Company NameAirconaire Services Limited
DirectorsJohn Herbert Allen and Richard David Shaun Allen
Company StatusActive
Company Number01024389
CategoryPrivate Limited Company
Incorporation Date16 September 1971(52 years, 7 months ago)
Previous NamesCanex-Suspa Limited and Canex Refrigeration Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJohn Herbert Allen
Date of BirthMay 1944 (Born 80 years ago)
NationalityEnglish
StatusCurrent
Appointed21 June 1991(19 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address243a Singlewell Road
Gravesend
Kent
DA11 7RN
Director NameMr Richard David Shaun Allen
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2012(40 years, 6 months after company formation)
Appointment Duration12 years, 1 month
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address21b Pincroft Wood
New Barn
Longfield
Kent
DA3 7HB
Director NameRita Diane Allen
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(19 years, 9 months after company formation)
Appointment Duration20 years, 9 months (resigned 31 March 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address243a Singlewell Road
Gravesend
Kent
DA11 7RN
Secretary NameRita Diane Allen
NationalityBritish
StatusResigned
Appointed21 June 1991(19 years, 9 months after company formation)
Appointment Duration20 years, 9 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address243a Singlewell Road
Gravesend
Kent
DA11 7RN

Location

Registered AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Richard Allen
100.00%
Ordinary

Financials

Year2014
Net Worth£93,908
Cash£62,579
Current Liabilities£5,979

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return4 June 2023 (10 months, 4 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Charges

19 April 1982Delivered on: 6 May 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1A st john's road, gillingham, kent. Title no. K 214536. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

