Background WavePink WaveYellow Wave

AIR MANAGEMENT SOLUTIONS LIMITED (04594532)

AIR MANAGEMENT SOLUTIONS LIMITED (04594532) is an active UK company. incorporated on 19 November 2002. with registered office in Bovey Tracey. The company operates in the Construction sector, engaged in other construction installation. AIR MANAGEMENT SOLUTIONS LIMITED has been registered for 23 years. Current directors include CROCKFORD, Steven.

Company Number
04594532
Status
active
Type
ltd
Incorporated
19 November 2002
Age
23 years
Address
34/36 Fore Street, Bovey Tracey, TQ13 9AE
Industry Sector
Construction
Business Activity
Other construction installation
Directors
CROCKFORD, Steven
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIR MANAGEMENT SOLUTIONS LIMITED

AIR MANAGEMENT SOLUTIONS LIMITED is an active company incorporated on 19 November 2002 with the registered office located in Bovey Tracey. The company operates in the Construction sector, specifically engaged in other construction installation. AIR MANAGEMENT SOLUTIONS LIMITED was registered 23 years ago.(SIC: 43290)

Status

active

Active since 23 years ago

Company No

04594532

LTD Company

Age

23 Years

Incorporated 19 November 2002

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 15 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

34/36 Fore Street Bovey Tracey, TQ13 9AE,

Previous Addresses

19 Devon Square Newton Abbot Devon TQ12 2HR England
From: 19 January 2012To: 16 August 2013
Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF
From: 11 May 2010To: 19 January 2012
58 the Terrace Torquay Devon TQ1 1DE
From: 19 November 2002To: 11 May 2010
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Nov 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

CROCKFORD, Steven

Active
Claymans Pathway, IvybridgePL21 9UZ
Born February 1959
Director
Appointed 19 Nov 2002

RELPH, Neil Andrew

Resigned
1 The Birches, BeaconsfieldHP9 1HU
Secretary
Appointed 19 Nov 2002
Resigned 01 Aug 2007

ROWE, John Neil

Resigned
17 Hound Tor Close, PaigntonTQ4 7SJ
Secretary
Appointed 14 Dec 2007
Resigned 05 Jan 2012

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 19 Nov 2002
Resigned 19 Nov 2002

BURGESS, Paul Raymond

Resigned
58 Barnpark Road, TeignmouthTQ14 8PN
Born June 1964
Director
Appointed 02 Jan 2003
Resigned 01 Aug 2007

COPPIN, Raymond

Resigned
23 Grange Drive, TeignmouthTQ14 8PB
Born July 1955
Director
Appointed 02 Jan 2003
Resigned 01 Aug 2007

RELPH, Neil Andrew

Resigned
1 The Birches, BeaconsfieldHP9 1HU
Born February 1956
Director
Appointed 19 Nov 2002
Resigned 01 Aug 2007

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 19 Nov 2002
Resigned 19 Nov 2002

Persons with significant control

1

Steven Crockford

Active
Claymans Pathway, IvybridgePL21 9UZ
Born February 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Termination Secretary Company With Name
19 January 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
19 January 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
5 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
11 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 December 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 March 2008
AAAnnual Accounts
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 October 2007
AAAnnual Accounts
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
9 August 2007
395Particulars of Mortgage or Charge
Legacy
19 December 2006
363sAnnual Return (shuttle)
Legacy
13 July 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 May 2006
AAAnnual Accounts
Legacy
19 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 June 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Legacy
28 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
22 July 2004
AAAnnual Accounts
Legacy
11 March 2004
88(2)R88(2)R
Legacy
28 January 2004
363sAnnual Return (shuttle)
Legacy
15 January 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
225Change of Accounting Reference Date
Memorandum Articles
10 December 2002
MEM/ARTSMEM/ARTS
Legacy
6 December 2002
123Notice of Increase in Nominal Capital
Resolution
6 December 2002
RESOLUTIONSResolutions
Resolution
6 December 2002
RESOLUTIONSResolutions
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
288bResignation of Director or Secretary
Legacy
6 December 2002
288bResignation of Director or Secretary
Incorporation Company
19 November 2002
NEWINCIncorporation