ACTIV-AIR AUTOMATION LIMITED

Register to unlock more data on OkredoRegister

ACTIV-AIR AUTOMATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01512387

Incorporation date

14/08/1980

Size

Small

Contacts

Registered address

Registered address

Belmont House, Kimpton Rd, Sutton, Surrey SM3 9TECopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1986)
dot icon20/03/2026
Director's details changed for Mr Oliver James Bowler on 2026-03-19
dot icon03/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon12/11/2025
Accounts for a small company made up to 2025-03-31
dot icon02/10/2025
Second filing for the notification of Russell Edward as a person with significant control
dot icon10/09/2025
Change of details for Mr Noel Charles Davison as a person with significant control on 2025-09-09
dot icon11/11/2024
Accounts for a small company made up to 2024-03-31
dot icon03/07/2024
Satisfaction of charge 15 in full
dot icon03/07/2024
Satisfaction of charge 14 in full
dot icon04/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon22/11/2023
Accounts for a small company made up to 2023-03-31
dot icon08/03/2023
Confirmation statement made on 2023-03-03 with updates
dot icon29/11/2022
Memorandum and Articles of Association
dot icon28/11/2022
Change of share class name or designation
dot icon28/11/2022
Resolutions
dot icon28/11/2022
Accounts for a small company made up to 2022-03-31
dot icon25/11/2022
Statement of capital following an allotment of shares on 2022-11-18
dot icon13/05/2022
Cancellation of shares. Statement of capital on 2022-03-14
dot icon13/05/2022
Purchase of own shares.
dot icon12/04/2022
Termination of appointment of Noel Charles Davison as a director on 2022-04-01
dot icon08/04/2022
Appointment of Mr Nicholas Eric Davison as a director on 2022-04-06
dot icon08/04/2022
Appointment of Mr Oliver James Bowler as a director on 2022-04-06
dot icon22/03/2022
Termination of appointment of David Anthony Lowe as a director on 2022-03-14
dot icon22/03/2022
Cessation of David Anthony Lowe as a person with significant control on 2022-03-14
dot icon03/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon05/11/2021
Accounts for a small company made up to 2021-03-31
dot icon10/05/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon28/01/2021
Accounts for a small company made up to 2020-03-31
dot icon03/03/2020
Confirmation statement made on 2020-03-03 with updates
dot icon11/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon28/11/2019
Accounts for a small company made up to 2019-03-31
dot icon17/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon17/12/2018
Termination of appointment of David Anthony Lowe as a secretary on 2018-12-01
dot icon14/12/2018
Accounts for a small company made up to 2018-03-31
dot icon13/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon01/12/2017
Accounts for a small company made up to 2017-03-31
dot icon09/01/2017
Accounts for a small company made up to 2016-03-31
dot icon19/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon21/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon21/11/2015
Accounts for a small company made up to 2015-03-31
dot icon15/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon11/12/2014
Accounts for a small company made up to 2014-03-31
dot icon09/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon21/11/2013
Accounts for a small company made up to 2013-03-31
dot icon12/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon05/11/2012
Accounts for a small company made up to 2012-03-31
dot icon19/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon24/11/2011
Accounts for a small company made up to 2011-03-31
dot icon04/01/2011
Annual return made up to 2010-12-08 with full list of shareholders
dot icon29/12/2010
Accounts for a small company made up to 2010-03-31
dot icon09/12/2009
Annual return made up to 2009-12-08 with full list of shareholders
dot icon09/12/2009
Director's details changed for Mr Noel Charles Davison on 2009-12-08
dot icon09/12/2009
Director's details changed for Mr Russell Edward Davison on 2009-12-08
dot icon09/12/2009
Director's details changed for David Anthony Lowe on 2009-12-08
dot icon08/12/2009
Secretary's details changed for David Anthony Lowe on 2009-12-08
dot icon11/11/2009
Accounts for a small company made up to 2009-03-31
dot icon22/12/2008
Return made up to 08/12/08; full list of members
dot icon03/12/2008
Accounts for a small company made up to 2008-03-31
dot icon30/01/2008
Full accounts made up to 2007-03-31
dot icon14/12/2007
Return made up to 08/12/07; full list of members
dot icon14/12/2007
Secretary's particulars changed;director's particulars changed
dot icon14/12/2007
Director's particulars changed
dot icon23/01/2007
Accounts for a small company made up to 2006-03-31
dot icon21/12/2006
Return made up to 08/12/06; full list of members
dot icon25/01/2006
Return made up to 08/12/05; full list of members
dot icon01/09/2005
Full accounts made up to 2005-03-31
dot icon14/01/2005
Return made up to 08/12/04; full list of members
dot icon17/12/2004
Full accounts made up to 2004-03-31
dot icon29/01/2004
Return made up to 08/12/03; full list of members
dot icon13/12/2003
Full accounts made up to 2003-03-31
dot icon30/08/2003
Declaration of satisfaction of mortgage/charge
