The Studio Broad Street Walk

Post code:

RG40 1BW

City / Town:

Wokingham

Accountant/Auditor,
2014

Name:

Ripe Llp

Address:

9a Burroughs Gardens

Post code:

NW4 4AU

City / Town:

London

Search other companies

Services (by SIC Code)

  • 33120 : Repair of machinery
14
Company Age

Closest Companies - by postcode