This company is commonly known as Advanced Air Conditioning & Refrigeration Limited. The company was founded 24 years ago and was given the registration number 03917296. The firm's registered office is in ELLESMERE PORT. You can find them at Unit 19 Elm Court, Newbridge Road, Ellesmere Port, Cheshire. This company's SIC code is 25620 - Machining.
Name | : | ADVANCED AIR CONDITIONING & REFRIGERATION LIMITED |
---|---|---|
Company Number | : | 03917296 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 February 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 19 Elm Court, Newbridge Road, Ellesmere Port, Cheshire, CH65 4LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
64, Black Lion Lane, Little Sutton, Ellesmere Port, United Kingdom, CH66 4UD | Director | 24 April 2018 | Active |
3, Guernsey Drive, Ellesmere Port, United Kingdom, CH65 9JA | Director | 01 February 2000 | Active |
14 Clare Drive, Ellesmere Port, CH65 6TJ | Director | 26 February 2005 | Active |
1 Hope Farm Road, Ellesmere Port, CH66 2TW | Director | 08 August 2006 | Active |
72 The Oval, Ellesmere Port, CH65 9AT | Secretary | 01 February 2000 | Active |
96 Highmarsh Crescent, Newton Le Willows, WA12 9WF | Secretary | 05 February 2003 | Active |
9 Abbey Square, Chester, CH1 2HU | Corporate Secretary | 01 February 2000 | Active |
96 Highmarsh Crescent, Newton Le Willows, WA12 9WF | Director | 08 August 2006 | Active |
Mr Darren Paul Brian Skeer | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 96, Highmarsh Crescent, Newton-Le-Willows, United Kingdom, WA12 9WF |
Nature of control | : |
|
Mr Paul Michael Lidgett | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3, Guernsey Drive, Ellesmere Port, United Kingdom, CH65 9JA |
Nature of control | : |
|
Mr Ian Longhorn | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14, Clare Drive, Ellesmere Port, United Kingdom, CH65 6TJ |
Nature of control | : |
|
Mr Colin Desmond Pooler | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Hope Farm Road, Ellesmere Port, United Kingdom, CH66 2TW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-26 | Officers | Termination director company with name termination date. | Download |
2023-07-26 | Officers | Termination secretary company with name termination date. | Download |
2022-12-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-24 | Officers | Appoint person director company with name date. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-16 | Officers | Change person director company with change date. | Download |
2015-05-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.