About

Registered Number: 02952082
Date of Incorporation: 25/07/1994 (29 years and 9 months ago)
Company Status: Active
Registered Address: Clean Air Limited Mill Street, Farnworth, Bolton, BL4 7BH,

 

Based in Bolton, Clean Air Ltd was founded on 25 July 1994. The organisation has 8 directors listed. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTTERWORTH, Garry 01 November 2014 - 1
HEATHERINGTON, Ian James 01 September 2001 - 1
CHANT, James Arthur 26 July 1994 11 January 1995 1
COLLIER, William Keith 26 July 1994 28 April 2006 1
HURCOMB, David Stuart 01 April 2010 17 September 2010 1
NORRIS, David 26 July 1994 28 April 2006 1
Secretary Name Appointed Resigned Total Appointments
SHANKS, Richard George 30 October 2015 - 1
PERROTT, Margaret Elizabeth 04 December 2012 30 October 2015 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 18 July 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 10 July 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 03 July 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 03 February 2016
CH01 - Change of particulars for director 03 February 2016
CH01 - Change of particulars for director 03 February 2016
AD01 - Change of registered office address 30 November 2015
AD01 - Change of registered office address 25 November 2015
AP03 - Appointment of secretary 03 November 2015
AP01 - Appointment of director 03 November 2015
AP01 - Appointment of director 03 November 2015
TM01 - Termination of appointment of director 03 November 2015
TM01 - Termination of appointment of director 03 November 2015
TM02 - Termination of appointment of secretary 03 November 2015
MR04 - N/A 31 October 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 03 January 2015
AP01 - Appointment of director 06 November 2014
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 08 January 2013
MISC - Miscellaneous document 19 December 2012
MISC - Miscellaneous document 18 December 2012
AP01 - Appointment of director 17 December 2012
AP01 - Appointment of director 17 December 2012
AP01 - Appointment of director 17 December 2012
AP03 - Appointment of secretary 17 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 December 2012
AD01 - Change of registered office address 12 December 2012
AA01 - Change of accounting reference date 12 December 2012
TM02 - Termination of appointment of secretary 12 December 2012
TM01 - Termination of appointment of director 12 December 2012
TM01 - Termination of appointment of director 12 December 2012
TM02 - Termination of appointment of secretary 11 December 2012
TM01 - Termination of appointment of director 11 December 2012
TM01 - Termination of appointment of director 11 December 2012
MG01 - Particulars of a mortgage or charge 11 December 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 24 January 2012
TM01 - Termination of appointment of director 04 August 2011
AA - Annual Accounts 04 July 2011
TM01 - Termination of appointment of director 22 June 2011
AR01 - Annual Return 14 March 2011
AP01 - Appointment of director 08 October 2010
TM01 - Termination of appointment of director 04 October 2010
AA - Annual Accounts 03 June 2010
AP01 - Appointment of director 12 May 2010
MG01 - Particulars of a mortgage or charge 07 May 2010
TM01 - Termination of appointment of director 23 April 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 06 May 2009
363a - Annual Return 14 January 2009
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
AA - Annual Accounts 15 October 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 09 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 January 2007
353 - Register of members 09 January 2007
287 - Change in situation or address of Registered Office 25 September 2006
AA - Annual Accounts 13 June 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
288c - Notice of change of directors or secretaries or in their particulars 03 February 2006
363a - Annual Return 18 January 2006
AA - Annual Accounts 07 July 2005
287 - Change in situation or address of Registered Office 22 June 2005
287 - Change in situation or address of Registered Office 20 June 2005
287 - Change in situation or address of Registered Office 06 June 2005
363s - Annual Return 07 January 2005
RESOLUTIONS - N/A 09 September 2004
RESOLUTIONS - N/A 28 July 2004
AUD - Auditor's letter of resignation 28 July 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 July 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
AA - Annual Accounts 23 July 2004
395 - Particulars of a mortgage or charge 21 July 2004
363s - Annual Return 30 January 2004
AAMD - Amended Accounts 31 October 2003
AA - Annual Accounts 19 October 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 28 August 2002
363s - Annual Return 14 January 2002
288a - Notice of appointment of directors or secretaries 11 September 2001
AA - Annual Accounts 28 August 2001
363s - Annual Return 28 March 2001
AA - Annual Accounts 07 April 2000
363s - Annual Return 29 December 1999
AA - Annual Accounts 27 April 1999
363s - Annual Return 12 January 1999
AA - Annual Accounts 08 May 1998
363s - Annual Return 15 January 1998
363s - Annual Return 14 August 1997
AA - Annual Accounts 03 April 1997
363s - Annual Return 25 September 1996
AA - Annual Accounts 13 June 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 October 1995
363s - Annual Return 16 August 1995
287 - Change in situation or address of Registered Office 13 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 March 1995
288 - N/A 04 October 1994
288 - N/A 04 October 1994
288 - N/A 04 October 1994
288 - N/A 10 August 1994
288 - N/A 10 August 1994
288 - N/A 10 August 1994
287 - Change in situation or address of Registered Office 10 August 1994
NEWINC - New incorporation documents 25 July 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 10 December 2012 Fully Satisfied

N/A

Debenture 28 April 2010 Fully Satisfied

N/A

Debenture 14 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.