Company NameIndustrial Air Power Limited
DirectorsMichael John Beveridge and Martin Clark
Company StatusActive
Company Number07884093
CategoryPrivate Limited Company
Incorporation Date15 December 2011(12 years, 4 months ago)
Previous NamesTanktech Services (2011) Limited and Tanktech Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael John Beveridge
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2016(4 years, 1 month after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8th Floor The Aspect
12 Finsbury Square
London
EC2A 1AS
Director NameMr Martin Clark
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2019(7 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor The Aspect
12 Finsbury Square
London
EC2A 1AS
Secretary NameMartin Clark
StatusCurrent
Appointed20 September 2019(7 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address8th Floor The Aspect
12 Finsbury Square
London
EC2A 1AS
Director NameMr Gregory Albert Hanson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(same day as company formation)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr John Stephen Denholm
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Secretary NameMr Gregory Albert Hanson
StatusResigned
Appointed15 December 2011(same day as company formation)
RoleCompany Director
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Secretary NameCara Jane May Denholm
StatusResigned
Appointed03 February 2016(4 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 03 November 2023)
RoleCompany Director
Correspondence AddressDenholm Oilfield Services 19 Woodside Crescent
Glasgow
G3 7UL
Scotland

Contact

Websitedenholm-industrial.com
Email address[email protected]
Telephone01935 420081
Telephone regionYeovil

Location

Registered Address8th Floor The Aspect
12 Finsbury Square
London
EC2A 1AS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1J & J Denholm LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

27 February 2024Confirmation statement made on 14 February 2024 with no updates (3 pages)
14 February 2024Director's details changed for Mr Michael John Beveridge on 1 February 2024 (2 pages)
14 February 2024Director's details changed for Mr Martin Clark on 1 February 2024 (2 pages)
3 November 2023Termination of appointment of Cara Jane May Denholm as a secretary on 3 November 2023 (1 page)
18 August 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
15 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
2 November 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
17 October 2022Secretary's details changed for Martin Clark on 17 October 2022 (1 page)
17 October 2022Director's details changed for Mr Michael John Beveridge on 17 October 2022 (2 pages)
17 October 2022Director's details changed for Mr Martin Clark on 17 October 2022 (2 pages)
11 April 2022Change of details for Denholm Energy Services Limited as a person with significant control on 18 September 2017 (2 pages)
8 April 2022Change of details for Denholm Energy Services Limited as a person with significant control on 18 September 2017 (2 pages)
25 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
4 January 2022Company name changed tanktech services LIMITED\certificate issued on 04/01/22
  • RES15 ‐ Change company name resolution on 2021-12-22
(3 pages)
4 January 2022Change of name notice (2 pages)
23 September 2021Change of details for Denholm Energy Services Limited as a person with significant control on 16 September 2021 (2 pages)
23 September 2021Change of details for Denholm Energy Services Limited as a person with significant control on 16 September 2021 (2 pages)
22 September 2021Termination of appointment of John Stephen Denholm as a director on 16 September 2021 (1 page)
21 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
17 September 2021Change of details for Denholm Energy Services Limited as a person with significant control on 14 February 2019 (2 pages)
25 February 2021Confirmation statement made on 14 February 2021 with updates (4 pages)
10 November 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
12 June 2020Change of details for Denholm Oilfield Services Limited as a person with significant control on 26 May 2020 (2 pages)
28 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
11 October 2019Appointment of Martin Clark as a director on 20 September 2019 (2 pages)
11 October 2019Appointment of Martin Clark as a secretary on 20 September 2019 (2 pages)
2 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
21 August 2019Secretary's details changed for Cara Jane May Denholm on 21 August 2019 (1 page)
14 February 2019Registered office address changed from 8th Floor the Aspect 12 Finsbury Square London EC2A 1AS United Kingdom to 8th Floor the Aspect 12 Finsbury Square London EC2A 1AS on 14 February 2019 (1 page)
14 February 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
9 August 2018Registered office address changed from 6th Floor Union Building 78 Cornhill London EC3V 3QQ to 8th Floor the Aspect 12 Finsbury Square London EC2A 1AS on 9 August 2018 (1 page)
22 December 2017Confirmation statement made on 15 December 2017 with updates (5 pages)
22 December 2017Confirmation statement made on 15 December 2017 with updates (5 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
29 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
29 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
13 June 2016Termination of appointment of Gregory Albert Hanson as a director on 3 February 2016 (1 page)
13 June 2016Appointment of Michael John Beveridge as a director on 3 February 2016 (2 pages)
13 June 2016Appointment of Michael John Beveridge as a director on 3 February 2016 (2 pages)
13 June 2016Termination of appointment of Gregory Albert Hanson as a director on 3 February 2016 (1 page)
13 June 2016Termination of appointment of Gregory Albert Hanson as a secretary on 3 February 2016 (1 page)
13 June 2016Termination of appointment of Gregory Albert Hanson as a secretary on 3 February 2016 (1 page)
13 June 2016Appointment of Cara Jane May Denholm as a secretary on 3 February 2016 (2 pages)
13 June 2016Appointment of Cara Jane May Denholm as a secretary on 3 February 2016 (2 pages)
5 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(5 pages)
5 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(5 pages)
28 September 2015Total exemption full accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption full accounts made up to 31 December 2014 (4 pages)
6 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 pages)
6 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
6 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
6 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
13 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
13 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
4 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
21 December 2011Company name changed tanktech services (2011) LIMITED\certificate issued on 21/12/11
  • RES15 ‐ Change company name resolution on 2011-12-20
(4 pages)
21 December 2011Change of name notice (2 pages)
21 December 2011Change of name notice (2 pages)
21 December 2011Company name changed tanktech services (2011) LIMITED\certificate issued on 21/12/11
  • RES15 ‐ Change company name resolution on 2011-12-20
(4 pages)
15 December 2011Incorporation (23 pages)
15 December 2011Incorporation (23 pages)