UKBizDB.co.uk

ACROL AIR CONDITIONING CO. LIMITED

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

This company is commonly known as Acrol Air Conditioning Co. Limited. The company was founded 47 years ago and was given the registration number 01287959. The firm's registered office is in GATESHEAD. You can find them at Unit 12 Saltmeadows Road, East Gateshead Industrial Estate, Gateshead, Tyne And Wear. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ACROL AIR CONDITIONING CO. LIMITED
Company Number:01287959
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1976
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 12 Saltmeadows Road, East Gateshead Industrial Estate, Gateshead, Tyne And Wear, NE8 3AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 12, Saltmeadows Road, East Gateshead Industrial Estate, Gateshead, NE8 3AH

Secretary-Active
Unit 12, Saltmeadows Road, East Gateshead Industrial Estate, Gateshead, NE8 3AH

Director-Active
Unit 12, Saltmeadows Road, East Gateshead Industrial Estate, Gateshead, NE8 3AH

Director07 March 2022Active
1 The Clock Tower, Village Court, Whitley Bay, NE26 3QB

Director-Active
20 High Back Close, Jarrow, NE32 5PA

Secretary01 April 1991Active
20 High Back Close, Jarrow, NE32 5PA

Secretary-Active
24 Roseberry Grange, Shiremoor, Newcastle Upon Tyne, NE12 9DD

Director01 April 2000Active
30 Beckford Teal Farm, Washington, NE38 8TP

Director01 April 2003Active
4 Yeavering Close, Kingsmere, Newcastle Upon Tyne, NE3 4YU

Director04 January 1994Active
20 High Back Close, Jarrow, NE32 5PA

Director-Active
20 High Back Close, Jarrow, NE32 5PA

Director-Active
1 The Clock Tower Village Court, Whitley Bay, NE26 1QB

Director04 January 1994Active

People with Significant Control

Mr Michael John Kears
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Address:Unit 12, Saltmeadows Road, Gateshead, NE8 3AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Tom Wood
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Address:Unit 12, Saltmeadows Road, Gateshead, NE8 3AH
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Accounts

Accounts with accounts type total exemption full.

Download
2023-12-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Officers

Appoint person director company with name date.

Download
2022-03-04Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-23Accounts

Accounts with accounts type total exemption full.

Download
2018-01-17Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-02-26Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-01-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-10-26Officers

Change person secretary company with change date.

Download
2015-10-26Officers

Change person secretary company with change date.

Download
2015-10-26Officers

Change person secretary company with change date.

Download
2015-10-26Officers

Change person director company with change date.

Download
2015-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.