Company NameAir Cooling Services Limited
Company StatusActive
Company Number06466127
CategoryPrivate Limited Company
Incorporation Date7 January 2008(16 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NamePaul James Beale
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Park View Road
Redhill
Surrey
RH1 5DW
Director NameWayne Alan Newman
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Castlecombe Road
Mottingham
London
SE9 4AP
Secretary NameSally Ann Still
NationalityBritish
StatusCurrent
Appointed14 January 2008(1 week after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Correspondence Address3 Park View Road
Redhill
Surrey
RH1 5DW
Director NameMiss Sally Ann Still
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(8 years, 3 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Park View Road
Redhill
Surrey
RH1 5DW
Secretary NameJohn Shepherd
NationalityBritish
StatusResigned
Appointed07 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address19 Peacock Gardens
South Croydon
Surrey
CR2 8TE

Location

Registered AddressC/O Aligned Accountancy Group Ltd Bromley Old Town Hall
30 Tweedy Road
Bromley
BR1 3FE
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Paul James Beale
50.00%
Ordinary
50 at £1Wayne Alan Newman
50.00%
Ordinary

Financials

Year2014
Net Worth£94,036
Cash£117,592
Current Liabilities£33,922

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 March 2024 (4 weeks ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

12 February 2024Registered office address changed from C/O Aligned Accountancy Office 5 Hever Castle Golf Club Hever Edenbridge TN8 7NG England to C/O Aligned Accountancy Group Ltd Bromley Old Town Hall 30 Tweedy Road Bromley BR1 3FE on 12 February 2024 (1 page)
31 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
25 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
9 May 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
3 June 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
3 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
31 March 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
20 March 2020Registered office address changed from Moorgate House, 7B Station Road West Oxted Surrey RH8 9EE to C/O Aligned Accountancy Office 5 Hever Castle Golf Club Hever Edenbridge TN8 7NG on 20 March 2020 (1 page)
3 February 2020Confirmation statement made on 7 January 2020 with updates (5 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
8 January 2019Confirmation statement made on 7 January 2019 with updates (5 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
22 January 2018Confirmation statement made on 7 January 2018 with updates (5 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 January 2017Confirmation statement made on 7 January 2017 with updates (7 pages)
31 January 2017Confirmation statement made on 7 January 2017 with updates (7 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 August 2016Appointment of Miss Sally Ann Still as a director on 6 April 2016 (2 pages)
9 August 2016Appointment of Miss Sally Ann Still as a director on 6 April 2016 (2 pages)
5 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(5 pages)
5 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(5 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(5 pages)
29 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(5 pages)
29 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(5 pages)
10 October 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
10 October 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
3 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
3 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
3 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
30 January 2014Secretary's details changed for Sally Ann Still on 1 November 2013 (1 page)
30 January 2014Director's details changed for Wayne Alan Newman on 1 November 2013 (2 pages)
30 January 2014Director's details changed for Paul James Beale on 1 November 2013 (2 pages)
30 January 2014Director's details changed for Paul James Beale on 1 November 2013 (2 pages)
30 January 2014Director's details changed for Paul James Beale on 1 November 2013 (2 pages)
30 January 2014Secretary's details changed for Sally Ann Still on 1 November 2013 (1 page)
30 January 2014Director's details changed for Wayne Alan Newman on 1 November 2013 (2 pages)
30 January 2014Director's details changed for Wayne Alan Newman on 1 November 2013 (2 pages)
30 January 2014Secretary's details changed for Sally Ann Still on 1 November 2013 (1 page)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
11 October 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
11 October 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
26 September 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
26 September 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
28 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
11 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
11 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
4 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Wayne Alan Newman on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Paul James Beale on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Wayne Alan Newman on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Paul James Beale on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Paul James Beale on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Wayne Alan Newman on 1 October 2009 (2 pages)
24 August 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
24 August 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
20 January 2009Registered office changed on 20/01/2009 from moorgate house 7B station road west oxted surrey RH8 9EE (1 page)
20 January 2009Registered office changed on 20/01/2009 from moorgate house 7B station road west oxted surrey RH8 9EE (1 page)
20 January 2009Return made up to 07/01/09; full list of members (4 pages)
20 January 2009Return made up to 07/01/09; full list of members (4 pages)
14 January 2008New secretary appointed (1 page)
14 January 2008New secretary appointed (1 page)
14 January 2008Secretary resigned (1 page)
14 January 2008Secretary resigned (1 page)
7 January 2008Incorporation (14 pages)
7 January 2008Incorporation (14 pages)