ENGINEERED AIR TREATMENT LIMITED

Register to unlock more data on OkredoRegister

ENGINEERED AIR TREATMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01725555

Incorporation date

23/05/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Charnwood Edge Business Park, Syston Road, Cossington, Leicester LE7 4UZCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1983)
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon18/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon21/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon26/06/2024
Change of details for Mr Christopher Hornsby as a person with significant control on 2019-11-25
dot icon26/06/2024
Notification of Hrb Associates Limited as a person with significant control on 2018-01-09
dot icon26/06/2024
Notification of Tempest Elm Limited as a person with significant control on 2018-01-09
dot icon26/06/2024
Change of details for Hrb Associates Limited as a person with significant control on 2018-01-09
dot icon25/06/2024
Register inspection address has been changed from 11 Dukes Close Earls Way Thurmaston Leicester LE4 8EY United Kingdom to Unit 5 Pinfold Road Thurmaston Leicester LE4 8AS
dot icon23/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon12/06/2023
Confirmation statement made on 2023-06-07 with updates
dot icon28/10/2022
Total exemption full accounts made up to 2022-04-30
dot icon07/06/2022
Confirmation statement made on 2022-06-07 with updates
dot icon07/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon07/06/2021
Confirmation statement made on 2021-06-07 with updates
dot icon29/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon17/08/2020
Confirmation statement made on 2020-08-17 with updates
dot icon03/08/2020
Director's details changed for Adam Bishop on 2020-03-20
dot icon14/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon19/08/2019
Confirmation statement made on 2019-08-17 with updates
dot icon11/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon03/09/2018
Confirmation statement made on 2018-08-17 with updates
dot icon06/08/2018
Director's details changed for Adam Bishop on 2018-07-12
dot icon06/08/2018
Register(s) moved to registered inspection location 11 Dukes Close Earls Way Thurmaston Leicester LE4 8EY
dot icon06/08/2018
Register inspection address has been changed to 11 Dukes Close Earls Way Thurmaston Leicester LE4 8EY
dot icon06/08/2018
Registered office address changed from , 340 Melton Road, Leicester, Leicestershire, LE4 7SL to Unit 2 Charnwood Edge Business Park Syston Road Cossington Leicester LE7 4UZ on 2018-08-06
dot icon30/01/2018
Statement of capital following an allotment of shares on 2018-01-09
dot icon30/01/2018
Sub-division of shares on 2018-01-09
dot icon29/01/2018
Particulars of variation of rights attached to shares
dot icon26/01/2018
Resolutions
dot icon26/01/2018
Resolutions
dot icon06/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon25/10/2017
Director's details changed for Adam Bishop on 2017-10-16
dot icon06/09/2017
Confirmation statement made on 2017-08-17 with updates
dot icon06/09/2017
Notification of Christopher Hornsby as a person with significant control on 2016-04-06
dot icon02/06/2017
Appointment of Adam Bishop as a director on 2017-05-01
dot icon02/05/2017
Resolutions
dot icon22/12/2016
Resolutions
dot icon16/12/2016
Statement of capital following an allotment of shares on 2016-11-23
dot icon15/12/2016
Memorandum and Articles of Association
dot icon24/11/2016
Statement of capital following an allotment of shares on 2016-10-27
dot icon22/11/2016
Resolutions
dot icon15/11/2016
Change of share class name or designation
dot icon03/11/2016
Statement of capital following an allotment of shares on 2016-10-01
dot icon19/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon18/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon09/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon17/08/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon20/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon19/08/2014
Resolutions
dot icon19/08/2014
Purchase of own shares.
dot icon18/08/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon29/07/2014
Termination of appointment of David Alan Liggins as a director on 2014-07-28
dot icon30/05/2014
Appointment of Christopher Hornsby as a secretary
dot icon30/05/2014
Termination of appointment of Pauline Liggins as a secretary
dot icon13/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon20/08/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon16/11/2012
Director's details changed for Christopher Hornsby on 2012-11-09
dot icon29/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon17/08/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon12/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon17/08/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon18/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon17/08/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon22/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon30/10/2009
Annual return made up to 2009-08-17 with full list of shareholders
dot icon22/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon29/08/2008
Return made up to 17/08/08; full list of members
dot icon13/05/2008
Director appointed christopher hornsby
dot icon05/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon24/08/2007
Return made up to 17/08/07; full list of members
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon10/10/2006
Return made up to 17/08/06; full list of members
dot icon08/08/2006
Resolutions
dot icon08/08/2006
Resolutions
dot icon08/08/2006
Resolutions
dot icon21/07/2006
Director resigned
dot icon24/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon26/08/2005
Return made up to 17/08/05; full list of members
dot icon16/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon02/09/2004
Return made up to 17/08/04; full list of members
dot icon02/03/2004
Total exemption full accounts made up to 2003-04-30
dot icon29/08/2003
Return made up to 17/08/03; full list of members
dot icon02/10/2002
Accounts for a small company made up to 2002-04-30
dot icon03/09/2002
Return made up to 17/08/02; full list of members
dot icon14/11/2001
Return made up to 17/08/01; full list of members
dot icon03/11/2001
Accounts for a small company made up to 2001-04-30
dot icon11/09/2001
Registered office changed on 11/09/01 from:\allen house, newarke street, leicester, LE1 5SG
dot icon16/06/2001
Director resigned
dot icon16/06/2001
Secretary resigned
dot icon16/06/2001
New secretary appointed
dot icon16/06/2001
New director appointed
dot icon16/06/2001
New director appointed
dot icon23/10/2000
Accounts for a small company made up to 2000-04-30
dot icon08/09/2000
Return made up to 17/08/00; full list of members
dot icon11/11/1999
Accounts for a small company made up to 1999-04-30
dot icon20/09/1999
Return made up to 17/08/99; no change of members
dot icon12/11/1998
Accounts for a small company made up to 1998-04-30
dot icon26/08/1998
Return made up to 17/08/98; full list of members
dot icon24/10/1997
Accounts for a small company made up to 1997-04-30
dot icon14/10/1997
Return made up to 17/08/97; no change of members
dot icon08/10/1996
Accounts for a small company made up to 1996-04-30
dot icon08/10/1996
Return made up to 17/08/96; full list of members
dot icon29/11/1995
Accounts for a small company made up to 1995-04-30
dot icon27/09/1995
Return made up to 17/08/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/10/1994
Accounts for a small company made up to 1994-04-30
dot icon06/09/1994
Return made up to 17/08/94; no change of members
dot icon16/12/1993
Accounts for a small company made up to 1993-04-30
dot icon30/08/1993
Return made up to 17/08/93; full list of members
dot icon20/05/1993
Director resigned
dot icon19/11/1992
Accounts for a small company made up to 1992-04-30
dot icon08/09/1992
Return made up to 17/08/92; no change of members
dot icon29/10/1991
Accounts for a small company made up to 1991-04-30
dot icon30/08/1991
Return made up to 17/08/91; no change of members
dot icon11/12/1990
Accounts for a small company made up to 1990-04-30
dot icon11/12/1990
Return made up to 18/10/90; full list of members
dot icon31/10/1989
Accounts for a small company made up to 1989-04-30
dot icon31/10/1989
Return made up to 17/08/89; no change of members
dot icon28/11/1988
Accounts for a small company made up to 1988-04-30
dot icon28/11/1988
Return made up to 21/09/88; no change of members
dot icon07/01/1988
Accounts for a small company made up to 1987-04-30
dot icon07/01/1988
Return made up to 16/09/87; full list of members
dot icon28/11/1986
Accounts for a small company made up to 1986-04-30
dot icon28/11/1986
Annual return made up to 15/09/86
dot icon22/07/1983
Certificate of change of name
dot icon23/05/1983
Miscellaneous
dot icon23/05/1983
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

