AIR SPECTRUM ENVIRONMENTAL LIMITED

Register to unlock more data on OkredoRegister

AIR SPECTRUM ENVIRONMENTAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02912261

Incorporation date

24/03/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 11 Checketts Lane Industrial Estate, Checketts Lane, Worcester WR3 7JWCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1994)
dot icon21/12/2025
Confirmation statement made on 2025-12-14 with no updates
dot icon08/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/05/2025
Appointment of Captain Matthew James Lawday Edmonds as a director on 2025-04-30
dot icon19/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon18/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/12/2023
Confirmation statement made on 2023-12-14 with updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/05/2023
Notification of Krhl Group Limited as a person with significant control on 2023-05-05
dot icon11/05/2023
Cessation of Hunt Industries Management Limited as a person with significant control on 2023-05-05
dot icon11/05/2023
Termination of appointment of Steven Geoffrey Hunt as a director on 2023-05-05
dot icon02/04/2023
Cessation of Hunt Industries Ltd as a person with significant control on 2017-03-03
dot icon02/04/2023
Notification of Spectrum Environmental Limited as a person with significant control on 2016-04-06
dot icon02/04/2023
Cessation of Spectrum Environmental Limited as a person with significant control on 2016-11-10
dot icon02/04/2023
Notification of Hunt Industries Management Limited as a person with significant control on 2016-11-10
dot icon02/04/2023
Change of details for Hunt Industries Management Limited as a person with significant control on 2023-02-20
dot icon20/02/2023
Registered office address changed from Spectrum House Checketts Lane Industrial Estate Worcester WR3 7JW to Unit 11 Checketts Lane Industrial Estate Checketts Lane Worcester WR3 7JW on 2023-02-20
dot icon22/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon11/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/04/2021
Confirmation statement made on 2020-12-14 with no updates
dot icon20/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/04/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon10/01/2020
Termination of appointment of Peter Harold Badham as a director on 2019-12-06
dot icon10/01/2020
Termination of appointment of Andrew John Robinson as a secretary on 2020-01-09
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/04/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon25/03/2019
Termination of appointment of Mark Thomas as a director on 2019-01-31
dot icon21/03/2019
Previous accounting period extended from 2018-08-31 to 2018-12-31
dot icon26/03/2018
Confirmation statement made on 2018-03-24 with updates
dot icon10/11/2017
Total exemption full accounts made up to 2017-08-31
dot icon06/10/2017
Appointment of Mrs Rebecca May Munson as a director on 2017-10-04
dot icon04/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon28/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon08/09/2016
Appointment of Mr Andrew John Robinson as a secretary on 2016-08-31
dot icon07/09/2016
Termination of appointment of Elizabeth Margaret Hunt as a secretary on 2016-08-31
dot icon07/09/2016
Termination of appointment of Elizabeth Margaret Hunt as a director on 2016-08-31
dot icon18/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon04/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon09/09/2015
Appointment of Mr Peter Badham as a director on 2015-09-08
dot icon13/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon27/03/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon08/10/2014
Appointment of Mr Mark Thomas as a director on 2014-10-01
dot icon01/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon09/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon21/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon25/03/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon01/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon27/03/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon21/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/01/2012
Registered office address changed from Spectrum House Checketts Lane Industrial Estate Worcester WR3 7JP United Kingdom on 2012-01-11
dot icon21/12/2011
Registered office address changed from Spectrum House Perrywood Trading Park Wylds Lane Worcester Worcestershire WR5 1DZ on 2011-12-21
dot icon21/11/2011
Termination of appointment of Neil Rossiter as a director
dot icon21/11/2011
Termination of appointment of Christopher Gore as a director
dot icon21/09/2011
Particulars of a mortgage or charge / charge no: 4
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon24/03/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon13/09/2010
Appointment of Mr Christopher Gore as a director
dot icon13/09/2010
Appointment of Mr Neil Rossiter as a director
dot icon01/04/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon19/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon20/10/2009
