UKBizDB.co.uk

AAC AIR CONDITIONING AND REFRIGERATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aac Air Conditioning And Refrigeration Limited. The company was founded 24 years ago and was given the registration number 03878661. The firm's registered office is in NOTTINGHAM. You can find them at 22 Regent Street, , Nottingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AAC AIR CONDITIONING AND REFRIGERATION LIMITED
Company Number:03878661
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 November 1999
End of financial year:30 November 2016
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:22 Regent Street, Nottingham, NG1 5BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Field View, 48 Cornmill Lane, Tutbury, Burton On Trent, DE13 9HA

Secretary17 November 1999Active
45 Short Lane, Barton Under Needwood, Burton On Trent, DE13 8LB

Director04 January 2000Active
Field View, Cornmill Lane, Tutbury, Burton On Trent, DE13 9HA

Director17 November 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary17 November 1999Active
7 Hawksley Drive, Rolleston On Dove, Burton On Trent, DE13 9DR

Director01 November 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director17 November 1999Active

People with Significant Control

Mr Stephen Cooper
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:Field View, 48 Cornmill Lane, Burton On Trent, England, DE13 9HA
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Neil Cooper
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:45 Short Lane, Barton Under Needwood, Burton On Trent, England, DE13 8LB
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-03-09Gazette

Gazette dissolved liquidation.

Download
2021-12-09Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-06-12Address

Change registered office address company with date old address new address.

Download
2019-07-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-06-07Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-03-16Insolvency

Liquidation in administration extension of period.

Download
2019-03-15Insolvency

Liquidation in administration progress report.

Download
2019-01-29Insolvency

Liquidation in administration removal of administrator from office.

Download
2018-08-24Insolvency

Liquidation in administration progress report.

Download
2018-08-15Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2018-04-26Address

Change registered office address company with date old address new address.

Download
2018-04-24Insolvency

Liquidation in administration proposals.

Download
2018-04-24Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2018-03-07Insolvency

Liquidation in administration appointment of administrator.

Download
2018-01-16Mortgage

Mortgage satisfy charge full.

Download
2017-11-20Confirmation statement

Confirmation statement with updates.

Download
2017-07-19Mortgage

Mortgage satisfy charge full.

Download
2017-07-19Mortgage

Mortgage satisfy charge full.

Download
2017-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-10Accounts

Accounts with accounts type total exemption small.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-03-22Accounts

Accounts with accounts type total exemption small.

Download
2016-03-17Officers

Change person director company with change date.

Download
2015-11-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.