Air Vent Technology Limited HIGH WYCOMBE


Founded in 1996, Air Vent Technology, classified under reg no. 03212284 is an active company. Currently registered at Vectaire Ltd Lincoln Road HP12 3RH, High Wycombe the company has been in the business for 28 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 24th October 1996 Air Vent Technology Limited is no longer carrying the name Acoustic Air Handlers.

There is a single director in the company at the moment - Victor G., appointed on 8 February 2007. In addition, a secretary was appointed - Devra D., appointed on 27 July 2007. 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 Vent Technology Limited Address / Contact

Office Address Vectaire Ltd Lincoln Road
Office Address2 Cressex Business Park
Town High Wycombe
Post code HP12 3RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03212284
Date of Incorporation Fri, 14th Jun 1996
Industry Manufacture of non-domestic cooling and ventilation equipment
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Devra D.

Position: Secretary

Appointed: 27 July 2007

Victor G.

Position: Director

Appointed: 08 February 2007

Leslie M.

Position: Secretary

Appointed: 08 February 2007

Resigned: 27 July 2007

Robert Y.

Position: Director

Appointed: 20 April 2001

Resigned: 08 February 2007

Wendy S.

Position: Secretary

Appointed: 20 April 2001

Resigned: 08 February 2007

Barry S.

Position: Director

Appointed: 20 April 2001

Resigned: 08 February 2007

Sarah T.

Position: Secretary

Appointed: 01 June 2000

Resigned: 30 March 2001

Christian T.

Position: Secretary

Appointed: 26 September 1997

Resigned: 31 May 2000

David W.

Position: Director

Appointed: 26 September 1997

Resigned: 26 May 2000

Stephen C.

Position: Director

Appointed: 14 June 1996

Resigned: 26 September 1997

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 14 June 1996

Resigned: 14 June 1996

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 June 1996

Resigned: 14 June 1996

Nigel C.

Position: Secretary

Appointed: 14 June 1996

Resigned: 08 July 1999

Nigel C.

Position: Director

Appointed: 14 June 1996

Resigned: 26 September 1997

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 14 June 1996

Resigned: 14 June 1996

Christian T.

Position: Director

Appointed: 14 June 1996

Resigned: 30 November 2007

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we identified, there is Victor G. This PSC and has 75,01-100% shares.

Victor G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Acoustic Air Handlers October 24, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand17 72710 540
Current Assets2 334 8034 087 874
Debtors451 261940 474
Other Debtors39 024182 931
Property Plant Equipment127 348173 286
Total Inventories1 865 8153 136 860
Other
Accumulated Depreciation Impairment Property Plant Equipment195 107230 915
Amounts Owed To Group Undertakings1 279 4691 471 792
Average Number Employees During Period3329
Bank Borrowings Overdrafts219 525535 620
Bank Overdrafts219 525535 620
Corporation Tax Payable 501
Creditors2 390 7423 972 775
Future Minimum Lease Payments Under Non-cancellable Operating Leases5 995 
Government Grant Income20 896 
Increase From Depreciation Charge For Year Property Plant Equipment 35 808
Net Current Assets Liabilities-55 939115 099
Other Creditors38 606167 779
Other Taxation Social Security Payable65 506163 707
Profit Loss-309 931216 976
Property Plant Equipment Gross Cost322 455404 201
Total Additions Including From Business Combinations Property Plant Equipment 81 746
Total Assets Less Current Liabilities71 409288 385
Trade Creditors Trade Payables787 6361 633 376
Trade Debtors Trade Receivables412 237757 543

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 10th, July 2023
Free Download (14 pages)

Company search

Advertisements