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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
59 Hanscombe End Road, Shillington, Hitchin, S65 3HH | Secretary | 01 November 2006 | Active |
Aneurine House, Astonbury Farm, Aston, United Kingdom, SG2 7EG | Director | 26 April 1993 | Active |
Aneurine House, Astonbury Farm, Aston, United Kingdom, SG2 7EG | Director | 18 September 2008 | Active |
Dene House,Dene Lane, Aston, SG2 7EP | Secretary | 26 April 1993 | Active |
105 Smarts Lane, Loughton, IG10 4BP | Secretary | 26 March 2002 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 26 April 1993 | Active |
36 Baldock Road, Stotfold, Hitchin, SG5 4PB | Director | 27 March 1999 | Active |
218, Green Lane, Morden, SM4 6SL | Director | 18 September 2008 | Active |
105 Smarts Lane, Loughton, IG10 4BP | Director | 20 February 2001 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Director | 26 April 1993 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Change account reference date company previous shortened. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-26 | Officers | Change person director company with change date. | Download |
2017-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-26 | Officers | Change person director company with change date. | Download |
2017-04-26 | Address | Change registered office address company with date old address new address. | Download |
2017-04-26 | Officers | Change person director company with change date. | Download |
2016-11-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.