5 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
3 May 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
12 October 2022Company name changed canex refrigeration LIMITED\certificate issued on 12/10/22
  • RES15 ‐ Change company name resolution on 2022-08-18
(3 pages)
12 October 2022Change of name notice (2 pages)
4 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
8 March 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
10 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
20 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
30 June 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
29 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
12 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
26 February 2019Accounts for a small company made up to 31 August 2018 (7 pages)
7 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
19 April 2018Accounts for a small company made up to 31 August 2017 (8 pages)
19 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
24 March 2017Accounts for a small company made up to 31 August 2016 (6 pages)
24 March 2017Accounts for a small company made up to 31 August 2016 (6 pages)
19 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(4 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(4 pages)
13 February 2016Accounts for a small company made up to 31 August 2015 (6 pages)
13 February 2016Accounts for a small company made up to 31 August 2015 (6 pages)
21 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(4 pages)
21 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(4 pages)
23 February 2015Accounts for a small company made up to 31 August 2014 (6 pages)
23 February 2015Accounts for a small company made up to 31 August 2014 (6 pages)
16 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
(4 pages)
16 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
(4 pages)
13 February 2014Accounts for a small company made up to 31 August 2013 (6 pages)
13 February 2014Accounts for a small company made up to 31 August 2013 (6 pages)
6 December 2013Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE England on 6 December 2013 (1 page)
6 December 2013Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE England on 6 December 2013 (1 page)
6 December 2013Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE England on 6 December 2013 (1 page)
14 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
13 March 2013Accounts for a small company made up to 31 August 2012 (6 pages)
13 March 2013Accounts for a small company made up to 31 August 2012 (6 pages)
12 November 2012Registered office address changed from Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ on 12 November 2012 (1 page)
12 November 2012Registered office address changed from Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ on 12 November 2012 (1 page)
12 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
12 June 2012Termination of appointment of Rita Allen as a director (1 page)
12 June 2012Termination of appointment of Rita Allen as a director (1 page)
12 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
11 June 2012Termination of appointment of Rita Allen as a director (1 page)
11 June 2012Termination of appointment of Rita Allen as a director (1 page)
2 April 2012Appointment of Mr Richard David Shaun Allen as a director (2 pages)
2 April 2012Appointment of Mr Richard David Shaun Allen as a director (2 pages)
31 March 2012Termination of appointment of Rita Allen as a secretary (1 page)
31 March 2012Termination of appointment of Rita Allen as a secretary (1 page)
1 February 2012Accounts for a small company made up to 31 August 2011 (6 pages)
1 February 2012Accounts for a small company made up to 31 August 2011 (6 pages)
7 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
11 February 2011Accounts for a small company made up to 31 August 2010 (6 pages)
11 February 2011Accounts for a small company made up to 31 August 2010 (6 pages)
21 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for John Herbert Allen on 17 June 2010 (2 pages)
21 June 2010Director's details changed for John Herbert Allen on 17 June 2010 (2 pages)
21 June 2010Director's details changed for Rita Diane Allen on 17 June 2010 (2 pages)
21 June 2010Director's details changed for Rita Diane Allen on 17 June 2010 (2 pages)
30 March 2010Accounts for a small company made up to 31 August 2009 (6 pages)
30 March 2010Accounts for a small company made up to 31 August 2009 (6 pages)
23 June 2009Accounts for a small company made up to 31 August 2008 (10 pages)
23 June 2009Accounts for a small company made up to 31 August 2008 (10 pages)
17 June 2009Return made up to 17/06/09; full list of members (3 pages)
17 June 2009Return made up to 17/06/09; full list of members (3 pages)
25 June 2008Return made up to 21/06/08; full list of members (4 pages)
25 June 2008Return made up to 21/06/08; full list of members (4 pages)
10 March 2008Accounts for a small company made up to 31 August 2007 (8 pages)
10 March 2008Accounts for a small company made up to 31 August 2007 (8 pages)
3 July 2007Return made up to 21/06/07; full list of members (2 pages)
3 July 2007Return made up to 21/06/07; full list of members (2 pages)
29 June 2007Accounts for a small company made up to 31 August 2006 (8 pages)
29 June 2007Accounts for a small company made up to 31 August 2006 (8 pages)
11 January 2007Return made up to 21/06/06; full list of members (5 pages)
11 January 2007Return made up to 21/06/06; full list of members (5 pages)
5 July 2006Accounts for a small company made up to 31 August 2005 (5 pages)
5 July 2006Accounts for a small company made up to 31 August 2005 (5 pages)
19 July 2005Return made up to 21/06/05; full list of members (5 pages)
19 July 2005Return made up to 21/06/05; full list of members (5 pages)
5 May 2005Full accounts made up to 31 August 2004 (13 pages)
5 May 2005Full accounts made up to 31 August 2004 (13 pages)
25 June 2004Return made up to 21/06/04; full list of members (5 pages)
25 June 2004Return made up to 21/06/04; full list of members (5 pages)
18 June 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
18 June 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
26 June 2003Return made up to 21/06/03; full list of members (5 pages)
26 June 2003Return made up to 21/06/03; full list of members (5 pages)
12 May 2003Full accounts made up to 31 August 2002 (19 pages)
12 May 2003Full accounts made up to 31 August 2002 (19 pages)
5 July 2002Return made up to 21/06/02; full list of members (5 pages)
5 July 2002Return made up to 21/06/02; full list of members (5 pages)
19 April 2002Full accounts made up to 31 August 2001 (14 pages)
19 April 2002Full accounts made up to 31 August 2001 (14 pages)
29 June 2001Full accounts made up to 31 August 2000 (15 pages)
29 June 2001Full accounts made up to 31 August 2000 (15 pages)
28 June 2001Return made up to 21/06/01; full list of members (5 pages)
28 June 2001Return made up to 21/06/01; full list of members (5 pages)
28 June 2001Location of register of members (1 page)
28 June 2001Location of register of members (1 page)
5 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/09/00
(1 page)
5 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/09/00
(1 page)
10 July 2000Return made up to 21/06/00; full list of members (6 pages)
10 July 2000Return made up to 21/06/00; full list of members (6 pages)
21 March 2000Full accounts made up to 31 August 1999 (13 pages)
21 March 2000Full accounts made up to 31 August 1999 (13 pages)
27 August 1999Return made up to 21/06/99; full list of members (6 pages)
27 August 1999Return made up to 21/06/99; full list of members (6 pages)
18 June 1999Full accounts made up to 31 August 1998 (10 pages)
18 June 1999Full accounts made up to 31 August 1998 (10 pages)
23 July 1998Return made up to 21/06/98; no change of members (4 pages)
23 July 1998Return made up to 21/06/98; no change of members (4 pages)
1 July 1998Full accounts made up to 31 August 1997 (10 pages)
1 July 1998Full accounts made up to 31 August 1997 (10 pages)
29 June 1997Return made up to 21/06/97; no change of members (4 pages)
29 June 1997Return made up to 21/06/97; no change of members (4 pages)
26 March 1997Full accounts made up to 31 August 1996 (10 pages)
26 March 1997Full accounts made up to 31 August 1996 (10 pages)
17 July 1996Return made up to 21/06/96; full list of members
  • 363(287) ‐ Registered office changed on 17/07/96
(6 pages)
17 July 1996Return made up to 21/06/96; full list of members
  • 363(287) ‐ Registered office changed on 17/07/96
(6 pages)
1 July 1996Full accounts made up to 31 August 1995 (10 pages)
1 July 1996Full accounts made up to 31 August 1995 (10 pages)
17 July 1995Return made up to 21/06/95; no change of members (4 pages)
17 July 1995Return made up to 21/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
27 October 1989Memorandum and Articles of Association (12 pages)
27 October 1989Memorandum and Articles of Association (12 pages)