AIRMASTER AIRCONDITIONING LIMITED

Register to unlock more data on OkredoRegister

AIRMASTER AIRCONDITIONING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02693852

Incorporation date

05/03/1992

Size

Small

Contacts

Registered address

Registered address

Wetherby House Park Hill, Swallownest, Sheffield, South Yorkshire S26 4UNCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1992)
dot icon20/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon22/12/2025
Accounts for a small company made up to 2025-03-31
dot icon11/12/2025
Termination of appointment of Andrew John Benson as a director on 2025-11-09
dot icon19/03/2025
Confirmation statement made on 2025-03-05 with no updates
dot icon29/11/2024
Accounts for a small company made up to 2024-03-31
dot icon18/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon29/11/2023
Accounts for a small company made up to 2023-03-31
dot icon21/03/2023
Confirmation statement made on 2023-03-05 with updates
dot icon13/12/2022
Accounts for a small company made up to 2022-03-31
dot icon23/06/2022
Director's details changed for Mr Gareth David Campbell on 2022-06-10
dot icon22/06/2022
Appointment of Mr Ross Oliver Blackwood as a director on 2022-06-10
dot icon22/06/2022
Appointment of Mr Andrew John Benson as a director on 2022-06-10
dot icon12/04/2022
Confirmation statement made on 2022-03-05 with updates
dot icon11/08/2021
Accounts for a small company made up to 2021-03-31
dot icon06/08/2021
Resolutions
dot icon16/07/2021
Termination of appointment of Richard Antony Pogson as a director on 2021-07-15
dot icon14/07/2021
Notification of Airmaster Trustees Limited as a person with significant control on 2021-07-01
dot icon14/07/2021
Cessation of Antony Maynard England as a person with significant control on 2021-07-01
dot icon14/07/2021
Cessation of Richard Antony Pogson as a person with significant control on 2021-07-01
dot icon01/07/2021
Statement of capital following an allotment of shares on 2021-07-01
dot icon15/06/2021
Resolutions
dot icon02/06/2021
Statement of capital following an allotment of shares on 2019-03-29
dot icon16/04/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon19/12/2020
Accounts for a small company made up to 2020-03-31
dot icon23/05/2020
Confirmation statement made on 2020-03-05 with updates
dot icon05/09/2019
Accounts for a small company made up to 2019-03-31
dot icon20/03/2019
Confirmation statement made on 2019-03-05 with updates
dot icon31/01/2019
Appointment of Mr Gareth David Campbell as a director on 2019-01-25
dot icon07/01/2019
Accounts for a small company made up to 2018-03-31
dot icon02/01/2019
Notification of Antony Maynard England as a person with significant control on 2016-04-06
dot icon02/01/2019
Notification of Richard Antony Pogson as a person with significant control on 2016-04-06
dot icon20/12/2018
Cessation of Lisa Ann Pogson as a person with significant control on 2018-12-20
dot icon29/11/2018
Cancellation of shares. Statement of capital on 2018-11-09
dot icon29/11/2018
Purchase of own shares.
dot icon22/11/2018
Termination of appointment of Mark Richard Staniland as a director on 2018-11-09
dot icon19/04/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon02/10/2017
Accounts for a small company made up to 2017-03-31
dot icon21/04/2017
Confirmation statement made on 2017-03-05 with updates
dot icon08/12/2016
Accounts for a small company made up to 2016-03-31
dot icon05/04/2016
Director's details changed for Mark Richard Staniland on 2016-04-05
dot icon05/04/2016
Director's details changed for Mr Richard Antony Pogson on 2016-04-05
dot icon05/04/2016
Director's details changed for Mrs Lisa Ann Pogson on 2016-04-05
dot icon05/04/2016
Director's details changed for Mr Antony Maynard England on 2016-04-05
dot icon05/04/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon05/04/2016
Satisfaction of charge 4 in full
dot icon10/11/2015
Accounts for a small company made up to 2015-03-31
dot icon06/10/2015
Resolutions
dot icon13/05/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon29/10/2014
Accounts for a small company made up to 2014-03-31
dot icon06/08/2014
Appointment of Mrs Lisa Ann Pogson as a secretary on 2014-04-01
dot icon06/08/2014
Director's details changed for Mark Staniland on 2014-04-01
dot icon21/05/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon15/11/2013
Miscellaneous
dot icon19/09/2013
Termination of appointment of Dean Rodgers as a director
dot icon09/09/2013
Accounts for a small company made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon18/12/2012
Accounts for a small company made up to 2012-03-31
dot icon22/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon17/01/2012
Registered office address changed from the Old Stone Masons 49a High Street, Beighton Sheffield South Yorkshire S20 1EE on 2012-01-17
dot icon28/10/2011
Accounts for a small company made up to 2011-03-31
dot icon26/04/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon21/04/2011
Director's details changed for Mark Staniland on 2011-03-05
dot icon21/04/2011
Director's details changed for Dean Rodgers on 2011-03-05
dot icon21/04/2011
Director's details changed for Mr Antony Maynard England on 2011-03-05
dot icon21/04/2011
Director's details changed for Mr Richard Antony Pogson on 2011-03-05
dot icon21/04/2011
Director's details changed for Mrs Lisa Ann Pogson on 2011-03-05
dot icon02/11/2010
Accounts for a small company made up to 2010-03-31
dot icon06/04/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon03/09/2009
Accounts for a small company made up to 2009-03-31
dot icon30/03/2009
Return made up to 05/03/09; full list of members
dot icon30/03/2009
Director's change of particulars / mark staniland / 29/03/2009
