ACTIV-AIR AUTOMATION LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM3 9TE
Company number 01512387
Status Active
Incorporation Date 14 August 1980
Company Type Private Limited Company
Address BELMONT HOUSE, KIMPTON RD, SUTTON, SURREY, SM3 9TE
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 8 December 2016 with updates; Annual return made up to 8 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 99 . The most likely internet sites of ACTIV-AIR AUTOMATION LIMITED are www.activairautomation.co.uk, and www.activ-air-automation.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and six months. Activ Air Automation Limited is a Private Limited Company. The company registration number is 01512387. Activ Air Automation Limited has been working since 14 August 1980. The present status of the company is Active. The registered address of Activ Air Automation Limited is Belmont House Kimpton Rd Sutton Surrey Sm3 9te. . LOWE, David Anthony is a Secretary of the company. DAVISON, Noel Charles is a Director of the company. DAVISON, Russell Edward is a Director of the company. LOWE, David Anthony is a Director of the company. Secretary DAVISON, Jean Barbara has been resigned. Director DAVISON, Stanley Charles has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
LOWE, David Anthony
Appointed Date: 01 November 2001

Director

Director

Director
LOWE, David Anthony
Appointed Date: 06 April 1997
70 years old

Resigned Directors

Secretary
DAVISON, Jean Barbara
Resigned: 31 August 2001

Director
DAVISON, Stanley Charles
Resigned: 01 April 1998
98 years old

Persons With Significant Control

Mr David Anthony Lowe
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Noel Charles Davison
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Russell Edward Davison
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACTIV-AIR AUTOMATION LIMITED Events

09 Jan 2017
Accounts for a small company made up to 31 March 2016
19 Dec 2016
Confirmation statement made on 8 December 2016 with updates
21 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 99

21 Nov 2015
Accounts for a small company made up to 31 March 2015
15 Dec 2014
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 99

...
... and 95 more events
07 Feb 1988
Return made up to 31/12/87; full list of members

22 Oct 1987
Registered office changed on 22/10/87 from: 30 station road belmont sutton surrey SM2 6BS

12 Mar 1987
Full accounts made up to 31 March 1986

17 Jan 1987
Return made up to 31/12/86; full list of members
23 May 1986
Accounts for a small company made up to 31 March 1985

ACTIV-AIR AUTOMATION LIMITED Charges

29 April 2003
Legal charge
Delivered: 6 May 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 9 kimpton road sutton london borough of sutton t/n…
20 March 2003
Debenture
Delivered: 3 April 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 2001
Legal charge
Delivered: 2 November 2001
Status: Satisfied on 30 August 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as 9 kimpton road, greater london sutton…
12 January 1998
Debenture
Delivered: 15 January 1998
Status: Satisfied on 30 August 2003
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
12 January 1998
Legal charge
Delivered: 15 January 1998
Status: Satisfied on 30 August 2003
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H 26 stanley road newbury berkshire t/n BK115940 with all…
12 January 1998
Legal charge
Delivered: 15 January 1998
Status: Satisfied on 30 August 2003
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L.h front part of 9 kimpton road sutton t/n SGL477536 and…
12 May 1997
Legal mortgage
Delivered: 19 May 1997
Status: Satisfied on 30 August 2003
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a belmont house 7-9 kimpton road sutton…
1 June 1994
Charge
Delivered: 2 June 1994
Status: Satisfied on 30 August 2003
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: Floating charge over stock.
1 June 1994
Charge & negative pledge
Delivered: 2 June 1994
Status: Satisfied on 30 August 2003
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: Fixed equitable charge over all receivables as defined in…
8 January 1993
Charge and negative pledge
Delivered: 9 January 1993
Status: Satisfied on 30 August 2003
Persons entitled: B I Commercial Finance Limited
Description: By way of fixed equitable charge (1) all invoices for full…
25 March 1991
Mortgage debenture
Delivered: 9 April 1991
Status: Satisfied on 30 August 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
9 September 1988
Legal mortgage
Delivered: 16 September 1988
Status: Satisfied on 30 August 2003
Persons entitled: National Westminster Bank PLC
Description: 26, stanley road, newbury, gloucester. T/n bk 115940. the…
11 July 1988
Debenture
Delivered: 30 July 1988
Status: Satisfied on 30 August 2003
Persons entitled: B F Commercial Finance Limited
Description: All manufacturing goods and raw materials acquired by the…
18 March 1988
Mortgage debenture
Delivered: 28 March 1988
Status: Satisfied on 30 August 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 April 1985
Legal mortgage
Delivered: 23 April 1985
Status: Satisfied on 30 August 2003
Persons entitled: National Westminster Bank PLC
Description: 26 stanley road, newbury. T/n bk 115940 and proceeds of…