This company is commonly known as All Seasons Climate Control Projects Limited. The company was founded 17 years ago and was given the registration number 05987125. The firm's registered office is in ESSEX. You can find them at 249 Cranbrook Road, Ilford, Essex, . This company's SIC code is 35300 - Steam and air conditioning supply.
Name | : | ALL SEASONS CLIMATE CONTROL PROJECTS LIMITED |
---|---|---|
Company Number | : | 05987125 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 November 2006 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 249 Cranbrook Road, Ilford, Essex, IG1 4TG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
249 Cranbrook Road, Ilford, Essex, IG1 4TG | Secretary | 02 November 2006 | Active |
249 Cranbrook Road, Ilford, Essex, IG1 4TG | Director | 02 November 2006 | Active |
249 Cranbrook Road, Ilford, Essex, IG1 4TG | Director | 23 March 2020 | Active |
249 Cranbrook Road, Ilford, Essex, IG1 4TG | Director | 26 June 2019 | Active |
235 Old Marylebone Road, London, NW1 5QT | Corporate Secretary | 02 November 2006 | Active |
249 Cranbrook Road, Ilford, Essex, IG1 4TG | Director | 25 August 2010 | Active |
235 Old Marylebone Road, London, NW1 5QT | Corporate Director | 02 November 2006 | Active |
Beattheheat Limited | ||
Notified on | : | 05 October 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 249, Cranbrook Road, Ilford, England, IG1 4TG |
Nature of control | : |
|
Mr Michael John Langford | ||
Notified on | : | 03 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Address | : | 249 Cranbrook Road, Essex, IG1 4TG |
Nature of control | : |
|
Mr Edward John Maxwell | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Address | : | 249 Cranbrook Road, Essex, IG1 4TG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-03 | Capital | Capital name of class of shares. | Download |
2020-11-03 | Resolution | Resolution. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-15 | Officers | Appoint person director company with name date. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-26 | Officers | Appoint person director company with name date. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-07 | Officers | Termination director company with name termination date. | Download |
2019-01-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.