This company is commonly known as A.c. Refrigeration And Air Conditioning Limited. The company was founded 51 years ago and was given the registration number 01079713. The firm's registered office is in CAMBRIDGE. You can find them at The Maltings Station Road, Great Shelford, Cambridge, . This company's SIC code is 33190 - Repair of other equipment.
Name | : | A.C. REFRIGERATION AND AIR CONDITIONING LIMITED |
---|---|---|
Company Number | : | 01079713 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 November 1972 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Maltings Station Road, Great Shelford, Cambridge, CB22 5LR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units K & L, South Cambridge Business Park, Babraham Road, Sawston, Cambridge, United Kingdom, CB22 3JH | Director | - | Active |
Units K & L, South Cambridge Business Park, Babraham Road, Sawston, Cambridge, United Kingdom, CB22 3JH | Director | 01 September 2021 | Active |
Units K & L, South Cambridge Business Park, Babraham Road, Sawston, Cambridge, United Kingdom, CB22 3JH | Director | - | Active |
The Maltings, Station Road, Great Shelford, Cambridge, CB22 5LR | Secretary | - | Active |
The Maltings, Station Road, Great Shelford, Cambridge, CB22 5LR | Director | - | Active |
Units K & L, South Cambridge Business Park, Babraham Road, Sawston, Cambridge, United Kingdom, CB22 3JH | Director | - | Active |
2 Grosnevor Close, Tiptree, | Director | - | Active |
Mr Phillip John Prior | ||
Notified on | : | 31 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Units K & L, South Cambridge Business Park, Cambridge, United Kingdom, CB22 3JH |
Nature of control | : |
|
Mrs Sandra Jane Prior | ||
Notified on | : | 31 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Units K & L, South Cambridge Business Park, Cambridge, United Kingdom, CB22 3JH |
Nature of control | : |
|
Mr Paul Charles Chubbock | ||
Notified on | : | 31 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Units K & L, South Cambridge Business Park, Cambridge, United Kingdom, CB22 3JH |
Nature of control | : |
|
Mrs Beryl Irene Adcock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1932 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Units K & L, South Cambridge Business Park, Cambridge, United Kingdom, CB22 3JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Gazette | Gazette notice voluntary. | Download |
2024-02-23 | Dissolution | Dissolution application strike off company. | Download |
2023-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-18 | Officers | Termination director company with name termination date. | Download |
2022-02-24 | Address | Change registered office address company with date old address new address. | Download |
2021-10-27 | Officers | Termination director company with name termination date. | Download |
2021-10-27 | Officers | Termination secretary company with name termination date. | Download |
2021-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-02 | Officers | Appoint person director company with name date. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-05 | Officers | Change person director company with change date. | Download |
2020-11-05 | Officers | Change person director company with change date. | Download |
2020-11-05 | Officers | Change person director company with change date. | Download |
2020-11-05 | Officers | Change person director company with change date. | Download |
2020-11-05 | Officers | Change person secretary company with change date. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.