Air Quality Consultants Limited BRISTOL


Air Quality Consultants started in year 1993 as Private Limited Company with registration number 02814570. The Air Quality Consultants company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Bristol at 23 Coldharbour Road. Postal code: BS6 7JT.

The company has 2 directors, namely Christopher W., John M.. Of them, John M. has been with the company the longest, being appointed on 1 November 2004 and Christopher W. has been with the company for the least time - from 30 January 2018. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Air Quality Consultants Limited Address / Contact

Office Address 23 Coldharbour Road
Town Bristol
Post code BS6 7JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02814570
Date of Incorporation Tue, 4th May 1993
Industry Environmental consulting activities
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Christopher W.

Position: Director

Appointed: 30 January 2018

John M.

Position: Director

Appointed: 01 November 2004

Eileen L.

Position: Director

Appointed: 06 December 1994

Resigned: 01 November 2004

Roy L.

Position: Director

Appointed: 06 December 1994

Resigned: 01 November 2004

Duncan L.

Position: Secretary

Appointed: 06 December 1994

Resigned: 26 February 2018

Claire H.

Position: Director

Appointed: 04 May 1993

Resigned: 06 December 1994

Duncan L.

Position: Director

Appointed: 04 May 1993

Resigned: 26 February 2018

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 May 1993

Resigned: 04 May 1993

Claire H.

Position: Secretary

Appointed: 04 May 1993

Resigned: 06 December 1994

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we discovered, there is John M. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Christopher W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Duncan L., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

John M.

Notified on 4 May 2016
Nature of control: 25-50% shares

Christopher W.

Notified on 14 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Duncan L.

Notified on 4 May 2016
Ceased on 26 February 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth359 745430 579481 683       
Balance Sheet
Cash Bank In Hand142 999146 166259 143       
Cash Bank On Hand  259 143405 846307 4121 072 0221 064 7711 076 900974 8261 259 261
Current Assets458 437632 246624 333873 5751 041 1411 609 2712 034 1971 894 7012 317 8662 853 291
Debtors315 438486 080365 190467 729733 729537 249969 426817 8011 343 0401 594 030
Net Assets Liabilities       1 802 7252 126 1382 495 013
Other Debtors  37 40646 57744 68876 41461 92383 462136 096300 000
Property Plant Equipment  15 79441 30226 74357 80956 122129 831125 539105 566
Tangible Fixed Assets41 39328 80515 794       
Reserves/Capital
Called Up Share Capital141414       
Profit Loss Account Reserve359 731430 565481 669       
Shareholder Funds359 745430 579481 683       
Other
Accumulated Depreciation Impairment Property Plant Equipment  98 63488 83694 96844 04864 967116 428176 711246 068
Average Number Employees During Period  2224272931354146
Creditors  158 444236 862263 776260 688328 735221 807297 629442 142
Creditors Due Within One Year140 085230 472158 444       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   27 1007 74868 531    
Disposals Property Plant Equipment   27 10030 99568 531    
Future Minimum Lease Payments Under Non-cancellable Operating Leases  154 000110 00066 00022 000286 000234 000416 00036 000
Increase From Depreciation Charge For Year Property Plant Equipment   17 30213 88017 61120 91951 46160 28369 357
Net Current Assets Liabilities318 352401 774465 889636 713777 3651 348 5831 705 4621 672 8942 020 2372 411 149
Number Shares Allotted 1414       
Other Creditors  17 3439 72516 35816 26943 78026 92833 47734 497
Other Taxation Social Security Payable  124 052180 81475 973200 413149 09553 929208 822256 785
Par Value Share 11       
Property Plant Equipment Gross Cost  114 428130 138121 711101 857121 089246 259302 250351 634
Provisions For Liabilities Balance Sheet Subtotal        19 63821 702
Share Capital Allotted Called Up Paid141414       
Tangible Fixed Assets Additions 2 6911 520       
Tangible Fixed Assets Cost Or Valuation110 217112 908114 428       
Tangible Fixed Assets Depreciation68 82484 10398 634       
Tangible Fixed Assets Depreciation Charged In Period 15 27914 531       
Total Additions Including From Business Combinations Property Plant Equipment   42 81022 56848 67719 232125 17055 99149 384
Total Assets Less Current Liabilities359 745430 579481 683678 015804 1081 406 3921 761 5841 802 7252 145 7762 516 715
Trade Creditors Trade Payables  17 04946 323171 44544 006135 860140 95055 330150 860
Trade Debtors Trade Receivables  327 784421 152545 803446 460707 503534 339906 9441 152 468

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 14th, March 2024
Free Download (9 pages)

Company search

Advertisements