dot icon30/08/2003
Declaration of satisfaction of mortgage/charge
dot icon30/08/2003
Declaration of satisfaction of mortgage/charge
dot icon30/08/2003
Declaration of satisfaction of mortgage/charge
dot icon30/08/2003
Declaration of satisfaction of mortgage/charge
dot icon30/08/2003
Declaration of satisfaction of mortgage/charge
dot icon30/08/2003
Declaration of satisfaction of mortgage/charge
dot icon30/08/2003
Declaration of satisfaction of mortgage/charge
dot icon30/08/2003
Declaration of satisfaction of mortgage/charge
dot icon30/08/2003
Declaration of satisfaction of mortgage/charge
dot icon30/08/2003
Declaration of satisfaction of mortgage/charge
dot icon30/08/2003
Declaration of satisfaction of mortgage/charge
dot icon30/08/2003
Declaration of satisfaction of mortgage/charge
dot icon06/05/2003
Particulars of mortgage/charge
dot icon03/04/2003
Particulars of mortgage/charge
dot icon18/12/2002
Return made up to 08/12/02; full list of members
dot icon09/12/2002
Full accounts made up to 2002-03-31
dot icon01/08/2002
Memorandum and Articles of Association
dot icon01/08/2002
Div 07/05/02
dot icon19/12/2001
Full accounts made up to 2001-03-31
dot icon04/12/2001
Return made up to 08/12/01; full list of members
dot icon04/12/2001
New secretary appointed
dot icon06/11/2001
Secretary resigned
dot icon02/11/2001
Particulars of mortgage/charge
dot icon19/01/2001
Return made up to 08/12/00; full list of members
dot icon24/10/2000
Full accounts made up to 2000-03-31
dot icon16/12/1999
Full accounts made up to 1999-03-31
dot icon08/12/1999
Return made up to 08/12/99; full list of members
dot icon24/12/1998
Director resigned
dot icon22/12/1998
Full accounts made up to 1998-03-31
dot icon08/12/1998
Return made up to 08/12/98; no change of members
dot icon15/01/1998
Particulars of mortgage/charge
dot icon15/01/1998
Particulars of mortgage/charge
dot icon15/01/1998
Particulars of mortgage/charge
dot icon15/12/1997
Full accounts made up to 1997-03-31
dot icon04/12/1997
New director appointed
dot icon04/12/1997
Return made up to 08/12/97; full list of members
dot icon19/05/1997
Particulars of mortgage/charge
dot icon21/01/1997
Return made up to 08/12/96; full list of members
dot icon17/01/1997
Full accounts made up to 1996-03-31
dot icon02/02/1996
Full accounts made up to 1995-03-31
dot icon22/12/1995
Return made up to 08/12/95; full list of members
dot icon15/03/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Accounts for a small company made up to 1994-03-31
dot icon28/07/1994
Full accounts made up to 1993-03-31
dot icon20/06/1994
Return made up to 31/12/93; no change of members
dot icon02/06/1994
Particulars of mortgage/charge
dot icon02/06/1994
Particulars of mortgage/charge
dot icon29/01/1993
Return made up to 31/12/92; full list of members
dot icon09/01/1993
Particulars of mortgage/charge
dot icon06/01/1993
Accounts for a small company made up to 1992-03-31
dot icon22/01/1992
Return made up to 31/12/91; no change of members
dot icon02/01/1992
Accounts for a small company made up to 1991-03-31
dot icon09/04/1991
Particulars of mortgage/charge
dot icon18/03/1991
Accounts for a medium company made up to 1990-03-31
dot icon09/02/1991
Return made up to 31/12/90; full list of members
dot icon09/04/1990
Accounts for a medium company made up to 1989-03-31
dot icon01/02/1990
Return made up to 30/12/89; full list of members
dot icon03/02/1989
Accounts for a small company made up to 1988-03-31
dot icon23/01/1989
Return made up to 30/12/88; full list of members
dot icon16/09/1988
Particulars of mortgage/charge
dot icon30/07/1988
Particulars of mortgage/charge
dot icon01/06/1988
Director resigned
dot icon30/03/1988
New director appointed
dot icon28/03/1988
Particulars of mortgage/charge
dot icon21/03/1988
Accounts for a small company made up to 1987-03-31
dot icon07/02/1988
Return made up to 31/12/87; full list of members
dot icon22/10/1987
Registered office changed on 22/10/87 from: 30 station road belmont sutton surrey SM2 6BS
dot icon12/03/1987
Full accounts made up to 1986-03-31
dot icon17/01/1987
Return made up to 31/12/86; full list of members
dot icon23/05/1986
Accounts for a small company made up to 1985-03-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
36
410.16K
-
0.00
822.53K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowler, Oliver James
Director
06/04/2022 - Present
-
Davison, Nicholas Eric
Director
06/04/2022 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACTIV-AIR AUTOMATION LIMITED

ACTIV-AIR AUTOMATION LIMITED is an(a) Active company incorporated on 14/08/1980 with the registered office located at Belmont House, Kimpton Rd, Sutton, Surrey SM3 9TE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACTIV-AIR AUTOMATION LIMITED?

toggle

ACTIV-AIR AUTOMATION LIMITED is currently Active. It was registered on 14/08/1980 .

Where is ACTIV-AIR AUTOMATION LIMITED located?

toggle

ACTIV-AIR AUTOMATION LIMITED is registered at Belmont House, Kimpton Rd, Sutton, Surrey SM3 9TE.

What does ACTIV-AIR AUTOMATION LIMITED do?

toggle

ACTIV-AIR AUTOMATION LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for ACTIV-AIR AUTOMATION LIMITED?

toggle

The latest filing was on 20/03/2026: Director's details changed for Mr Oliver James Bowler on 2026-03-19.