AIR & WATER CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

AIR & WATER CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03514380

Incorporation date

20/02/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7a Waterside Business Park, Waterside, Chesham, Buckinghamshire HP5 1PECopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1998)
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2025-02-28
dot icon05/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon01/07/2024
Total exemption full accounts made up to 2024-02-29
dot icon11/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon26/06/2023
Appointment of Miss Joanna Wilton as a director on 2023-06-26
dot icon19/06/2023
Total exemption full accounts made up to 2023-02-28
dot icon27/03/2023
Change of details for Mr Stuart Ross Wilton as a person with significant control on 2023-03-27
dot icon27/03/2023
Director's details changed for Mr Stuart Ross Wilton on 2023-03-27
dot icon01/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon22/07/2022
Total exemption full accounts made up to 2022-02-28
dot icon29/11/2021
Confirmation statement made on 2021-11-29 with updates
dot icon09/11/2021
Confirmation statement made on 2021-11-09 with updates
dot icon09/11/2021
Termination of appointment of Gillian Ruth Wilton as a director on 2021-10-25
dot icon09/11/2021
Termination of appointment of Gillian Ruth Wilton as a secretary on 2021-10-25
dot icon07/09/2021
Total exemption full accounts made up to 2021-02-28
dot icon16/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon19/01/2021
Director's details changed for Mr Stuart Ross Wilton on 2021-01-19
dot icon19/01/2021
Change of details for Mr Stuart Ross Wilton as a person with significant control on 2021-01-19
dot icon19/01/2021
Director's details changed for Gillian Ruth Wilton on 2021-01-19
dot icon19/01/2021
Secretary's details changed for Gillian Ruth Wilton on 2021-01-19
dot icon19/01/2021
Registered office address changed from 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP England to Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE on 2021-01-19
dot icon26/10/2020
Total exemption full accounts made up to 2020-02-29
dot icon14/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon06/09/2019
Total exemption full accounts made up to 2019-02-28
dot icon28/05/2019
Director's details changed for Mr Stuart Ross Wilton on 2019-05-28
dot icon28/05/2019
Director's details changed for Gillian Ruth Wilton on 2019-05-28
dot icon28/05/2019
Secretary's details changed for Gillian Ruth Wilton on 2019-05-28
dot icon28/05/2019
Change of details for Mr Stuart Ross Wilton as a person with significant control on 2019-05-28
dot icon28/05/2019
Registered office address changed from Unit 1 Chess Business Park Moor Road Chesham Bucks HP5 1SD to 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP on 2019-05-28
dot icon15/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon09/08/2018
Total exemption full accounts made up to 2018-02-28
dot icon20/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon13/07/2017
Total exemption full accounts made up to 2017-02-28
dot icon21/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon26/09/2016
Total exemption full accounts made up to 2016-02-28
dot icon19/07/2016
Registered office address changed from Unit 1 Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD England to Unit 1 Chess Business Park Moor Road Chesham Bucks HP5 1SD on 2016-07-19
dot icon13/07/2016
Registered office address changed from 31a High Street Chesham Buckinghamshire HP5 1BW to Unit 1 Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD on 2016-07-13
dot icon24/02/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon15/04/2015
Total exemption small company accounts made up to 2015-02-28
dot icon04/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon15/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon12/03/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon14/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon27/02/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon20/07/2012
Total exemption small company accounts made up to 2012-02-28
dot icon21/03/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2011-02-28
dot icon16/03/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon16/03/2011
Director's details changed for Gillian Ruth Wilton on 2011-02-16
dot icon16/03/2011
Secretary's details changed for Gillian Ruth Wilton on 2011-02-16
dot icon16/03/2011
Director's details changed for Mr Stuart Ross Wilton on 2011-02-16
dot icon21/06/2010
Total exemption small company accounts made up to 2010-02-28
dot icon16/03/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon16/03/2010
Director's details changed for Mr Stuart Ross Wilton on 2010-03-16
dot icon16/03/2010
Director's details changed for Gillian Ruth Wilton on 2010-03-16
dot icon02/10/2009
Total exemption small company accounts made up to 2009-02-28
dot icon06/03/2009
Return made up to 20/02/09; full list of members
dot icon23/07/2008
Total exemption full accounts made up to 2008-02-29
dot icon19/03/2008
Return made up to 20/02/08; full list of members
dot icon18/06/2007
Total exemption full accounts made up to 2007-02-28
dot icon13/03/2007
Return made up to 20/02/07; full list of members
dot icon24/07/2006
Total exemption full accounts made up to 2006-02-28
dot icon03/03/2006
Return made up to 20/02/06; full list of members
dot icon15/07/2005
Total exemption full accounts made up to 2005-02-28
dot icon02/03/2005
Return made up to 20/02/05; full list of members
dot icon18/05/2004
Total exemption full accounts made up to 2004-02-28
dot icon01/03/2004
Return made up to 20/02/04; full list of members
dot icon24/06/2003
Total exemption full accounts made up to 2003-02-28
dot icon29/04/2003
Registered office changed on 29/04/03 from: 85 high street chesham buckinghamshire HP5 1DE
dot icon02/03/2003
Return made up to 20/02/03; full list of members
dot icon03/04/2002
Accounts for a dormant company made up to 2002-02-28
dot icon04/03/2002
Return made up to 20/02/02; full list of members
dot icon08/05/2001
Accounts for a dormant company made up to 2001-02-28
dot icon09/04/2001
Full accounts made up to 2000-02-28
dot icon05/04/2001
Return made up to 20/02/01; full list of members
dot icon15/03/2000
Return made up to 20/02/00; full list of members
dot icon03/11/1999
Full accounts made up to 1999-02-28
dot icon04/03/1999
Return made up to 20/02/99; full list of members
dot icon26/02/1998
Registered office changed on 26/02/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER
dot icon26/02/1998
New director appointed
dot icon26/02/1998
New secretary appointed;new director appointed
dot icon26/02/1998
Director resigned
dot icon26/02/1998
Secretary resigned
dot icon20/02/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+6.53 % *

