Background WavePink WaveYellow Wave

KINGSPAN LIGHT + AIR (UK & IRELAND) LIMITED (02940609)

KINGSPAN LIGHT + AIR (UK & IRELAND) LIMITED (02940609) is an active UK company. incorporated on 20 June 1994. with registered office in Petersfield. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c. and 1 other business activities. KINGSPAN LIGHT + AIR (UK & IRELAND) LIMITED has been registered for 31 years. Current directors include CLARK, Donna Louise, HICKS, Matthew, KENNEDY, Michael and 2 others.

Company Number
02940609
Status
active
Type
ltd
Incorporated
20 June 1994
Age
31 years
Address
Unit 7 Ground Floor, Petersfield, GU32 3QF
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
CLARK, Donna Louise, HICKS, Matthew, KENNEDY, Michael, MCDANIEL, Liam, ROTH, Raoul Eugene Camille
SIC Codes
43999, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSPAN LIGHT + AIR (UK & IRELAND) LIMITED

KINGSPAN LIGHT + AIR (UK & IRELAND) LIMITED is an active company incorporated on 20 June 1994 with the registered office located in Petersfield. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c. and 1 other business activity. KINGSPAN LIGHT + AIR (UK & IRELAND) LIMITED was registered 31 years ago.(SIC: 43999, 71129)

Status

active

Active since 31 years ago

Company No

02940609

LTD Company

Age

31 Years

Incorporated 20 June 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

BRAKEL AIRVENT LTD
From: 10 May 2016To: 4 February 2019
AIRVENT SYSTEMS (SERVICES) LIMITED
From: 21 October 1994To: 10 May 2016
MONTACOVE ENTERPRISES LIMITED
From: 20 June 1994To: 21 October 1994
Contact
Address

Unit 7 Ground Floor Block B , Ridgeway Office Park, Bedford Road Petersfield, GU32 3QF,

Previous Addresses

Unit 7 Ground Floor Block B , Petersfield Office Park, Bedford Road Petersfield Hampshire GU32 3QF England
From: 2 October 2023To: 2 October 2023
Unit 7, Melyn Mair Business Centre Lamby Industrial Park Wentloog Avenue Cardiff CF3 2EX
From: 26 September 2014To: 2 October 2023
Unit 7 Melun Mair Business Centre Lamby Industrial Park Wentloog Avenue Cardiff CF3 2EX Wales
From: 26 September 2014To: 26 September 2014
Systems House Lamby Industial Park Cardiff CF3 2EX
From: 20 June 1994To: 26 September 2014
Timeline

30 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Jun 94
Director Left
Mar 10
Director Joined
Feb 11
Loan Secured
Feb 16
Loan Cleared
Mar 16
Director Left
Apr 17
Director Joined
Apr 17
Loan Cleared
Nov 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Feb 18
Director Left
Feb 18
Owner Exit
Feb 18
Director Left
Mar 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Sept 20
Director Joined
Jun 21
Director Joined
Jul 21
Director Left
Mar 22
Director Joined
Apr 22
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
0
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

KINGSPAN GROUP LIMITED

Active
Bagillt Road, HolywellCH8 7GJ
Corporate secretary
Appointed 09 Jan 2018

CLARK, Donna Louise

Active
Block B , Ridgeway Office Park, Bedford Road, PetersfieldGU32 3QF
Born January 1973
Director
Appointed 30 Jun 2021

HICKS, Matthew

Active
Block B , Ridgeway Office Park, Bedford Road, PetersfieldGU32 3QF
Born August 1970
Director
Appointed 01 Aug 2023

KENNEDY, Michael

Active
Block B , Ridgeway Office Park, Bedford Road, PetersfieldGU32 3QF
Born January 1985
Director
Appointed 25 Jan 2023

MCDANIEL, Liam

Active
Block B , Ridgeway Office Park, Bedford Road, PetersfieldGU32 3QF
Born June 1972
Director
Appointed 09 Jan 2018

ROTH, Raoul Eugene Camille

Active
Block B , Ridgeway Office Park, Bedford Road, PetersfieldGU32 3QF
Born January 1967
Director
Appointed 01 Apr 2022

BARRY, Susan

Resigned
Oakmead Road, PontyclunCF72 9FB
Secretary
Appointed 13 Oct 1994
Resigned 31 Dec 2010

JONES, Kathryn Louise

Resigned
29 St Woollos Road, NewportNP9 4GN
Nominee secretary
Appointed 20 Jun 1994
Resigned 13 Oct 1994

KEETON, James Peter

Resigned
Lamby Industrial Park, CardiffCF3 2EX
Secretary
Appointed 18 Apr 2017
Resigned 09 Jan 2018

WATSON, Timothy John

Resigned
Lamby Industrial Park, CardiffCF3 2EX
Secretary
Appointed 01 Jan 2011
Resigned 18 Apr 2017

BARRY, Anthony Terence

Resigned
Lamby Industrial Park, CardiffCF3 2EX
Born July 1950
Director
Appointed 13 Oct 1994
Resigned 03 Jan 2018

BUCKINGHAM, Nicholas John

Resigned
Lamby Industrial Park, CardiffCF3 2EX
Born October 1960
Director
Appointed 30 Jun 2021
Resigned 01 Aug 2023

CLAASZEN, Bernardus Gerardus Petrus

Resigned
Lamby Industrial Park, CardiffCF3 2EX
Born January 1968
Director
Appointed 31 Jul 2019
Resigned 31 Mar 2022

COOKE, Alexander Leslie

Resigned
Lamby Industrial Park, CardiffCF3 2EX
Born August 1980
Director
Appointed 31 Jul 2019
Resigned 01 Aug 2023

