Company number 00779273
Status Active
Incorporation Date 31 October 1963
Company Type Private Limited Company
Address 11TH FLOOR THE COLMORE BUILDING, 20 COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, UNITED KINGDOM, B4 6AT
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration one hundred and thirty-two events have happened. The last three records are Registered office address changed from The Colemore Building Colmore Circus Queensway Birmingham B4 6AT England to 11th Floor the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 21 March 2017; Confirmation statement made on 17 December 2016 with updates; Registered office address changed from 5 Fleet Place London EC4M 7rd England to The Colemore Building Colmore Circus Queensway Birmingham B4 6AT on 1 November 2016. The most likely internet sites of PRECISION AIR CONTROL LIMITED are www.precisionaircontrol.co.uk, and www.precision-air-control.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and four months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.6 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Precision Air Control Limited is a Private Limited Company.
The company registration number is 00779273. Precision Air Control Limited has been working since 31 October 1963.
The present status of the company is Active. The registered address of Precision Air Control Limited is 11th Floor The Colmore Building 20 Colmore Circus Queensway Birmingham United Kingdom B4 6at. . CRAWFORD, Jonathon Colin Fyfe is a Secretary of the company. BARNES, Garry Elliot is a Director of the company. CRAWFORD, Jonathon Colin Fyfe is a Director of the company. MORGAN, Geoffrey Damien is a Director of the company. Secretary DONNELLY, Kevin William has been resigned. Secretary FORREST, Arthur Thomas has been resigned. Secretary TRANTER, John has been resigned. Director BEESON, Richard has been resigned. Director BREADY, Richard Lawrence has been resigned. Director COONEY, Edward Joseph has been resigned. Director DONNELLY, Kevin William has been resigned. Director DONNELLY, Kevin William has been resigned. Director FITTON, Andrew Charles has been resigned. Director FORREST, Arthur Thomas has been resigned. Director HALL, Almon Charles has been resigned. Director HUGHES, Matthew William has been resigned. Director MARTIN, Gary Trevor has been resigned. Director SAMS, Ian James has been resigned. Director STAPLEY, Gerald Charles has been resigned. Director TRANTER, John has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
Secretary
TRANTER, John
Resigned: 03 July 2000
Appointed Date: 16 April 1993
Director
BEESON, Richard
Resigned: 09 October 2006
Appointed Date: 20 December 2005
75 years old
Director
SAMS, Ian James
Resigned: 01 December 2015
Appointed Date: 19 May 2014
61 years old
Director
TRANTER, John
Resigned: 27 June 2003
Appointed Date: 08 June 1995
65 years old
Persons With Significant Control
Eaton-Williams Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
PRECISION AIR CONTROL LIMITED Events
21 Mar 2017
Registered office address changed from The Colemore Building Colmore Circus Queensway Birmingham B4 6AT England to 11th Floor the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 21 March 2017
25 Jan 2017
Confirmation statement made on 17 December 2016 with updates
01 Nov 2016
Registered office address changed from 5 Fleet Place London EC4M 7rd England to The Colemore Building Colmore Circus Queensway Birmingham B4 6AT on 1 November 2016
07 Oct 2016
Accounts for a dormant company made up to 31 December 2015
03 Oct 2016
Appointment of Garry Elliot Barnes as a director on 3 October 2016
...
... and 122 more events
24 Feb 1988
Return made up to 06/01/88; full list of members
11 Feb 1988
Full accounts made up to 31 March 1987
14 Aug 1987
Declaration of satisfaction of mortgage/charge
02 Feb 1987
Full accounts made up to 31 March 1986
02 Feb 1987
Return made up to 13/11/86; full list of members
8 June 1995
Debenture
Delivered: 20 June 1995
Status: Satisfied
on 19 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
3 August 1990
Deed of charge
Delivered: 15 August 1990
Status: Satisfied
on 27 June 1995
Persons entitled: Canadian Imperial Bank of Commerceas Agent and Trustee for Each of the Beneficiaries
Description: All companys, rights title benefit and interest to and in…
28 February 1984
Guarantee & debenture
Delivered: 6 March 1984
Status: Satisfied
on 4 October 1990
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 February 1984
Collateral debenture
Delivered: 3 March 1984
Status: Satisfied
on 14 August 1987
Persons entitled: Investors in Industry PLC
Description: Fixed and floating charges over the undertaking and all…
17 February 1983
Debenture
Delivered: 24 February 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…
22 June 1982
Mortgage
Delivered: 12 July 1982
Status: Satisfied
on 27 June 1995
Persons entitled: National Bank of Abu Dhabi
Description: All moneys standing to the credit of the account at…