UKBizDB.co.uk

PERT AIR CONDITIONING LIMITED

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

This company is commonly known as Pert Air Conditioning Limited. The company was founded 46 years ago and was given the registration number 01321665. The firm's registered office is in BIRMINGHAM. You can find them at Wharfside House Ardath Road, Kings Norton, Birmingham, West Midlands. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:PERT AIR CONDITIONING LIMITED
Company Number:01321665
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 1977
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Wharfside House Ardath Road, Kings Norton, Birmingham, West Midlands, B38 9PN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wharfside House, Ardath Road, Kings Norton, Birmingham, England, B38 9PN

Secretary-Active
Wharfside House, Ardath Road, Kings Norton, Birmingham, B38 9PN

Secretary09 December 2020Active
Wharfside House, Ardath Road, Kings Norton, Birmingham, England, B38 9PN

Director-Active
189 Walmley Road, Sutton Coldfield, B76 1PX

Director-Active
Wharfside House, Ardath Road, Kings Norton, Birmingham, B38 9PN

Director01 January 2021Active
Wharfside House, Ardath Road, Kings Norton, Birmingham, England, B38 9PN

Director-Active
Wharfside House, Ardath Road, Kings Norton, Birmingham, B38 9PN

Director11 July 2018Active
Wharfside House, Ardath Road, Kings Norton, Birmingham, B38 9PN

Director09 December 2020Active
C/O Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

Director18 February 2021Active

People with Significant Control

Mr Steve Walker
Notified on:09 December 2020
Status:Active
Date of birth:June 1974
Nationality:British
Address:C/O Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr William Harry Barrington Roberts
Notified on:21 May 2017
Status:Active
Date of birth:March 1938
Nationality:British
Address:Wharfside House, Ardath Road, Birmingham, B38 9PN
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Gazette

Gazette dissolved liquidation.

Download
2023-12-05Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-03-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-07-06Address

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

Download
2022-02-22Insolvency

Liquidation disclaimer notice.

Download
2022-02-03Address

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

Download
2022-02-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-02-02Resolution

Resolution.

Download
2022-01-26Insolvency

Liquidation voluntary statement of affairs.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-10-11Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-11Officers

Change person director company with change date.

Download
2021-08-13Officers

Termination director company with name termination date.

Download
2021-08-13Officers

Termination secretary company with name termination date.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Officers

Appoint person director company with name date.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2020-12-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Persons with significant control

Notification of a person with significant control.

Download
2020-12-09Persons with significant control

Cessation of a person with significant control.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-12-09Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.