About

Registered Number: 04192928
Date of Incorporation: 03/04/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Unit 3 Deanery Court, Preston Deanery, Northampton, NN7 2DT,

 

A C Air Systems Ltd was registered on 03 April 2001 and are based in Northampton. The company has 6 directors listed. We don't know the number of employees at A C Air Systems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSS, Bryan 03 April 2001 - 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Emma Jane 14 August 2006 27 November 2006 1
CROSS, Anne 03 April 2001 01 February 2006 1
CROSS, William Neil 21 December 2006 16 December 2008 1
EADIE, Craig William Edward 01 February 2006 14 August 2006 1
RUGEN, Dean Alan 27 November 2006 21 December 2006 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AAMD - Amended Accounts 02 March 2020
AAMD - Amended Accounts 02 March 2020
CS01 - N/A 26 February 2020
PSC07 - N/A 26 February 2020
PSC01 - N/A 26 February 2020
AD01 - Change of registered office address 13 February 2020
AA - Annual Accounts 06 July 2019
CS01 - N/A 04 April 2019
CH01 - Change of particulars for director 08 March 2019
CH01 - Change of particulars for director 07 March 2019
AA - Annual Accounts 21 October 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 12 August 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 19 May 2009
AA - Annual Accounts 18 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
363a - Annual Return 08 September 2008
AA - Annual Accounts 21 February 2008
363a - Annual Return 13 April 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 19 December 2006
288b - Notice of resignation of directors or secretaries 19 December 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
288b - Notice of resignation of directors or secretaries 21 November 2006
AA - Annual Accounts 27 July 2006
363a - Annual Return 03 April 2006
AA - Annual Accounts 27 February 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
363s - Annual Return 23 March 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 24 March 2004
AA - Annual Accounts 19 June 2003
363s - Annual Return 07 April 2003
AA - Annual Accounts 01 August 2002
363s - Annual Return 29 April 2002
395 - Particulars of a mortgage or charge 04 August 2001
CERTNM - Change of name certificate 06 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
NEWINC - New incorporation documents 03 April 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 30 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.