Controlled Air Solutions Limited MANCHESTER


Controlled Air Solutions started in year 1998 as Private Limited Company with registration number 03632211. The Controlled Air Solutions company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Manchester at St James Building. Postal code: M1 6HT. Since 22nd October 1998 Controlled Air Solutions Limited is no longer carrying the name Servecharge.

At the moment there are 5 directors in the the firm, namely Graham M., Allan V. and Helen C. and others. In addition one secretary - Andrew H. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Richard W. who worked with the the firm until 9 August 1999.

Controlled Air Solutions Limited Address / Contact

Office Address St James Building
Office Address2 79 Oxford Street
Town Manchester
Post code M1 6HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03632211
Date of Incorporation Wed, 16th Sep 1998
Industry Steam and air conditioning supply
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Graham M.

Position: Director

Appointed: 07 June 2023

Allan V.

Position: Director

Appointed: 17 January 2018

Helen C.

Position: Director

Appointed: 21 March 2017

Andrew H.

Position: Secretary

Appointed: 09 August 1999

Andrew C.

Position: Director

Appointed: 06 October 1998

Andrew H.

Position: Director

Appointed: 06 October 1998

Jacob S.

Position: Director

Appointed: 23 May 2018

Resigned: 02 December 2022

Paul M.

Position: Director

Appointed: 01 January 2007

Resigned: 10 October 2008

Philip L.

Position: Director

Appointed: 20 September 2003

Resigned: 18 July 2008

Paul A.

Position: Director

Appointed: 20 April 2001

Resigned: 18 March 2011

Richard W.

Position: Director

Appointed: 06 October 1998

Resigned: 09 August 1999

Richard W.

Position: Secretary

Appointed: 06 October 1998

Resigned: 09 August 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 September 1998

Resigned: 06 October 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 16 September 1998

Resigned: 06 October 1998

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we identified, there is Andrew H. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Andrew C. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Andrew C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Servecharge October 22, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 553129 74855 848103 785
Current Assets946 6761 124 523922 605859 549
Debtors945 123989 775853 792750 764
Net Assets Liabilities894 732832 793971 063852 736
Other Debtors388 577391 963381 038147 574
Property Plant Equipment56 79964 405214 216185 737
Total Inventories 5 000  
Other
Accumulated Depreciation Impairment Property Plant Equipment185 389176 215197 944226 071
Average Number Employees During Period9111612
Bank Borrowings Overdrafts40 01541 12631 66721 667
Corporation Tax Payable19 79230 45017 42110 807
Corporation Tax Recoverable  9 579728
Creditors30 62667 41642 83249 015
Fixed Assets311 115318 721468 542440 063
Increase From Depreciation Charge For Year Property Plant Equipment 14 774 57 020
Investments Fixed Assets254 316254 316254 326254 326
Investments In Group Undertakings Participating Interests  254 326254 326
Net Current Assets Liabilities623 114591 933596 689506 203
Other Creditors30 62626 29011 16527 348
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 23 948 28 893
Other Disposals Property Plant Equipment 26 240 37 848
Other Taxation Social Security Payable31 97148 5567 9068 760
Property Plant Equipment Gross Cost242 188240 620412 160411 808
Provisions For Liabilities Balance Sheet Subtotal8 87110 44551 33644 515
Taxation Including Deferred Taxation Balance Sheet Subtotal8 87110 44551 33644 515
Total Additions Including From Business Combinations Property Plant Equipment 24 672 37 496
Total Assets Less Current Liabilities934 229910 6541 065 231946 266
Trade Creditors Trade Payables146 530342 173202 485228 784
Trade Debtors Trade Receivables31 54672 81272 646211 933

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 4th, December 2023
Free Download (11 pages)

Company search

Advertisements