Warning: file_put_contents(c/695101b35295ac2017120a63d6230681.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Innovation Air Conditioning And Building Services Limited, CR9 2ER Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INNOVATION AIR CONDITIONING AND BUILDING SERVICES LIMITED

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

This company is commonly known as Innovation Air Conditioning And Building Services Limited. The company was founded 26 years ago and was given the registration number 03411438. The firm's registered office is in EAST CROYDON. You can find them at Lansdowne Building, Lansdowne Road, East Croydon, Surrey. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:INNOVATION AIR CONDITIONING AND BUILDING SERVICES LIMITED
Company Number:03411438
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Lansdowne Building, Lansdowne Road, East Croydon, Surrey, CR9 2ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 9, 2 Creswell Drive, Beckenham, BR3 3GL

Secretary22 May 2001Active
Flat 12 Clearwater House, Brockwell Avenue, Beckenham, BR3 3GD

Director28 May 1999Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary30 July 1997Active
Victoria Cottage, Moss Lane, Yarnfield, Stone, ST15 0PW

Secretary25 September 1997Active
42 Watermint Close, Cannock, WS12 5GL

Director21 June 1999Active
42 Watermint Close, Cannock, WS12 5GL

Director25 September 1997Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director30 July 1997Active

People with Significant Control

Miss Antoinette Mitry
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Address:Lansdowne Building, East Croydon, CR9 2ER
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 (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
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Officers

Change person director company with change date.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2018-08-04Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Accounts

Accounts with accounts type total exemption full.

Download
2017-08-24Accounts

Accounts with accounts type total exemption full.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download
2016-08-12Confirmation statement

Confirmation statement with updates.

Download
2016-07-25Accounts

Accounts with accounts type total exemption small.

Download
2015-08-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-17Accounts

Accounts with accounts type total exemption small.

Download
2014-09-02Accounts

Accounts with accounts type total exemption small.

Download
2014-08-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-15Mortgage

Mortgage satisfy charge full.

Download
2014-03-15Mortgage

Mortgage satisfy charge full.

Download
2013-09-09Mortgage

Mortgage create with deed with charge number.

Download

Copyright © 2024. All rights reserved.