UKBizDB.co.uk

AIR COOL ENGINEERING SERVICE & MAINTENANCE LTD.

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

This company is commonly known as Air Cool Engineering Service & Maintenance Ltd.. The company was founded 31 years ago and was given the registration number 02812746. The firm's registered office is in ASTON. You can find them at Aneurine House, Astonbury Farm, Aston, Herts. This company's SIC code is 35300 - Steam and air conditioning supply.

Company Information

Name:AIR COOL ENGINEERING SERVICE & MAINTENANCE LTD.
Company Number:02812746
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 1993
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35300 - Steam and air conditioning supply
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Aneurine House, Astonbury Farm, Aston, Herts, United Kingdom, SG2 7EG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59 Hanscombe End Road, Shillington, Hitchin, S65 3HH

Secretary01 November 2006Active
Aneurine House, Astonbury Farm, Aston, United Kingdom, SG2 7EG

Director26 April 1993Active
Aneurine House, Astonbury Farm, Aston, United Kingdom, SG2 7EG

Director18 September 2008Active
Dene House,Dene Lane, Aston, SG2 7EP

Secretary26 April 1993Active
105 Smarts Lane, Loughton, IG10 4BP

Secretary26 March 2002Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary26 April 1993Active
36 Baldock Road, Stotfold, Hitchin, SG5 4PB

Director27 March 1999Active
218, Green Lane, Morden, SM4 6SL

Director18 September 2008Active
105 Smarts Lane, Loughton, IG10 4BP

Director20 February 2001Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director26 April 1993Active

People with Significant Control

Mr Kevin Warwick Mcleod
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:New Zealander
Country of residence:United Kingdom
Address:Aneurine House, Astonbury Farm, Aston, United Kingdom, SG2 7EG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Peter Smith
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:United Kingdom
Address:Aneurine House, Astonbury Farm, Aston, United Kingdom, SG2 7EG
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Change account reference date company previous shortened.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-04-26Officers

Change person director company with change date.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2017-04-26Officers

Change person director company with change date.

Download
2017-04-26Address

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

Download
2017-04-26Officers

Change person director company with change date.

Download
2016-11-18Accounts

Accounts with accounts type total exemption small.

Download
2016-05-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-04Accounts

Accounts with accounts type total exemption small.

Download
2015-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-25Accounts

Accounts with accounts type total exemption small.

Download
2014-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.