Company NameElectro Refrigeration Services Limited
DirectorAshley Martin Troop
Company StatusActive
Company Number03745532
CategoryPrivate Limited Company
Incorporation Date1 April 1999(25 years ago)
Previous NameAircon Rentals Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ashley Martin Troop
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2014(14 years, 10 months after company formation)
Appointment Duration10 years, 2 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 193 Garth Road Ind Centre
Garth Road
Morden
Surrey
SM4 4LZ
Director NameMr Leslie Tillyer
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(5 days after company formation)
Appointment Duration7 years, 3 months (resigned 16 July 2006)
RoleGen Manager
Correspondence AddressBedgebury 20 Highwold
Chipstead
Coulsdon
Surrey
CR5 3LG
Secretary NameMr Christopher William Miller
NationalityBritish
StatusResigned
Appointed06 April 1999(5 days after company formation)
Appointment Duration14 years, 11 months (resigned 26 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 193 Garth Road Ind Centre
Garth Road
Morden
Surrey
SM4 4LZ
Director NameMr Christopher William Miller
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2006(7 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 26 February 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 193 Garth Road Ind Centre
Garth Road
Morden
Surrey
SM4 4LZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiteelectroref.co.uk
Email address[email protected]
Telephone020 32771090
Telephone regionLondon

Location

Registered AddressUnit 5 193 Garth Road Ind Centre
Garth Road
Morden
Surrey
SM4 4LZ
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLower Morden
Built Up AreaGreater London

Shareholders

1 at £1Electro Rentals LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 6 days from now)

Filing History

8 November 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
15 June 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
15 September 2022Total exemption full accounts made up to 30 April 2022 (6 pages)
5 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
23 September 2021Accounts for a dormant company made up to 30 April 2021 (6 pages)
8 June 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
19 May 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
15 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
14 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
18 February 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
2 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
1 September 2017Accounts for a dormant company made up to 30 April 2017 (7 pages)
1 September 2017Accounts for a dormant company made up to 30 April 2017 (7 pages)
3 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
23 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
6 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
18 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
18 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 April 2015Director's details changed for Mr Ashley Martin Troop on 2 March 2015 (2 pages)
20 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
20 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
20 April 2015Director's details changed for Mr Ashley Martin Troop on 2 March 2015 (2 pages)
20 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
20 April 2015Director's details changed for Mr Ashley Martin Troop on 2 March 2015 (2 pages)
26 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
23 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
23 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
4 March 2014Company name changed aircon rentals LTD\certificate issued on 04/03/14
  • RES15 ‐ Change company name resolution on 2014-02-11
(2 pages)
4 March 2014Company name changed aircon rentals LTD\certificate issued on 04/03/14
  • RES15 ‐ Change company name resolution on 2014-02-11
(2 pages)
4 March 2014Change of name notice (2 pages)
4 March 2014Change of name notice (2 pages)
26 February 2014Termination of appointment of Christopher Miller as a secretary (1 page)
26 February 2014Termination of appointment of Christopher Miller as a secretary (1 page)
26 February 2014Appointment of Mr Ashley Martin Troop as a director (2 pages)
26 February 2014Appointment of Mr Ashley Martin Troop as a director (2 pages)
26 February 2014Termination of appointment of Christopher Miller as a director (1 page)
26 February 2014Termination of appointment of Christopher Miller as a director (1 page)
22 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
22 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
22 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
17 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
17 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
12 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
16 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
16 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
18 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
6 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
6 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
26 April 2010Director's details changed for Christopher William Miller on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Christopher William Miller on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
26 April 2010Secretary's details changed for Christopher William Miller on 1 October 2009 (1 page)
26 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Christopher William Miller on 1 October 2009 (2 pages)
26 April 2010Secretary's details changed for Christopher William Miller on 1 October 2009 (1 page)
26 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
26 April 2010Secretary's details changed for Christopher William Miller on 1 October 2009 (1 page)
20 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
20 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
21 April 2009Return made up to 01/04/09; full list of members (3 pages)
21 April 2009Return made up to 01/04/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (1 page)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (1 page)
4 April 2008Return made up to 01/04/08; full list of members (3 pages)
4 April 2008Return made up to 01/04/08; full list of members (3 pages)
15 February 2008Accounts made up to 30 April 2007 (1 page)
15 February 2008Accounts made up to 30 April 2007 (1 page)
17 April 2007Return made up to 01/04/07; full list of members (2 pages)
17 April 2007Return made up to 01/04/07; full list of members (2 pages)
23 November 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
23 November 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
9 August 2006New director appointed (2 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006New director appointed (2 pages)
25 April 2006Return made up to 01/04/06; full list of members (2 pages)
25 April 2006Return made up to 01/04/06; full list of members (2 pages)
14 February 2006Registered office changed on 14/02/06 from: mulberry house aurelia road croydon CR9 3AR (1 page)
14 February 2006Location of register of members (1 page)
14 February 2006Location of register of members (1 page)
14 February 2006Registered office changed on 14/02/06 from: mulberry house aurelia road croydon CR9 3AR (1 page)
16 December 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
16 December 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
5 April 2005Return made up to 01/04/05; full list of members (2 pages)
5 April 2005Return made up to 01/04/05; full list of members (2 pages)
20 December 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
20 December 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
14 April 2004Return made up to 01/04/04; full list of members (6 pages)
14 April 2004Return made up to 01/04/04; full list of members (6 pages)
24 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
24 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
17 April 2003Return made up to 01/04/03; full list of members (6 pages)
17 April 2003Return made up to 01/04/03; full list of members (6 pages)
28 February 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
28 February 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
9 April 2002Return made up to 01/04/02; full list of members (6 pages)
9 April 2002Return made up to 01/04/02; full list of members (6 pages)
22 February 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
22 February 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
12 April 2001Return made up to 01/04/01; full list of members (6 pages)
12 April 2001Return made up to 01/04/01; full list of members (6 pages)
28 November 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
28 November 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
22 April 2000Return made up to 01/04/00; full list of members (6 pages)
22 April 2000Return made up to 01/04/00; full list of members (6 pages)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
19 August 1999New secretary appointed (2 pages)
19 August 1999New secretary appointed (2 pages)
20 April 1999Secretary resigned (1 page)
20 April 1999Director resigned (1 page)
20 April 1999Director resigned (1 page)
20 April 1999Secretary resigned (1 page)
1 April 1999Incorporation (14 pages)
1 April 1999Incorporation (14 pages)