This company is commonly known as Vehicle Air Conditioning And Heating Services Limited. The company was founded 25 years ago and was given the registration number 03631347. The firm's registered office is in IPSWICH. You can find them at Units 4 & 5 Brightwell Barns Waldringfield Road, Brightwell, Ipswich, Suffolk. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | VEHICLE AIR CONDITIONING AND HEATING SERVICES LIMITED |
---|---|---|
Company Number | : | 03631347 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 4 & 5 Brightwell Barns Waldringfield Road, Brightwell, Ipswich, Suffolk, England, IP10 0BJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 8, Chamberlayne Road, Bury St Edmunds, United Kingdom, IP30 7EY | Secretary | 01 June 2007 | Active |
Unit 8, Chamberlayne Road, Bury St Edmunds, United Kingdom, IP30 7EY | Director | 15 September 1998 | Active |
Unit 8, Chamberlayne Road, Bury St Edmunds, United Kingdom, IP30 7EY | Director | 04 July 2014 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 15 September 1998 | Active |
Old Bakery, Stanningfield, Bury St Edmunds, IP29 4RJ | Secretary | 15 September 1998 | Active |
Old Bakery, Stanningfield, Bury St Edmunds, IP29 4RJ | Director | 15 September 1998 | Active |
Old Bakery, Stanningfield, Bury St Edmunds, IP29 4RJ | Director | 15 September 1998 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 15 September 1998 | Active |
Mrs Michelle Jayne Holland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1984 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | Unit 8, Chamberlayne Road, Bury St Edmunds, United Kingdom, IP30 7EY |
Nature of control | : |
|
Mr Julian Philip Holland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | Unit 8, Chamberlayne Road, Bury St Edmunds, United Kingdom, IP30 7EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-06 | Address | Change sail address company with old address new address. | Download |
2023-02-27 | Address | Change registered office address company with date old address new address. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-05 | Officers | Change person director company with change date. | Download |
2022-12-05 | Officers | Change person director company with change date. | Download |
2022-11-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-13 | Officers | Change person secretary company with change date. | Download |
2021-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-25 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-25 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-24 | Officers | Change person secretary company with change date. | Download |
2018-05-24 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.