Company NameIntegrated Air Systems Limited
Company StatusActive
Company Number04475442
CategoryPrivate Limited Company
Incorporation Date2 July 2002(21 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Graham Peter Marginson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2003(8 months after company formation)
Appointment Duration21 years, 1 month
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBrooke House Lower Meadow Road
Handforth
Wilmslow
SK9 3LA
Director NameHazel Ann Marginson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2003(8 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooke House Lower Meadow Road
Handforth
Wilmslow
SK9 3LA
Director NameMr Adrian Snelson
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2018(15 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressBrooke House Lower Meadow Road
Handforth
Wilmslow
SK9 3LA
Director NameMr Jonathan Cooke
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2020(17 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressBrooke House Lower Meadow Road
Handforth
Wilmslow
SK9 3LA
Director NameDavid Nicholson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Murrayfield
Prestbury
Cheshire
SK10 4BZ
Secretary NameValerie Ann Nicholson
NationalityBritish
StatusResigned
Appointed02 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Murrayfield
Prestbury
Cheshire
SK10 4BZ
Director NameValerie Ann Nicholson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(8 months after company formation)
Appointment Duration16 years, 11 months (resigned 12 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Murrayfield
Prestbury
Cheshire
SK10 4BZ

Contact

Websiteintegratedair.co.uk
Email address[email protected]
Telephone0161 4884992
Telephone regionManchester

Location

Registered AddressBrooke House Lower Meadow Road
Handforth
Wilmslow
SK9 3LA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1David Nicholson
33.33%
Ordinary
100 at £1Mr Graham Peter Marginson
33.33%
Ordinary
50 at £1Hazel Ann Marginson
16.67%
Ordinary A
50 at £1Valerie Ann Nicholson
16.67%
Ordinary A

Financials

Year2014
Net Worth£244,592
Cash£757,608
Current Liabilities£1,151,032

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due29 April 2024 (1 week, 1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 July

Returns

Latest Return28 July 2023 (8 months, 3 weeks ago)
Next Return Due11 August 2024 (3 months, 3 weeks from now)

