General information

Name:

Air Improve Ltd

Office Address:

4 City Business Centre Hyde Street SO23 7TA Winchester

Number: 03686971

Incorporation date: 1998-12-22

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

1998 is the date that marks the launching of Air Improve Limited, a firm which is situated at 4 City Business Centre, Hyde Street in Winchester. That would make 26 years Air Improve has prospered in the UK, as it was created on 1998/12/22. The firm Companies House Reg No. is 03686971 and its post code is SO23 7TA. It has been already twenty five years since Air Improve Limited is no longer featured under the name Air Improve Engineering. The enterprise's registered with SIC code 43220 and their NACE code stands for Plumbing, heat and air-conditioning installation. 2022-12-31 is the last time the accounts were reported.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Hampshire County Council, with over 6 transactions from worth at least 500 pounds each, amounting to £66,734 in total. The company also worked with the New Forest District Council (12 transactions worth £17,330 in total). Air Improve was the service provided to the Hampshire County Council Council covering the following areas: Furn. & Equip. Costing Less Than £6000, Major Mechanical Works and Scola Reclad. & Window Repl - Cm was also the service provided to the New Forest District Council Council covering the following areas: Energy Conservation and Contractor Fees.

Given this particular enterprise's number of employees, it was imperative to acquire new executives, to name just a few: Anthony M., Jeremy L., Damien K. who have been assisting each other for three years to fulfil their statutory duties for this specific firm. Moreover, the director's tasks are aided with by a secretary - Julie M., who joined this firm in 2022.

  • Previous company's names
  • Air Improve Limited 1999-05-27
  • Air Improve Engineering Limited 1998-12-22

Financial data based on annual reports

Company staff

Julie M.

Role: Secretary

Appointed: 25 April 2022

Latest update: 5 May 2024

Anthony M.

Role: Director

Appointed: 01 January 2021

Latest update: 5 May 2024

Jeremy L.

Role: Director

Appointed: 06 April 2006

Latest update: 5 May 2024

Damien K.

Role: Director

Appointed: 01 March 1999

Latest update: 5 May 2024

Elaine K.

Role: Director

Appointed: 01 March 1999

Latest update: 5 May 2024

Martin R.

Role: Director

Appointed: 22 December 1998

Latest update: 5 May 2024

People with significant control

Executives with significant control over the firm are: Damien K. has substantial control or influence over the company. Martin R. has substantial control or influence over the company.

Damien K.
Notified on 1 June 2016
Nature of control:
substantial control or influence
Martin R.
Notified on 1 June 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 05 January 2024
Confirmation statement last made up date 22 December 2022
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31
Annual Accounts
Start Date For Period Covered By Report 2023-01-01
End Date For Period Covered By Report 2023-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 28th, May 2023
accounts
Free Download Download filing (9 pages)

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
2015 Hampshire County Council 1 £ 9 015.00
2015-05-05 2211118282 £ 9 015.00 Furn. & Equip. Costing Less Than £6000
2014 Hampshire County Council 2 £ 11 387.00
2014-10-27 3400139337 £ 6 796.00 Major Mechanical Works
2014-07-18 2210429491 £ 4 591.00 Furn. & Equip. Costing Less Than £6000
2013 Hampshire County Council 1 £ 18 656.46
2013-12-16 3400132566 £ 18 656.46 Major Mechanical Works
2012 Hampshire County Council 1 £ 17 984.00
2012-10-11 3400123729 £ 17 984.00 Scola Reclad. & Window Repl - Cm
2012 New Forest District Council 1 £ 9 454.00
2012-04-03 8163598_1 £ 9 454.00 Other Direct Works Costs - Capital
2011 New Forest District Council 10 £ 4 900.00
2011-07-20 8153278_1 £ 600.25 Energy Conservation
2011-07-20 8153278_8 £ 600.25 Energy Conservation
2010 Hampshire County Council 1 £ 9 692.00
2010-04-21 3400094765 £ 9 692.00 Payments To Main Contractor
2010 New Forest District Council 1 £ 2 976.00
2010-10-15 8142574_1 £ 2 976.00 Contractor Fees

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
25
Company Age

Similar companies nearby

Closest companies