AIRMASTER (HEATING & VENTILATION) LIMITED

Register to unlock more data on OkredoRegister

AIRMASTER (HEATING & VENTILATION) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03652170

Incorporation date

20/10/1998

Size

Micro Entity

Contacts

Registered address

Registered address

9 Fenton Croft, Rotherham, South Yorkshire S61 3STCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1998)
dot icon05/01/2026
Confirmation statement made on 2025-10-20 with updates
dot icon15/12/2025
Micro company accounts made up to 2025-03-31
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon16/12/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon18/12/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon28/11/2023
Micro company accounts made up to 2023-03-31
dot icon11/01/2023
Compulsory strike-off action has been discontinued
dot icon10/01/2023
First Gazette notice for compulsory strike-off
dot icon07/01/2023
Confirmation statement made on 2022-10-20 with no updates
dot icon02/11/2022
Micro company accounts made up to 2022-03-31
dot icon27/01/2022
Confirmation statement made on 2021-10-20 with no updates
dot icon18/11/2021
Micro company accounts made up to 2021-03-31
dot icon03/02/2021
Confirmation statement made on 2020-10-20 with no updates
dot icon07/12/2020
Micro company accounts made up to 2020-03-31
dot icon26/01/2020
Confirmation statement made on 2019-10-20 with no updates
dot icon03/12/2019
Micro company accounts made up to 2019-03-31
dot icon07/01/2019
Micro company accounts made up to 2018-03-31
dot icon20/12/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon16/01/2018
Compulsory strike-off action has been discontinued
dot icon13/01/2018
Confirmation statement made on 2017-10-20 with no updates
dot icon09/01/2018
First Gazette notice for compulsory strike-off
dot icon21/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/12/2016
Confirmation statement made on 2016-10-20 with updates
dot icon01/07/2016
Total exemption full accounts made up to 2016-03-31
dot icon13/01/2016
Compulsory strike-off action has been discontinued
dot icon12/01/2016
First Gazette notice for compulsory strike-off
dot icon10/01/2016
Annual return made up to 2015-10-20 with full list of shareholders
dot icon15/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon13/01/2015
Annual return made up to 2014-10-20 with full list of shareholders
dot icon04/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/02/2014
Annual return made up to 2013-10-20 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/01/2013
Annual return made up to 2012-10-20 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/01/2012
Annual return made up to 2011-10-20 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon13/01/2011
Annual return made up to 2010-10-20 with full list of shareholders
dot icon13/01/2011
Appointment of Mrs Lisa Ann Pogson as a director
dot icon13/01/2011
Termination of appointment of Donald Pogson as a director
dot icon13/01/2011
Termination of appointment of Lisa Pogson as a secretary
dot icon10/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/01/2010
Annual return made up to 2009-10-20 with full list of shareholders
dot icon12/01/2010
Director's details changed for Donald Adrian Pogson on 2009-10-22
dot icon06/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/12/2008
Return made up to 20/10/08; full list of members
dot icon23/11/2007
Return made up to 20/10/07; full list of members
dot icon16/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/12/2006
Return made up to 20/10/06; full list of members
dot icon06/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon23/11/2005
Return made up to 20/10/05; full list of members
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon06/12/2004
Return made up to 20/10/04; full list of members
dot icon27/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon13/11/2003
Return made up to 20/10/03; full list of members
dot icon31/10/2002
Return made up to 20/10/02; full list of members
dot icon23/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon27/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon07/11/2001
Return made up to 20/10/01; full list of members
dot icon23/11/2000
Accounts for a small company made up to 2000-03-31
dot icon31/10/2000
Return made up to 20/10/00; full list of members
dot icon26/11/1999
Registered office changed on 26/11/99 from: 34 high street beighton sheffield S20 1HA
dot icon05/11/1999
Accounts for a small company made up to 1999-03-31
dot icon05/11/1999
Return made up to 20/10/99; full list of members
dot icon03/08/1999
Director resigned
dot icon03/08/1999
Director resigned
dot icon20/11/1998
Ad 16/11/98--------- £ si 99@1=99 £ ic 1/100
dot icon20/11/1998
Accounting reference date shortened from 31/10/99 to 31/03/99
dot icon28/10/1998
New director appointed
dot icon28/10/1998
New secretary appointed
dot icon28/10/1998
New director appointed
dot icon28/10/1998
New director appointed
dot icon28/10/1998
Secretary resigned
dot icon28/10/1998
Director resigned
dot icon28/10/1998
Registered office changed on 28/10/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon20/10/1998
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
20/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
1
-
-
0.00
-
-
2022
1
-
-
0.00
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pogson, Lisa Ann
Director
31/12/2010 - Present
12
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
20/10/1998 - 20/10/1998
4516
Pogson, Richard Antony
Director
20/10/1998 - 18/07/1999
5
Pogson, Lisa Ann
Secretary
20/10/1998 - 31/12/2010
-
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
20/10/1998 - 20/10/1998
4502

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+
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 (HEATING & VENTILATION) LIMITED

AIRMASTER (HEATING & VENTILATION) LIMITED is an(a) Active company incorporated on 20/10/1998 with the registered office located at 9 Fenton Croft, Rotherham, South Yorkshire S61 3ST. There is currently 1 active director 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 (HEATING & VENTILATION) LIMITED?

toggle

AIRMASTER (HEATING & VENTILATION) LIMITED is currently Active. It was registered on 20/10/1998 .

Where is AIRMASTER (HEATING & VENTILATION) LIMITED located?

toggle

AIRMASTER (HEATING & VENTILATION) LIMITED is registered at 9 Fenton Croft, Rotherham, South Yorkshire S61 3ST.

What does AIRMASTER (HEATING & VENTILATION) LIMITED do?

toggle

AIRMASTER (HEATING & VENTILATION) LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for AIRMASTER (HEATING & VENTILATION) LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-10-20 with updates.