UKBizDB.co.uk

ALPOLLO AIRCONDITIONING LIMITED

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

This company is commonly known as Alpollo Airconditioning Limited. The company was founded 27 years ago and was given the registration number 03229454. The firm's registered office is in LONDON. You can find them at 64 New Cavendish Street, , London, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:ALPOLLO AIRCONDITIONING LIMITED
Company Number:03229454
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 1996
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:64 New Cavendish Street, London, W1G 8TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
74 Appledore Avenue, Bexleyheath, DA7 6QH

Secretary25 July 1996Active
101, New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH

Director01 March 2018Active
101, New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH

Director01 June 2013Active
101, New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH

Director01 June 2013Active
101, New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH

Director01 March 2018Active
11 Gilletts Lane, East Malling, West Malling, ME19 6AS

Director25 July 1996Active
74 Appledore Avenue, Bexleyheath, DA7 6QH

Director25 July 1996Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary25 July 1996Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director25 July 1996Active

People with Significant Control

Mr Alexander John Maley
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:United Kingdom
Address:101, New Cavendish Street, London, United Kingdom, W1W 6XH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Leslie Ashcroft
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:United Kingdom
Address:101, New Cavendish Street, London, United Kingdom, W1W 6XH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jaqueline Ashcroft
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:United Kingdom
Address:101, New Cavendish Street, London, United Kingdom, W1W 6XH
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Georgina Maley
Notified on:06 April 2016
Status:Active
Date of birth:February 1990
Nationality:British
Country of residence:United Kingdom
Address:101, New Cavendish Street, London, United Kingdom, W1W 6XH
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 (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
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Address

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

Download
2023-02-15Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Accounts

Accounts with accounts type total exemption full.

Download
2019-07-19Confirmation statement

Confirmation statement with updates.

Download
2019-07-05Officers

Change person director company with change date.

Download
2019-03-04Accounts

Accounts with accounts type total exemption full.

Download
2018-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-06-19Capital

Capital variation of rights attached to shares.

Download
2018-06-19Capital

Capital name of class of shares.

Download
2018-06-13Resolution

Resolution.

Download
2018-06-13Change of constitution

Statement of companys objects.

Download
2018-05-25Confirmation statement

Confirmation statement with updates.

Download
2018-03-14Officers

Appoint person director company with name date.

Download
2018-03-14Officers

Appoint person director company with name date.

Download
2018-02-09Accounts

Accounts with accounts type total exemption full.

Download
2017-08-29Confirmation statement

Confirmation statement with no updates.

Download
2017-02-24Accounts

Accounts with accounts type total exemption small.

Download
2016-09-01Confirmation statement

Confirmation statement with updates.

Download
2016-02-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.