CROWE, Garrett

Resigned
Lamby Industrial Park, CardiffCF3 2EX
Born May 1967
Director
Appointed 21 Jun 2019
Resigned 25 Jan 2023

FRASER, Henry Alan Peter

Resigned
35 Dover Way, RickmansworthWD3 3SD
Born May 1952
Director
Appointed 02 Nov 1998
Resigned 09 Sept 2008

HURDMAN, Charles Ashley Lawson

Resigned
Lamby Industrial Park, CardiffCF3 2EX
Born April 1970
Director
Appointed 05 Feb 2018
Resigned 31 Jul 2019

JONES, Wynne

Resigned
5 Brynmawr Place, MaestegCF34 9PB
Born June 1953
Director
Appointed 02 Nov 1998
Resigned 12 Mar 2018

KEETON, James Peter

Resigned
Lamby Industrial Park, CardiffCF3 2EX
Born August 1974
Director
Appointed 18 Apr 2017
Resigned 05 Feb 2018

MATTHEWS, Stephen

Resigned
24 Eton Court, CardiffCF14 4HZ
Born July 1963
Director
Appointed 01 May 1995
Resigned 01 Jul 2009

NEVILLE, Tom

Resigned
Lamby Industrial Park, CardiffCF3 2EX
Born October 1973
Director
Appointed 09 Jan 2018
Resigned 21 Jun 2019

STEPHENS, Graham Robertson

Resigned
21 Brinkworthy Road, BristolBS16 1DP
Born January 1950
Nominee director
Appointed 20 Jun 1994
Resigned 13 Oct 1994

STILMA, Gerben

Resigned
Kromstraat 29, Nistelrode
Born September 1958
Director
Appointed 16 Apr 2004
Resigned 26 Apr 2007

THEUNISSEN, Marcel Anna Walter

Resigned
Cadden Bosch, Goirle5051 VA
Born May 1963
Director
Appointed 01 Jul 2009
Resigned 01 Mar 2010

VAN GERWEN, Antonious Teresia Maria

Resigned
Jan Habrakenstraat 8, Heeswijk - Dnther
Born November 1961
Director
Appointed 16 Apr 2004
Resigned 01 Jul 2009

WATSON, Timothy John

Resigned
Lamby Industrial Park, CardiffCF3 2EX
Born October 1965
Director
Appointed 01 Jul 2009
Resigned 18 Apr 2017

BRAKEL GROUP HOLDING BV

Resigned
Beursplein, Leeuwarden8911BE
Corporate director
Appointed 01 Feb 2011
Resigned 19 Dec 2019

Persons with significant control

2

1 Active
1 Ceased
Dublin Road, Kingscourt

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2017
11, Leeuwarden

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Nov 2017
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2022
CH01Change of Director Details
Accounts With Accounts Type Full
8 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Resolution
4 February 2019
RESOLUTIONSResolutions
Change Of Name Request Comments
4 February 2019
NM06NM06
Change Of Name Notice
4 February 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Resolution
20 February 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
20 February 2018
CC04CC04
Notification Of A Person With Significant Control
7 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
9 January 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 January 2018
TM02Termination of Secretary
Mortgage Satisfy Charge Full
24 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 April 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 April 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Change Person Director Company With Change Date
31 May 2016
CH01Change of Director Details
Resolution
10 May 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
8 March 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 September 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Full
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Full
23 April 2012
AAAnnual Accounts
Accounts With Accounts Type Full
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Legacy
5 March 2011
MG01MG01
Appoint Corporate Director Company With Name
17 February 2011
AP02Appointment of Corporate Director
Appoint Person Secretary Company With Name
15 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
15 February 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 June 2010
CH03Change of Secretary Details
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
9 March 2010
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
12 August 2009
288aAppointment of Director or Secretary
Legacy
17 July 2009
288aAppointment of Director or Secretary
Legacy
17 July 2009
288bResignation of Director or Secretary
Legacy
17 July 2009
288bResignation of Director or Secretary
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
22 September 2008
403aParticulars of Charge Subject to s859A
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Full
15 July 2007
AAAnnual Accounts
Legacy
31 May 2007
363aAnnual Return
Legacy
27 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
20 June 2006
363aAnnual Return
Legacy
20 June 2006
288cChange of Particulars
Legacy
20 June 2006
288cChange of Particulars
Accounts With Accounts Type Full
16 August 2005
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 2004
AAAnnual Accounts
Legacy
23 July 2004
225Change of Accounting Reference Date
Legacy
8 July 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
26 April 2004
AUDAUD
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
21 October 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
23 July 2003
AAAnnual Accounts
Legacy
5 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 2002
AAAnnual Accounts
Legacy
17 June 2002
363sAnnual Return (shuttle)
Legacy
16 November 2001
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 September 2001
AAAnnual Accounts
Legacy
4 June 2001
363sAnnual Return (shuttle)
Legacy
15 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 2000
AAAnnual Accounts
Legacy
14 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 1999
AAAnnual Accounts
Legacy
18 November 1998
288aAppointment of Director or Secretary
Legacy
18 November 1998
288aAppointment of Director or Secretary
Legacy
18 November 1998
88(2)R88(2)R
Legacy
3 September 1998
395Particulars of Mortgage or Charge
Legacy
23 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1998
AAAnnual Accounts
Legacy
10 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 March 1997
AAAnnual Accounts
Legacy
25 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 1996
AAAnnual Accounts
Legacy
11 July 1995
363sAnnual Return (shuttle)
Legacy
12 June 1995
225(1)225(1)
Legacy
12 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 October 1994
288288
Legacy
24 October 1994
288288
Legacy
24 October 1994
287Change of Registered Office
Certificate Change Of Name Company
20 October 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 October 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 June 1994
NEWINCIncorporation