Company NameAircon Installations Limited
DirectorsDavid McCrindle Hood and Karen Joan Hood
Company StatusActive
Company Number02738876
CategoryPrivate Limited Company
Incorporation Date11 August 1992(31 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Secretary NameMr David McCrindle Hood
NationalityBritish
StatusCurrent
Appointed12 July 2005(12 years, 11 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDorset House Regent Park
Kingston Road
Leatherhead
Surrey
KT22 7PL
Director NameMr David McCrindle Hood
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2007(14 years, 11 months after company formation)
Appointment Duration16 years, 9 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressDorset House Regent Park
Kingston Road
Leatherhead
Surrey
KT22 7PL
Director NameKaren Joan Hood
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2007(14 years, 11 months after company formation)
Appointment Duration16 years, 9 months
RoleBusinesslady
Country of ResidenceEngland
Correspondence AddressDorset House Regent Park
Kingston Road
Leatherhead
Surrey
KT22 7PL
Director NameMrs Karen Joan Hood
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(same day as company formation)
RoleManager
Correspondence AddressLyndene
Newhouse Lane, Storrington
Pulborough
West Sussex
RH20 3HQ
Secretary NameMr Robert William Mc Crindle Hood
NationalityBritish
StatusResigned
Appointed11 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address187 Craddocks Avenue
Ashtead
Surrey
KT21 1NT
Director NameMr David McCrindle Hood
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(3 weeks, 3 days after company formation)
Appointment Duration12 years, 10 months (resigned 12 July 2005)
RoleCompany Director
Correspondence AddressLyndene
Newhouse Lane, Storrington
Pulborough
West Sussex
RH20 3HQ
Secretary NameMrs Karen Joan Hood
NationalityBritish
StatusResigned
Appointed04 September 1992(3 weeks, 3 days after company formation)
Appointment Duration12 years, 10 months (resigned 12 July 2005)
RoleCompany Director
Correspondence AddressLyndene
Newhouse Lane, Storrington
Pulborough
West Sussex
RH20 3HQ
Director NameRonald Lawrence Skelton
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 18 July 1997)
RoleCompany Director
Correspondence AddressFlat 2 14 St James Road
Sutton
Surrey
SM1 2TP
Director NameMichelle Alexandra Hood
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(13 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 July 2007)
RoleCompany Director
Correspondence AddressFlat 4 10 Saint Aubyns
Hove
East Sussex
BN3 2TB
Director NameRobert William McCrindle
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(14 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 August 2007)
RoleBusinessman
Correspondence Address132 Morton Way
London
N14 7AL
Director NameRobert William McCrindle Hood
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(14 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 26 September 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressDorset House Regent Park
Kingston Road
Leatherhead
Surrey
KT22 7PL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 August 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteaicrs.co.uk
Email address[email protected]
Telephone0845 0061403
Telephone regionUnknown

Location

Registered AddressDorset House Regent Park
Kingston Road
Leatherhead
Surrey
KT22 7PL
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

40 at £1David Mccrindle Hood
40.00%
Ordinary
40 at £1Karen Joan Hood
40.00%
Ordinary
20 at £1Robert William Mccrindle Hood
20.00%
Ordinary

Financials

Year2014
Net Worth£898
Cash£58,458
Current Liabilities£64,916

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (3 months, 4 weeks from now)

