CLEAN AIR DUST & FUME EXTRACTION LIMITED

Register to unlock more data on OkredoRegister

CLEAN AIR DUST & FUME EXTRACTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05582850

Incorporation date

04/10/2005

Size

Micro Entity

Contacts

Registered address

Registered address

30 Hilston Avenue, Wolverhampton WV4 4SZCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2005)
dot icon11/03/2026
Cessation of Trevor William Sherwood as a person with significant control on 2026-03-11
dot icon11/03/2026
Notification of Trevor William Sherwood as a person with significant control on 2026-03-11
dot icon26/01/2026
Micro company accounts made up to 2025-10-31
dot icon13/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon28/01/2025
Micro company accounts made up to 2024-10-31
dot icon05/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon30/01/2024
Micro company accounts made up to 2023-10-31
dot icon29/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon26/01/2023
Micro company accounts made up to 2022-10-31
dot icon13/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon27/01/2022
Micro company accounts made up to 2021-10-31
dot icon04/11/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon23/09/2021
Registered office address changed from C/O Azets St David's Court Union Street Wolverhampton WV1 3JE England to 30 Hilston Avenue Wolverhampton WV4 4SZ on 2021-09-23
dot icon01/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon09/12/2020
Change of details for Mr Trevor William Sherwood as a person with significant control on 2020-12-05
dot icon16/10/2020
Registered office address changed from St David's Court Union Street Wolverhampton West Midlands WV1 3JE England to C/O Azets St David's Court Union Street Wolverhampton WV1 3JE on 2020-10-16
dot icon15/10/2020
Register inspection address has been changed from 55 Clare Crescent Bilston West Midlands WV14 9BQ England to 25a Lane Street Bradley Bilston WV14 8UT
dot icon14/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon14/10/2020
Change of details for Mr Trevor William Sherwood as a person with significant control on 2016-04-06
dot icon19/03/2020
Total exemption full accounts made up to 2019-10-31
dot icon15/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon26/03/2019
Total exemption full accounts made up to 2018-10-31
dot icon08/03/2019
Director's details changed for Mr Ian Trevor Sherwood on 2019-03-01
dot icon08/03/2019
Change of details for Mr Ian Trevor Sherwood as a person with significant control on 2019-03-01
dot icon08/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-10-31
dot icon14/03/2018
Resolutions
dot icon14/03/2018
Change of share class name or designation
dot icon28/02/2018
Registered office address changed from 55 Clare Crescent Bilston West Midlands WV14 9BQ to St David's Court Union Street Wolverhampton West Midlands WV1 3JE on 2018-02-28
dot icon13/11/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon17/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon09/11/2016
Confirmation statement made on 2016-10-04 with updates
dot icon13/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon23/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon11/08/2015
Statement of capital following an allotment of shares on 2015-04-30
dot icon05/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon24/11/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon24/11/2014
Register inspection address has been changed from C/O Bradley Rhodes Limited Kve Business Centre Factory Road Tipton West Midlands DY4 9AU United Kingdom to 55 Clare Crescent Bilston West Midlands WV14 9BQ
dot icon29/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon04/11/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon25/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon31/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon08/06/2012
Director's details changed for Mr Ian Trevor Sherwood on 2012-06-07
dot icon08/06/2012
Registered office address changed from 197 Northway Dudley West Midlands DY3 3RG on 2012-06-08
dot icon16/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon29/03/2012
Termination of appointment of Rachael Haymes as a secretary
dot icon05/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon27/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon07/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon09/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon13/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon13/10/2009
Director's details changed for Ian Trevor Sherwood on 2009-10-01
dot icon13/10/2009
Register(s) moved to registered inspection location
dot icon13/10/2009
Register inspection address has been changed
dot icon26/08/2009
Registered office changed on 26/08/2009 from 55 clare crescent woodcross coseley wolverhampton west midlands WV14 9BQ
dot icon26/08/2009
Appointment terminated secretary trevor sherwood
dot icon26/08/2009
Secretary appointed rachael haymes
dot icon25/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon09/10/2008
Return made up to 04/10/08; full list of members
dot icon07/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon05/11/2007
Return made up to 04/10/07; full list of members
dot icon23/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon24/11/2006
Return made up to 04/10/06; full list of members
dot icon24/11/2006
Location of register of members
dot icon24/11/2006
Director's particulars changed
dot icon11/04/2006
New secretary appointed
dot icon11/04/2006
Registered office changed on 11/04/06 from: 25A lane street coveley wolverhampton west midlands WV14 8UT
dot icon11/04/2006
Secretary resigned
dot icon21/12/2005
Ad 01/11/05--------- £ si 2@1=2 £ ic 1/3
dot icon09/11/2005
New secretary appointed
dot icon09/11/2005
New director appointed
dot icon09/11/2005
Registered office changed on 09/11/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
dot icon19/10/2005
Secretary resigned
dot icon19/10/2005
Director resigned
dot icon04/10/2005
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
31/10/2025
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
936.00
-
0.00
-
-
2022
1
6.00
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sherwood, Ian Trevor
Director
04/10/2005 - Present
-

Persons with Significant Control

4
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 CLEAN AIR DUST & FUME EXTRACTION LIMITED

CLEAN AIR DUST & FUME EXTRACTION LIMITED is an(a) Active company incorporated on 04/10/2005 with the registered office located at 30 Hilston Avenue, Wolverhampton WV4 4SZ. 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 CLEAN AIR DUST & FUME EXTRACTION LIMITED?

toggle

CLEAN AIR DUST & FUME EXTRACTION LIMITED is currently Active. It was registered on 04/10/2005 .

Where is CLEAN AIR DUST & FUME EXTRACTION LIMITED located?

toggle

CLEAN AIR DUST & FUME EXTRACTION LIMITED is registered at 30 Hilston Avenue, Wolverhampton WV4 4SZ.

What does CLEAN AIR DUST & FUME EXTRACTION LIMITED do?

toggle

CLEAN AIR DUST & FUME EXTRACTION LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for CLEAN AIR DUST & FUME EXTRACTION LIMITED?

toggle

The latest filing was on 11/03/2026: Cessation of Trevor William Sherwood as a person with significant control on 2026-03-11.