Company NameAirsource Climate Control Limited
DirectorPaul Flanagan
Company StatusActive
Company Number06597152
CategoryPrivate Limited Company
Incorporation Date20 May 2008(15 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Paul Flanagan
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadoak Old Farm Road
Hampton
Middx
TW12 3RL
Director NameMs Louise Gault
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Rectory Grove
Hampton
Middlesex
TW12 1EE
Director NameMr Jean Pierre Burel
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(1 year, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 April 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBrooks & Co Mid Day Court 20-24 Brighton Road
Sutton
Surrey
SM2 5BN

Contact

Websiteairsourceclimatecontrol.co.uk
Telephone0800 3345231
Telephone regionFreephone

Location

Registered AddressBroadoak
Old Farm Road
Hampton
TW12 3RL
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Louise Gault
50.00%
Ordinary
50 at £1Paul Flanagan
50.00%
Ordinary

Financials

Year2014
Net Worth£1,625
Cash£13,513
Current Liabilities£62,395

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month from now)

Filing History

28 February 2024Unaudited abridged accounts made up to 31 May 2023 (8 pages)
24 August 2023Registered office address changed from Copthorne Business Suite Copthorne Way Copthorne West Sussex RH10 3PG United Kingdom to Broadoak Old Farm Road Hampton TW12 3RL on 24 August 2023 (1 page)
8 June 2023Confirmation statement made on 20 May 2023 with updates (4 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (4 pages)
27 June 2022Confirmation statement made on 20 May 2022 with updates (4 pages)
31 March 2022Micro company accounts made up to 31 May 2021 (4 pages)
20 May 2021Confirmation statement made on 20 May 2021 with updates (4 pages)
7 April 2021Micro company accounts made up to 31 May 2020 (4 pages)
12 August 2020Director's details changed for Mr Paul Flanagan on 11 August 2020 (2 pages)
20 May 2020Confirmation statement made on 20 May 2020 with updates (4 pages)
20 May 2020Change of details for Mr Paul Flanagan as a person with significant control on 19 May 2020 (2 pages)
20 May 2020Director's details changed for Mr Paul Flanagan on 19 May 2020 (2 pages)
29 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
11 June 2019Confirmation statement made on 20 May 2019 with updates (4 pages)
22 May 2019Director's details changed for Mr Paul Flanagan on 17 May 2019 (2 pages)
21 May 2019Change of details for Mr Paul Flanagan as a person with significant control on 17 May 2019 (2 pages)
31 March 2019Micro company accounts made up to 31 May 2018 (3 pages)
27 March 2019Registered office address changed from Copthorne Business Suite Copthorne Hotel London Gatwick Copthorne Way West Sussex RH10 3PG England to Copthorne Business Suite Copthorne Way Copthorne West Sussex RH10 3PG on 27 March 2019 (1 page)
12 December 2018Registered office address changed from Hampton House High Street East Grinstead RH19 3AW England to Copthorne Business Suite Copthorne Business Suite Copthorne Hotel London Gatwick Copthorne Way West Sussex RH10 3PG on 12 December 2018 (1 page)
12 December 2018Registered office address changed from Copthorne Business Suite Copthorne Business Suite Copthorne Hotel London Gatwick Copthorne Way West Sussex RH10 3PG England to Copthorne Business Suite Copthorne Hotel London Gatwick Copthorne Way West Sussex RH10 3PG on 12 December 2018 (1 page)
11 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
22 May 2018Registered office address changed from Brooks & Co Mid Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN to Hampton House High Street East Grinstead RH19 3AW on 22 May 2018 (1 page)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
21 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
3 August 2016Director's details changed for Paul Flanagan on 21 March 2016 (2 pages)
3 August 2016Director's details changed for Paul Flanagan on 21 March 2016 (2 pages)
3 August 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100
(6 pages)
3 August 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100
(6 pages)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
27 May 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
27 May 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
29 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
29 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
31 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
25 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(3 pages)
25 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(3 pages)
14 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
14 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
17 July 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
17 July 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
14 March 2013Statement of capital following an allotment of shares on 21 May 2012
  • GBP 100
(3 pages)
14 March 2013Statement of capital following an allotment of shares on 21 May 2012
  • GBP 100
(3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
10 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
13 April 2012Termination of appointment of Jean Burel as a director (1 page)
13 April 2012Termination of appointment of Jean Burel as a director (1 page)
9 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
15 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
10 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
15 April 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
15 April 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
1 December 2009Director's details changed for Pierre Burel on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Pierre Burel on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Pierre Burel on 1 December 2009 (2 pages)
18 November 2009Termination of appointment of Louise Gault as a director (2 pages)
18 November 2009Termination of appointment of Louise Gault as a director (2 pages)
18 November 2009Appointment of Pierre Burel as a director (3 pages)
18 November 2009Registered office address changed from 76 Rectory Grove Hampton TW12 1EE United Kingdom on 18 November 2009 (2 pages)
18 November 2009Registered office address changed from 76 Rectory Grove Hampton TW12 1EE United Kingdom on 18 November 2009 (2 pages)
18 November 2009Appointment of Pierre Burel as a director (3 pages)
16 June 2009Return made up to 20/05/09; full list of members (3 pages)
16 June 2009Return made up to 20/05/09; full list of members (3 pages)
20 May 2008Incorporation (14 pages)
20 May 2008Incorporation (14 pages)