UKBizDB.co.uk

ASHFORD AIR CONDITIONING LIMITED

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

This company is commonly known as Ashford Air Conditioning Limited. The company was founded 19 years ago and was given the registration number 05352166. The firm's registered office is in APPLEDORE ROAD, WOODCHURCH. You can find them at The Estate Office, Dacliffe Industrial Estate, Appledore Road, Woodchurch, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ASHFORD AIR CONDITIONING LIMITED
Company Number:05352166
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Estate Office, Dacliffe Industrial Estate, Appledore Road, Woodchurch, Kent, TN26 3TG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Halden Field, Rolvenden, Cranbrook, England, TN17 4BX

Director03 February 2005Active
The Estate Office, Dacliffe Industrial Estate, Appledore Road, Woodchurch, United Kingdom, TN26 3TG

Secretary17 July 2015Active
15 Merrals Wood Court, Wells Road, Rochester, ME2 2PN

Secretary03 February 2005Active
The Estate Office, Dacliffe Industrial Estate,, Appledore Road, Woodchurch, Ashford, United Kingdom, TN26 3TG

Director23 January 2012Active
The Estate Office, Dacliffe Industrial Estate, Appledore Road, Woodchurch, United Kingdom, TN26 3TG

Director16 February 2006Active

People with Significant Control

Mr Steven Wigley
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Address:The Estate Office, Appledore Road, Woodchurch, TN26 3TG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter Robert John Rosling
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:24, Halden Field, Cranbrook, England, TN17 4BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-31Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-01-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-20Persons with significant control

Change to a person with significant control.

Download
2022-01-20Officers

Change person director company with change date.

Download
2022-01-20Address

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

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Officers

Termination secretary company with name termination date.

Download
2019-12-16Persons with significant control

Cessation of a person with significant control.

Download
2019-12-16Persons with significant control

Change to a person with significant control.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Officers

Termination secretary company with name termination date.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Officers

Change person director company with change date.

Download
2018-12-19Persons with significant control

Change to a person with significant control.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-07-18Officers

Change person director company with change date.

Download
2018-07-18Officers

Change person director company with change date.

Download
2018-07-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.