Company NameAG Compressed Air Limited
DirectorsGraham Walker-Toward and Andrew Wood
Company StatusActive
Company Number09130819
CategoryPrivate Limited Company
Incorporation Date15 July 2014(9 years, 9 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply

Directors

Director NameMr Graham Walker-Toward
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2014(same day as company formation)
RoleCompresser Engineer
Country of ResidenceEngland
Correspondence Address15 Taylors Terrace
Consett
DH8 8AD
Director NameMr Andrew Wood
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2014(same day as company formation)
RoleCompresser Engineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Whalton Close
Gateshead
NE10 8SW

Contact

Websiteagcompressedair.co.uk/
Telephone07 595218311
Telephone regionMobile

Location

Registered AddressUnit 1-3 Harelaw Industrial Estate
North Road
Stanley
Co Durham
DH9 8UJ
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardAnnfield Plain
Built Up AreaAnnfield Plain

Shareholders

1 at £1Graham Walker-toward
50.00%
Ordinary
1 at £1Wood Andrew
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 July 2023 (9 months, 1 week ago)
Next Return Due29 July 2024 (3 months, 1 week from now)

Filing History

27 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
31 July 2023Confirmation statement made on 15 July 2023 with updates (4 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
20 July 2022Confirmation statement made on 15 July 2022 with updates (5 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
25 November 2021Change of details for Mr Graham Walker-Toward as a person with significant control on 25 November 2021 (2 pages)
25 November 2021Change of details for Mr Andrew Wood as a person with significant control on 25 November 2021 (2 pages)
25 November 2021Registered office address changed from Unit 1-3 Harelaw Industrial Estate North Road Stanley Co Durham United Kingdom to Unit 1-3 Harelaw Industrial Estate North Road Stanley Co Durham DH9 8UJ on 25 November 2021 (1 page)
29 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
20 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
24 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
21 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
31 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 August 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
20 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 February 2016Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
20 February 2016Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
13 October 2015Director's details changed for Wood Andrew on 15 July 2014 (2 pages)
13 October 2015Director's details changed for Wood Andrew on 15 July 2014 (2 pages)
6 October 2015Registered office address changed from Unit 2 Ever Ready Industrial Estate Tanfield Lea Stanley DH9 9QF to Unit 1-3 Harelaw Industrial Estate North Road Stanley Co Durham on 6 October 2015 (1 page)
6 October 2015Registered office address changed from Unit 2 Ever Ready Industrial Estate Tanfield Lea Stanley DH9 9QF to Unit 1-3 Harelaw Industrial Estate North Road Stanley Co Durham on 6 October 2015 (1 page)
6 October 2015Registered office address changed from Unit 2 Ever Ready Industrial Estate Tanfield Lea Stanley DH9 9QF to Unit 1-3 Harelaw Industrial Estate North Road Stanley Co Durham on 6 October 2015 (1 page)
30 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(4 pages)
30 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(4 pages)
15 July 2014Incorporation
Statement of capital on 2014-07-15
  • GBP 2
(37 pages)
15 July 2014Incorporation
Statement of capital on 2014-07-15
  • GBP 2
(37 pages)