UKBizDB.co.uk

AIR CONDITIONING ACCESSORIES LIMITED

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

This company is commonly known as Air Conditioning Accessories Limited. The company was founded 20 years ago and was given the registration number 05119576. The firm's registered office is in HARROGATE. You can find them at Herriot Lodge, 13 Oatlands Drive, Harrogate, North Yorkshire. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:AIR CONDITIONING ACCESSORIES LIMITED
Company Number:05119576
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Herriot Lodge, 13 Oatlands Drive, Harrogate, North Yorkshire, England, HG2 8JT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Herriot Lodge, 13 Oatlands Drive, Harrogate, England, HG2 8JT

Secretary06 May 2004Active
Herriot Lodge, 13 Oatlands Drive, Harrogate, England, HG2 8JT

Director05 May 2004Active
24 Beckhill Gate, Leeds, LS7 2RZ

Secretary05 May 2004Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary05 May 2004Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director05 May 2004Active

People with Significant Control

Mrs Lorraine Sarah Stewart
Notified on:01 January 2018
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:Herriot Lodge, 13 Oatlands Drive, Harrogate, England, HG2 8JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard John Stewart
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:Herriot Lodge, 13 Oatlands Drive, Harrogate, England, HG2 8JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2023-12-05Accounts

Accounts with accounts type micro entity.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type micro entity.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Accounts

Accounts with accounts type total exemption full.

Download
2018-06-23Confirmation statement

Confirmation statement with updates.

Download
2018-06-23Persons with significant control

Notification of a person with significant control.

Download
2018-06-23Persons with significant control

Change to a person with significant control.

Download
2017-10-17Accounts

Accounts with accounts type total exemption full.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-01-01Officers

Change person secretary company with change date.

Download
2017-01-01Officers

Change person director company with change date.

Download
2017-01-01Address

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

Download
2016-09-13Accounts

Accounts with accounts type total exemption small.

Download
2016-07-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-25Accounts

Accounts with accounts type total exemption small.

Download
2015-07-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-29Accounts

Accounts with accounts type total exemption small.

Download
2014-07-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.