AIR BUILDINGS LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE24 8ZS

Company number 05658704
Status Active
Incorporation Date 20 December 2005
Company Type Private Limited Company
Address 1 PINNACLE WAY, PRIDE PARK, DERBY, DE24 8ZS
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Satisfaction of charge 3 in full; Confirmation statement made on 20 December 2016 with updates; Current accounting period extended from 31 August 2016 to 28 February 2017. The most likely internet sites of AIR BUILDINGS LIMITED are www.airbuildings.co.uk, and www.air-buildings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. The distance to to Peartree Rail Station is 1.4 miles; to Duffield Rail Station is 5.2 miles; to Willington Rail Station is 6.1 miles; to Langley Mill Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Air Buildings Limited is a Private Limited Company. The company registration number is 05658704. Air Buildings Limited has been working since 20 December 2005. The present status of the company is Active. The registered address of Air Buildings Limited is 1 Pinnacle Way Pride Park Derby De24 8zs. The company`s financial liabilities are £95.9k. It is £28.88k against last year. . FEATHER, Roger David is a Director of the company. Secretary BOOTE, Richard James Sproson has been resigned. Secretary MARRONS CONSULTANCIES LIMITED has been resigned. Director BOOTE, Richard James Sproson has been resigned. Director SUMNER, Kevin Wayne has been resigned. The company operates in "Activities of other holding companies n.e.c.".


air buildings Key Finiance

LIABILITIES £95.9k
+43%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
FEATHER, Roger David
Appointed Date: 30 January 2006
66 years old

Resigned Directors

Secretary
BOOTE, Richard James Sproson
Resigned: 02 August 2010
Appointed Date: 30 January 2006

Secretary
MARRONS CONSULTANCIES LIMITED
Resigned: 30 January 2006
Appointed Date: 20 December 2005

Director
BOOTE, Richard James Sproson
Resigned: 02 August 2010
Appointed Date: 30 January 2006
72 years old

Director
SUMNER, Kevin Wayne
Resigned: 30 January 2006
Appointed Date: 20 December 2005
69 years old

Persons With Significant Control

Mr Roger David Feather
Notified on: 6 April 2016
66 years old
Nature of control: Right to appoint and remove directors

Cullingworth Commercials And Freight Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AIR BUILDINGS LIMITED Events

15 Feb 2017
Satisfaction of charge 3 in full
22 Dec 2016
Confirmation statement made on 20 December 2016 with updates
28 Nov 2016
Current accounting period extended from 31 August 2016 to 28 February 2017
24 May 2016
Total exemption small company accounts made up to 31 August 2015
06 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000

...
... and 33 more events
14 Feb 2006
New secretary appointed
07 Feb 2006
Ad 30/01/06--------- £ si 999@1=999 £ ic 1/1000
07 Feb 2006
Secretary resigned
07 Feb 2006
Director resigned
20 Dec 2005
Incorporation

AIR BUILDINGS LIMITED Charges

10 August 2011
An omnibus guarantee and set-off agreement
Delivered: 11 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
2 August 2010
Omnibus guarantee and set-off agreement
Delivered: 6 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
5 April 2006
Mortgage deed
Delivered: 20 April 2006
Status: Satisfied on 15 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a lyndhurst hall, lyndhurst road, hampstead…
7 February 2006
An omnibus guarantee and set-off agreement
Delivered: 21 February 2006
Status: Satisfied on 10 August 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
7 February 2006
Debenture
Delivered: 17 February 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…