Company NameAir Industrial Company Ltd.
Company StatusActive
Company Number02361662
CategoryPrivate Limited Company
Incorporation Date15 March 1989(35 years, 1 month ago)
Previous NameAir Industrial Equipment Company Limited

Business Activity

Section CManufacturing
SIC 28132Manufacture of compressors

Directors

Director NameRobert Eric Weaver
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1991(2 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenways Greenway
Harlow Business Park
Harlow
Essex
CM19 5QJ
Secretary NameRobert Eric Weaver
NationalityBritish
StatusCurrent
Appointed04 June 1991(2 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenways Greenway
Harlow Business Park
Harlow
Essex
CM19 5QJ
Director NameSusan Elizabeth Weaver
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2006(17 years, 3 months after company formation)
Appointment Duration17 years, 10 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenways Greenway
Harlow Business Park
Harlow
Essex
CM19 5QJ
Director NameMr James George Weaver
Date of BirthJuly 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2014(25 years, 5 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenways Greenways
Harlow Business Park
Harlow
Essex
CM19 5QJ
Director NameMary Anne Weaver
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(2 years, 2 months after company formation)
Appointment Duration15 years (resigned 16 June 2006)
RoleCompany Director
Correspondence Address39 College Cross
Islington
London
N1 1PT

Contact

Websitewww.aiedirect.co.uk

Location

Registered Address12b Sun Street
Waltham Abbey
Essex
EN9 1EE
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

99 at £1Robert Eric Weaver
99.00%
Ordinary
1 at £1Susan Elizabeth Weaver
1.00%
Ordinary

Financials

Year2014
Net Worth£226,290
Cash£202,346
Current Liabilities£213,414

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 June 2023 (10 months, 4 weeks ago)
Next Return Due18 June 2024 (1 month, 2 weeks from now)

