UKBizDB.co.uk

ESPACE AIRCONDITIONING LIMITED

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

This company is commonly known as Espace Airconditioning Limited. The company was founded 25 years ago and was given the registration number 03595772. The firm's registered office is in CROSSWAYS. You can find them at Regus House Victory Way, Admirals Park, Crossways, . This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:ESPACE AIRCONDITIONING LIMITED
Company Number:03595772
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 1998
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:Regus House Victory Way, Admirals Park, Crossways, United Kingdom, DA2 6QD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 14, Space Business Centre, Knight Road, Rochester, England, ME2 2BF

Director30 December 2018Active
Unit 14, Space Business Centre, Knight Road, Rochester, England, ME2 2BF

Director01 August 2016Active
Westmount 82 Doods Road, Reigate, RH2 0NR

Secretary09 July 1998Active
7 Cloisters Avenue, Bromley, BR2 8AN

Secretary31 August 2001Active
120 East Road, London, N1 6AA

Corporate Secretary09 July 1998Active
Westmount 82 Doods Road, Reigate, RH2 0NR

Director13 April 1999Active
7 Cloisters Avenue, Bromley, BR2 8AN

Director09 July 1998Active
120 East Road, London, N1 6AA

Corporate Director09 July 1998Active

People with Significant Control

Mr Martin Paul Pithman
Notified on:05 December 2018
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:Unit 14, Space Business Centre, Rochester, England, ME2 2BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael John Pithman
Notified on:14 July 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:United Kingdom
Address:Regus House, Victory Way, Crossways, United Kingdom, DA2 6QD
Nature of control:
  • Ownership of shares 50 to 75 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
2024-01-25Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Address

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

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Confirmation statement

Confirmation statement with updates.

Download
2022-07-29Officers

Change person director company with change date.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Officers

Change person director company with change date.

Download
2022-03-07Persons with significant control

Change to a person with significant control.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-08-09Officers

Change person director company with change date.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-28Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2019-08-06Resolution

Resolution.

Download
2019-08-05Capital

Capital allotment shares.

Download
2019-08-02Capital

Capital variation of rights attached to shares.

Download
2019-06-12Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Capital

Capital cancellation shares.

Download
2019-03-06Capital

Capital return purchase own shares.

Download
2019-03-06Capital

Capital return purchase own shares.

Download
2019-02-27Capital

Capital allotment shares.

Download
2019-02-27Capital

Capital allotment shares.

Download
2019-02-27Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.