UKBizDB.co.uk

A.M.P. AIR CONDITIONING LIMITED

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

This company is commonly known as A.m.p. Air Conditioning Limited. The company was founded 35 years ago and was given the registration number 02371708. The firm's registered office is in WELWYN GARDEN CITY. You can find them at Blenheim House, Blenhiem Court, Brown Fields, Welwyn Garden City, Hertfordshire. This company's SIC code is 35300 - Steam and air conditioning supply.

Company Information

Name:A.M.P. AIR CONDITIONING LIMITED
Company Number:02371708
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35300 - Steam and air conditioning supply

Office Address & Contact

Registered Address:Blenheim House, Blenhiem Court, Brown Fields, Welwyn Garden City, Hertfordshire, AL7 1AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Building 3, Albany Place, Hyde Way, Welwyn Garden City, England, AL7 3BT

Secretary01 October 2022Active
Ground Floor, Building 3, Albany Place, Hyde Way, Welwyn Garden City, England, AL7 3BT

Director28 September 2020Active
Building 3, Albany Place, Hydeway, Welwyn Garden City, United Kingdom, AL7 3BT

Director01 April 2022Active
Ground Floor, Building 3, Albany Place, Hyde Way, Welwyn Garden City, England, AL7 3BT

Director01 April 2023Active
Building 3, Albany Place, Hydeway, Welwyn Garden City, United Kingdom, AL7 3BT

Director01 April 2022Active
Ground Floor, Building 3, Albany Place, Hyde Way, Welwyn Garden City, England, AL7 3BT

Director01 April 2018Active
Mayfield, Yewlands, Hoddesdon, EN11 8BT

Secretary01 November 1995Active
27 Lyonsdown Avenue, New Barnet, Barnet, EN5 1DU

Secretary-Active
Ground Floor, Building 3, Albany Place, Hyde Way, Welwyn Garden City, England, AL7 3BT

Secretary01 September 2017Active
Ground Floor, Building 3, Albany Place, Hyde Way, Welwyn Garden City, England, AL7 3BT

Director07 May 2019Active
Blenheim House, Blenhiem Court, Brown Fields, Welwyn Garden City, AL7 1AD

Director19 September 2018Active
Ground Floor, Building 3, Albany Place, Hyde Way, Welwyn Garden City, England, AL7 3BT

Director28 September 2020Active
1 Craiston Way, Chelmsford, CM2 8ED

Director01 November 2000Active
Blenheim House, Blenhiem Court, Brown Fields, Welwyn Garden City, AL7 1AD

Director01 February 2019Active
Blenheim House, Blenhiem Court, Brown Fields, Welwyn Garden City, AL7 1AD

Director07 May 2019Active
4, Hagenauer Strasse, Wiesbaden, Germany, 65203

Director01 September 2017Active
Mayfield, Yewlands, Hoddesdon, EN11 8BT

Director-Active
27 Lyonsdown Avenue, New Barnet, Barnet, EN5 1DU

Director-Active
107 Dollis Park, Finchley Central, London, N3 1BT

Director01 December 2003Active
Blenheim House, Blenhiem Court, Brown Fields, Welwyn Garden City, AL7 1AD

Director01 September 2017Active
Building 3, Albany Place, Hydeway, Welwyn Garden City, United Kingdom, AL7 3BT

Director01 April 2022Active
Blenheim House, Blenhiem Court, Brown Fields, Welwyn Garden City, AL7 1AD

Director01 April 2018Active
Blenheim House, Blenhiem Court, Brown Fields, Welwyn Garden City, AL7 1AD

Director01 September 2017Active
Ground Floor, Building 3, Albany Place, Hyde Way, Welwyn Garden City, England, AL7 3BT

Director19 September 2018Active

People with Significant Control

Panasonic Europe Bv
Notified on:01 October 2018
Status:Active
Country of residence:Netherlands
Address:Zuidplein 136, Tower H 16th Floor, Amsterdam, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent
Panasonic Europe Ltd
Notified on:01 September 2017
Status:Active
Country of residence:England
Address:Panasonic House, Willoughby Road, Bracknell, England, RG12 8FP
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Pollyanne Mcconachie
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Address:Blenheim House, Welwyn Garden City, AL7 1AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martin William Michaelson
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Address:Blenheim House, Welwyn Garden City, AL7 1AD
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
2024-02-02Accounts

Accounts amended with accounts type full.

Download
2024-02-02Accounts

Accounts amended with accounts type full.

Download
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-01-03Change of name

Certificate change of name company.

Download
2023-01-03Change of name

Change of name notice.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-10-03Officers

Termination secretary company with name termination date.

Download
2022-10-03Officers

Appoint person secretary company with name date.

Download
2022-07-13Accounts

Accounts with accounts type full.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-03-31Change of name

Certificate change of name company.

Download
2021-12-29Accounts

Accounts with accounts type full.

Download
2021-11-18Address

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

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type full.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.