Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AIR HANDLING COMPONENTS LIMITED
Company Information for

AIR HANDLING COMPONENTS LIMITED

ALFRED PROCTER HOUSE, BUTE STREET, SALFORD, MANCHESTER, M50 1DU,
Company Registration Number
03530440
Private Limited Company
Active

Company Overview

About Air Handling Components Ltd
AIR HANDLING COMPONENTS LIMITED was founded on 1998-03-19 and has its registered office in Salford. The organisation's status is listed as "Active". Air Handling Components Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AIR HANDLING COMPONENTS LIMITED
 
Legal Registered Office
ALFRED PROCTER HOUSE
BUTE STREET
SALFORD
MANCHESTER
M50 1DU
Other companies in M50
 
Filing Information
Company Number 03530440
Company ID Number 03530440
Date formed 1998-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 23:03:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIR HANDLING COMPONENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AIR HANDLING COMPONENTS LIMITED

Current Directors
Officer Role Date Appointed
BARBARA PINCHBECK
Director 2015-08-14
DAVID PINCHBECK
Director 2015-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN PINCHBECK
Director 2010-08-31 2015-08-14
CECILIA SARAH WILLIAMS
Company Secretary 2007-02-28 2014-06-17
ANDREW DAVID PINCHBECK
Director 1998-03-19 2010-09-29
DAVID CLAYTON
Director 1998-03-19 2010-09-28
JOHN MICHAEL HAWORTH
Director 2001-09-13 2008-12-31
DAVID MARTIN PINCHBECK
Director 1998-03-19 2008-03-31
BARBARA EDNA PINCHBECK
Company Secretary 1998-03-19 2007-02-28
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1998-03-19 1998-03-19
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1998-03-19 1998-03-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21CONFIRMATION STATEMENT MADE ON 19/03/24, WITH UPDATES
2023-08-0431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-30CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2023-03-20DIRECTOR APPOINTED MR DAVID NORMAN SOUTH
2023-03-20APPOINTMENT TERMINATED, DIRECTOR DAVID NORMAN SOUTH
2022-11-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-26AP01DIRECTOR APPOINTED MRS DAWN ANN COYLE
2022-08-08APPOINTMENT TERMINATED, DIRECTOR BARBARA PINCHBECK
2022-08-08TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA PINCHBECK
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH UPDATES
2021-10-25AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES
2020-12-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES
2019-12-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES
2018-11-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-19LATEST SOC19/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES
2017-12-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-25LATEST SOC25/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-25CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-07AR0119/03/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-19CH01Director's details changed for Mr David Pinchbeck on 2015-08-14
2015-10-19AP01DIRECTOR APPOINTED MRS BARBARA PINCHBECK
2015-10-19AP01DIRECTOR APPOINTED MR DAVID PINCHBECK
2015-10-19TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN PINCHBECK
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-08AR0119/03/15 ANNUAL RETURN FULL LIST
2015-04-07CH01Director's details changed for Mr Brian Pinchbeck on 2015-03-01
2014-12-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY CECILIA WILLIAMS
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-16AR0119/03/14 ANNUAL RETURN FULL LIST
2013-12-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-18AR0119/03/13 ANNUAL RETURN FULL LIST
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-01AR0119/03/12 ANNUAL RETURN FULL LIST
2011-09-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-04AR0119/03/11 ANNUAL RETURN FULL LIST
2010-11-26AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PINCHBECK
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLAYTON
2010-09-16AP01DIRECTOR APPOINTED MR BRIAN PINCHBECK
2010-04-26AR0119/03/10 FULL LIST
2009-10-13AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-05-01363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2009-05-01353LOCATION OF REGISTER OF MEMBERS
2009-05-01190LOCATION OF DEBENTURE REGISTER
2009-05-01287REGISTERED OFFICE CHANGED ON 01/05/2009 FROM ALFRED PROCTOER HOUSE BUTE STREET SALFORD M50 1DY
2009-04-28288bAPPOINTMENT TERMINATED DIRECTOR JOHN HAWORTH
2009-01-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR DAVID PINCHBECK
2008-04-01363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2007-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-20363aRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2007-03-20288aNEW SECRETARY APPOINTED
2007-03-20288bSECRETARY RESIGNED
2007-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-29363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-29363sRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-21363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2005-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-06-08363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2004-04-16395PARTICULARS OF MORTGAGE/CHARGE
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-24363sRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
2003-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-01363sRETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS
2001-11-15288aNEW DIRECTOR APPOINTED
2001-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-15363sRETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS
2001-01-22AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-05-04363sRETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS
2000-04-17287REGISTERED OFFICE CHANGED ON 17/04/00 FROM: PLOT/UNIT 5 SMITHS BUILDING PREAD ROAD MANCHESTER
1999-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-17363sRETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS
1998-03-31288bSECRETARY RESIGNED
1998-03-31288aNEW SECRETARY APPOINTED
1998-03-31288aNEW DIRECTOR APPOINTED
1998-03-31287REGISTERED OFFICE CHANGED ON 31/03/98 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE MANCHESTER M3 2ER
1998-03-31288bDIRECTOR RESIGNED
1998-03-31288aNEW DIRECTOR APPOINTED
1998-03-31288aNEW DIRECTOR APPOINTED
1998-03-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AIR HANDLING COMPONENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AIR HANDLING COMPONENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2004-04-13 Satisfied BIBBY FACTORS NORTHWEST LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AIR HANDLING COMPONENTS LIMITED

Intangible Assets
Patents
We have not found any records of AIR HANDLING COMPONENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIR HANDLING COMPONENTS LIMITED
Trademarks
We have not found any records of AIR HANDLING COMPONENTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AIR HANDLING COMPONENTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Isle of Wight Council 2014-04-11 GBP £323
Isle of Wight Council 2014-04-11 GBP £60
Shropshire Council 2013-09-10 GBP £55 Supplies And Services-Equipt. Furn. & Materials
Isle of Wight Council 2013-05-17 GBP £320
Shropshire Council 2013-04-02 GBP £53 Supplies And Services -Equipt. Furn. & Materials
Shropshire Council 2012-11-27 GBP £53 Premises Related-Repair & Maint. General
Shropshire Council 2012-11-27 GBP £0 Current Assets-Government Debtors
Shropshire Council 2012-07-16 GBP £53 Premises Related-Repair & Maint. General
Shropshire Council 2012-07-16 GBP £0 Current Assets-Government Debtors
Shropshire Council 2011-12-15 GBP £53 Supplies And Services-Equipt. Furn. & Materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AIR HANDLING COMPONENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIR HANDLING COMPONENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AIR HANDLING COMPONENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4