A & B AIR SYSTEMS LIMITED
WREXHAM

Hellopages » Wrexham » Wrexham » LL13 9BZ

Company number 03228121
Status Active
Incorporation Date 23 July 1996
Company Type Private Limited Company
Address UNIT 21 ABBENBURY WAY, WREXHAM INDUSTRIAL ESTATE, WREXHAM, LL13 9BZ
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 2 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 2 July 2015 with full list of shareholders Statement of capital on 2015-07-27 GBP 100 . The most likely internet sites of A & B AIR SYSTEMS LIMITED are www.abairsystems.co.uk, and www.a-b-air-systems.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-nine years and three months. The distance to to Ruabon Rail Station is 6.7 miles; to Chester Rail Station is 9.6 miles; to Bache Rail Station is 10.3 miles; to Shotton High Level Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A B Air Systems Limited is a Private Limited Company. The company registration number is 03228121. A B Air Systems Limited has been working since 23 July 1996. The present status of the company is Active. The registered address of A B Air Systems Limited is Unit 21 Abbenbury Way Wrexham Industrial Estate Wrexham Ll13 9bz. The company`s financial liabilities are £38.77k. It is £25.75k against last year. The cash in hand is £0.31k. It is £-60.84k against last year. And the total assets are £475.51k, which is £-137.99k against last year. SANKEY, Julie Dawn is a Secretary of the company. SANKEY, Ross Anderson is a Director of the company. Secretary BELLIS, Jacqueline has been resigned. Secretary BELLIS, Stephen Wayne has been resigned. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Director BELLIS, Stephen Wayne has been resigned. Nominee Director FNCS LIMITED has been resigned. The company operates in "Wholesale of other machinery and equipment".


a & b air systems Key Finiance

LIABILITIES £38.77k
+197%
CASH £0.31k
-100%
TOTAL ASSETS £475.51k
-23%
All Financial Figures

Current Directors

Secretary
SANKEY, Julie Dawn
Appointed Date: 06 April 2005

Director
SANKEY, Ross Anderson
Appointed Date: 01 October 1997
68 years old

Resigned Directors

Secretary
BELLIS, Jacqueline
Resigned: 01 November 1998
Appointed Date: 23 July 1996

Secretary
BELLIS, Stephen Wayne
Resigned: 06 April 2005
Appointed Date: 01 November 1998

Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 23 July 1996
Appointed Date: 23 July 1996

Director
BELLIS, Stephen Wayne
Resigned: 06 April 2005
Appointed Date: 23 July 1996
63 years old

Nominee Director
FNCS LIMITED
Resigned: 23 July 1996
Appointed Date: 23 July 1996

Persons With Significant Control

Mr Ross Anderson Sankey
Notified on: 2 July 2016
68 years old
Nature of control: Ownership of shares – 75% or more

A & B AIR SYSTEMS LIMITED Events

14 Jul 2016
Confirmation statement made on 2 July 2016 with updates
25 May 2016
Total exemption small company accounts made up to 31 August 2015
27 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100

29 May 2015
Total exemption small company accounts made up to 31 August 2014
17 Jul 2014
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100

...
... and 49 more events
19 Aug 1996
New director appointed
19 Aug 1996
New secretary appointed
19 Aug 1996
Director resigned
19 Aug 1996
Secretary resigned
23 Jul 1996
Incorporation

A & B AIR SYSTEMS LIMITED Charges

13 September 2010
Debenture
Delivered: 23 September 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 June 1997
Guarantee & debenture
Delivered: 18 June 1997
Status: Satisfied on 2 November 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 October 1996
Debenture
Delivered: 24 October 1996
Status: Satisfied on 2 November 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…