Harlow Business Park
Harlow
Essex
CM19 5QJ
Secretary Name | Robert Eric Weaver |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 1991(2 years, 2 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenways Greenway Harlow Business Park Harlow Essex CM19 5QJ |
Director Name | Susan Elizabeth Weaver |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2006(17 years, 3 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenways Greenway Harlow Business Park Harlow Essex CM19 5QJ |
Director Name | Mr James George Weaver |
---|---|
Date of Birth | July 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2014(25 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenways Greenways Harlow Business Park Harlow Essex CM19 5QJ |
Director Name | Mary Anne Weaver |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(2 years, 2 months after company formation) |
Appointment Duration | 15 years (resigned 16 June 2006) |
Role | Company Director |
Correspondence Address | 39 College Cross Islington London N1 1PT |
Website | www.aiedirect.co.uk |
---|
Registered Address | 12b Sun Street Waltham Abbey Essex EN9 1EE |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
99 at £1 | Robert Eric Weaver 99.00% Ordinary |
---|---|
1 at £1 | Susan Elizabeth Weaver 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £226,290 |
Cash | £202,346 |
Current Liabilities | £213,414 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 June 2023 (11 months ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 1 week from now) |
18 March 2024 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
---|---|
16 June 2023 | Confirmation statement made on 4 June 2023 with updates (4 pages) |
28 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
13 June 2022 | Confirmation statement made on 4 June 2022 with updates (4 pages) |
29 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
28 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
17 June 2021 | Confirmation statement made on 4 June 2021 with updates (4 pages) |
18 June 2020 | Confirmation statement made on 4 June 2020 with updates (4 pages) |
28 May 2020 | Cessation of Robert Eric Weaver as a person with significant control on 4 August 2017 (1 page) |
28 May 2020 | Notification of Renadale Holdings Ltd as a person with significant control on 4 August 2017 (2 pages) |
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
5 June 2019 | Confirmation statement made on 4 June 2019 with updates (4 pages) |
30 January 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
7 June 2018 | Confirmation statement made on 4 June 2018 with updates (5 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
6 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 September 2016 | Registered office address changed from The Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH to 12B Sun Street Waltham Abbey Essex EN9 1EE on 28 September 2016 (1 page) |
28 September 2016 | Registered office address changed from The Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH to 12B Sun Street Waltham Abbey Essex EN9 1EE on 28 September 2016 (1 page) |
23 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
1 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
2 September 2014 | Secretary's details changed for Robert Eric Weaver on 2 September 2014 (1 page) |
2 September 2014 | Director's details changed for Robert Eric Weaver on 2 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Robert Eric Weaver on 2 September 2014 (2 pages) |
2 September 2014 | Secretary's details changed for Robert Eric Weaver on 2 September 2014 (1 page) |
2 September 2014 | Appointment of Mr James George Weaver as a director on 2 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Susan Elizabeth Weaver on 2 September 2014 (2 pages) |
2 September 2014 | Appointment of Mr James George Weaver as a director on 2 September 2014 (2 pages) |
2 September 2014 | Appointment of Mr James George Weaver as a director on 2 September 2014 (2 pages) |
2 September 2014 | Secretary's details changed for Robert Eric Weaver on 2 September 2014 (1 page) |
2 September 2014 | Director's details changed for Susan Elizabeth Weaver on 2 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Robert Eric Weaver on 2 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Susan Elizabeth Weaver on 2 September 2014 (2 pages) |
22 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
19 August 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 July 2012 | Registered office address changed from C/O Howarth Armsby & Co New Broad Street House Old Broad Street London EC2M 1NH on 19 July 2012 (1 page) |
19 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Registered office address changed from C/O Howarth Armsby & Co New Broad Street House Old Broad Street London EC2M 1NH on 19 July 2012 (1 page) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 March 2012 | Company name changed air industrial equipment company LIMITED\certificate issued on 14/03/12
|
14 March 2012 | Change of name notice (2 pages) |
14 March 2012 | Company name changed air industrial equipment company LIMITED\certificate issued on 14/03/12
|
14 March 2012 | Change of name notice (2 pages) |
22 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
26 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Susan Elizabeth Weaver on 1 October 2009 (2 pages) |
26 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Susan Elizabeth Weaver on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Susan Elizabeth Weaver on 1 October 2009 (2 pages) |
26 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
6 July 2009 | Return made up to 04/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 04/06/09; full list of members (4 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
18 August 2008 | Return made up to 04/06/08; full list of members (4 pages) |
18 August 2008 | Return made up to 04/06/08; full list of members (4 pages) |
29 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
29 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
10 December 2007 | Registered office changed on 10/12/07 from: 725 green lanes winchmore hill london N21 3RX (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: 725 green lanes winchmore hill london N21 3RX (1 page) |
20 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
20 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
2 May 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
2 May 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
10 July 2006 | Return made up to 04/06/06; full list of members (3 pages) |
10 July 2006 | Return made up to 04/06/06; full list of members (3 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | New director appointed (2 pages) |
19 April 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
19 April 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
11 July 2005 | Return made up to 04/06/05; full list of members (2 pages) |
11 July 2005 | Return made up to 04/06/05; full list of members (2 pages) |
5 July 2005 | Registered office changed on 05/07/05 from: 39A green lane ilford essex IG1 1XG (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: 39A green lane ilford essex IG1 1XG (1 page) |
21 April 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
21 April 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
21 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
21 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
18 May 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
18 May 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
18 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
18 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
20 June 2002 | Return made up to 04/06/02; full list of members (7 pages) |
20 June 2002 | Return made up to 04/06/02; full list of members (7 pages) |
5 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
5 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
8 June 2001 | Return made up to 04/06/01; full list of members (6 pages) |
8 June 2001 | Return made up to 04/06/01; full list of members (6 pages) |
17 April 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
17 April 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
22 February 2001 | Company name changed mark air compressors LIMITED\certificate issued on 22/02/01 (2 pages) |
22 February 2001 | Company name changed mark air compressors LIMITED\certificate issued on 22/02/01 (2 pages) |
8 June 2000 | Return made up to 04/06/00; full list of members (6 pages) |
8 June 2000 | Return made up to 04/06/00; full list of members (6 pages) |
8 June 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
8 June 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
13 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
21 June 1999 | Return made up to 04/06/99; full list of members (6 pages) |
21 June 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
21 June 1999 | Return made up to 04/06/99; full list of members (6 pages) |
26 August 1998 | Return made up to 04/06/98; no change of members (4 pages) |
26 August 1998 | Return made up to 04/06/98; no change of members (4 pages) |
29 May 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
29 May 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
11 June 1997 | Return made up to 04/06/97; no change of members (4 pages) |
11 June 1997 | Return made up to 04/06/97; no change of members (4 pages) |
17 April 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
17 April 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
7 August 1996 | Return made up to 04/06/96; full list of members (6 pages) |
7 August 1996 | Return made up to 04/06/96; full list of members (6 pages) |
23 April 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
23 April 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
8 June 1995 | Return made up to 04/06/95; no change of members (4 pages) |
8 June 1995 | Return made up to 04/06/95; no change of members (4 pages) |
21 April 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
21 April 1995 | Resolutions
|
21 April 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
21 April 1995 | Resolutions
|
15 March 1989 | Incorporation (12 pages) |
15 March 1989 | Incorporation (12 pages) |