* during past year

Cash in Bank

£37,091.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
16.73K
-
0.00
33.30K
-
2022
2
23.12K
-
0.00
34.82K
-
2023
2
34.58K
-
0.00
37.09K
-
2023
2
34.58K
-
0.00
37.09K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

34.58K £Ascended49.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

37.09K £Ascended6.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
20/02/1998 - 20/02/1998
4502
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
20/02/1998 - 20/02/1998
4516
Wilton, Stuart Ross
Director
20/02/1998 - Present
-
Wilton, Gillian Ruth
Secretary
20/02/1998 - 25/10/2021
-
Wilton, Gillian Ruth
Director
20/02/1998 - 25/10/2021
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AIR & WATER CONSULTANTS LIMITED

AIR & WATER CONSULTANTS LIMITED is an(a) Active company incorporated on 20/02/1998 with the registered office located at Unit 7a Waterside Business Park, Waterside, Chesham, Buckinghamshire HP5 1PE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AIR & WATER CONSULTANTS LIMITED?

toggle

AIR & WATER CONSULTANTS LIMITED is currently Active. It was registered on 20/02/1998 .

Where is AIR & WATER CONSULTANTS LIMITED located?

toggle

AIR & WATER CONSULTANTS LIMITED is registered at Unit 7a Waterside Business Park, Waterside, Chesham, Buckinghamshire HP5 1PE.

What does AIR & WATER CONSULTANTS LIMITED do?

toggle

AIR & WATER CONSULTANTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does AIR & WATER CONSULTANTS LIMITED have?

toggle

AIR & WATER CONSULTANTS LIMITED had 2 employees in 2023.

What is the latest filing for AIR & WATER CONSULTANTS LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-17 with no updates.