UKBizDB.co.uk

ALL SEASONS CLIMATE CONTROL PROJECTS LIMITED

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

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.

Company Information

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:
  • 35300 - Steam and air conditioning supply

Office Address & Contact

Registered Address:249 Cranbrook Road, Ilford, Essex, IG1 4TG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
249 Cranbrook Road, Ilford, Essex, IG1 4TG

Secretary02 November 2006Active
249 Cranbrook Road, Ilford, Essex, IG1 4TG

Director02 November 2006Active
249 Cranbrook Road, Ilford, Essex, IG1 4TG

Director23 March 2020Active
249 Cranbrook Road, Ilford, Essex, IG1 4TG

Director26 June 2019Active
235 Old Marylebone Road, London, NW1 5QT

Corporate Secretary02 November 2006Active
249 Cranbrook Road, Ilford, Essex, IG1 4TG

Director25 August 2010Active
235 Old Marylebone Road, London, NW1 5QT

Corporate Director02 November 2006Active

People with Significant Control

Beattheheat Limited
Notified on:05 October 2023
Status:Active
Country of residence:England
Address:249, Cranbrook Road, Ilford, England, IG1 4TG
Nature of control:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2023-10-05Persons with significant control

Cessation of a person with significant control.

Download
2023-10-05Persons with significant control

Notification of a person with significant control.

Download
2023-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-08-04Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Capital

Capital name of class of shares.

Download
2020-11-03Resolution

Resolution.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Officers

Appoint person director company with name date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-18Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Officers

Appoint person director company with name date.

Download
2019-05-02Confirmation statement

Confirmation statement with updates.

Download
2019-01-16Confirmation statement

Confirmation statement with updates.

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2019-01-07Persons with significant control

Cessation of a person with significant control.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-07Accounts

Accounts with accounts type total exemption full.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.