Background WavePink WaveYellow Wave

AIRWAY AIR CONDITIONING LIMITED (03278509)

AIRWAY AIR CONDITIONING LIMITED (03278509) is an active UK company. incorporated on 11 November 1996. with registered office in St. Ives. The company operates in the Construction sector, engaged in electrical installation and 1 other business activities. AIRWAY AIR CONDITIONING LIMITED has been registered for 29 years. Current directors include HARRIS, Luke Richard, LEWIS, Mark, THOMPSON, Richard Anthony and 1 others.

Company Number
03278509
Status
active
Type
ltd
Incorporated
11 November 1996
Age
29 years
Address
8 Burrel Road, St. Ives, PE27 3LE
Industry Sector
Construction
Business Activity
Electrical installation
Directors
HARRIS, Luke Richard, LEWIS, Mark, THOMPSON, Richard Anthony, TYTE, Philip John
SIC Codes
43210, 43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIRWAY AIR CONDITIONING LIMITED

AIRWAY AIR CONDITIONING LIMITED is an active company incorporated on 11 November 1996 with the registered office located in St. Ives. The company operates in the Construction sector, specifically engaged in electrical installation and 1 other business activity. AIRWAY AIR CONDITIONING LIMITED was registered 29 years ago.(SIC: 43210, 43220)

Status

active

Active since 29 years ago

Company No

03278509

LTD Company

Age

29 Years

Incorporated 11 November 1996

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

8 Burrel Road St. Ives, PE27 3LE,

Previous Addresses

8 Papworth Business Park Stirling Way Papworth Everard Cambridgeshire CB23 3GY
From: 13 January 2010To: 8 November 2021
Unit 9 Stephensons Road St. Ives Cambridgeshire PE27 3WJ
From: 11 November 1996To: 13 January 2010
Timeline

15 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Nov 96
Director Joined
Feb 10
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Jan 13
Director Joined
Sept 16
Director Joined
May 20
Director Left
Oct 22
Director Left
Oct 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Joined
Jan 23
Loan Secured
Nov 23
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

LEWIS, Mark

Active
Burrel Road, St. IvesPE27 3LE
Secretary
Appointed 01 Mar 2012

HARRIS, Luke Richard

Active
Burrel Road, St. IvesPE27 3LE
Born July 1980
Director
Appointed 01 Mar 2012

LEWIS, Mark

Active
Burrel Road, St. IvesPE27 3LE
Born August 1968
Director
Appointed 01 Mar 2012

THOMPSON, Richard Anthony

Active
Burrel Road, St. IvesPE27 3LE
Born May 1974
Director
Appointed 01 Jan 2023

TYTE, Philip John

Active
Burrel Road, St. IvesPE27 3LE
Born September 1975
Director
Appointed 01 Oct 2004

ANDERSON, Michelle

Resigned
Flexbury Park Road, BudeEX23 8HT
Secretary
Appointed 01 Apr 2008
Resigned 01 Mar 2012

ANDERSON, Michelle Georgina

Resigned
Caradoc Madeira Drive, BudeEX23 0AT
Secretary
Appointed 11 Nov 1996
Resigned 01 Apr 1997

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 11 Nov 1996
Resigned 11 Nov 1996

BROTHERSTON, James

Resigned
7 Barn Close, HuntingdonPE26 2LR
Secretary
Appointed 01 Apr 1997
Resigned 01 Apr 2008

ANDERSON, David John

Resigned
Springlands, BudeEX23 8HT
Born January 1959
Director
Appointed 11 Nov 1996
Resigned 01 Mar 2012

ANDERSON, Michelle

Resigned
Flexbury Park Road, BudeEX23 8HT
Born May 1959
Director
Appointed 08 Jan 2010
Resigned 01 Mar 2012

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 11 Nov 1996
Resigned 11 Nov 1996

BROTHERSTON, James

Resigned
7 Barn Close, HuntingdonPE26 2LR
Born November 1944
Director
Appointed 01 Apr 1997
Resigned 01 Apr 2008

JONES, David Gordon

Resigned
46 Wetherfield, StanstedCM24 8JB
Born February 1941
Director
Appointed 01 Apr 1997
Resigned 31 Mar 2001

MURDOCH, David Christopher

Resigned
Burrel Road, St. IvesPE27 3LE
Born December 1977
Director
Appointed 07 Sept 2016
Resigned 28 Oct 2022

WATKINS, Bradley Stephen

Resigned
St IvesPE27 3LE
Born August 1978
Director
Appointed 01 May 2020
Resigned 28 Oct 2022

YOUNG, Julian Francis

Resigned
Marritt Close, ChatterisPE16 6PJ
Born September 1964
Director
Appointed 01 Oct 2004
Resigned 16 Nov 2012

Persons with significant control

3

1 Active
2 Ceased
LincolnLN1 1XG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jul 2021

Dr Jessica Melanie Lewis

Ceased
Burrel Road, St IvesPE27 3LE
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jul 2021

Mr Mark Lewis

Ceased
Burrel Road, St IvesPE27 3LE
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jul 2021
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
8 November 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Change Person Director Company With Change Date
3 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 November 2012
AA01Change of Accounting Reference Date
Legacy
13 November 2012
MG01MG01
Appoint Person Secretary Company With Name
8 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Termination Secretary Company With Name
8 March 2012
TM02Termination of Secretary
Legacy
2 March 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 August 2008
AAAnnual Accounts
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
29 March 2008
395Particulars of Mortgage or Charge
Legacy
25 October 2007
363aAnnual Return
Legacy
24 October 2007
288cChange of Particulars
Legacy
23 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
23 August 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 February 2007
AAAnnual Accounts
Legacy
30 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 February 2006
AAAnnual Accounts
Legacy
21 November 2005
363aAnnual Return
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2004
AAAnnual Accounts
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 November 2003
AAAnnual Accounts
Legacy
30 October 2003
363sAnnual Return (shuttle)
Legacy
17 February 2003
287Change of Registered Office
Accounts With Accounts Type Small
22 January 2003
AAAnnual Accounts
Legacy
20 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2002
AAAnnual Accounts
Legacy
24 December 2001
288bResignation of Director or Secretary
Legacy
5 November 2001
363sAnnual Return (shuttle)
Legacy
10 February 2001
395Particulars of Mortgage or Charge
Legacy
29 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 2000
AAAnnual Accounts
Accounts With Accounts Type Small
8 December 1999
AAAnnual Accounts
Legacy
1 December 1999
363sAnnual Return (shuttle)
Legacy
11 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 1998
AAAnnual Accounts
Legacy
30 June 1998
287Change of Registered Office
Legacy
27 March 1998
88(2)R88(2)R
Resolution
19 March 1998
RESOLUTIONSResolutions
Legacy
1 December 1997
363sAnnual Return (shuttle)
Legacy
24 October 1997
225Change of Accounting Reference Date
Legacy
25 April 1997
288bResignation of Director or Secretary
Legacy
25 April 1997
288aAppointment of Director or Secretary
Legacy
25 April 1997
288aAppointment of Director or Secretary
Legacy
18 March 1997
288aAppointment of Director or Secretary
Legacy
2 December 1996
288bResignation of Director or Secretary
Legacy
2 December 1996
88(2)R88(2)R
Legacy
2 December 1996
287Change of Registered Office
Legacy
2 December 1996
288bResignation of Director or Secretary
Legacy
27 November 1996
288aAppointment of Director or Secretary
Incorporation Company
11 November 1996
NEWINCIncorporation