17
2023
change arrow icon+60.07 % *

* during past year

Cash in Bank

£1,111,021.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
900.66K
-
0.00
451.34K
-
2022
15
848.75K
-
0.00
694.10K
-
2023
17
1.19M
-
0.00
1.11M
-
2023
17
1.19M
-
0.00
1.11M
-

Employees

2023

Employees

17 Ascended13 % *

Net Assets(GBP)

1.19M £Ascended40.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.11M £Ascended60.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hornsby, Christopher
Director
02/05/2008 - Present
-
Bishop, Adam Paul
Director
01/05/2017 - Present
2

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ENGINEERED AIR TREATMENT LIMITED

ENGINEERED AIR TREATMENT LIMITED is an(a) Active company incorporated on 23/05/1983 with the registered office located at Unit 2 Charnwood Edge Business Park, Syston Road, Cossington, Leicester LE7 4UZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of ENGINEERED AIR TREATMENT LIMITED?

toggle

ENGINEERED AIR TREATMENT LIMITED is currently Active. It was registered on 23/05/1983 .

Where is ENGINEERED AIR TREATMENT LIMITED located?

toggle

ENGINEERED AIR TREATMENT LIMITED is registered at Unit 2 Charnwood Edge Business Park, Syston Road, Cossington, Leicester LE7 4UZ.

What does ENGINEERED AIR TREATMENT LIMITED do?

toggle

ENGINEERED AIR TREATMENT LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does ENGINEERED AIR TREATMENT LIMITED have?

toggle

ENGINEERED AIR TREATMENT LIMITED had 17 employees in 2023.

What is the latest filing for ENGINEERED AIR TREATMENT LIMITED?

toggle

The latest filing was on 30/01/2026: Total exemption full accounts made up to 2025-04-30.