Director's details changed for Mr Steven Geoffrey Hunt on 2009-10-01
dot icon20/10/2009
Director's details changed for Mrs Elizabeth Margaret Hunt on 2009-10-01
dot icon20/10/2009
Secretary's details changed for Mrs Elizabeth Margaret Hunt on 2009-10-01
dot icon06/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon27/03/2009
Return made up to 24/03/09; full list of members
dot icon30/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon08/04/2008
Return made up to 24/03/08; full list of members
dot icon11/05/2007
Total exemption small company accounts made up to 2006-08-31
dot icon10/04/2007
Return made up to 24/03/07; full list of members
dot icon24/04/2006
Return made up to 24/03/06; full list of members
dot icon01/03/2006
Particulars of mortgage/charge
dot icon27/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon01/06/2005
Accounts for a small company made up to 2004-08-31
dot icon09/04/2005
Return made up to 24/03/05; full list of members
dot icon25/02/2005
Declaration of satisfaction of mortgage/charge
dot icon27/10/2004
Declaration of satisfaction of mortgage/charge
dot icon03/04/2004
Accounts for a small company made up to 2003-08-31
dot icon01/04/2004
Return made up to 24/03/04; full list of members
dot icon04/04/2003
Return made up to 24/03/03; full list of members
dot icon09/02/2003
Accounts for a small company made up to 2002-08-31
dot icon13/06/2002
Accounts for a small company made up to 2001-08-31
dot icon18/04/2002
Return made up to 24/03/02; full list of members
dot icon11/12/2001
Registered office changed on 11/12/01 from: spectrum house north street droitwich spa worcestershire WR9 8JB
dot icon17/11/2001
Particulars of mortgage/charge
dot icon31/08/2001
Resolutions
dot icon31/08/2001
Resolutions
dot icon16/05/2001
£ sr 50@1 02/03/01
dot icon16/05/2001
Resolutions
dot icon30/04/2001
Return made up to 24/03/01; full list of members
dot icon28/01/2001
Accounts for a small company made up to 2000-08-31
dot icon22/04/2000
Return made up to 24/03/00; full list of members
dot icon08/03/2000
£ ic 1000/950 07/05/99 £ sr 50@1=50
dot icon07/03/2000
Accounts for a small company made up to 1999-08-31
dot icon07/02/2000
Resolutions
dot icon03/06/1999
Accounts for a small company made up to 1998-08-31
dot icon24/04/1999
Return made up to 24/03/99; no change of members
dot icon31/12/1998
Particulars of mortgage/charge
dot icon15/12/1998
Registered office changed on 15/12/98 from: 30 southall avenue northwick worcester WR3 7LS
dot icon14/04/1998
Accounts for a small company made up to 1997-08-31
dot icon31/03/1998
Return made up to 24/03/98; full list of members
dot icon21/10/1997
Ad 29/08/97--------- £ si 998@1=998 £ ic 2/1000
dot icon01/09/1997
Resolutions
dot icon01/09/1997
Resolutions
dot icon01/09/1997
£ nc 2000/10000 15/08/97
dot icon27/06/1997
New director appointed
dot icon11/06/1997
Accounts for a small company made up to 1996-08-31
dot icon21/04/1997
Return made up to 24/03/97; no change of members
dot icon15/05/1996
Return made up to 24/03/96; no change of members
dot icon22/02/1996
Accounts for a small company made up to 1995-08-31
dot icon03/04/1995
Certificate of change of name
dot icon28/03/1995
Return made up to 24/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Accounting reference date extended from 31/12 to 31/08
dot icon05/05/1994
Accounting reference date notified as 31/12
dot icon05/05/1994
New director appointed
dot icon05/05/1994
New secretary appointed
dot icon19/04/1994
Director resigned
dot icon19/04/1994
Secretary resigned
dot icon24/03/1994
Incorporation
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
31/12/2024
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
195.23K
-
0.00
56.15K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Mark
Director
01/10/2014 - 31/01/2019
7
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominee Secretary
24/03/1994 - 24/03/1994
2024
Corporate Administration Services Limited
Nominee Director
24/03/1994 - 24/03/1994
1932
Mr Steven Geoffrey Hunt
Director
24/03/1994 - 05/05/2023
15
Hunt, Elizabeth Margaret
Director
20/06/1997 - 31/08/2016
6

Persons with Significant Control

5
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 AIR SPECTRUM ENVIRONMENTAL LIMITED

AIR SPECTRUM ENVIRONMENTAL LIMITED is an(a) Active company incorporated on 24/03/1994 with the registered office located at Unit 11 Checketts Lane Industrial Estate, Checketts Lane, Worcester WR3 7JW. 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 AIR SPECTRUM ENVIRONMENTAL LIMITED?

toggle

AIR SPECTRUM ENVIRONMENTAL LIMITED is currently Active. It was registered on 24/03/1994 .

Where is AIR SPECTRUM ENVIRONMENTAL LIMITED located?

toggle

AIR SPECTRUM ENVIRONMENTAL LIMITED is registered at Unit 11 Checketts Lane Industrial Estate, Checketts Lane, Worcester WR3 7JW.

What does AIR SPECTRUM ENVIRONMENTAL LIMITED do?

toggle

AIR SPECTRUM ENVIRONMENTAL LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for AIR SPECTRUM ENVIRONMENTAL LIMITED?

toggle

The latest filing was on 21/12/2025: Confirmation statement made on 2025-12-14 with no updates.