AIRCARE COMPRESSOR SERVICES LIMITED

Register to unlock more data on OkredoRegister

AIRCARE COMPRESSOR SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02648531

Incorporation date

25/09/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Glebe House, Crucible Road, Corby, Northamptonshire NN17 5TSCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1991)
dot icon27/01/2026
Change of details for Mrs Wendy Jane Hayward as a person with significant control on 2026-01-27
dot icon31/12/2025
Termination of appointment of Paul Charles Bennett as a director on 2025-12-31
dot icon22/07/2025
Confirmation statement made on 2025-07-22 with no updates
dot icon27/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/08/2024
Appointment of Steven Flint as a director on 2024-08-01
dot icon01/08/2024
Confirmation statement made on 2024-08-01 with updates
dot icon25/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon10/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/09/2022
Registered office address changed from Glebe House Crucible Road Corby Northamptonshire NN17 1TS to Glebe House Crucible Road Corby Northamptonshire NN17 5TS on 2022-09-29
dot icon17/08/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon27/08/2021
Change of details for Wendy Hayward as a person with significant control on 2021-08-27
dot icon20/08/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon11/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/11/2020
Confirmation statement made on 2020-09-05 with updates
dot icon23/10/2020
Cancellation of shares. Statement of capital on 2020-03-31
dot icon23/10/2020
Purchase of own shares.
dot icon07/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/04/2020
Termination of appointment of Brian Tony Bennett as a director on 2020-03-31
dot icon03/04/2020
Termination of appointment of Susan Bennett as a secretary on 2020-03-31
dot icon05/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon18/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon11/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/07/2018
Termination of appointment of Susan Bennett as a director on 2018-07-05
dot icon12/09/2017
Director's details changed for Wendy Hayward on 2017-09-12
dot icon06/09/2017
Confirmation statement made on 2017-09-05 with updates
dot icon04/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon26/02/2016
Sub-division of shares on 2016-01-26
dot icon08/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon16/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/06/2015
Appointment of Paul Charles Bennett as a director on 2015-04-20
dot icon11/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon11/09/2014
Director's details changed for Wendy Hayward on 2010-01-01
dot icon11/09/2014
Director's details changed for Mrs Susan Bennett on 2010-01-01
dot icon11/09/2014
Director's details changed for Brian Tony Bennett on 2010-01-01
dot icon19/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/09/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon16/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/10/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon14/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/09/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon12/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/09/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon02/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/03/2010
Annual return made up to 2009-09-05 with full list of shareholders
dot icon28/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/09/2008
Return made up to 05/09/08; full list of members
dot icon13/03/2008
Director's change of particulars / brian bennett / 01/03/2008
dot icon13/03/2008
Director and secretary's change of particulars / susan bennett / 01/03/2008
dot icon13/09/2007
Return made up to 05/09/07; full list of members
dot icon22/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/06/2007
New director appointed
dot icon02/05/2007
£ ic 3/0 05/04/07 £ sr 3@1=3
dot icon11/10/2006
Return made up to 05/09/06; full list of members
dot icon04/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon23/09/2005
Return made up to 05/09/05; full list of members
dot icon14/09/2005
Ad 09/07/04-09/07/04 si [email protected]=1
dot icon20/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon03/09/2004
Return made up to 05/09/04; full list of members
dot icon04/08/2004
Memorandum and Articles of Association
dot icon04/08/2004
Resolutions
dot icon04/08/2004
Resolutions
dot icon08/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon12/09/2003
Return made up to 05/09/03; full list of members
dot icon18/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon10/09/2002
Return made up to 05/09/02; full list of members
dot icon12/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon17/10/2001
Particulars of mortgage/charge
dot icon10/10/2001
Return made up to 05/09/01; full list of members
dot icon04/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon14/09/2000
Return made up to 05/09/00; full list of members
dot icon26/07/2000
Accounts for a small company made up to 2000-03-31
dot icon08/02/2000
Registered office changed on 08/02/00 from: 1 sharman close rothwell kettering northants NN14 2JS
dot icon09/09/1999
Return made up to 05/09/99; no change of members
dot icon23/06/1999
Particulars of mortgage/charge
dot icon20/05/1999
Accounts for a dormant company made up to 1998-09-30
dot icon20/05/1999
Accounting reference date extended from 30/09/99 to 31/03/00
dot icon13/05/1999
New director appointed
dot icon10/09/1998
Return made up to 05/09/98; no change of members
dot icon14/11/1997
Accounts for a dormant company made up to 1997-09-30
dot icon15/09/1997
Return made up to 05/09/97; full list of members
dot icon24/06/1997
Accounts for a dormant company made up to 1996-09-30
dot icon08/04/1997
New director appointed
dot icon08/04/1997
Director resigned
dot icon24/09/1996
Return made up to 05/09/96; no change of members
dot icon16/07/1996
Accounts for a dormant company made up to 1995-09-30
dot icon12/09/1995
Return made up to 05/09/95; full list of members
dot icon10/07/1995
Accounts for a dormant company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/09/1994
Return made up to 05/09/94; no change of members
dot icon28/07/1994
Accounts for a dormant company made up to 1993-09-30
dot icon21/09/1993
Return made up to 14/09/93; no change of members
dot icon12/07/1993
Accounts for a dormant company made up to 1992-09-30
dot icon12/07/1993
Resolutions
dot icon24/12/1992
Return made up to 25/09/92; full list of members
dot icon10/12/1992
Registered office changed on 10/12/92 from: 2 ixworth close watermeadow northampton northants NN3 4TW
dot icon04/11/1991
Registered office changed on 04/11/91 from: 110 whitchurch road cardiff CF4 3LY
dot icon04/11/1991
Secretary resigned;new secretary appointed;director resigned
dot icon04/11/1991
Director resigned;new director appointed
dot icon25/09/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

