Clean Air Systems & Installations Limited

General information

Name:

Clean Air Systems & Installations Ltd

Office Address:

3 Warners Mill Silks Way CM7 3GB Braintree

Number: 04584560

Incorporation date: 2002-11-07

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Clean Air Systems & Installations Limited may be gotten hold of in 3 Warners Mill, Silks Way in Braintree. The firm postal code is CM7 3GB. Clean Air Systems & Installations has been active on the British market for twenty two years. The firm Companies House Reg No. is 04584560. This enterprise's classified under the NACE and SIC code 43290 which stands for Other construction installation. Clean Air Systems & Installations Ltd released its account information for the financial year up to November 30, 2022. Its latest confirmation statement was filed on October 24, 2023.

There is 1 managing director at the moment overseeing this particular firm, specifically Ricky K. who has been performing the director's responsibilities for twenty two years. The firm had been governed by Dean C. up until 2011. To support the directors in their duties, the firm has been utilizing the skillset of Ricky K. as a secretary since 2002.

Financial data based on annual reports

Company staff

Ricky K.

Role: Director

Appointed: 07 November 2002

Latest update: 11 February 2024

Ricky K.

Role: Secretary

Appointed: 07 November 2002

Latest update: 11 February 2024

People with significant control

Executives with significant control over the firm are: Lorraine K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ricky K. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Lorraine K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Ricky K.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 07 November 2024
Confirmation statement last made up date 24 October 2023
Annual Accounts 25th January 2016
Start Date For Period Covered By Report 1 December 2014
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 25th January 2016
Annual Accounts 13 February 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 13 February 2017
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 2021-12-01
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 2022-12-01
End Date For Period Covered By Report 30 November 2014
Annual Accounts 10 January 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 10 January 2013
Annual Accounts 2 January 2014
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 2 January 2014
Annual Accounts 2 January 2015
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 2 January 2015
Annual Accounts
End Date For Period Covered By Report 30 November 2014

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 company accounts data drawn up to November 30, 2023 (AA)
filed on: 5th, February 2024
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

44 Church Street Bocking

Post code:

CM7 5JY

City / Town:

Braintree

HQ address,
2013

Address:

44 Church Street Bocking

Post code:

CM7 5JY

City / Town:

Braintree

HQ address,
2014

Address:

44 Church Street Bocking

Post code:

CM7 5JY

City / Town:

Braintree

Accountant/Auditor,
2013 - 2012

Name:

Alison Hurrell Limited

Address:

44 Church Street Bocking

Post code:

CM7 5JY

City / Town:

Braintree

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
21
Company Age

Similar companies nearby

Closest companies