About

Registered Number: 02709102
Date of Incorporation: 23/04/1992 (32 years ago)
Company Status: Active
Registered Address: Technology House 5 Newton Close, Drayton Fields Industrial Estate, Daventry, Northamptonshire, NN11 8RR

 

Established in 1992, Clean Air Technology Ltd are based in Daventry, it's status at Companies House is "Active". There is one director listed for the business at Companies House. The company currently employs 21-50 staff. The organisation is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEPHENSON, Michael Paul N/A 31 March 2006 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 22 November 2018
CH01 - Change of particulars for director 06 November 2018
CH01 - Change of particulars for director 06 November 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 26 May 2017
TM01 - Termination of appointment of director 24 May 2017
TM02 - Termination of appointment of secretary 24 May 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 28 April 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 30 April 2009
AAMD - Amended Accounts 19 November 2008
AA - Annual Accounts 11 September 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 21 September 2007
288c - Notice of change of directors or secretaries or in their particulars 11 July 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 29 August 2006
363s - Annual Return 12 May 2006
RESOLUTIONS - N/A 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 11 April 2006
MEM/ARTS - N/A 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
AUD - Auditor's letter of resignation 11 April 2006
AA - Annual Accounts 02 September 2005
363s - Annual Return 15 April 2005
AA - Annual Accounts 26 August 2004
363s - Annual Return 19 April 2004
AA - Annual Accounts 19 September 2003
363s - Annual Return 13 May 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 22 April 2002
AA - Annual Accounts 12 October 2001
363s - Annual Return 19 April 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 22 May 2000
225 - Change of Accounting Reference Date 28 March 2000
AA - Annual Accounts 22 February 2000
363s - Annual Return 10 May 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
288b - Notice of resignation of directors or secretaries 04 March 1999
AA - Annual Accounts 03 December 1998
363s - Annual Return 21 May 1998
AA - Annual Accounts 12 December 1997
363s - Annual Return 06 May 1997
287 - Change in situation or address of Registered Office 27 January 1997
AA - Annual Accounts 15 November 1996
287 - Change in situation or address of Registered Office 09 November 1996
363s - Annual Return 11 April 1996
AA - Annual Accounts 31 January 1996
395 - Particulars of a mortgage or charge 23 November 1995
363s - Annual Return 17 May 1995
AA - Annual Accounts 28 March 1995
AA - Annual Accounts 23 May 1994
363s - Annual Return 05 May 1994
363b - Annual Return 20 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 May 1992
288 - N/A 27 April 1992
NEWINC - New incorporation documents 23 April 1992

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 16 November 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.