DIRECT AIR & PIPEWORK LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV3 2RQ
Company number 02955834
Status Active
Incorporation Date 5 August 1994
Company Type Private Limited Company
Address UNIT 38 HERALD WAY, BINLEY INDUSTRIAL ESTATE, COVENTRY, CV3 2RQ
Home Country United Kingdom
Nature of Business 26512 - Manufacture of electronic industrial process control equipment, 28131 - Manufacture of pumps
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 5 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 5 August 2015 with full list of shareholders Statement of capital on 2015-08-06 GBP 17,002 . The most likely internet sites of DIRECT AIR & PIPEWORK LIMITED are www.directairpipework.co.uk, and www.direct-air-pipework.co.uk. The predicted number of employees is 80 to 90. The company’s age is thirty-one years and seven months. Direct Air Pipework Limited is a Private Limited Company. The company registration number is 02955834. Direct Air Pipework Limited has been working since 05 August 1994. The present status of the company is Active. The registered address of Direct Air Pipework Limited is Unit 38 Herald Way Binley Industrial Estate Coventry Cv3 2rq. The company`s financial liabilities are £1387.36k. It is £337.07k against last year. The cash in hand is £1123.01k. It is £908.22k against last year. And the total assets are £2504.39k, which is £299.79k against last year. DOLBY, Marie Carmel is a Secretary of the company. DOLBY, Allan John is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary DOLBY, Agnes has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director DOLBY, Allan Robert has been resigned. The company operates in "Manufacture of electronic industrial process control equipment".


direct air & pipework Key Finiance

LIABILITIES £1387.36k
+32%
CASH £1123.01k
+422%
TOTAL ASSETS £2504.39k
+13%
All Financial Figures

Current Directors

Secretary
DOLBY, Marie Carmel
Appointed Date: 29 February 2008

Director
DOLBY, Allan John
Appointed Date: 18 August 1994
61 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 18 August 1994
Appointed Date: 05 August 1994

Secretary
DOLBY, Agnes
Resigned: 29 February 2008
Appointed Date: 18 August 1994

Nominee Director
BREWER, Kevin, Dr
Resigned: 18 August 1994
Appointed Date: 05 August 1994
73 years old

Director
DOLBY, Allan Robert
Resigned: 06 January 2009
Appointed Date: 18 August 1994
84 years old

Persons With Significant Control

Mr Allan John Dolby
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Marie Carmel Dolby
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DIRECT AIR & PIPEWORK LIMITED Events

08 Aug 2016
Confirmation statement made on 5 August 2016 with updates
15 Mar 2016
Total exemption small company accounts made up to 31 August 2015
06 Aug 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 17,002

22 Dec 2014
Total exemption small company accounts made up to 31 August 2014
08 Oct 2014
Registered office address changed from Unit 5 Carlton Road Coventry West Midlands CV6 7FL to Unit 38 Herald Way Binley Industrial Estate Coventry CV3 2RQ on 8 October 2014
...
... and 58 more events
30 Aug 1994
Secretary resigned

30 Aug 1994
Director resigned

30 Aug 1994
Ad 18/08/94--------- £ si 1@1=1 £ ic 1/2

30 Aug 1994
Registered office changed on 30/08/94 from: somerset house temple street birmingham B2 5DN

05 Aug 1994
Incorporation

DIRECT AIR & PIPEWORK LIMITED Charges

7 August 2003
Debenture
Delivered: 13 August 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 October 1997
Legal mortgage
Delivered: 7 October 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 5 carlton road industrial estate…
19 September 1997
Mortgage debenture
Delivered: 25 September 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
31 July 1996
Legal mortgage
Delivered: 10 August 1996
Status: Satisfied on 17 February 1998
Persons entitled: Yorkshire Bank PLC
Description: F/H premises k/a unit 5 mason road/carlton road coventry…
9 July 1996
Debenture
Delivered: 12 July 1996
Status: Satisfied on 17 February 1998
Persons entitled: Yorkshire Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…