All Ventilation & Extraction Limited

General information

Name:

All Ventilation & Extraction Ltd

Office Address:

8 Mill Hill BN43 5TH Shoreham-by-sea

Number: 08017310

Incorporation date: 2012-04-03

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

All Ventilation & Extraction is a firm with it's headquarters at BN43 5TH Shoreham-by-sea at 8 Mill Hill. The firm has been registered in year 2012 and is registered under the registration number 08017310. The firm has been operating on the UK market for twelve years now and its last known status is active. This company's classified under the NACE and SIC code 43290 which means Other construction installation. Its latest annual accounts cover the period up to 30th April 2022 and the latest confirmation statement was released on 3rd April 2023.

According to the latest update, we can name only one managing director in the company: Joshua T. (since 18th August 2022). For eleven years John B., had performed assigned duties for the following business until the resignation in 2023.

Joshua T. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Joshua T.

Role: Director

Appointed: 18 August 2022

Latest update: 23 February 2024

People with significant control

Joshua T.
Notified on 6 October 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
John B.
Notified on 6 April 2016
Ceased on 30 November 2023
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 17 April 2024
Confirmation statement last made up date 03 April 2023
Annual Accounts 2 December 2013
Start Date For Period Covered By Report 2012-04-03
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 2 December 2013
Annual Accounts 8 October 2014
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 8 October 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 17 December 2015
Annual Accounts 4 November 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 4 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates 2024-04-03 (CS01)
filed on: 17th, April 2024
confirmation statement
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
12
Company Age

Closest Companies - by postcode