Air Improve Limited WINCHESTER


Founded in 1998, Air Improve, classified under reg no. 03686971 is an active company. Currently registered at 4 City Business Centre SO23 7TA, Winchester the company has been in the business for 26 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 27th May 1999 Air Improve Limited is no longer carrying the name Air Improve Engineering.

At present there are 6 directors in the the firm, namely Anthony M., Guy C. and Jeremy L. and others. In addition one secretary - Julie M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Air Improve Limited Address / Contact

Office Address 4 City Business Centre
Office Address2 Hyde Street
Town Winchester
Post code SO23 7TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03686971
Date of Incorporation Tue, 22nd Dec 1998
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Julie M.

Position: Secretary

Appointed: 25 April 2022

Anthony M.

Position: Director

Appointed: 01 January 2021

Guy C.

Position: Director

Appointed: 23 March 2015

Jeremy L.

Position: Director

Appointed: 06 April 2006

Damien K.

Position: Director

Appointed: 01 March 1999

Elaine K.

Position: Director

Appointed: 01 March 1999

Martin R.

Position: Director

Appointed: 22 December 1998

Graham O.

Position: Director

Appointed: 01 May 2017

Resigned: 31 December 2020

Martin R.

Position: Secretary

Appointed: 01 May 2017

Resigned: 25 April 2022

Edwin Q.

Position: Director

Appointed: 24 March 1999

Resigned: 31 December 1999

Elaine K.

Position: Secretary

Appointed: 01 March 1999

Resigned: 30 April 2017

Dmcs Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 December 1998

Resigned: 22 December 1998

Dmcs Directors Limited

Position: Nominee Director

Appointed: 22 December 1998

Resigned: 22 December 1998

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we established, there is Damien K. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Martin R. This PSC has significiant influence or control over the company,.

Damien K.

Notified on 1 June 2016
Nature of control: significiant influence or control

Martin R.

Notified on 1 June 2016
Nature of control: significiant influence or control

Company previous names

Air Improve Engineering May 27, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand344 874445 617801 208677 278611 706547 289552 763641 525
Current Assets1 016 8101 249 9211 229 8631 009 138926 7851 002 302938 2761 151 714
Debtors643 367756 466394 498309 356286 216426 367332 870441 560
Net Assets Liabilities740 082849 207927 135   768 705853 007
Other Debtors950 2 6142 7202 8743 13420 39230 494
Property Plant Equipment69 140106 50492 85194 83757 08241 17325 19315 244
Total Inventories28 56947 83834 15722 50428 86328 64652 643 
Other
Accrued Liabilities40 459101 153114 239     
Accumulated Amortisation Impairment Intangible Assets264 249264 249264 249264 249264 249264 249264 249 
Accumulated Depreciation Impairment Property Plant Equipment183 806161 928181 333197 459235 536224 134223 970181 226
Additions Other Than Through Business Combinations Property Plant Equipment 59 88323 66042 34232216 5444 9983 429
Average Number Employees During Period1816171615171616
Corporation Tax Payable  63 36245 0767 12126 86817 69952 711
Corporation Tax Recoverable      27 090 
Creditors345 868507 218395 579232 789115 090159 373194 764310 354
Disposals Decrease In Depreciation Impairment Property Plant Equipment -44 397-17 909     
Disposals Property Plant Equipment -44 397-17 909     
Future Minimum Lease Payments Under Non-cancellable Operating Leases      10 6334 833
Increase From Depreciation Charge For Year Property Plant Equipment 22 51937 31537 98038 07727 20820 79013 378
Intangible Assets Gross Cost264 249264 249264 249264 249264 249264 249264 249 
Net Current Assets Liabilities670 942742 703834 284776 349811 695842 929743 512841 360
Number Shares Issued Fully Paid480 000480 000480 000     
Other Creditors17 10139 90363 36271 49512 11650 57034 00970 430
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   21 854 38 61020 95456 122
Other Disposals Property Plant Equipment   24 230 43 85521 14256 122
Other Inventories28 56947 83834 157     
Other Taxation Social Security Payable  104 81239 26240 33714 91911 15510 869
Par Value Share 11     
Prepayments2 6742 5812 614     
Property Plant Equipment Gross Cost252 946268 433274 184292 296292 618265 307249 163196 470
Provisions For Liabilities Balance Sheet Subtotal       3 597
Taxation Social Security Payable51 71749 255104 812     
Total Assets Less Current Liabilities  927 135871 186868 777884 102768 705856 604
Trade Creditors Trade Payables236 591316 907113 16676 95655 51667 016131 901176 344
Trade Debtors Trade Receivables639 743753 885391 884306 636283 342423 233285 388411 066
Amount Specific Advance Or Credit Directors900       
Amount Specific Advance Or Credit Made In Period Directors1 800       
Amount Specific Advance Or Credit Repaid In Period Directors-900-900      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, May 2023
Free Download (9 pages)

Company search

Advertisements