UKBizDB.co.uk

VEHICLE AIR CONDITIONING AND HEATING SERVICES LIMITED

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

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.

Company Information

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:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, Chamberlayne Road, Bury St Edmunds, United Kingdom, IP30 7EY

Secretary01 June 2007Active
Unit 8, Chamberlayne Road, Bury St Edmunds, United Kingdom, IP30 7EY

Director15 September 1998Active
Unit 8, Chamberlayne Road, Bury St Edmunds, United Kingdom, IP30 7EY

Director04 July 2014Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary15 September 1998Active
Old Bakery, Stanningfield, Bury St Edmunds, IP29 4RJ

Secretary15 September 1998Active
Old Bakery, Stanningfield, Bury St Edmunds, IP29 4RJ

Director15 September 1998Active
Old Bakery, Stanningfield, Bury St Edmunds, IP29 4RJ

Director15 September 1998Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director15 September 1998Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Address

Change sail address company with old address new address.

Download
2023-02-27Address

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

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Persons with significant control

Change to a person with significant control.

Download
2022-12-07Persons with significant control

Change to a person with significant control.

Download
2022-12-05Officers

Change person director company with change date.

Download
2022-12-05Officers

Change person director company with change date.

Download
2022-11-02Persons with significant control

Change to a person with significant control.

Download
2022-11-02Persons with significant control

Change to a person with significant control.

Download
2022-09-13Officers

Change person secretary company with change date.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Persons with significant control

Change to a person with significant control.

Download
2018-05-25Persons with significant control

Change to a person with significant control.

Download
2018-05-24Officers

Change person secretary company with change date.

Download
2018-05-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.