Standardair Limited HIGH WYCOMBE


Standardair started in year 1996 as Private Limited Company with registration number 03181699. The Standardair company has been functioning successfully for 28 years now and its status is active. The firm's office is based in High Wycombe at Lower Floor,lower Building Lisle Road. Postal code: HP13 5SH. Since May 23, 1996 Standardair Limited is no longer carrying the name Compart.

The company has 3 directors, namely Kishor S., Mayur K. and Pranali K.. Of them, Mayur K., Pranali K. have been with the company the longest, being appointed on 14 February 2022 and Kishor S. has been with the company for the least time - from 3 March 2022. At present 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.

Standardair Limited Address / Contact

Office Address Lower Floor,lower Building Lisle Road
Office Address2 Hughenden Avenue
Town High Wycombe
Post code HP13 5SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03181699
Date of Incorporation Tue, 2nd Apr 1996
Industry Agents specialized in the sale of other particular products
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (167 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Kishor S.

Position: Director

Appointed: 03 March 2022

Mayur K.

Position: Director

Appointed: 14 February 2022

Pranali K.

Position: Director

Appointed: 14 February 2022

Glenys K.

Position: Director

Appointed: 18 May 2009

Resigned: 20 December 2012

Isabella M.

Position: Secretary

Appointed: 01 May 1999

Resigned: 05 March 2020

Isabella M.

Position: Director

Appointed: 02 January 1997

Resigned: 05 March 2020

Andrew B.

Position: Director

Appointed: 02 January 1997

Resigned: 31 July 2007

Timothy M.

Position: Director

Appointed: 02 January 1997

Resigned: 14 February 2022

Michael C.

Position: Secretary

Appointed: 02 April 1996

Resigned: 01 May 1999

Daniel D.

Position: Nominee Secretary

Appointed: 02 April 1996

Resigned: 02 April 1996

Betty D.

Position: Nominee Director

Appointed: 02 April 1996

Resigned: 02 April 1996

Daniel D.

Position: Nominee Director

Appointed: 02 April 1996

Resigned: 03 April 1996

Michael C.

Position: Director

Appointed: 02 April 1996

Resigned: 02 January 1997

Susan C.

Position: Director

Appointed: 02 April 1996

Resigned: 02 January 1997

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we established, there is Mayur K. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Amtech Limited that entered Marlow, England as the address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Timothy M., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Mayur K.

Notified on 14 February 2022
Nature of control: significiant influence or control

Amtech Limited

Harleyford Estate Henley Road, Marlow, SL7 2DY, England

Legal authority Companies Act 1985
Legal form Limited Liability Company
Country registered Uk
Place registered Uk
Registration number 2380482
Notified on 6 April 2016
Ceased on 14 February 2022
Nature of control: 75,01-100% shares

Timothy M.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Compart May 23, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-302022-03-312023-03-31
Balance Sheet
Cash Bank On Hand708 064857 96294 08022 500
Current Assets897 1891 073 320305 494238 887
Debtors75 00969 85981 97826 751
Net Assets Liabilities809 869944 647  
Property Plant Equipment5 6544 2391 8372 914
Total Inventories114 116145 499129 436 
Other
Accumulated Depreciation Impairment Property Plant Equipment69 56070 975  
Average Number Employees During Period3553
Creditors92 974132 912221 338210 012
Fixed Assets5 6544 239  
Increase From Depreciation Charge For Year Property Plant Equipment 1 415  
Net Current Assets Liabilities804 215940 40884 15628 875
Property Plant Equipment Gross Cost75 21475 214  
Total Assets Less Current Liabilities809 869944 64785 99331 789

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 10th, November 2023
Free Download (9 pages)

Company search