Company NameMountair Limited
DirectorDavid Robert Mounteer
Company StatusActive
Company Number06708001
CategoryPrivate Limited Company
Incorporation Date25 September 2008(15 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr David Robert Mounteer
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2008(1 day after company formation)
Appointment Duration15 years, 7 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address66 Priory Road
Bicknacre
Chelmsford
CM3 4XH
Secretary NameMrs Natalie Catherine Mounteer
NationalityBritish
StatusCurrent
Appointed26 September 2008(1 day after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Correspondence Address66 Priory Road
Bicknacre
Chelmsford
CM3 4XH
Director NameMr Antony Emanuel Allen
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address6 Chorley Close
Laindon Hills
Basildon
Essex
SS16 6ST
Secretary NameYvonne Louise Allen
NationalityBritish
StatusResigned
Appointed25 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Chorley Close
Langdon Hills
Basildon
Essex
SS16 6ST

Contact

Websitewww.air-conditioning-company.co.uk
Telephone0800 0196025
Telephone regionFreephone

Location

Registered AddressUnit 3 Threshelfords Business Park Inworth Road
Feering
Colchester
CO5 9SE
RegionEast of England
ConstituencyWitham
CountyEssex
ParishFeering
WardKelvedon & Feering
Built Up AreaKelvedon
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£108
Cash£350
Current Liabilities£38,140

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Charges

5 November 2018Delivered on: 16 November 2018
Persons entitled: 4SYTE Funding LTD

Classification: A registered charge
Particulars: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Details:. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, bookdebts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 March 2014Delivered on: 27 March 2014
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

17 October 2023Confirmation statement made on 25 September 2023 with updates (4 pages)
27 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
17 October 2022Confirmation statement made on 25 September 2022 with updates (4 pages)
30 June 2022Registered office address changed from First Floor Audit House 151 High Street Billericay Essex CM12 9AB to 457 Southchurch Road Southend-on-Sea Essex SS1 2PH on 30 June 2022 (1 page)
27 June 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
30 September 2021Confirmation statement made on 25 September 2021 with updates (4 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
13 January 2021Compulsory strike-off action has been discontinued (1 page)
12 January 2021First Gazette notice for compulsory strike-off (1 page)
7 January 2021Confirmation statement made on 25 September 2020 with updates (4 pages)
2 November 2020Change of details for Mrs Natalie Catherine Mounteer as a person with significant control on 6 April 2016 (2 pages)
1 November 2020Change of details for Mr David Robert Mounteer as a person with significant control on 6 April 2016 (2 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
1 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
8 May 2019Satisfaction of charge 067080010001 in full (1 page)
16 November 2018Registration of charge 067080010002, created on 5 November 2018 (39 pages)
2 October 2018Secretary's details changed for Mrs Natalie Catherine Mounteer on 8 February 2018 (1 page)
2 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
2 October 2018Change of details for Mrs Natalie Catherine Mounteer as a person with significant control on 8 February 2018 (2 pages)
2 October 2018Director's details changed for Mr David Robert Mounteer on 8 February 2018 (2 pages)
2 October 2018Change of details for Mr David Robert Mounteer as a person with significant control on 8 February 2018 (2 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
25 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
17 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
17 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 September 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 October 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 September 2015Compulsory strike-off action has been discontinued (1 page)
30 September 2015Compulsory strike-off action has been discontinued (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
4 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
4 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 March 2014Registration of charge 067080010001 (26 pages)
27 March 2014Registration of charge 067080010001 (26 pages)
26 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
26 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
28 September 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
9 February 2012Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ on 9 February 2012 (1 page)
9 November 2011Secretary's details changed for Natalie Catherine Mounteer on 9 November 2011 (1 page)
9 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
9 November 2011Director's details changed for David Robert Mounteer on 9 November 2011 (2 pages)
9 November 2011Secretary's details changed for Natalie Catherine Mounteer on 9 November 2011 (1 page)
9 November 2011Secretary's details changed for Natalie Catherine Mounteer on 9 November 2011 (1 page)
9 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
9 November 2011Director's details changed for David Robert Mounteer on 9 November 2011 (2 pages)
9 November 2011Director's details changed for David Robert Mounteer on 9 November 2011 (2 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 February 2011Annual return made up to 25 September 2010 with a full list of shareholders (14 pages)
21 February 2011Annual return made up to 25 September 2010 with a full list of shareholders (14 pages)
28 September 2010Compulsory strike-off action has been discontinued (1 page)
28 September 2010Compulsory strike-off action has been discontinued (1 page)
25 September 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
25 September 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
13 February 2010Compulsory strike-off action has been discontinued (1 page)
13 February 2010Compulsory strike-off action has been discontinued (1 page)
10 February 2010Annual return made up to 25 September 2009 with a full list of shareholders (10 pages)
10 February 2010Annual return made up to 25 September 2009 with a full list of shareholders (10 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
30 October 2008Appointment terminated director antony allen (1 page)
30 October 2008Appointment terminated secretary yvonne allen (1 page)
30 October 2008Appointment terminated director antony allen (1 page)
30 October 2008Appointment terminated secretary yvonne allen (1 page)
21 October 2008Director appointed david robert mounteer (2 pages)
21 October 2008Secretary appointed natalie catherine mounteer (2 pages)
21 October 2008Secretary appointed natalie catherine mounteer (2 pages)
21 October 2008Director appointed david robert mounteer (2 pages)
25 September 2008Incorporation (16 pages)
25 September 2008Incorporation (16 pages)