Filing History

20 March 2024Micro company accounts made up to 31 August 2023 (5 pages)
19 September 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
10 May 2023Micro company accounts made up to 31 August 2022 (5 pages)
29 September 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 August 2021 (5 pages)
26 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
21 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
27 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
11 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
2 September 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
6 November 2018Micro company accounts made up to 31 August 2018 (4 pages)
24 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
23 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
5 September 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
9 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
9 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
28 September 2016Termination of appointment of Robert William Mccrindle Hood as a director on 26 September 2016 (1 page)
28 September 2016Termination of appointment of Robert William Mccrindle Hood as a director on 26 September 2016 (1 page)
25 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
15 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
15 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
21 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
21 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
24 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
24 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
9 September 2014Director's details changed for Karen Joan Hood on 7 September 2013 (2 pages)
9 September 2014Director's details changed for Mr David Mccrindle Hood on 7 September 2013 (2 pages)
9 September 2014Director's details changed for Robert William Mccrindle Hood on 7 September 2013 (2 pages)
9 September 2014Director's details changed for Robert William Mccrindle Hood on 7 September 2013 (2 pages)
9 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
9 September 2014Director's details changed for Mr David Mccrindle Hood on 7 September 2013 (2 pages)
9 September 2014Secretary's details changed for Mr David Mccrindle Hood on 7 September 2013 (1 page)
9 September 2014Director's details changed for Karen Joan Hood on 7 September 2013 (2 pages)
9 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
9 September 2014Director's details changed for Karen Joan Hood on 7 September 2013 (2 pages)
9 September 2014Director's details changed for Robert William Mccrindle Hood on 7 September 2013 (2 pages)
9 September 2014Secretary's details changed for Mr David Mccrindle Hood on 7 September 2013 (1 page)
9 September 2014Director's details changed for Mr David Mccrindle Hood on 7 September 2013 (2 pages)
9 September 2014Secretary's details changed for Mr David Mccrindle Hood on 7 September 2013 (1 page)
17 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
17 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
20 March 2014Registered office address changed from 22 Maple Road Ashtead Surrey KT21 2LX on 20 March 2014 (1 page)
20 March 2014Registered office address changed from 22 Maple Road Ashtead Surrey KT21 2LX on 20 March 2014 (1 page)
12 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(6 pages)
12 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(6 pages)
21 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
21 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
13 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
13 August 2012Director's details changed for Robert William Mccrindle Hood on 11 August 2012 (2 pages)
13 August 2012Director's details changed for Robert William Mccrindle Hood on 11 August 2012 (2 pages)
14 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
1 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
7 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
19 August 2010Director's details changed for Mr David Mccrindle Hood on 11 August 2010 (2 pages)
19 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
19 August 2010Director's details changed for Mr David Mccrindle Hood on 11 August 2010 (2 pages)
19 August 2010Director's details changed for Robert William Mccrindle Hood on 11 August 2010 (2 pages)
19 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
19 August 2010Director's details changed for Karen Joan Hood on 11 August 2010 (2 pages)
19 August 2010Director's details changed for Robert William Mccrindle Hood on 11 August 2010 (2 pages)
19 August 2010Director's details changed for Karen Joan Hood on 11 August 2010 (2 pages)
8 December 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
8 December 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
19 August 2009Director's change of particulars / karen hood / 01/01/2009 (1 page)
19 August 2009Director's change of particulars / karen hood / 01/01/2009 (1 page)
19 August 2009Return made up to 11/08/09; full list of members (4 pages)
19 August 2009Director and secretary's change of particulars / david hood / 01/01/2009 (2 pages)
19 August 2009Director and secretary's change of particulars / david hood / 01/01/2009 (2 pages)
