About

Registered Number: 06130456
Date of Incorporation: 27/02/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Units B & C Broadlink Broadlink, Middleton, Manchester, M24 1UB,

 

Contained Air Solutions Ltd was registered on 27 February 2007, it's status at Companies House is "Active". Contained Air Solutions Ltd has 6 directors listed as Birch, Richard Christopher, Dawes, Pamela Louise, Gallagher, Mark, Popple, Chris, Warburton, Ian, Grimshaw, George David in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRCH, Richard Christopher 14 October 2008 - 1
DAWES, Pamela Louise 01 April 2015 - 1
GALLAGHER, Mark 27 February 2007 - 1
POPPLE, Chris 27 February 2007 - 1
WARBURTON, Ian 14 October 2008 - 1
GRIMSHAW, George David 27 February 2007 02 December 2013 1

Filing History

Document Type Date
CH01 - Change of particulars for director 28 July 2020
CH01 - Change of particulars for director 28 July 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 13 October 2019
AD01 - Change of registered office address 26 March 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 31 January 2018
MR01 - N/A 01 September 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 28 February 2017
RESOLUTIONS - N/A 26 January 2017
AA - Annual Accounts 04 August 2016
CH01 - Change of particulars for director 08 March 2016
CH01 - Change of particulars for director 08 March 2016
AR01 - Annual Return 07 March 2016
CH01 - Change of particulars for director 07 March 2016
CH01 - Change of particulars for director 07 March 2016
AA - Annual Accounts 23 October 2015
MR05 - N/A 08 April 2015
AP01 - Appointment of director 01 April 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 13 October 2014
SH06 - Notice of cancellation of shares 08 September 2014
SH03 - Return of purchase of own shares 23 June 2014
SH06 - Notice of cancellation of shares 17 June 2014
SH03 - Return of purchase of own shares 24 March 2014
SH06 - Notice of cancellation of shares 17 March 2014
SH06 - Notice of cancellation of shares 17 March 2014
AR01 - Annual Return 04 March 2014
CH01 - Change of particulars for director 04 March 2014
CH01 - Change of particulars for director 04 March 2014
CH01 - Change of particulars for director 04 March 2014
SH03 - Return of purchase of own shares 07 January 2014
AA - Annual Accounts 23 December 2013
TM02 - Termination of appointment of secretary 19 December 2013
TM01 - Termination of appointment of director 19 December 2013
TM02 - Termination of appointment of secretary 19 December 2013
SH06 - Notice of cancellation of shares 18 December 2013
RESOLUTIONS - N/A 16 December 2013
AR01 - Annual Return 20 March 2013
CH01 - Change of particulars for director 20 March 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 06 November 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
225 - Change of Accounting Reference Date 01 May 2008
363s - Annual Return 25 March 2008
395 - Particulars of a mortgage or charge 11 April 2007
NEWINC - New incorporation documents 27 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 August 2017 Outstanding

N/A

Debenture 04 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.