Background WavePink WaveYellow Wave

DIRECT AIR & PIPEWORK LIMITED (02955834)

DIRECT AIR & PIPEWORK LIMITED (02955834) is an active UK company. incorporated on 5 August 1994. with registered office in Coventry. The company operates in the Manufacturing sector, engaged in unknown sic code (26512) and 1 other business activities. DIRECT AIR & PIPEWORK LIMITED has been registered for 31 years. Current directors include DOLBY, Allan John.

Company Number
02955834
Status
active
Type
ltd
Incorporated
5 August 1994
Age
31 years
Address
Unit 38 Herald Way, Coventry, CV3 2RQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26512)
Directors
DOLBY, Allan John
SIC Codes
26512, 28131

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIRECT AIR & PIPEWORK LIMITED

DIRECT AIR & PIPEWORK LIMITED is an active company incorporated on 5 August 1994 with the registered office located in Coventry. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26512) and 1 other business activity. DIRECT AIR & PIPEWORK LIMITED was registered 31 years ago.(SIC: 26512, 28131)

Status

active

Active since 31 years ago

Company No

02955834

LTD Company

Age

31 Years

Incorporated 5 August 1994

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

Unit 38 Herald Way Binley Industrial Estate Coventry, CV3 2RQ,

Previous Addresses

Unit 5 Carlton Road Coventry West Midlands CV6 7FL
From: 5 August 1994To: 8 October 2014
Timeline

7 key events • 1994 - 2022

Funding Officers Ownership
Company Founded
Aug 94
Loan Secured
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Secured
May 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DOLBY, Marie Carmel

Active
Herald Way, CoventryCV3 2RQ
Secretary
Appointed 29 Feb 2008

DOLBY, Allan John

Active
Herald Way, CoventryCV3 2RQ
Born September 1964
Director
Appointed 18 Aug 1994

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 05 Aug 1994
Resigned 18 Aug 1994

DOLBY, Agnes

Resigned
29 Butt Lane, CoventryCV5 9EU
Secretary
Appointed 18 Aug 1994
Resigned 29 Feb 2008

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 05 Aug 1994
Resigned 18 Aug 1994

DOLBY, Allan Robert

Resigned
29 Butt Lane, CoventryCV5 9EU
Born May 1941
Director
Appointed 18 Aug 1994
Resigned 06 Jan 2009

Persons with significant control

2

Mr Allan John Dolby

Active
Grove Farm Lane, Tamworth Road, CoventryCV7 8PT
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Marie Carmel Dolby

Active
Grove Farm Lane, Tamworth Road, CoventryCV7 8PT
Born July 1963

Nature of Control

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

Filing History

94

Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
13 March 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2009
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 March 2009
AAAnnual Accounts
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
27 August 2008
363aAnnual Return
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 February 2008
AAAnnual Accounts
Legacy
10 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 April 2007
AAAnnual Accounts
Legacy
7 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2006
AAAnnual Accounts
Legacy
30 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 2005
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 2004
AAAnnual Accounts
Legacy
15 August 2003
363sAnnual Return (shuttle)
Legacy
13 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
17 February 2003
AAAnnual Accounts
Legacy
15 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 December 2001
AAAnnual Accounts
Legacy
14 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 2001
AAAnnual Accounts
Legacy
10 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 2000
AAAnnual Accounts
Legacy
18 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 1999
AAAnnual Accounts
Legacy
11 August 1998
363sAnnual Return (shuttle)
Legacy
17 February 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
9 October 1997
AAAnnual Accounts
Legacy
7 October 1997
395Particulars of Mortgage or Charge
Legacy
3 October 1997
288cChange of Particulars
Legacy
25 September 1997
395Particulars of Mortgage or Charge
Legacy
11 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 1996
AAAnnual Accounts
Legacy
11 December 1996
88(2)R88(2)R
Legacy
19 August 1996
287Change of Registered Office
Legacy
19 August 1996
363sAnnual Return (shuttle)
Legacy
10 August 1996
395Particulars of Mortgage or Charge
Legacy
12 July 1996
395Particulars of Mortgage or Charge
Auditors Resignation Company
19 March 1996
AUDAUD
Accounts With Accounts Type Full
28 November 1995
AAAnnual Accounts
Legacy
15 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 August 1994
288288
Legacy
31 August 1994
288288
Legacy
31 August 1994
288288
Legacy
31 August 1994
288288
Legacy
30 August 1994
288288
Legacy
30 August 1994
288288
Legacy
30 August 1994
88(2)R88(2)R
Legacy
30 August 1994
287Change of Registered Office
Incorporation Company
5 August 1994
NEWINCIncorporation