Charges

16 January 2020Delivered on: 17 January 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

2 September 2020Confirmation statement made on 30 July 2020 with updates (5 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
25 February 2020Change of details for Mr Graham Peter Marginson as a person with significant control on 12 February 2020 (2 pages)
24 February 2020Appointment of Mr Jonathan Cooke as a director on 24 February 2020 (2 pages)
24 February 2020Cessation of David Nicholson as a person with significant control on 12 February 2020 (1 page)
12 February 2020Termination of appointment of Valerie Ann Nicholson as a director on 12 February 2020 (1 page)
12 February 2020Termination of appointment of David Nicholson as a director on 12 February 2020 (1 page)
12 February 2020Termination of appointment of Valerie Ann Nicholson as a secretary on 12 February 2020 (1 page)
12 February 2020Cessation of David Nicholson as a person with significant control on 12 February 2020 (1 page)
17 January 2020Registration of charge 044754420001, created on 16 January 2020 (24 pages)
8 August 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
4 July 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
30 April 2019Previous accounting period shortened from 30 July 2018 to 29 July 2018 (1 page)
1 August 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
30 April 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
5 February 2018Appointment of Mr Adrian Snelson as a director on 5 February 2018 (2 pages)
12 July 2017Notification of Graham Peter Marginson as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Graham Peter Marginson as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of David Nicholson as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of David Nicholson as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 2 July 2017 with updates (5 pages)
5 July 2017Confirmation statement made on 2 July 2017 with updates (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
18 January 2017Director's details changed for Hazel Ann Marginson on 16 January 2017 (2 pages)
18 January 2017Director's details changed for Mr Graham Peter Marginson on 16 January 2017 (2 pages)
18 January 2017Director's details changed for Hazel Ann Marginson on 16 January 2017 (2 pages)
18 January 2017Director's details changed for Mr Graham Peter Marginson on 16 January 2017 (2 pages)
19 September 2016Registered office address changed from Oakfield House, Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XA to Brooke House Lower Meadow Road Handforth Wilmslow SK9 3LA on 19 September 2016 (1 page)
19 September 2016Registered office address changed from Oakfield House, Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XA to Brooke House Lower Meadow Road Handforth Wilmslow SK9 3LA on 19 September 2016 (1 page)
15 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
15 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
14 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 300
(8 pages)
14 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 300
(8 pages)
14 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 300
(8 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
6 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 300
(8 pages)
6 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 300
(8 pages)
6 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 300
(8 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
19 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(8 pages)
19 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(8 pages)
19 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(8 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
17 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (8 pages)
17 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (8 pages)
17 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (8 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
17 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (8 pages)
17 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (8 pages)
17 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (8 pages)
8 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
8 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
13 September 2010Director's details changed for David Nicholson on 2 July 2010 (2 pages)
13 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (8 pages)
13 September 2010Director's details changed for Hazel Ann Marginson on 2 July 2010 (2 pages)
13 September 2010Director's details changed for David Nicholson on 2 July 2010 (2 pages)
13 September 2010Director's details changed for Valerie Ann Nicholson on 2 July 2010 (2 pages)
13 September 2010Director's details changed for Valerie Ann Nicholson on 2 July 2010 (2 pages)
13 September 2010Director's details changed for David Nicholson on 2 July 2010 (2 pages)
13 September 2010Director's details changed for Hazel Ann Marginson on 2 July 2010 (2 pages)
13 September 2010Director's details changed for Graham Peter Marginson on 2 July 2010 (2 pages)
13 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (8 pages)
13 September 2010Director's details changed for Graham Peter Marginson on 2 July 2010 (2 pages)
13 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (8 pages)
13 September 2010Director's details changed for Graham Peter Marginson on 2 July 2010 (2 pages)
13 September 2010Director's details changed for Hazel Ann Marginson on 2 July 2010 (2 pages)
13 September 2010Director's details changed for Valerie Ann Nicholson on 2 July 2010 (2 pages)
8 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
8 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
21 July 2009Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page)
21 July 2009Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page)
3 July 2009Return made up to 02/07/09; full list of members (5 pages)
3 July 2009Return made up to 02/07/09; full list of members (5 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 July 2008Return made up to 02/07/08; full list of members (5 pages)
9 July 2008Return made up to 02/07/08; full list of members (5 pages)
4 February 2008Registered office changed on 04/02/08 from: dallam court dallam lane warrington cheshire WA2 7LT (1 page)
4 February 2008Registered office changed on 04/02/08 from: dallam court dallam lane warrington cheshire WA2 7LT (1 page)
17 December 2007Registered office changed on 17/12/07 from: oakfield house tytherington business park macclesfield cheshire SK10 2XA (1 page)
17 December 2007Registered office changed on 17/12/07 from: oakfield house tytherington business park macclesfield cheshire SK10 2XA (1 page)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
31 August 2007Return made up to 02/07/07; full list of members (3 pages)
31 August 2007Return made up to 02/07/07; full list of members (3 pages)
31 August 2007Secretary's particulars changed;director's particulars changed (1 page)
31 August 2007Secretary's particulars changed;director's particulars changed (1 page)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
10 July 2006Return made up to 02/07/06; full list of members (3 pages)
10 July 2006Return made up to 02/07/06; full list of members (3 pages)
26 April 2006Registered office changed on 26/04/06 from: 130 london road south, poynton stockport cheshire SK12 1LQ (1 page)
26 April 2006Registered office changed on 26/04/06 from: 130 london road south, poynton stockport cheshire SK12 1LQ (1 page)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 July 2005Return made up to 02/07/05; full list of members (3 pages)
12 July 2005Return made up to 02/07/05; full list of members (3 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 July 2004Director's particulars changed (1 page)
9 July 2004Return made up to 02/07/04; full list of members (7 pages)
9 July 2004Director's particulars changed (1 page)
9 July 2004Director's particulars changed (1 page)
9 July 2004Return made up to 02/07/04; full list of members (7 pages)
9 July 2004Director's particulars changed (1 page)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 July 2003Return made up to 02/07/03; full list of members (7 pages)
31 July 2003Return made up to 02/07/03; full list of members (7 pages)
26 July 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
26 July 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
24 March 2003Ad 01/03/03--------- £ si 100@1=100 £ ic 1/101 (3 pages)
24 March 2003New director appointed (2 pages)
24 March 2003Nc inc already adjusted 01/03/03 (1 page)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
24 March 2003Ad 01/03/03--------- £ si 199@1=199 £ ic 101/300 (3 pages)
24 March 2003Ad 01/03/03--------- £ si 100@1=100 £ ic 1/101 (3 pages)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
24 March 2003Ad 01/03/03--------- £ si 199@1=199 £ ic 101/300 (3 pages)
24 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 March 2003Nc inc already adjusted 01/03/03 (1 page)
22 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 2002Incorporation (12 pages)
2 July 2002Incorporation (12 pages)