dot icon30/03/2009
Director's change of particulars / dean rodgers / 29/03/2009
dot icon30/03/2009
Director's change of particulars / richard pogson / 29/03/2009
dot icon30/03/2009
Director's change of particulars / lisa pogson / 29/03/2009
dot icon30/03/2009
Director's change of particulars / antony england / 29/03/2009
dot icon23/09/2008
Director appointed lisa ann pogson
dot icon15/08/2008
Accounts for a small company made up to 2008-03-31
dot icon29/07/2008
Appointment terminated secretary sara pogson
dot icon13/03/2008
Return made up to 05/03/08; full list of members
dot icon08/01/2008
Nc inc already adjusted 19/12/07
dot icon03/01/2008
Miscellaneous
dot icon03/01/2008
New director appointed
dot icon03/01/2008
New director appointed
dot icon03/01/2008
Resolutions
dot icon10/08/2007
Accounts for a small company made up to 2007-03-31
dot icon15/06/2007
Particulars of mortgage/charge
dot icon02/05/2007
Declaration of satisfaction of mortgage/charge
dot icon02/05/2007
Declaration of satisfaction of mortgage/charge
dot icon02/05/2007
Declaration of satisfaction of mortgage/charge
dot icon08/03/2007
Return made up to 05/03/07; full list of members
dot icon18/07/2006
Accounts for a small company made up to 2006-03-31
dot icon08/03/2006
Return made up to 05/03/06; full list of members
dot icon06/07/2005
Accounts for a small company made up to 2005-03-31
dot icon29/03/2005
Return made up to 05/03/05; full list of members
dot icon22/06/2004
Accounts for a small company made up to 2004-03-31
dot icon24/03/2004
Return made up to 05/03/04; full list of members
dot icon15/08/2003
Particulars of mortgage/charge
dot icon24/07/2003
Accounts for a small company made up to 2003-03-31
dot icon05/06/2003
Particulars of mortgage/charge
dot icon25/03/2003
Return made up to 05/03/03; full list of members
dot icon13/11/2002
Accounts for a small company made up to 2002-03-31
dot icon07/03/2002
Return made up to 05/03/02; full list of members
dot icon17/08/2001
Accounts for a small company made up to 2001-03-31
dot icon30/07/2001
Registered office changed on 30/07/01 from: 34 high street beighton sheffield yorkshire S20 1HA
dot icon20/03/2001
Return made up to 05/03/01; full list of members
dot icon10/12/2000
Accounts for a small company made up to 2000-03-31
dot icon20/03/2000
Return made up to 05/03/00; full list of members
dot icon16/03/2000
New director appointed
dot icon19/08/1999
Accounts for a small company made up to 1999-03-31
dot icon09/06/1999
New secretary appointed
dot icon09/06/1999
Secretary resigned;director resigned
dot icon24/05/1999
Return made up to 05/03/99; no change of members
dot icon16/09/1998
Accounts for a small company made up to 1998-03-31
dot icon01/04/1998
Return made up to 05/03/98; no change of members
dot icon12/12/1997
Accounts for a small company made up to 1997-03-31
dot icon07/04/1997
Particulars of mortgage/charge
dot icon24/03/1997
Return made up to 05/03/97; full list of members
dot icon29/01/1997
Accounts for a small company made up to 1996-03-31
dot icon23/05/1996
Return made up to 05/03/96; no change of members
dot icon12/04/1996
Registered office changed on 12/04/96 from: 47 high street beighton yorkshire S19 6EE
dot icon08/02/1996
Accounts for a small company made up to 1995-03-31
dot icon09/10/1995
Auditor's resignation
dot icon01/05/1995
Return made up to 05/03/95; no change of members
dot icon23/08/1994
Full accounts made up to 1994-03-31
dot icon23/05/1994
Return made up to 05/03/94; full list of members
dot icon25/11/1993
Full accounts made up to 1993-03-31
dot icon08/03/1993
Return made up to 05/03/93; full list of members
dot icon16/12/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/06/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon10/06/1992
Director resigned;new director appointed
dot icon10/06/1992
Registered office changed on 10/06/92 from: 2 baches street london N1 6UB
dot icon10/06/1992
Ad 23/03/92--------- £ si 98@1=98 £ ic 2/100
dot icon10/06/1992
Accounting reference date notified as 31/03
dot icon05/06/1992
Memorandum and Articles of Association
dot icon05/06/1992
Resolutions
dot icon03/06/1992
Certificate of change of name
dot icon03/06/1992
Certificate of change of name
dot icon05/03/1992
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
31/03/2025
dot iconNext confirmation date
05/03/2026
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)
2021
39
2.04M
-
0.00
2.00M
-
2022
39
986.71K
-
0.00
650.13K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pogson, Lisa Ann
Director
11/09/2008 - Present
12
England, Antony Maynard
Director
01/03/2000 - Present
2
Benson, Andrew John
Director
10/06/2022 - 09/11/2025
2
Campbell, Gareth David
Director
25/01/2019 - Present
-
Blackwood, Ross Oliver
Director
10/06/2022 - 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 AIRMASTER AIRCONDITIONING LIMITED

AIRMASTER AIRCONDITIONING LIMITED is an(a) Active company incorporated on 05/03/1992 with the registered office located at Wetherby House Park Hill, Swallownest, Sheffield, South Yorkshire S26 4UN. There are currently 4 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 AIRMASTER AIRCONDITIONING LIMITED?

toggle

AIRMASTER AIRCONDITIONING LIMITED is currently Active. It was registered on 05/03/1992 .

Where is AIRMASTER AIRCONDITIONING LIMITED located?

toggle

AIRMASTER AIRCONDITIONING LIMITED is registered at Wetherby House Park Hill, Swallownest, Sheffield, South Yorkshire S26 4UN.

What does AIRMASTER AIRCONDITIONING LIMITED do?

toggle

AIRMASTER AIRCONDITIONING LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for AIRMASTER AIRCONDITIONING LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-05 with no updates.