AIRBENCH LTD
ESSEX WORK POINT ENVIRONMENTS LIMITED

Hellopages » Essex » Colchester » CO2 8JW
Company number 02849780
Status Active
Incorporation Date 1 September 1993
Company Type Private Limited Company
Address 14 GRANGE FARM ROAD, COLCHESTER, ESSEX, CO2 8JW
Home Country United Kingdom
Nature of Business 28250 - Manufacture of non-domestic cooling and ventilation equipment
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 1 September 2015 with full list of shareholders Statement of capital on 2015-09-05 GBP 10,000 . The most likely internet sites of AIRBENCH LTD are www.airbench.co.uk, and www.airbench.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-two years and six months. Airbench Ltd is a Private Limited Company. The company registration number is 02849780. Airbench Ltd has been working since 01 September 1993. The present status of the company is Active. The registered address of Airbench Ltd is 14 Grange Farm Road Colchester Essex Co2 8jw. The company`s financial liabilities are £243.59k. It is £32.84k against last year. The cash in hand is £128.3k. It is £-4.78k against last year. And the total assets are £509.07k, which is £55.24k against last year. COOK, Ann is a Secretary of the company. BISHOP, Diane is a Director of the company. COOK, John is a Director of the company. COOK, Simon John is a Director of the company. Nominee Secretary SPENCER COMPANY FORMATIONS LIMITED has been resigned. Nominee Director SPENCER COMPANY FORMATIONS (DELAWARE) INC has been resigned. Nominee Director SPENCER COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Manufacture of non-domestic cooling and ventilation equipment".


airbench Key Finiance

LIABILITIES £243.59k
+15%
CASH £128.3k
-4%
TOTAL ASSETS £509.07k
+12%
All Financial Figures

Current Directors

Secretary
COOK, Ann
Appointed Date: 02 September 1993

Director
BISHOP, Diane
Appointed Date: 01 October 2014
50 years old

Director
COOK, John
Appointed Date: 02 September 1993
74 years old

Director
COOK, Simon John
Appointed Date: 11 April 2007
49 years old

Resigned Directors

Nominee Secretary
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 02 September 1993
Appointed Date: 01 September 1993

Nominee Director
SPENCER COMPANY FORMATIONS (DELAWARE) INC
Resigned: 02 September 1993
Appointed Date: 01 September 1993

Nominee Director
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 02 September 1993
Appointed Date: 01 September 1993

Persons With Significant Control

Workpoint Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AIRBENCH LTD Events

02 Sep 2016
Confirmation statement made on 1 September 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 September 2015
05 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-05
  • GBP 10,000

19 Jun 2015
Total exemption small company accounts made up to 30 September 2014
09 Oct 2014
Appointment of Miss Diane Bishop as a director on 1 October 2014
...
... and 51 more events
25 Nov 1993
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

16 Sep 1993
Secretary resigned;new secretary appointed;director resigned

16 Sep 1993
Director resigned;new director appointed

16 Sep 1993
Registered office changed on 16/09/93 from: scorpio house 102 sydney street chelsea london SW3 6NJ
01 Sep 1993
Incorporation

AIRBENCH LTD Charges

22 November 1993
Mortgage debenture
Delivered: 26 November 1993
Status: Satisfied on 1 February 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…