19 August 2009Return made up to 11/08/09; full list of members (4 pages)
22 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
22 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
12 August 2008Return made up to 11/08/08; full list of members (4 pages)
12 August 2008Return made up to 11/08/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
2 June 2008Registered office changed on 02/06/2008 from nightingale house 46-48 east street epsom surrey KT17 1HQ (1 page)
2 June 2008Registered office changed on 02/06/2008 from nightingale house 46-48 east street epsom surrey KT17 1HQ (1 page)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
24 August 2007Return made up to 11/08/07; full list of members (3 pages)
24 August 2007Director resigned (1 page)
24 August 2007Return made up to 11/08/07; full list of members (3 pages)
24 August 2007Director resigned (1 page)
24 August 2007Director's particulars changed (1 page)
24 August 2007Director's particulars changed (1 page)
22 August 2007New director appointed (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Secretary's particulars changed (1 page)
22 August 2007Secretary's particulars changed (1 page)
22 August 2007New director appointed (1 page)
13 August 2007New director appointed (1 page)
13 August 2007New director appointed (2 pages)
13 August 2007New director appointed (1 page)
13 August 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
9 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
9 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
12 September 2006Secretary's particulars changed (1 page)
12 September 2006Return made up to 11/08/06; full list of members (2 pages)
12 September 2006Return made up to 11/08/06; full list of members (2 pages)
12 September 2006Secretary's particulars changed (1 page)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
17 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
17 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
16 September 2005Return made up to 11/08/05; full list of members (2 pages)
16 September 2005Return made up to 11/08/05; full list of members (2 pages)
14 September 2005Secretary resigned (1 page)
14 September 2005New secretary appointed (2 pages)
14 September 2005Secretary resigned (1 page)
14 September 2005Director resigned (1 page)
14 September 2005New secretary appointed (2 pages)
14 September 2005Director resigned (1 page)
3 February 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
3 August 2004Return made up to 11/08/04; full list of members (7 pages)
3 August 2004Return made up to 11/08/04; full list of members (7 pages)
2 March 2004Accounts for a small company made up to 31 August 2003 (7 pages)
2 March 2004Accounts for a small company made up to 31 August 2003 (7 pages)
9 August 2003Return made up to 11/08/03; full list of members (7 pages)
9 August 2003Return made up to 11/08/03; full list of members (7 pages)
18 March 2003Accounts for a small company made up to 31 August 2002 (7 pages)
18 March 2003Accounts for a small company made up to 31 August 2002 (7 pages)
16 August 2002Return made up to 11/08/02; full list of members (7 pages)
16 August 2002Return made up to 11/08/02; full list of members (7 pages)
17 April 2002Accounts for a small company made up to 31 August 2001 (7 pages)
17 April 2002Accounts for a small company made up to 31 August 2001 (7 pages)
23 August 2001Return made up to 11/08/01; full list of members (6 pages)
23 August 2001Return made up to 11/08/01; full list of members (6 pages)
22 February 2001Accounts for a small company made up to 31 August 2000 (7 pages)
22 February 2001Accounts for a small company made up to 31 August 2000 (7 pages)
24 August 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 2000Full accounts made up to 31 August 1999 (9 pages)
6 March 2000Full accounts made up to 31 August 1999 (9 pages)
17 August 1999Return made up to 11/08/99; full list of members (5 pages)
17 August 1999Return made up to 11/08/99; full list of members (5 pages)
10 March 1999Full accounts made up to 31 August 1998 (10 pages)
10 March 1999Full accounts made up to 31 August 1998 (10 pages)
22 September 1998Return made up to 11/08/98; full list of members (6 pages)
22 September 1998Return made up to 11/08/98; full list of members (6 pages)
31 May 1998Full accounts made up to 31 August 1997 (12 pages)
31 May 1998Full accounts made up to 31 August 1997 (12 pages)
18 August 1997Return made up to 11/08/97; full list of members (6 pages)
18 August 1997Return made up to 11/08/97; full list of members (6 pages)
27 July 1997Director resigned (1 page)
27 July 1997Director resigned (1 page)
2 July 1997Full accounts made up to 31 August 1996 (7 pages)
2 July 1997Full accounts made up to 31 August 1996 (7 pages)
16 August 1996Return made up to 11/08/96; full list of members (6 pages)
16 August 1996Return made up to 11/08/96; full list of members (6 pages)
1 July 1996New director appointed (2 pages)
1 July 1996New director appointed (2 pages)
21 May 1996Full accounts made up to 31 August 1995 (10 pages)
21 May 1996Full accounts made up to 31 August 1995 (10 pages)
24 August 1995Return made up to 11/08/95; full list of members (6 pages)
24 August 1995Return made up to 11/08/95; full list of members (6 pages)