Background WavePink WaveYellow Wave

CONSTANT AIR SYSTEMS LIMITED (00836280)

CONSTANT AIR SYSTEMS LIMITED (00836280) is an active UK company. incorporated on 2 February 1965. with registered office in High Wycombe. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. CONSTANT AIR SYSTEMS LIMITED has been registered for 61 years. Current directors include DRAKE, Sara Kaye, JAMES, Simon, MARCHANT, Ian James and 4 others.

Company Number
00836280
Status
active
Type
ltd
Incorporated
2 February 1965
Age
61 years
Address
Unit 4 Crest Distribution Park, High Wycombe, HP11 1WT
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
DRAKE, Sara Kaye, JAMES, Simon, MARCHANT, Ian James, NEWMAN, Douglas Bryan, ROBERTS, Michael Guy, ROBERTS, Richard Thomas, SAGANOWSKI, Sandra Joy
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSTANT AIR SYSTEMS LIMITED

CONSTANT AIR SYSTEMS LIMITED is an active company incorporated on 2 February 1965 with the registered office located in High Wycombe. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. CONSTANT AIR SYSTEMS LIMITED was registered 61 years ago.(SIC: 43220)

Status

active

Active since 61 years ago

Company No

00836280

LTD Company

Age

61 Years

Incorporated 2 February 1965

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

Unit 4 Crest Distribution Park Crest Road High Wycombe, HP11 1WT,

Previous Addresses

Unit 4 Crest Distribution Park Crest Road High Wycombe Bucks HP11 1WT England
From: 15 December 2025To: 15 December 2025
Unit L,Castle Estate, Turnpike Way Cressex Business Park High Wycombe Buckinghamshire HP12 3TF
From: 1 May 2015To: 15 December 2025
Cas House Hillbottom Road Sands Industrial Estate High Wycombe Buckinghamshire HP12 4HJ
From: 2 February 1965To: 1 May 2015
Timeline

12 key events • 2015 - 2022

Funding Officers Ownership
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Director Joined
Jun 16
Director Left
Sept 17
Director Joined
Feb 20
Director Left
Jun 20
Director Joined
Jan 22
Director Joined
Jan 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

8 Active
8 Resigned

SAGANOWSKI, Sandra Joy

Active
Crest Distribution Park, High WycombeHP11 1WT
Secretary
Appointed 13 Jun 2019

DRAKE, Sara Kaye

Active
Swan House, Old IsleworthTW7 6BE
Born December 1955
Director
Appointed 01 Apr 2004

JAMES, Simon

Active
Crest Distribution Park, High WycombeHP11 1WT
Born April 1966
Director
Appointed 01 Feb 2022

MARCHANT, Ian James

Active
Turnpike Way, High WycombeHP12 3TF
Born July 1969
Director
Appointed 06 Jun 2016

NEWMAN, Douglas Bryan

Active
Crest Distribution Park, High WycombeHP11 1WT
Born January 1965
Director
Appointed 01 Feb 2022

ROBERTS, Michael Guy

Active
Inverness The Friary, WindsorSL4 2NS
Born May 1946
Director
Appointed N/A

ROBERTS, Richard Thomas

Active
No 3 Glen Chess, RickmansworthWD3 4HQ
Born November 1940
Director
Appointed N/A

SAGANOWSKI, Sandra Joy

Active
Crest Distribution Park, High WycombeHP11 1WT
Born September 1972
Director
Appointed 01 Feb 2020

ROBERTS, Richard Thomas

Resigned
No 3 Glen Chess, RickmansworthWD3 4HQ
Secretary
Appointed N/A
Resigned 13 Jun 2019

BEST, Brian John

Resigned
79 Roberts Ride, High WycombeHP15 7AN
Born April 1935
Director
Appointed N/A
Resigned 30 Sept 1996

CAMPBELL, Michael Kenneth

Resigned
78 Kings Ride, High WycombeHP10 8BP
Born April 1934
Director
Appointed N/A
Resigned 30 Jun 1999

HICKSON, Charles Henry

Resigned
Pinedean, HeathfieldTN21 8XG
Born May 1932
Director
Appointed N/A
Resigned 31 Mar 1994

KROLIK, Nicholas Stanley

Resigned
12 Snowdrop Way, High WycombeHP15 6BL
Born December 1951
Director
Appointed 01 Jul 1999
Resigned 21 Sept 2017

MASON, Alan Stafford

Resigned
36 Beech Tree Avenue, MarlowSL7 3NJ
Born June 1935
Director
Appointed N/A
Resigned 30 Jun 1999