Filing History

18 March 2024Total exemption full accounts made up to 30 June 2023 (8 pages)
16 June 2023Confirmation statement made on 4 June 2023 with updates (4 pages)
28 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
13 June 2022Confirmation statement made on 4 June 2022 with updates (4 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
28 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
17 June 2021Confirmation statement made on 4 June 2021 with updates (4 pages)
18 June 2020Confirmation statement made on 4 June 2020 with updates (4 pages)
28 May 2020Cessation of Robert Eric Weaver as a person with significant control on 4 August 2017 (1 page)
28 May 2020Notification of Renadale Holdings Ltd as a person with significant control on 4 August 2017 (2 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
5 June 2019Confirmation statement made on 4 June 2019 with updates (4 pages)
30 January 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
7 June 2018Confirmation statement made on 4 June 2018 with updates (5 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
6 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
3 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 September 2016Registered office address changed from The Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH to 12B Sun Street Waltham Abbey Essex EN9 1EE on 28 September 2016 (1 page)
28 September 2016Registered office address changed from The Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH to 12B Sun Street Waltham Abbey Essex EN9 1EE on 28 September 2016 (1 page)
23 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(6 pages)
23 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(6 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
1 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(6 pages)
1 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(6 pages)
1 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(6 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
2 September 2014Secretary's details changed for Robert Eric Weaver on 2 September 2014 (1 page)
2 September 2014Director's details changed for Robert Eric Weaver on 2 September 2014 (2 pages)
2 September 2014Director's details changed for Robert Eric Weaver on 2 September 2014 (2 pages)
2 September 2014Secretary's details changed for Robert Eric Weaver on 2 September 2014 (1 page)
2 September 2014Appointment of Mr James George Weaver as a director on 2 September 2014 (2 pages)
2 September 2014Director's details changed for Susan Elizabeth Weaver on 2 September 2014 (2 pages)
2 September 2014Appointment of Mr James George Weaver as a director on 2 September 2014 (2 pages)
2 September 2014Appointment of Mr James George Weaver as a director on 2 September 2014 (2 pages)
2 September 2014Secretary's details changed for Robert Eric Weaver on 2 September 2014 (1 page)
2 September 2014Director's details changed for Susan Elizabeth Weaver on 2 September 2014 (2 pages)
2 September 2014Director's details changed for Robert Eric Weaver on 2 September 2014 (2 pages)
2 September 2014Director's details changed for Susan Elizabeth Weaver on 2 September 2014 (2 pages)
22 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(5 pages)
22 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(5 pages)
22 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
19 August 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(5 pages)
19 August 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(5 pages)
19 August 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 July 2012Registered office address changed from C/O Howarth Armsby & Co New Broad Street House Old Broad Street London EC2M 1NH on 19 July 2012 (1 page)
19 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
19 July 2012Registered office address changed from C/O Howarth Armsby & Co New Broad Street House Old Broad Street London EC2M 1NH on 19 July 2012 (1 page)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 March 2012Company name changed air industrial equipment company LIMITED\certificate issued on 14/03/12
  • RES15 ‐ Change company name resolution on 2012-03-06
(2 pages)
14 March 2012Change of name notice (2 pages)
14 March 2012Company name changed air industrial equipment company LIMITED\certificate issued on 14/03/12
  • RES15 ‐ Change company name resolution on 2012-03-06
(2 pages)
14 March 2012Change of name notice (2 pages)
22 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
26 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Susan Elizabeth Weaver on 1 October 2009 (2 pages)
26 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Susan Elizabeth Weaver on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Susan Elizabeth Weaver on 1 October 2009 (2 pages)
26 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
6 July 2009Return made up to 04/06/09; full list of members (4 pages)
6 July 2009Return made up to 04/06/09; full list of members (4 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
18 August 2008Return made up to 04/06/08; full list of members (4 pages)
18 August 2008Return made up to 04/06/08; full list of members (4 pages)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
10 December 2007Registered office changed on 10/12/07 from: 725 green lanes winchmore hill london N21 3RX (1 page)
10 December 2007Registered office changed on 10/12/07 from: 725 green lanes winchmore hill london N21 3RX (1 page)
20 June 2007Return made up to 04/06/07; full list of members (2 pages)
20 June 2007Return made up to 04/06/07; full list of members (2 pages)
2 May 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
2 May 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
10 July 2006Return made up to 04/06/06; full list of members (3 pages)
10 July 2006Return made up to 04/06/06; full list of members (3 pages)
4 July 2006Director resigned (1 page)
4 July 2006New director appointed (2 pages)
4 July 2006Director resigned (1 page)
4 July 2006New director appointed (2 pages)
19 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
19 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
11 July 2005Return made up to 04/06/05; full list of members (2 pages)
11 July 2005Return made up to 04/06/05; full list of members (2 pages)
5 July 2005Registered office changed on 05/07/05 from: 39A green lane ilford essex IG1 1XG (1 page)
5 July 2005Registered office changed on 05/07/05 from: 39A green lane ilford essex IG1 1XG (1 page)
21 April 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
21 April 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
21 June 2004Return made up to 04/06/04; full list of members (7 pages)
21 June 2004Return made up to 04/06/04; full list of members (7 pages)
18 May 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
18 May 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
18 June 2003Return made up to 04/06/03; full list of members (7 pages)
18 June 2003Return made up to 04/06/03; full list of members (7 pages)
20 June 2002Return made up to 04/06/02; full list of members (7 pages)
20 June 2002Return made up to 04/06/02; full list of members (7 pages)
5 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
5 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
8 June 2001Return made up to 04/06/01; full list of members (6 pages)
8 June 2001Return made up to 04/06/01; full list of members (6 pages)
17 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
17 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
22 February 2001Company name changed mark air compressors LIMITED\certificate issued on 22/02/01 (2 pages)
22 February 2001Company name changed mark air compressors LIMITED\certificate issued on 22/02/01 (2 pages)
8 June 2000Return made up to 04/06/00; full list of members (6 pages)
8 June 2000Return made up to 04/06/00; full list of members (6 pages)
8 June 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
8 June 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
13 March 2000Secretary's particulars changed;director's particulars changed (1 page)
13 March 2000Secretary's particulars changed;director's particulars changed (1 page)
21 June 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
21 June 1999Return made up to 04/06/99; full list of members (6 pages)
21 June 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
21 June 1999Return made up to 04/06/99; full list of members (6 pages)
26 August 1998Return made up to 04/06/98; no change of members (4 pages)
26 August 1998Return made up to 04/06/98; no change of members (4 pages)
29 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
29 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
11 June 1997Return made up to 04/06/97; no change of members (4 pages)
11 June 1997Return made up to 04/06/97; no change of members (4 pages)
17 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
17 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
7 August 1996Return made up to 04/06/96; full list of members (6 pages)
7 August 1996Return made up to 04/06/96; full list of members (6 pages)
23 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
23 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
8 June 1995Return made up to 04/06/95; no change of members (4 pages)
8 June 1995Return made up to 04/06/95; no change of members (4 pages)
21 April 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
21 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 April 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
21 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 March 1989Incorporation (12 pages)
15 March 1989Incorporation (12 pages)