18
2023
change arrow icon+20.77 % *

* during past year

Cash in Bank

£1,681,737.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
19
1.40M
-
0.00
1.02M
-
2022
18
1.84M
-
0.00
1.39M
-
2023
18
2.43M
-
0.00
1.68M
-
2023
18
2.43M
-
0.00
1.68M
-

Employees

2023

Employees

18 Ascended0 % *

Net Assets(GBP)

2.43M £Ascended31.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.68M £Ascended20.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hayward, Wendy
Director
01/04/2007 - Present
5
Bennett, Susan
Director
23/04/1999 - 05/07/2018
-
Bennett, Brian Tony
Director
25/03/1997 - 31/03/2020
1
Bennett, Paul Charles
Director
20/04/2015 - 31/12/2025
-
Flint, Steven
Director
01/08/2024 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About AIRCARE COMPRESSOR SERVICES LIMITED

AIRCARE COMPRESSOR SERVICES LIMITED is an(a) Active company incorporated on 25/09/1991 with the registered office located at Glebe House, Crucible Road, Corby, Northamptonshire NN17 5TS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of AIRCARE COMPRESSOR SERVICES LIMITED?

toggle

AIRCARE COMPRESSOR SERVICES LIMITED is currently Active. It was registered on 25/09/1991 .

Where is AIRCARE COMPRESSOR SERVICES LIMITED located?

toggle

AIRCARE COMPRESSOR SERVICES LIMITED is registered at Glebe House, Crucible Road, Corby, Northamptonshire NN17 5TS.

What does AIRCARE COMPRESSOR SERVICES LIMITED do?

toggle

AIRCARE COMPRESSOR SERVICES LIMITED operates in the Manufacture of pumps (28.13/1 - SIC 2007) sector.

How many employees does AIRCARE COMPRESSOR SERVICES LIMITED have?

toggle

AIRCARE COMPRESSOR SERVICES LIMITED had 18 employees in 2023.

What is the latest filing for AIRCARE COMPRESSOR SERVICES LIMITED?

toggle

The latest filing was on 27/01/2026: Change of details for Mrs Wendy Jane Hayward as a person with significant control on 2026-01-27.