About

Registered Number: 00836280
Date of Incorporation: 02/02/1965 (59 years and 2 months ago)
Company Status: Active
Registered Address: Unit L,Castle Estate, Turnpike Way, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TF

 

Constant Air Systems Ltd was founded on 02 February 1965 and are based in Buckinghamshire, it has a status of "Active". We do not know the number of employees at this organisation. The current directors of this business are listed as Saganowski, Sandra Joy, Marchant, Ian James, Roberts, Richard Thomas, Best, Brian John, Campbell, Michael Kenneth, Hickson, Charles Henry, Krolik, Nicholas Stanley, Murdoch, William Macdonald, Wigginton, Martin Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARCHANT, Ian James 06 June 2016 - 1
BEST, Brian John N/A 30 September 1996 1
CAMPBELL, Michael Kenneth N/A 30 June 1999 1
HICKSON, Charles Henry N/A 31 March 1994 1
KROLIK, Nicholas Stanley 01 July 1999 21 September 2017 1
MURDOCH, William Macdonald N/A 30 July 2005 1
WIGGINTON, Martin Paul 01 July 1999 30 June 2020 1
Secretary Name Appointed Resigned Total Appointments
SAGANOWSKI, Sandra Joy 13 June 2019 - 1
ROBERTS, Richard Thomas N/A 13 June 2019 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
TM01 - Termination of appointment of director 01 July 2020
AP01 - Appointment of director 03 February 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 26 July 2019
TM02 - Termination of appointment of secretary 18 June 2019
AP03 - Appointment of secretary 18 June 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 16 October 2017
TM01 - Termination of appointment of director 26 September 2017
CS01 - N/A 20 July 2017
AA - Annual Accounts 19 October 2016
CS01 - N/A 29 July 2016
AP01 - Appointment of director 21 June 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 24 July 2015
AD01 - Change of registered office address 01 May 2015
MR04 - N/A 06 March 2015
MR04 - N/A 06 March 2015
MR04 - N/A 06 March 2015
MR04 - N/A 06 March 2015
MR04 - N/A 06 March 2015
MR04 - N/A 06 March 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 30 June 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 20 July 2011
CH01 - Change of particulars for director 20 July 2011
CH01 - Change of particulars for director 20 July 2011
CH01 - Change of particulars for director 20 July 2011
CH01 - Change of particulars for director 20 July 2011
CH01 - Change of particulars for director 20 July 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 09 September 2009
363a - Annual Return 25 August 2009
363a - Annual Return 13 February 2009
363s - Annual Return 18 December 2008
AA - Annual Accounts 18 September 2008
AA - Annual Accounts 31 August 2007
AA - Annual Accounts 30 November 2006
363s - Annual Return 18 October 2006
363s - Annual Return 07 November 2005
288b - Notice of resignation of directors or secretaries 07 November 2005
AA - Annual Accounts 31 May 2005
363s - Annual Return 25 August 2004
AA - Annual Accounts 23 April 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
363s - Annual Return 24 September 2003
AA - Annual Accounts 22 September 2003
363s - Annual Return 18 October 2002
AA - Annual Accounts 24 September 2002
353 - Register of members 18 March 2002
287 - Change in situation or address of Registered Office 18 March 2002
363s - Annual Return 07 November 2001
AA - Annual Accounts 23 October 2001
363s - Annual Return 28 January 2001
AA - Annual Accounts 07 December 2000
AA - Annual Accounts 16 December 1999
363s - Annual Return 17 November 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
288b - Notice of resignation of directors or secretaries 01 July 1999
288b - Notice of resignation of directors or secretaries 01 July 1999
363s - Annual Return 13 November 1998
AA - Annual Accounts 12 November 1998
363s - Annual Return 03 December 1997
AA - Annual Accounts 02 December 1997
363s - Annual Return 26 November 1996
AA - Annual Accounts 26 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 1995
AA - Annual Accounts 08 September 1995
363s - Annual Return 08 September 1995
363s - Annual Return 09 November 1994
AA - Annual Accounts 21 October 1994
288 - N/A 21 October 1994
AA - Annual Accounts 01 September 1993
363s - Annual Return 01 September 1993
395 - Particulars of a mortgage or charge 29 May 1993
363s - Annual Return 14 August 1992
AA - Annual Accounts 12 August 1992
395 - Particulars of a mortgage or charge 11 May 1992
AA - Annual Accounts 29 August 1991
363a - Annual Return 29 August 1991
395 - Particulars of a mortgage or charge 15 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 1991
395 - Particulars of a mortgage or charge 15 May 1991
AA - Annual Accounts 03 October 1990
363 - Annual Return 03 October 1990
395 - Particulars of a mortgage or charge 28 July 1990
AA - Annual Accounts 13 September 1989
363 - Annual Return 13 September 1989
AA - Annual Accounts 02 November 1988
363 - Annual Return 02 November 1988
AA - Annual Accounts 16 October 1987
363 - Annual Return 16 October 1987
363 - Annual Return 05 December 1986
AA - Annual Accounts 17 October 1986
AA - Annual Accounts 14 December 1982
AA - Annual Accounts 15 September 1981
AA - Annual Accounts 01 October 1980

Mortgages & Charges

Description Date Status Charge by
Credit agreement 18 May 1993 Fully Satisfied

N/A

A credit agreement 23 April 1992 Fully Satisfied

N/A

Credit agreement 05 August 1991 Fully Satisfied

N/A

Credit agreement 02 May 1991 Fully Satisfied

N/A

Credit agreement 20 July 1990 Fully Satisfied

N/A

Charge 17 July 1985 Fully Satisfied

N/A

Legal mortgage 29 January 1981 Fully Satisfied

N/A

Mortgage debenture 28 January 1981 Fully Satisfied

N/A

Charge 16 September 1969 Fully Satisfied

N/A

Mortgage debenture 30 May 1967 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.