MURDOCH, William Macdonald

Resigned
30 The Hamlet, WarwickCV35 7QW
Born August 1939
Director
Appointed N/A
Resigned 30 Jul 2005

WIGGINTON, Martin Paul

Resigned
Blewbury Drive, ReadingRG31 5HL
Born December 1960
Director
Appointed 01 Jul 1999
Resigned 30 Jun 2020

Persons with significant control

1

Mr Richard Thomas Roberts

Active
Crest Distribution Park, High WycombeHP11 1WT
Born November 1940

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Change Registered Office Address Company With Date Old Address New Address
15 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
20 July 2023
AAAnnual Accounts
Accounts With Accounts Type Group
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Accounts With Accounts Type Group
25 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Accounts With Accounts Type Group
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 June 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 June 2019
AP03Appointment of Secretary
Accounts With Accounts Type Group
15 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
16 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
19 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Accounts With Accounts Type Group
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 May 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
6 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Group
30 June 2014
AAAnnual Accounts
Accounts With Accounts Type Group
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Group
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Group
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Accounts With Accounts Type Group
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
15 September 2010
AR01AR01
Accounts With Accounts Type Group
9 September 2009
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Legacy
13 February 2009
363aAnnual Return
Legacy
18 December 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 September 2008
AAAnnual Accounts
Accounts With Accounts Type Group
31 August 2007
AAAnnual Accounts
Accounts With Accounts Type Group
30 November 2006
AAAnnual Accounts
Legacy
18 October 2006
363sAnnual Return (shuttle)
Legacy
7 November 2005
363sAnnual Return (shuttle)
Legacy
7 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
31 May 2005
AAAnnual Accounts
Legacy
25 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 April 2004
AAAnnual Accounts
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
24 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 September 2003
AAAnnual Accounts
Legacy
18 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 September 2002
AAAnnual Accounts
Legacy
18 March 2002
353353
Legacy
18 March 2002
287Change of Registered Office
Legacy
7 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 October 2001
AAAnnual Accounts
Legacy
28 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 December 2000
AAAnnual Accounts
Accounts With Accounts Type Full Group
16 December 1999
AAAnnual Accounts
Legacy
17 November 1999
363sAnnual Return (shuttle)
Legacy
2 July 1999
288aAppointment of Director or Secretary
Legacy
2 July 1999
288aAppointment of Director or Secretary
Legacy
1 July 1999
288bResignation of Director or Secretary
Legacy
1 July 1999
288bResignation of Director or Secretary
Legacy
13 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 November 1998
AAAnnual Accounts
Legacy
3 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 December 1997
AAAnnual Accounts
Accounts With Accounts Type Full Group
26 November 1996
AAAnnual Accounts
Legacy
26 November 1996
363sAnnual Return (shuttle)
Legacy
16 September 1995
403aParticulars of Charge Subject to s859A
Legacy
16 September 1995
403aParticulars of Charge Subject to s859A
Legacy
16 September 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
8 September 1995
AAAnnual Accounts
Legacy
8 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 October 1994
AAAnnual Accounts
Legacy
21 October 1994
288288
Accounts With Accounts Type Full Group
1 September 1993
AAAnnual Accounts
Legacy
1 September 1993
363sAnnual Return (shuttle)
Legacy
29 May 1993
395Particulars of Mortgage or Charge
Legacy
14 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1992
AAAnnual Accounts
Legacy
11 May 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
29 August 1991
AAAnnual Accounts
Legacy
29 August 1991
363aAnnual Return
Legacy
15 August 1991
395Particulars of Mortgage or Charge
Legacy
10 July 1991
403aParticulars of Charge Subject to s859A
Legacy
15 May 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
3 October 1990
AAAnnual Accounts
Legacy
3 October 1990
363363
Legacy
28 July 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
13 September 1989
AAAnnual Accounts
Legacy
13 September 1989
363363
Accounts With Accounts Type Full Group
2 November 1988
AAAnnual Accounts
Legacy
2 November 1988
363363
Accounts With Accounts Type Full Group
16 October 1987
AAAnnual Accounts
Legacy
16 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 December 1986
363363
Accounts With Accounts Type Full
17 October 1986
AAAnnual Accounts
Accounts With Made Up Date
14 December 1982
AAAnnual Accounts
Accounts With Made Up Date
15 September 1981
AAAnnual Accounts
Accounts With Made Up Date
1 October 1980
AAAnnual Accounts