Background WavePink WaveYellow Wave

AIR SUPPLY (MANCHESTER) LIMITED (13668182)

AIR SUPPLY (MANCHESTER) LIMITED (13668182) is an active UK company. incorporated on 8 October 2021. with registered office in Irlam. The company operates in the Manufacturing sector, engaged in unknown sic code (33200). AIR SUPPLY (MANCHESTER) LIMITED has been registered for 4 years. Current directors include PEGG, Matthew James, TYMS, Daniel David, WRIGHT, George Jackson.

Company Number
13668182
Status
active
Type
ltd
Incorporated
8 October 2021
Age
4 years
Address
Unit B4 Fairhills Trade Centre, Irlam, M44 6BA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33200)
Directors
PEGG, Matthew James, TYMS, Daniel David, WRIGHT, George Jackson
SIC Codes
33200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIR SUPPLY (MANCHESTER) LIMITED

AIR SUPPLY (MANCHESTER) LIMITED is an active company incorporated on 8 October 2021 with the registered office located in Irlam. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33200). AIR SUPPLY (MANCHESTER) LIMITED was registered 4 years ago.(SIC: 33200)

Status

active

Active since 4 years ago

Company No

13668182

LTD Company

Age

4 Years

Incorporated 8 October 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 April 2026 (1 month ago)
Submitted on 27 April 2026 (1 month ago)

Next Due

Due by 29 April 2027
For period ending 15 April 2027
Contact
Address

Unit B4 Fairhills Trade Centre Soapstone Way Irlam, M44 6BA,

Previous Addresses

Unit 6 Matrix Way Buckshaw Village Chorley PR7 7nd England
From: 7 June 2022To: 6 January 2023
9 Lawndale Drive Worsley Manchester M28 1EN England
From: 8 October 2021To: 7 June 2022
Timeline

6 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Oct 21
New Owner
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Nov 21
Director Joined
May 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

PEGG, Matthew James

Active
Fairhills Trade Centre, IrlamM44 6BA
Secretary
Appointed 14 Oct 2021

PEGG, Matthew James

Active
Fairhills Trade Centre, IrlamM44 6BA
Born September 1987
Director
Appointed 08 Oct 2021

TYMS, Daniel David

Active
Fairhills Trade Centre, IrlamM44 6BA
Born December 1984
Director
Appointed 01 Apr 2024

WRIGHT, George Jackson

Active
Fairhills Trade Centre, IrlamM44 6BA
Born March 1968
Director
Appointed 10 Oct 2021

ACAS GROUP LTD

Resigned
Unit 6 Matrix Way, ChorleyPR7 7ND
Corporate director
Appointed 25 Oct 2021
Resigned 05 Nov 2021

Persons with significant control

2

Mr George Jackson Wright

Active
Fairhills Trade Centre, IrlamM44 6BA
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Oct 2021

Mr Matthew James Pegg

Active
Fairhills Trade Centre, IrlamM44 6BA
Born September 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Oct 2021
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With Updates
27 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Accounts Amended With Accounts Type Micro Entity
26 April 2024
AAMDAAMD
Change To A Person With Significant Control
5 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Appoint Corporate Director Company With Name Date
25 October 2021
AP02Appointment of Corporate Director
Change To A Person With Significant Control
25 October 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
22 October 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 October 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
14 October 2021
AA01Change of Accounting Reference Date
Incorporation Company
8 October 2021
NEWINCIncorporation