UKBizDB.co.uk

AIR CONDITIONING ACCESSORIES (NORTH WEST) LIMITED

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

This company is commonly known as Air Conditioning Accessories (north West) Limited. The company was founded 18 years ago and was given the registration number 05735112. 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 (NORTH WEST) LIMITED
Company Number:05735112
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2006
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

Secretary08 May 2006Active
3, Fairway Avenue, Manchester, England, M23 9JP

Director08 May 2006Active
Herriot Lodge, 13 Oatlands Drive, Harrogate, England, HG2 8JT

Director18 December 2019Active
Herriot Lodge, 13 Oatlands Drive, Harrogate, England, HG2 8JT

Director08 March 2006Active
Unit 31, Westbrook Trading Estate, Westbrook Road, Trafford Park, Manchester, England, M17 1AY

Director15 December 2014Active
11 Pinewood Gate, Harrogate, HG2 0JF

Secretary08 March 2006Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary08 March 2006Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director08 March 2006Active

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 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Brian James Headington
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:3, Fairway Avenue, Manchester, England, M23 9JP
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
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-05Accounts

Accounts with accounts type micro entity.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type micro entity.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-22Confirmation statement

Confirmation statement with updates.

Download
2019-03-22Persons with significant control

Notification of a person with significant control.

Download
2018-11-22Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2017-10-17Accounts

Accounts with accounts type total exemption full.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2017-01-01Officers

Change person director company with change date.

Download
2017-01-01Officers

Change person secretary 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
2016-06-19Officers

Change person director company with change date.

Download
2016-04-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-25Accounts

Accounts with accounts type total exemption small.

Download
2015-04-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.